Playspace Activities Limited

General information

Name:

Playspace Activities Ltd

Office Address:

C/o Begbies Traynor 3rd Floor Castlemead BS1 3AG Bristol

Number: 05967969

Incorporation date: 2006-10-16

End of financial year: 30 September

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Playspace Activities came into being in 2006 as a company enlisted under no 05967969, located at BS1 3AG Bristol at C/o Begbies Traynor. The firm has been in business for 18 years and its status at the time is liquidation. The firm's classified under the NACE and SIC code 93290 which means Other amusement and recreation activities n.e.c.. Mon, 30th Sep 2019 is the last time when company accounts were filed.

Financial data based on annual reports

Company staff

Laura S.

Role: Secretary

Appointed: 13 August 2008

Latest update: 12 April 2024

Edward S.

Role: Director

Appointed: 16 October 2006

Latest update: 12 April 2024

People with significant control

Edward S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2021
Account last made up date 30 September 2019
Confirmation statement next due date 13 December 2020
Confirmation statement last made up date 01 November 2019
Annual Accounts 8 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 8 December 2014
Annual Accounts 30 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30 November 2015
Annual Accounts 4 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 4 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts 13 June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 13 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Registered office address changed from St James Court St James Parade Bristol BS1 3LH to 3rd Floor Castlemead Lower Castle Street Bristol BS1 3AG on 2023-04-25 (AD01)
filed on: 25th, April 2023
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

The Ridges Tetbury Road Sherston

Post code:

SN16 0LU

City / Town:

Malmesbury

HQ address,
2014

Address:

The Ridges Tetbury Road Sherston

Post code:

SN16 0LU

City / Town:

Malmesbury

HQ address,
2015

Address:

The Ridges Tetbury Road Sherston

Post code:

SN16 0LU

City / Town:

Malmesbury

HQ address,
2016

Address:

The Ridges Tetbury Road Sherston

Post code:

SN16 0LU

City / Town:

Malmesbury

Accountant/Auditor,
2013 - 2014

Name:

Tony Dicker Ltd

Address:

29 Courtenay Road Keynsham

Post code:

BS31 1JU

City / Town:

Bristol

Search other companies

Services (by SIC Code)

  • 93290 : Other amusement and recreation activities n.e.c.
17
Company Age

Closest Companies - by postcode