About

Registered Number: 04143796
Date of Incorporation: 18/01/2001 (23 years and 5 months ago)
Company Status: Active
Registered Address: The Old Wheel House, 31-37 Church Street, Reigate, Surrey, RH2 0AD,

 

The Playwrite Group Plc was registered on 18 January 2001 with its registered office in Reigate, Surrey, it has a status of "Active". The business has 8 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORNELIUS, Guy Dominic 01 September 2019 - 1
CORNELIUS, James Alexander 07 November 2016 - 1
CORNELIUS, Warren Henry 18 February 2001 07 November 2016 1
CORNELIUS, William David 18 January 2001 01 April 2020 1
KUTNER, Allan Harold 29 June 2001 11 October 2002 1
TOWSE, Ingrid Anne 01 November 2002 01 March 2017 1
TOWSE, Richard William 29 June 2001 01 March 2017 1
Secretary Name Appointed Resigned Total Appointments
CORNELIUS, William David 07 November 2016 - 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 28 September 2020
AP01 - Appointment of director 16 September 2020
TM01 - Termination of appointment of director 15 April 2020
CS01 - N/A 27 January 2020
AA - Annual Accounts 04 June 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 04 July 2018
PSC07 - N/A 01 February 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 06 July 2017
TM01 - Termination of appointment of director 13 March 2017
TM01 - Termination of appointment of director 13 March 2017
CS01 - N/A 08 February 2017
TM02 - Termination of appointment of secretary 17 November 2016
AP01 - Appointment of director 17 November 2016
AP03 - Appointment of secretary 17 November 2016
TM01 - Termination of appointment of director 17 November 2016
CH01 - Change of particulars for director 15 August 2016
AA - Annual Accounts 05 July 2016
CH01 - Change of particulars for director 14 March 2016
CH01 - Change of particulars for director 11 March 2016
CH01 - Change of particulars for director 11 March 2016
CH03 - Change of particulars for secretary 11 March 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 06 July 2015
AD01 - Change of registered office address 08 April 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 27 May 2014
AD01 - Change of registered office address 30 January 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 09 July 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 07 July 2008
363a - Annual Return 24 January 2008
AA - Annual Accounts 17 July 2007
363a - Annual Return 06 February 2007
AA - Annual Accounts 10 July 2006
363s - Annual Return 16 January 2006
AA - Annual Accounts 02 September 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 07 June 2004
363s - Annual Return 19 March 2004
AA - Annual Accounts 18 October 2003
363s - Annual Return 31 March 2003
288a - Notice of appointment of directors or secretaries 20 November 2002
288b - Notice of resignation of directors or secretaries 25 October 2002
288a - Notice of appointment of directors or secretaries 17 October 2002
AA - Annual Accounts 10 July 2002
363s - Annual Return 27 January 2002
287 - Change in situation or address of Registered Office 09 October 2001
395 - Particulars of a mortgage or charge 20 August 2001
RESOLUTIONS - N/A 30 July 2001
RESOLUTIONS - N/A 30 July 2001
RESOLUTIONS - N/A 30 July 2001
288b - Notice of resignation of directors or secretaries 30 July 2001
288a - Notice of appointment of directors or secretaries 30 July 2001
288a - Notice of appointment of directors or secretaries 30 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 2001
123 - Notice of increase in nominal capital 30 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2001
225 - Change of Accounting Reference Date 20 July 2001
CERT8 - Certificate to entitle a public company to commence business and borrow 05 June 2001
117 - Application by a public company for certificate to commence business and statutory declaration in support 05 June 2001
CERTNM - Change of name certificate 23 May 2001
288b - Notice of resignation of directors or secretaries 07 March 2001
288b - Notice of resignation of directors or secretaries 07 March 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
287 - Change in situation or address of Registered Office 07 March 2001
NEWINC - New incorporation documents 18 January 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 08 August 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.