About

Registered Number: 01773155
Date of Incorporation: 25/11/1983 (40 years and 4 months ago)
Company Status: Active
Registered Address: 8 Kensington Park, Bristol, BS5 0NU,

 

Established in 1983, Bristol Playbus has its registered office in Bristol. This organisation has 50 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, Nicola Claire 30 June 2016 - 1
MICHAEL-COX, Karen Ann 24 June 2019 - 1
NUTTALL, Eddie James 20 March 2019 - 1
PLAYLE, Katie Elizabeth 27 March 2019 - 1
SMITH, Giles Thomas 14 January 2016 - 1
ALAND, Robert 26 January 2010 28 November 2012 1
ALLEZ, Andrea Joan 06 September 1995 07 October 1998 1
AMATO, Rachael 01 December 2005 26 June 2006 1
AMPHLETT, Edward Arthur George 01 December 1999 31 March 2001 1
BOND, Tina 15 December 2017 03 December 2018 1
BRETTELL, Jennifer Ruth 23 March 1999 12 May 2003 1
BRYANT, Elizabeth Rachel Jane 06 March 2015 09 December 2015 1
BURGOYNE, Jane 22 November 2006 26 January 2010 1
CAIN, Matthew Anthony 28 November 2012 03 December 2013 1
CALLAN, Vin 01 April 2015 11 May 2015 1
CLEWLOW, Charlotte 26 January 2010 03 February 2013 1
COLLARD, Jacqueline Annaliese 01 May 2009 05 November 2013 1
DIELHENN, Sally N/A 08 February 2000 1
DOWLING, Claire Teresa 02 February 2011 06 March 2015 1
FOSTER, Patricia Anne 07 December 1999 03 December 2014 1
FOWLER, Edward Frank 23 October 1992 07 October 1998 1
FRY, Simon Roger 11 November 2009 02 February 2011 1
GOODMAN, Michael 06 September 1995 08 February 2000 1
GRAHAM, Kathryn 16 January 2002 06 November 2002 1
HEAP, Jacqueline 25 January 2005 13 November 2007 1
HICKEY, Karen Michele 08 February 2000 30 January 2002 1
HUDSON, Nicky 07 October 1998 01 November 2000 1
MATTHEWS, Rosemary 13 November 2007 27 January 2009 1
MILLARD, Lorraine 02 December 2003 25 January 2005 1
O'BRIEN, Bridget 03 December 2015 16 January 2018 1
REES, Sarah Jane 06 November 2002 30 June 2003 1
RICHARDS, Susan N/A 07 October 1998 1
RILEY, Graeme Edward N/A 15 May 1992 1
RUSSELL, Andrew Raymond 07 October 1998 06 November 2002 1
RUSSELL, Sue Betty 13 November 2007 28 November 2012 1
RUSSELL, Susan Betty 07 October 1998 08 February 2000 1
SCOTT, Jan N/A 17 October 1994 1
SELLICK, Jessica Lucy 26 January 2014 06 March 2015 1
SUTTON, John N/A 23 September 1992 1
TRANTER, Sarah Anne 01 November 2000 12 May 2003 1
TUCKER, Julian Charles 17 June 2009 26 January 2010 1
TUNNICLIFF, Stephen 06 November 2002 13 November 2007 1
WESTERN, Gillian Ann 13 November 2007 03 December 2013 1
WILLIAMS, Tom 21 October 2015 11 June 2019 1
WINDEATT, Claire Marie 01 April 2015 06 September 2017 1
WITT, Stephen Charles 21 May 2002 13 December 2007 1
WRAY, Andrew Martin 01 November 2000 25 January 2005 1
Secretary Name Appointed Resigned Total Appointments
FOSTER, Patricia Anne 26 January 2010 03 December 2014 1
FOSTER, Patricia Anne N/A 19 November 1993 1
PATCHETT, Ruth Elizabeth 04 January 2015 24 March 2016 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 15 September 2020
DS01 - Striking off application by a company 07 September 2020
AD01 - Change of registered office address 25 February 2020
AA - Annual Accounts 05 February 2020
CS01 - N/A 04 February 2020
AA01 - Change of accounting reference date 16 December 2019
AP01 - Appointment of director 25 June 2019
TM01 - Termination of appointment of director 25 June 2019
AP01 - Appointment of director 28 March 2019
AP01 - Appointment of director 28 March 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 11 December 2018
TM01 - Termination of appointment of director 11 December 2018
AP01 - Appointment of director 22 January 2018
TM01 - Termination of appointment of director 22 January 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 08 December 2017
RESOLUTIONS - N/A 17 November 2017
CONNOT - N/A 17 November 2017
NE01 - Exemption from requirement as to use of "limited" or "cyfyngedig" on Change of Name 17 November 2017
TM01 - Termination of appointment of director 07 September 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 16 December 2016
AP01 - Appointment of director 11 July 2016
TM02 - Termination of appointment of secretary 05 April 2016
AP01 - Appointment of director 12 February 2016
AP01 - Appointment of director 09 February 2016
AR01 - Annual Return 15 December 2015
TM01 - Termination of appointment of director 15 December 2015
