Date | Description |
2023-08-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/23, WITH UPDATES |
2023-08-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRIMO PLAY LTD DIRECTORS PENSION PLAN |
2023-08-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NEIL ALEXANDER JENNINGS / 06/10/2022 |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-13 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-12-23 |
delete index_pages_linkeddomain playm8.eu |
2022-12-23 |
insert index_pages_linkeddomain playm8.com |
2022-10-20 |
update statutory_documents 06/10/22 STATEMENT OF CAPITAL GBP 6000 |
2022-10-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/22, WITH UPDATES |
2022-09-27 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-03-18 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-03-18 |
update statutory_documents 09/02/22 STATEMENT OF CAPITAL GBP 56000 |
2022-03-01 |
update statutory_documents SECOND FILING OF TM02 FOR JACK ROBERTS OSBORNE |
2022-03-01 |
update statutory_documents 09/02/22 STATEMENT OF CAPITAL GBP 56000 |
2022-02-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JACK OSBORNE |
2022-02-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JACK OSBORNE |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-29 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-09-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-17 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-10-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL ALEXANDER JENNINGS / 07/04/2020 |
2020-04-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NEIL ALEXANDER JENNINGS / 07/04/2020 |
2020-04-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LINDSAY GILKISON |
2019-09-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES |
2019-05-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-05-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-04-25 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2018-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES |
2018-06-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-06-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-05-18 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2017-08-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES |
2017-06-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-06-08 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-06-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-05-23 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2016-09-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL ALEXANDER JENNINGS / 01/09/2016 |
2016-09-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-07-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-06-08 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2015-09-08 |
update returns_last_madeup_date 2014-08-06 => 2015-08-06 |
2015-09-08 |
update returns_next_due_date 2015-09-03 => 2016-09-03 |
2015-08-19 |
update statutory_documents 06/08/15 FULL LIST |
2015-07-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-06-24 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2014-12-23 |
insert fax 01924 468 614 |
2014-12-23 |
insert index_pages_linkeddomain atreq.com |
2014-09-07 |
update returns_last_madeup_date 2013-08-06 => 2014-08-06 |
2014-09-07 |
update returns_next_due_date 2014-09-03 => 2015-09-03 |
2014-08-12 |
update statutory_documents 06/08/14 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-06-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-05-12 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2013-12-17 |
insert address Centurion House
Thornhill Road
Dewsbury, West Yorkshire
WF12 9QQ |
2013-12-17 |
insert alias Primo Play Limited |
2013-12-17 |
insert fax 01924 466 684 |
2013-12-17 |
insert industry_tag sports and games manufacturing and distribution |
2013-12-17 |
insert phone 01924 466 684 |
2013-12-17 |
update description |
2013-12-17 |
update founded_year null => 1990 |
2013-12-17 |
update primary_contact null => Centurion House
Thornhill Road
Dewsbury, West Yorkshire
WF12 9QQ |
2013-10-10 |
delete source_ip 109.228.0.61 |
2013-10-10 |
insert source_ip 82.145.57.139 |
2013-10-07 |
update returns_last_madeup_date 2012-08-06 => 2013-08-06 |
2013-10-07 |
update returns_next_due_date 2013-09-03 => 2014-09-03 |
2013-09-03 |
update statutory_documents 06/08/13 FULL LIST |
2013-06-26 |
update accounts_last_madeup_date 2011-08-31 => 2012-12-31 |
2013-06-26 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-23 |
update account_ref_month 8 => 12 |
2013-06-23 |
update accounts_next_due_date 2013-05-31 => 2013-09-30 |
2013-06-22 |
delete sic_code 7487 - Other business activities |
2013-06-22 |
insert sic_code 32409 - Manufacture of other games and toys, n.e.c. |
2013-06-22 |
insert sic_code 32990 - Other manufacturing n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-08-06 => 2012-08-06 |
2013-06-22 |
update returns_next_due_date 2012-09-03 => 2013-09-03 |
2013-05-10 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-02-20 |
delete source_ip 78.109.165.151 |
2013-02-20 |
insert source_ip 109.228.0.61 |
2012-11-30 |
update statutory_documents CURREXT FROM 31/08/2012 TO 31/12/2012 |
2012-09-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY ANN HOWGATE / 10/08/2012 |
2012-09-21 |
update statutory_documents 06/08/12 FULL LIST |
2012-09-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL ALEXANDER JENNINGS / 01/03/2012 |
2012-02-22 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2012-01-25 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2012-01-25 |
