General information

Name:

The City Of Play Limited

Office Address:

50 Spottiswoode Gardens Mid Calder EH53 0JU Livingston

Number: SC454045

Incorporation date: 2013-07-08

End of financial year: 05 April

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

The City Of Play Ltd has existed on the market for 11 years. Started with Registered No. SC454045 in 2013, the firm is based at 50 Spottiswoode Gardens, Livingston EH53 0JU. This firm's principal business activity number is 74100 which means specialised design activities. The company's latest annual accounts cover the period up to 2022/04/05 and the most current confirmation statement was filed on 2023/07/08.

The trademark number of The City Of Play is UK00003027190. It was proposed in October, 2013 and it registration process was completed by IPO in January, 2014. The enterprise can use the trademark untill October, 2023.

In order to be able to match the demands of its clients, this company is continually controlled by a number of three directors who are Mia M., Samantha G. and Robert L.. Their support has been of critical importance to the company since 2023/04/25.

Robert L. is the individual with significant control over this firm and has 3/4 to full of voting rights.

Trade marks

Trademark UK00003027190
Trademark image:Trademark UK00003027190 image
Status:Registered
Filing date:2013-10-21
Date of entry in register:2014-01-17
Renewal date:2023-10-21
Owner name:The City of Play Ltd
Owner address:A Menzies & Son, 180 Queen Margaret Drive, GLASGOW, United Kingdom, G20 8NX

Financial data based on annual reports

Company staff

Mia M.

Role: Director

Appointed: 25 April 2023

Latest update: 19 December 2023

Samantha G.

Role: Director

Appointed: 25 April 2023

Latest update: 19 December 2023

Robert L.

Role: Director

Appointed: 08 July 2013

Latest update: 19 December 2023

People with significant control

Robert L.
Notified on 17 May 2023
Nature of control:
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 05 January 2024
Account last made up date 05 April 2022
Confirmation statement next due date 22 July 2024
Confirmation statement last made up date 08 July 2023
Annual Accounts 4 August 2014
Start Date For Period Covered By Report 2013-07-08
End Date For Period Covered By Report 2014-08-04
Date Approval Accounts 4 August 2014
Annual Accounts 11 June 2015
Start Date For Period Covered By Report 2014-08-05
End Date For Period Covered By Report 2015-04-05
Date Approval Accounts 11 June 2015
Annual Accounts 26 April 2016
Start Date For Period Covered By Report 2015-04-06
End Date For Period Covered By Report 2016-04-05
Date Approval Accounts 26 April 2016
Annual Accounts
Start Date For Period Covered By Report 06 April 2016
End Date For Period Covered By Report 05 April 2017
Annual Accounts
Start Date For Period Covered By Report 06 April 2017
End Date For Period Covered By Report 05 April 2018
Annual Accounts
Start Date For Period Covered By Report 06 April 2018
End Date For Period Covered By Report 05 April 2019
Annual Accounts
Start Date For Period Covered By Report 06 April 2018
End Date For Period Covered By Report 05 April 2019
Annual Accounts
Start Date For Period Covered By Report 06 April 2018
End Date For Period Covered By Report 05 April 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on Wed, 5th Apr 2023 (AA)
filed on: 5th, January 2024
accounts
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
  • 90030 : Artistic creation
10
Company Age

Closest Companies - by postcode