TM01 - Termination of appointment of director 15 December 2015
AD01 - Change of registered office address 15 December 2015
AA - Annual Accounts 07 December 2015
AP01 - Appointment of director 12 November 2015
AP03 - Appointment of secretary 02 October 2015
TM01 - Termination of appointment of director 25 September 2015
TM01 - Termination of appointment of director 25 September 2015
TM01 - Termination of appointment of director 22 May 2015
AP01 - Appointment of director 27 April 2015
AP01 - Appointment of director 24 April 2015
TM01 - Termination of appointment of director 24 April 2015
AP01 - Appointment of director 24 April 2015
TM01 - Termination of appointment of director 24 April 2015
TM01 - Termination of appointment of director 22 April 2015
AR01 - Annual Return 29 December 2014
TM01 - Termination of appointment of director 29 December 2014
AP01 - Appointment of director 29 December 2014
TM01 - Termination of appointment of director 25 December 2014
TM02 - Termination of appointment of secretary 25 December 2014
TM01 - Termination of appointment of director 25 December 2014
TM01 - Termination of appointment of director 25 December 2014
TM01 - Termination of appointment of director 25 December 2014
TM01 - Termination of appointment of director 24 December 2014
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 19 December 2013
TM01 - Termination of appointment of director 19 December 2013
AP01 - Appointment of director 19 December 2013
TM01 - Termination of appointment of director 19 December 2013
TM01 - Termination of appointment of director 19 December 2013
AA - Annual Accounts 16 December 2013
AA - Annual Accounts 03 January 2013
AP01 - Appointment of director 20 December 2012
AR01 - Annual Return 20 December 2012
AP01 - Appointment of director 19 December 2012
TM01 - Termination of appointment of director 19 December 2012
TM01 - Termination of appointment of director 19 December 2012
MEM/ARTS - N/A 13 August 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 06 December 2011
AP01 - Appointment of director 10 May 2011
TM01 - Termination of appointment of director 23 March 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 30 December 2010
RESOLUTIONS - N/A 19 October 2010
CC04 - Statement of companies objects 19 October 2010
CC02 - Notice of removal of restriction on the company's articles 19 October 2010
AP01 - Appointment of director 01 March 2010
AP03 - Appointment of secretary 12 February 2010
TM02 - Termination of appointment of secretary 12 February 2010
AP01 - Appointment of director 12 February 2010
TM01 - Termination of appointment of director 12 February 2010
TM01 - Termination of appointment of director 12 February 2010
AP01 - Appointment of director 21 December 2009
AA - Annual Accounts 12 December 2009
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
288a - Notice of appointment of directors or secretaries 16 July 2009
288a - Notice of appointment of directors or secretaries 29 June 2009
288b - Notice of resignation of directors or secretaries 12 March 2009
288a - Notice of appointment of directors or secretaries 13 February 2009
288b - Notice of resignation of directors or secretaries 13 February 2009
288a - Notice of appointment of directors or secretaries 19 December 2008
363a - Annual Return 28 November 2008
AA - Annual Accounts 27 November 2008
288b - Notice of resignation of directors or secretaries 13 November 2008
363a - Annual Return 20 December 2007
288b - Notice of resignation of directors or secretaries 20 December 2007
288a - Notice of appointment of directors or secretaries 20 December 2007
288a - Notice of appointment of directors or secretaries 20 December 2007
288b - Notice of resignation of directors or secretaries 20 December 2007
288b - Notice of resignation of directors or secretaries 20 December 2007
AA - Annual Accounts 20 September 2007
288a - Notice of appointment of directors or secretaries 26 April 2007
363s - Annual Return 05 January 2007
288c - Notice of change of directors or secretaries or in their particulars 05 January 2007
288a - Notice of appointment of directors or secretaries 05 January 2007
288a - Notice of appointment of directors or secretaries 05 January 2007
288b - Notice of resignation of directors or secretaries 21 August 2006
AA - Annual Accounts 07 August 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
