About

Registered Number: 05797055
Date of Incorporation: 26/04/2006 (18 years ago)
Company Status: Active
Registered Address: 121 Beaufort Mansions, Beaufort Street, London, SW3 5AE

 

Private Planet Ltd was registered on 26 April 2006, it's status is listed as "Active". The companies director is Yeager, William. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YEAGER, William 26 April 2006 25 June 2010 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AA - Annual Accounts 31 January 2020
AA - Annual Accounts 30 April 2019
CS01 - N/A 09 April 2019
DISS40 - Notice of striking-off action discontinued 03 April 2019
GAZ1 - First notification of strike-off action in London Gazette 02 April 2019
CS01 - N/A 05 July 2018
AA - Annual Accounts 08 June 2018
DISS40 - Notice of striking-off action discontinued 10 April 2018
GAZ1 - First notification of strike-off action in London Gazette 03 April 2018
AA - Annual Accounts 16 September 2017
CS01 - N/A 09 September 2017
PSC01 - N/A 09 September 2017
TM01 - Termination of appointment of director 09 September 2017
DISS40 - Notice of striking-off action discontinued 20 May 2017
DISS16(SOAS) - N/A 13 May 2017
GAZ1 - First notification of strike-off action in London Gazette 04 April 2017
DISS40 - Notice of striking-off action discontinued 22 November 2016
AR01 - Annual Return 20 November 2016
DISS16(SOAS) - N/A 15 October 2016
GAZ1 - First notification of strike-off action in London Gazette 13 September 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 24 June 2015
DISS40 - Notice of striking-off action discontinued 28 March 2015
GAZ1 - First notification of strike-off action in London Gazette 24 March 2015
SH01 - Return of Allotment of shares 16 October 2014
SH01 - Return of Allotment of shares 16 October 2014
AA - Annual Accounts 11 July 2014
MR01 - N/A 06 March 2014
AR01 - Annual Return 05 December 2013
DISS40 - Notice of striking-off action discontinued 02 November 2013
GAZ1 - First notification of strike-off action in London Gazette 22 October 2013
SH01 - Return of Allotment of shares 22 July 2013
SH01 - Return of Allotment of shares 10 July 2013
SH01 - Return of Allotment of shares 25 June 2013
SH01 - Return of Allotment of shares 25 June 2013
AA - Annual Accounts 14 March 2013
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 28 May 2012
SH01 - Return of Allotment of shares 08 February 2012
AR01 - Annual Return 22 July 2011
AA - Annual Accounts 17 May 2011
SH01 - Return of Allotment of shares 20 January 2011
SH01 - Return of Allotment of shares 12 November 2010
RESOLUTIONS - N/A 05 August 2010
SH01 - Return of Allotment of shares 05 August 2010
SH01 - Return of Allotment of shares 02 August 2010
CERTNM - Change of name certificate 30 July 2010
CONNOT - N/A 30 July 2010
RESOLUTIONS - N/A 21 July 2010
AP01 - Appointment of director 26 June 2010
TM01 - Termination of appointment of director 26 June 2010
AR01 - Annual Return 26 May 2010
363a - Annual Return 19 June 2009
AA - Annual Accounts 22 May 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 25 June 2008
AA - Annual Accounts 27 February 2008
363a - Annual Return 13 June 2007
NEWINC - New incorporation documents 26 April 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 March 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.