update statutory_documents 28/11/11 STATEMENT OF CAPITAL GBP 100000 |
2011-09-05 |
update statutory_documents 06/08/11 FULL LIST |
2011-09-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JACK ROBERTS OSBORNE / 31/07/2011 |
2011-09-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY ANN HOWGATE / 31/07/2011 |
2011-09-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JACK ROBERTS OSBORNE / 31/07/2011 |
2011-05-11 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2010-09-24 |
update statutory_documents 06/08/10 FULL LIST |
2010-09-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRYAN ALEXANDER JENNINGS / 01/10/2009 |
2010-09-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JACK ROBERTS OSBORNE / 01/10/2009 |
2010-09-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY ANN HOWGATE / 01/10/2009 |
2010-09-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL ALEXANDER JENNINGS / 01/10/2009 |
2010-01-19 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2009-09-16 |
update statutory_documents RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS |
2009-03-03 |
update statutory_documents RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS |
2008-11-05 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2008-09-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY HOWGATE / 01/01/2008 |
2008-09-01 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-06-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/2008 FROM
C/O BESTWICK & CO
48 STATION ROAD
OSSETT
WEST YORKSHIRE.
WF5 8AY |
2008-06-10 |
update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL |
2007-08-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-08-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-08-22 |
update statutory_documents RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS |
2007-06-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
2006-08-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-08-18 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-08-18 |
update statutory_documents RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS |
2006-07-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
2005-08-22 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2005-08-22 |
update statutory_documents RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS |
2005-06-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
2004-09-08 |
update statutory_documents RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS |
2004-02-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 |
2003-08-27 |
update statutory_documents RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS |
2003-05-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02 |
2002-09-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-09-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-08-29 |
update statutory_documents RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS |
2002-04-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01 |
2001-08-15 |
update statutory_documents RETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS |
2001-05-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 |
2000-08-08 |
update statutory_documents RETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS |
2000-05-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 |
1999-08-23 |
update statutory_documents RETURN MADE UP TO 06/08/99; FULL LIST OF MEMBERS |
1999-05-25 |
update statutory_documents DIRECTOR RESIGNED |
1999-02-26 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1999-02-26 |
update statutory_documents ALTER MEM AND ARTS 18/02/99 |
1998-12-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 |
1998-08-11 |
update statutory_documents RETURN MADE UP TO 06/08/98; FULL LIST OF MEMBERS |
1998-02-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 |
1997-08-26 |
update statutory_documents RETURN MADE UP TO 06/08/97; NO CHANGE OF MEMBERS |
1997-03-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96 |
1996-08-16 |
update statutory_documents RETURN MADE UP TO 06/08/96; FULL LIST OF MEMBERS |
1996-05-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95 |
1995-08-25 |
update statutory_documents RETURN MADE UP TO 06/08/95; NO CHANGE OF MEMBERS |
1995-08-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-06-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94 |
1995-04-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93 |
1994-09-02 |
update statutory_documents RETURN MADE UP TO 06/08/94; FULL LIST OF MEMBERS |
1993-10-28 |
update statutory_documents NC INC ALREADY ADJUSTED
31/08/93 |
1993-10-28 |
update statutory_documents £ NC 1000/100000
31/08 |
1993-10-01 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-10-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-10-01 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-10-01 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
1993-10-01 |
update statutory_documents RETURN MADE UP TO 06/08/93; FULL LIST OF MEMBERS |
1993-02-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92 |
1992-09-08 |
update statutory_documents RETURN MADE UP TO 06/08/92; NO CHANGE OF MEMBERS |
1992-02-20 |
update statutory_documents RETURN MADE UP TO 06/08/91; FULL LIST OF MEMBERS |
1992-02-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/91 |
1990-08-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/08/90 FROM:
12 YORK PLACE
LEEDS
LS1 2DS |
1990-08-14 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-08-14 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1990-08-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |