About

Registered Number: 05068744
Date of Incorporation: 10/03/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: TOPPING PARTNERSHIP, Incom House Waterside, Trafford Park, Manchester, M17 1WD

 

Pressplay Call Centre Ltd was established in 2004, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. There are 5 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COUCH, Shirley Patricia 10 March 2004 31 January 2006 1
RICHINGS, Shaun Colin 10 March 2004 29 March 2004 1
SYMES, Martin William 10 March 2004 16 July 2007 1
Secretary Name Appointed Resigned Total Appointments
CLEVERDON, Scott John 31 January 2006 16 July 2007 1
HAYWARD, Nicol 16 July 2007 20 February 2008 1

Filing History

Document Type Date
CS01 - N/A 23 March 2020
AA - Annual Accounts 27 February 2020
PSC04 - N/A 18 November 2019
CH01 - Change of particulars for director 18 November 2019
CH01 - Change of particulars for director 18 November 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 15 March 2018
AA - Annual Accounts 26 February 2018
PSC02 - N/A 27 November 2017
PSC07 - N/A 27 November 2017
TM01 - Termination of appointment of director 27 November 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 27 February 2017
MR04 - N/A 24 November 2016
MR04 - N/A 24 November 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 26 March 2015
CH01 - Change of particulars for director 26 March 2015
CH01 - Change of particulars for director 26 March 2015
AA - Annual Accounts 13 March 2015
AD01 - Change of registered office address 22 October 2014
AR01 - Annual Return 06 March 2014
CH01 - Change of particulars for director 06 March 2014
CH01 - Change of particulars for director 06 March 2014
AA - Annual Accounts 27 February 2014
AP01 - Appointment of director 16 September 2013
CH01 - Change of particulars for director 16 September 2013
TM01 - Termination of appointment of director 28 April 2013
AR01 - Annual Return 23 April 2013
AP01 - Appointment of director 23 April 2013
AA - Annual Accounts 28 February 2013
TM01 - Termination of appointment of director 03 December 2012
AR01 - Annual Return 10 April 2012
AP01 - Appointment of director 07 March 2012
AD01 - Change of registered office address 06 March 2012
AD01 - Change of registered office address 06 March 2012
TM02 - Termination of appointment of secretary 06 March 2012
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 28 March 2011
CH03 - Change of particulars for secretary 08 March 2011
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
TM01 - Termination of appointment of director 09 April 2010
AA - Annual Accounts 24 February 2010
363a - Annual Return 27 May 2009
288c - Notice of change of directors or secretaries or in their particulars 27 May 2009
AA - Annual Accounts 25 February 2009
225 - Change of Accounting Reference Date 03 December 2008
363a - Annual Return 17 October 2008
288a - Notice of appointment of directors or secretaries 29 September 2008
MEM/ARTS - N/A 31 March 2008
288b - Notice of resignation of directors or secretaries 28 March 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
287 - Change in situation or address of Registered Office 28 March 2008
288a - Notice of appointment of directors or secretaries 20 March 2008
288b - Notice of resignation of directors or secretaries 14 March 2008
CERTNM - Change of name certificate 14 March 2008
AA - Annual Accounts 07 November 2007
288b - Notice of resignation of directors or secretaries 07 September 2007
288b - Notice of resignation of directors or secretaries 07 September 2007
288a - Notice of appointment of directors or secretaries 07 September 2007
363a - Annual Return 11 June 2007
AA - Annual Accounts 20 November 2006
288c - Notice of change of directors or secretaries or in their particulars 14 August 2006
288c - Notice of change of directors or secretaries or in their particulars 11 August 2006
363s - Annual Return 05 April 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
AA - Annual Accounts 08 September 2005
363s - Annual Return 12 April 2005
395 - Particulars of a mortgage or charge 25 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 2004
395 - Particulars of a mortgage or charge 26 October 2004
288b - Notice of resignation of directors or secretaries 29 September 2004
288a - Notice of appointment of directors or secretaries 28 July 2004
287 - Change in situation or address of Registered Office 17 June 2004
288b - Notice of resignation of directors or secretaries 06 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2004
288b - Notice of resignation of directors or secretaries 10 March 2004
NEWINC - New incorporation documents 10 March 2004

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 20 January 2005 Fully Satisfied

N/A

Debenture 15 October 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.