PLAYJAM LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NamePLAYJAM LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03364451
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PLAYJAM LTD?

    • Television programming and broadcasting activities (60200) / Information and communication

    Where is PLAYJAM LTD located?

    Registered Office Address
    Aberdeen House
    South Road
    RH16 4NG Haywards Heath
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PLAYJAM LTD?

    Previous Company Names
    Company NameFromUntil
    STATIC 2358 LIMITEDApr 28, 1997Apr 28, 1997

    What are the latest accounts for PLAYJAM LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 29, 2024
    Next Accounts Due OnJun 29, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for PLAYJAM LTD?

    Last Confirmation Statement Made Up ToApr 28, 2025
    Next Confirmation Statement DueMay 12, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 28, 2024
    OverdueNo

    What are the latest filings for PLAYJAM LTD?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Sep 30, 2023

    9 pagesAA

    Confirmation statement made on Apr 28, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2022

    9 pagesAA

    Previous accounting period shortened from Sep 30, 2022 to Sep 29, 2022

    1 pagesAA01

    Confirmation statement made on Apr 28, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2021

    10 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Apr 28, 2022 with no updates

    3 pagesCS01

    Registered office address changed from 12 - 12a Margaret Street London W1W 8RH England to Aberdeen House South Road Haywards Heath RH16 4NG on Aug 04, 2022

    1 pagesAD01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Apr 28, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2020

    8 pagesAA

    Director's details changed for Mr. Jasper Dominic Christian Smith on Nov 23, 2020

    2 pagesCH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Apr 28, 2020 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Sep 30, 2019

    9 pagesAA

    Amended total exemption full accounts made up to Jun 30, 2017

    9 pagesAAMD

    Amended total exemption full accounts made up to Sep 30, 2018

    9 pagesAAMD

    Amended total exemption full accounts made up to Dec 31, 2016

    9 pagesAAMD

    Confirmation statement made on Apr 28, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2018

    10 pagesAA

    Current accounting period extended from Jun 30, 2018 to Sep 30, 2018

    1 pagesAA01

    Registered office address changed from Bourne House Queen Street Gomshall Surrey GU5 9LY to 12 - 12a Margaret Street London W1W 8RH on Sep 05, 2018

