About

Registered Number: 03101410
Date of Incorporation: 13/09/1995 (28 years and 8 months ago)
Company Status: Active
Registered Address: Conica, Jessop Way, Newark, Nottinghamshire, NG24 2ER

 

Playtop Licensing Ltd was founded on 13 September 1995 with its registered office in Nottinghamshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. There is one director listed for Playtop Licensing Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOLLER-NIELSEN, Thomas 23 February 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 June 2020
PARENT_ACC - N/A 23 June 2020
GUARANTEE2 - N/A 23 June 2020
AGREEMENT2 - N/A 23 June 2020
CS01 - N/A 31 March 2020
AA - Annual Accounts 09 May 2019
PARENT_ACC - N/A 09 May 2019
AGREEMENT2 - N/A 09 May 2019
GUARANTEE2 - N/A 09 May 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 09 May 2018
CS01 - N/A 04 April 2018
TM01 - Termination of appointment of director 03 January 2018
AA - Annual Accounts 26 July 2017
CS01 - N/A 05 April 2017
AP01 - Appointment of director 23 February 2017
AA - Annual Accounts 11 July 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 31 March 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 March 2015
AD01 - Change of registered office address 10 March 2015
MR01 - N/A 17 February 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 August 2014
AD04 - Change of location of company records to the registered office 05 August 2014
AA - Annual Accounts 05 August 2014
RESOLUTIONS - N/A 01 August 2014
AR01 - Annual Return 24 April 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 March 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 March 2014
RESOLUTIONS - N/A 09 December 2013
MEM/ARTS - N/A 09 December 2013
SH08 - Notice of name or other designation of class of shares 09 December 2013
CC04 - Statement of companies objects 09 December 2013
TM01 - Termination of appointment of director 22 October 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 16 June 2010
AR01 - Annual Return 19 April 2010
AA - Annual Accounts 04 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 10 June 2008
363a - Annual Return 29 April 2008
RESOLUTIONS - N/A 18 September 2007
CERTNM - Change of name certificate 15 May 2007
AA - Annual Accounts 08 May 2007
363a - Annual Return 25 April 2007
AA - Annual Accounts 11 May 2006
363a - Annual Return 03 April 2006
AA - Annual Accounts 06 May 2005
363s - Annual Return 29 April 2005
AA - Annual Accounts 19 April 2004
363s - Annual Return 03 April 2004
395 - Particulars of a mortgage or charge 03 September 2003
363s - Annual Return 30 April 2003
AA - Annual Accounts 11 April 2003
288b - Notice of resignation of directors or secretaries 29 May 2002
363s - Annual Return 23 April 2002
288b - Notice of resignation of directors or secretaries 18 April 2002
AA - Annual Accounts 11 April 2002
363s - Annual Return 25 April 2001
AA - Annual Accounts 03 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 2001
288a - Notice of appointment of directors or secretaries 26 September 2000
RESOLUTIONS - N/A 11 September 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 11 September 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 11 September 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 11 September 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 September 2000
395 - Particulars of a mortgage or charge 07 September 2000
395 - Particulars of a mortgage or charge 07 September 2000
RESOLUTIONS - N/A 30 August 2000
RESOLUTIONS - N/A 30 August 2000
CERT11 - Re-registration of a company from public to private with a change of name 30 August 2000
MAR - Memorandum and Articles - used in re-registration 30 August 2000
53 - Application by a public company for re-registration as a private company 30 August 2000
363s - Annual Return 05 April 2000
AA - Annual Accounts 29 March 2000
AA - Annual Accounts 21 April 1999
363a - Annual Return 06 April 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 January 1999
288c - Notice of change of directors or secretaries or in their particulars 20 October 1998
395 - Particulars of a mortgage or charge 06 August 1998
AA - Annual Accounts 27 July 1998
395 - Particulars of a mortgage or charge 15 July 1998
363a - Annual Return 27 May 1998
288b - Notice of resignation of directors or secretaries 27 May 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 February 1998
CERTNM - Change of name certificate 13 August 1997
287 - Change in situation or address of Registered Office 25 July 1997
SA - Shares agreement 17 June 1997
88(2)O - Return of allotments of shares issued for other than cash - original document 17 June 1997
288a - Notice of appointment of directors or secretaries 11 June 1997
288b - Notice of resignation of directors or secretaries 11 June 1997
395 - Particulars of a mortgage or charge 30 May 1997
363a - Annual Return 28 April 1997
363(353) - N/A 28 April 1997
88(2)P - N/A 17 April 1997
287 - Change in situation or address of Registered Office 17 April 1997
400 - Particulars of a mortgage or charge subject to which property has been acquired 12 April 1997
RESOLUTIONS - N/A 10 April 1997
RESOLUTIONS - N/A 10 April 1997
CERT5 - Re-registration of a company from private to public 10 April 1997
43(3)e - Declaration on application by a private company for re-registration as a public company 10 April 1997
43(3) - Application by a private company for re-registration as a public company 10 April 1997
BS - Balance sheet 10 April 1997
AUDS - Auditor's statement 10 April 1997
AUDR - Auditor's report 10 April 1997
MEM/ARTS - N/A 10 April 1997
395 - Particulars of a mortgage or charge 09 April 1997
RESOLUTIONS - N/A 07 April 1997
RESOLUTIONS - N/A 07 April 1997
RESOLUTIONS - N/A 07 April 1997
RESOLUTIONS - N/A 07 April 1997
RESOLUTIONS - N/A 07 April 1997
RESOLUTIONS - N/A 07 April 1997
RESOLUTIONS - N/A 07 April 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 April 1997
123 - Notice of increase in nominal capital 07 April 1997
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 07 April 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 April 1997
395 - Particulars of a mortgage or charge 04 April 1997
AA - Annual Accounts 27 March 1997
288a - Notice of appointment of directors or secretaries 04 December 1996
288a - Notice of appointment of directors or secretaries 04 December 1996
288a - Notice of appointment of directors or secretaries 04 December 1996
288b - Notice of resignation of directors or secretaries 04 December 1996
363b - Annual Return 08 October 1996
225 - Change of Accounting Reference Date 27 August 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 May 1996
287 - Change in situation or address of Registered Office 03 October 1995
288 - N/A 26 September 1995
288 - N/A 26 September 1995
288 - N/A 26 September 1995
288 - N/A 26 September 1995
NEWINC - New incorporation documents 13 September 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 February 2015 Outstanding

N/A

A standard security which was presented for registration in scotland on 14 august 2003 and 18 June 2003 Fully Satisfied

N/A

Debenture 31 August 2000 Outstanding

N/A

Legal charge containing fixed and floating charges 31 August 2000 Outstanding

N/A

Debenture 03 August 1998 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on the 7 july 1998 and 18 June 1998 Fully Satisfied

N/A

Mortgage 16 May 1997 Fully Satisfied

N/A

Mortgage debenture 27 March 1997 Fully Satisfied

N/A

Debenture 27 March 1997 Fully Satisfied

N/A

Mortgage 22 December 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.