PLAION LIMITED
Overview
Company Name | PLAION LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02925650 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PLAION LIMITED?
- Motion picture distribution activities (59131) / Information and communication
- Video distribution activities (59132) / Information and communication
- Ready-made interactive leisure and entertainment software development (62011) / Information and communication
Where is PLAION LIMITED located?
Registered Office Address | 2nd Floor 1410 Arlington Business Park RG7 4SA Theale Berkshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PLAION LIMITED?
Company Name | From | Until |
---|---|---|
KOCH MEDIA LIMITED | Jun 24, 1994 | Jun 24, 1994 |
BROOMCO (775) LIMITED | May 04, 1994 | May 04, 1994 |
What are the latest accounts for PLAION LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for PLAION LIMITED?
Last Confirmation Statement Made Up To | Dec 31, 2025 |
---|---|
Next Confirmation Statement Due | Jan 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 31, 2024 |
Overdue | No |
What are the latest filings for PLAION LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 22 pages | AA | ||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 27 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2022 | 26 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2022 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Craig Mcnicol on Jan 11, 2023 | 2 pages | CH01 | ||||||||||
Certificate of change of name Company name changed koch media LIMITED\certificate issued on 30/08/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Dec 31, 2021 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from Building 1230 2nd Floor, Arlington Business Park Theale Reading Berkshire RG7 4SA to 2nd Floor 1410 Arlington Business Park Theale Berkshire RG7 4SA on Jan 07, 2022 | 1 pages | AD01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 20 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2020 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Dr Reinhard Gratl on Jan 26, 2021 | 2 pages | CH01 | ||||||||||
Register inspection address has been changed from Sterling House 177-181 Farnham Road Slough Berkshire SL1 4XP to 178 Buckingham Avenue Slough Berkshire SL1 4rd | 1 pages | AD02 | ||||||||||
Director's details changed for Craig Mcnicol on Jun 01, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Paul Nicholls on Aug 17, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Dr Klemens Kundratitz on Aug 17, 2020 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2020 | 21 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2019 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2019 | 18 pages | AA | ||||||||||
Director's details changed for Paul Nicholls on Jan 14, 2019 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 31, 2018 with updates | 4 pages | CS01 | ||||||||||
Notification of Lars Wingefors as a person with significant control on Feb 14, 2018 | 2 pages | PSC01 | ||||||||||
Cessation of Franz Koch as a person with significant control on Feb 14, 2018 | 1 pages | PSC07 | ||||||||||
Full accounts made up to Mar 31, 2018 | 19 pages | AA | ||||||||||
Who are the officers of PLAION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GRATL, Reinhard, Dr | Director | Gewerbegebiet 1 6604 Hofen C/O Koch Media Gmbh Austria | Austria | Austrian | Company Director | 154373260002 | ||||
KUNDRATITZ, Klemens, Dr | Director | SL1 4RD Slough 178 Buckingham Avenue Berkshire England | Austria | Austrian | Company Director | 283557970001 | ||||
MCNICOL, Craig | Director | SL1 4RD Slough 178 Buckingham Avenue Berkshire England | England | British | Managing Director | 49371070004 | ||||
NICHOLLS, Paul | Director | SL1 4RD Slough 178 Buckingham Avenue Berkshire England | England | British | Sales Director | 71532380004 | ||||
KUNDRATITZ, Klemens, Dr | Secretary | Hoehenstr. 121b FOREIGN A-6020 Innsbruck Austria | Austrian | Company Director | 283557970001 | |||||
DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 900003810001 | |||||||
BROWN, Lance Bernard | Director | Boathouse Castle Mews BH24 2BG Ringwood Hampshire | British | Company Director | 41259990002 | |||||
DAVIES, Kerry | Director | 82 Latton Green CM18 7EP Harlow Essex | British | Commercial Director | 73650270001 | |||||
HALL, Sheridan Mark | Director | 31 Somerton Gardens Earley RG6 2SG Reading Berkshire | England | British | Electronic Engineer | 49580630001 | ||||
KOCH, Franz | Director | Gewerbegebiet A6600 Hofen Tirol Austria | Austrian | Company Director | 14342010003 | |||||
MACGREGOR, Ewan | Director | Birkenfelder Str 5 Cologne 50935 Germany | British | Company Director | 85869610001 | |||||
MCNICOL, Craig | Director | 5 Hanningtons Way Burghfield Common RG7 3BE Reading Berkshire | British | Managing Director | 49371070002 | |||||
MCNICOL, Craig | Director | 2 Coltsfoot Close Burghfield Common RG7 3JT Reading Berks | British | Accountant | 49371070001 | |||||
SELB, Anton | Director | Stanzach Nr.140 FOREIGN Austria Austria | Austrian | Company Director | 39789710001 | |||||
DLA NOMINEES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 900003800001 | |||||||
DLA SECRETARIAL SERVICES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 900003810001 |
Who are the persons with significant control of PLAION LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Lars Wingefors | Feb 14, 2018 | 653 42 Karlstad Sodra Karlsgrundsgatan 5 Sweden | No |
Nationality: Swedish Country of Residence: Sweden | |||
Natures of Control
| |||
Mr Franz Koch | Apr 06, 2016 | A-6020 Innsbruck Elisabethstr. 5 Austria | Yes |
Nationality: Austrian Country of Residence: Austria | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0