363s - Annual Return 28 December 2005
AA - Annual Accounts 26 September 2005
288a - Notice of appointment of directors or secretaries 15 July 2005
AA - Annual Accounts 24 February 2005
AA - Annual Accounts 24 February 2005
288b - Notice of resignation of directors or secretaries 18 February 2005
288b - Notice of resignation of directors or secretaries 18 February 2005
363s - Annual Return 15 February 2005
288a - Notice of appointment of directors or secretaries 29 January 2005
288c - Notice of change of directors or secretaries or in their particulars 09 December 2004
288b - Notice of resignation of directors or secretaries 09 November 2004
363s - Annual Return 19 December 2003
AA - Annual Accounts 04 August 2003
288b - Notice of resignation of directors or secretaries 18 June 2003
288b - Notice of resignation of directors or secretaries 18 June 2003
363s - Annual Return 31 January 2003
288a - Notice of appointment of directors or secretaries 31 January 2003
288b - Notice of resignation of directors or secretaries 31 January 2003
288b - Notice of resignation of directors or secretaries 31 January 2003
288a - Notice of appointment of directors or secretaries 31 January 2003
288a - Notice of appointment of directors or secretaries 21 June 2002
288b - Notice of resignation of directors or secretaries 08 May 2002
288a - Notice of appointment of directors or secretaries 08 May 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 01 February 2002
288b - Notice of resignation of directors or secretaries 22 March 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 11 January 2001
288b - Notice of resignation of directors or secretaries 13 November 2000
288a - Notice of appointment of directors or secretaries 13 November 2000
288a - Notice of appointment of directors or secretaries 13 November 2000
288a - Notice of appointment of directors or secretaries 07 November 2000
288b - Notice of resignation of directors or secretaries 24 March 2000
288b - Notice of resignation of directors or secretaries 16 March 2000
288b - Notice of resignation of directors or secretaries 16 March 2000
288b - Notice of resignation of directors or secretaries 16 March 2000
288b - Notice of resignation of directors or secretaries 16 March 2000
288a - Notice of appointment of directors or secretaries 16 March 2000
288a - Notice of appointment of directors or secretaries 16 March 2000
288a - Notice of appointment of directors or secretaries 16 March 2000
288a - Notice of appointment of directors or secretaries 16 March 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 28 January 2000
AA - Annual Accounts 03 February 1999
288a - Notice of appointment of directors or secretaries 26 January 1999
288a - Notice of appointment of directors or secretaries 18 January 1999
288a - Notice of appointment of directors or secretaries 18 January 1999
288a - Notice of appointment of directors or secretaries 30 December 1998
363s - Annual Return 24 December 1998
363s - Annual Return 15 December 1997
AA - Annual Accounts 15 December 1997
363s - Annual Return 25 February 1997
AA - Annual Accounts 04 February 1997
363b - Annual Return 03 September 1996
288 - N/A 03 September 1996
288 - N/A 27 June 1996
288 - N/A 27 June 1996
AA - Annual Accounts 02 November 1995
363b - Annual Return 25 January 1995
288 - N/A 25 January 1995
AA - Annual Accounts 12 January 1995
363s - Annual Return 20 February 1994
AA - Annual Accounts 07 February 1994
AA - Annual Accounts 14 January 1993
363s - Annual Return 26 November 1992
288 - N/A 26 November 1992
AA - Annual Accounts 29 January 1992
363b - Annual Return 09 December 1991
288 - N/A 26 March 1991
363a - Annual Return 26 March 1991
AA - Annual Accounts 25 October 1990
288 - N/A 30 January 1990
363 - Annual Return 30 January 1990
AA - Annual Accounts 13 November 1989
363 - Annual Return 27 April 1989
AA - Annual Accounts 13 April 1989
363 - Annual Return 06 September 1988
AA - Annual Accounts 22 June 1988
288 - N/A 05 November 1987
REREG(U) - N/A 10 August 1987
AA - Annual Accounts 18 December 1986
363 - Annual Return 18 December 1986
CERT4 - Re-registration of a company from limited to unlimited with a change of name 06 March 1984
NEWINC - New incorporation documents 25 November 1983

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.