    1 pagesAD01

    Confirmation statement made on Apr 28, 2018 with no updates

    3 pagesCS01

    Who are the officers of PLAYJAM LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Jasper Dominic Christian, Mr.
    Audley House
    Margaret Street
    W1W 8RH London
    12-12a
    England
    Director
    Audley House
    Margaret Street
    W1W 8RH London
    12-12a
    England
    EnglandBritishCompany Director99787600001
    FEARON, Andrew Jason
    Brooms
    Langley Lower Green
    CB11 4SB Saffron Walden
    Essex
    Secretary
    Brooms
    Langley Lower Green
    CB11 4SB Saffron Walden
    Essex
    BritishSolicitor69281370002
    HENRY, Simon
    Queen Street
    GU5 9LY Gomshall
    Bourne House
    Surrey
    England
    Secretary
    Queen Street
    GU5 9LY Gomshall
    Bourne House
    Surrey
    England
    Other136460470001
    ROCK, Mark
    20 Berwyn Road
    SE24 9BD London
    Secretary
    20 Berwyn Road
    SE24 9BD London
    British86300070001
    ABOGADO NOMINEES LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Secretary
    100 New Bridge Street
    EC4V 6JA London
    73539350001
    ACKERMAN, James Jay
    1638 Lake Street
    FOREIGN San Francisco
    California 94121
    Usa
    Director
    1638 Lake Street
    FOREIGN San Francisco
    California 94121
    Usa
    AmericanChief Executive Officer77123910001
    BENNETT, Nigel
    18 Ellesmere Road
    KT13 0HN Weybridge
    Surrey
    Director
    18 Ellesmere Road
    KT13 0HN Weybridge
    Surrey
    United States CitizenManaging Director103316110002
    BOYLAN, Peter
    6600 S.Timberland Road
    Tulsa
    Oklahoma 74136
    Usa
    Director
    6600 S.Timberland Road
    Tulsa
    Oklahoma 74136
    Usa
    UsaChief Executive Officer91412310001
    BROWN, James Farrell
    3842 Torino Court
    Concord
    California 94518
    Usa
    Director
    3842 Torino Court
    Concord
    California 94518
    Usa
    UsaSenior Vp Attorney76891210001
    BUSTIN, Paul Robert
    4 Chiddingstone Street
    SW6 3TG London
    Director
    4 Chiddingstone Street
    SW6 3TG London
    EnglandBritishCompany Director60142490002
    FEARON, Andrew Jason
    Brooms
    Langley Lower Green
    CB11 4SB Saffron Walden
    Essex
    Director
    Brooms
    Langley Lower Green
    CB11 4SB Saffron Walden
    Essex
    United KingdomBritishSolicitor69281370002
    GILLMAN, Joan
    923 Fifth Avenue Apt 16a
    New York
    New York 10021
    Usa
    Director
    923 Fifth Avenue Apt 16a
    New York
    New York 10021
    Usa
    AmericanCorporate President80367000001
    GUO, Liwen
    Russell Square
    WC1B 4JP London
    48-49
    England
    Director
    Russell Square
    WC1B 4JP London
    48-49
    England
    United KingdomChineseFinance Assistant226603500001
    HORNE, Steven Lesley
    Queen Street
    GU5 9LY Gomshall
    Bourne House
    Surrey
    Director
    Queen Street
    GU5 9LY Gomshall
    Bourne House
    Surrey
    United KingdomSouth AfricanCompany Director189029770002
    HORNSTEIN, Richard
    200 Allen Road
    Woodside
    California 94062
    United States
    Director
    200 Allen Road
    Woodside
    California 94062
    United States
    United States CitizenCfo104458810001
    KALIFA, Maneck Minoo
    6 Taylor Avenue
    TW9 4ED Kew Richmond
    Surrey
    Director
    6 Taylor Avenue
    TW9 4ED Kew Richmond
    Surrey
    EnglandBritishGeneral Manager205717890001
    LIANG, Yue
    Queen Street
    GU5 9LY Gomshall
    Bourne House
    Surrey
    Director
    Queen Street
    GU5 9LY Gomshall
    Bourne House
    Surrey
    EnglandChineseSoftware Engineer209439450002
    MUKHERJEE, Sumanta
    2566 Sunmor Avenue
    Mountain View
    94040 California
    Usa
    Director
    2566 Sunmor Avenue
    Mountain View
    94040 California
    Usa
    UsaIndianBusinessman116207670001
    RAY, Scott Harris
    7132 Via Carmela
    FOREIGN San Jose
    California 95319
    Usa
    Director
    7132 Via Carmela
    FOREIGN San Jose
    California 95319
    Usa
    AmericanChief Financial Officer Open T76891100001
    ROCK, Mark
    20 Berwyn Road
    SE24 9BD London
    Director
    20 Berwyn Road
    SE24 9BD London
    United KingdomBritishDesigner86300070001
    SMITH, Jasper Dominic Christian, Mr.
    20 Sibella Road
    SW4 6HX London
    Director
    20 Sibella Road
    SW4 6HX London
    EnglandBritishNew Media Consultant99787600001
    THORNHILL, Wayne
    62 Clapham Common West Side
    SW4 9AU London
    Director
    62 Clapham Common West Side
    SW4 9AU London
    United KingdomBritishDirector87546560001
    WAGGY, Craig
    8717 S 7oth E.Avenue
    Tulsa
    Oklahoma 74133
    Usa
    Director
    8717 S 7oth E.Avenue
    Tulsa
    Oklahoma 74133
    Usa
    AmericanChief Financial Officer91412460001
    WANG, Yi
    Queen Street
    GU5 9LY Gomshall
    Bourne House
    Surrey
    Director
    Queen Street
    GU5 9LY Gomshall
    Bourne House
    Surrey
    EnglandChineseSales & Marketing Assistant210174040002
    WEILL, David De Jongh
    8 Pietra Lara
    50 Peartree Street
    EC2V 3SB London
    Director
    8 Pietra Lara
    50 Peartree Street
    EC2V 3SB London
    FrenchConsultant104875590001

    Who are the persons with significant control of PLAYJAM LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr. Jasper Dominic Christian Smith
    South Road
    RH16 4NG Haywards Heath
    Aberdeen House
    England
    Apr 06, 2016
    South Road
    RH16 4NG Haywards Heath
    Aberdeen House
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does PLAYJAM LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 18, 2017
    Delivered On Aug 30, 2017
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Head Gear Films Fn LTD
    Transactions
    • Aug 30, 2017Registration of a charge (MR01)
    A registered charge
    Created On Jul 28, 2017
    Delivered On Aug 04, 2017
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Head Gear Films Fn LTD
    Transactions
    • Aug 04, 2017Registration of a charge (MR01)
    A registered charge
    Created On Jul 21, 2017
    Delivered On Jul 31, 2017
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Head Gear Films Fn LTD
    Transactions
    • Jul 31, 2017Registration of a charge (MR01)
    Rent deposit deed
    Created On Apr 03, 2013
    Delivered On Apr 05, 2013
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Rent deposit means £13,575.
    Persons Entitled
    • Almacantar (Centre Point) Limited
    Transactions
    • Apr 05, 2013Registration of a charge (MG01)
    • Jan 08, 2015All of the property or undertaking has been released from the charge (MR05)
    • Aug 28, 2015Satisfaction of a charge (MR04)
    Secured deposit deed
    Created On Apr 15, 2010
    Delivered On Apr 23, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The amount from time to time standing to the credit of the charged account see image for full details.
    Persons Entitled
    • Derwent Valley Property Developments Limited
    Transactions
    • Apr 23, 2010Registration of a charge (MG01)
    • Feb 24, 2014Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Oct 27, 2009
    Delivered On Oct 29, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    £14,011.87 and the amount from time to time standing to the credit of the deposit account see image for full details.
    Persons Entitled
    • Derwent Valley Property Developments Limited
    Transactions
    • Oct 29, 2009Registration of a charge (MG01)
    • Aug 13, 2011Statement of satisfaction of a charge in full or part (MG02)
    Rent deposit deed
    Created On Mar 14, 2002
    Delivered On Mar 20, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    £25,850.
    Persons Entitled
    • Derwent Valley Property Developments Limited
    Transactions
    • Mar 20, 2002Registration of a charge (395)
    • Aug 13, 2011Statement of satisfaction of a charge in full or part (MG02)
    Deed of amendment relating to a debenture dated 24 april 2001
    Created On Jun 13, 2001
    Delivered On Jun 21, 2001
    Satisfied
    Amount secured
    All monies, obligations and liabilities due or to become due from hte company to the chargee pursuant to the debenture, the facility letter, the parent debenture or any other such document as the case may be amended, supplemented, restated or novated from time to time (all terms defined therein)
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Opentv Corp.
    Transactions
    • Jun 21, 2001Registration of a charge (395)
    • Aug 22, 2001Statement that part or whole of property from a floating charge has been released (403b)
    • Aug 13, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Apr 24, 2001
    Delivered On Apr 30, 2001
    Satisfied
    Amount secured
    All monies, obligations and liabilities due or to become due from the company to the chargee under the facility letter and static 2358 holdings limited to the chargee under the parent debenture
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Opentv Corp
    Transactions
    • Apr 30, 2001Registration of a charge (395)
    • Aug 22, 2001Statement that part or whole of property from a floating charge has been released (403b)
    • Aug 13, 2011Statement of satisfaction of a charge in full or part (MG02)
    Rent deposit deed
    Created On Jun 07, 2000
    Delivered On Jun 09, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under a lease dated 7TH june 2000 and all sums payable under the terms of any guarantee and any other monies due under the terms of the rent deposit deed
    Short particulars
    £14,011.88 and the amount from time to time standing to the credit of an interest bearing account. See the mortgage charge document for full details.
    Persons Entitled
    • Derwent Valley Property Developments Limited
    Transactions
    • Jun 09, 2000Registration of a charge (395)
    • Aug 13, 2011Statement of satisfaction of a charge in full or part (MG02)
    Rent deposit deed
    Created On Jan 31, 2000
    Delivered On Feb 03, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under a lease dated 31ST january 2000 and all sums due under the terms of any guarantee
    Short particulars
    £9,341.25 and interest bearing account in the name of the tenant (the deposit account) and the amount from time to time standing to the credit of the deposit account and all interest. See the mortgage charge document for full details.
    Persons Entitled
    • Derwent Valley Property Developments Limited
    Transactions
    • Feb 03, 2000Registration of a charge (395)
    • Aug 13, 2011Statement of satisfaction of a charge in full or part (MG02)
    Rent deposit deed
    Created On Jan 31, 2000
    Delivered On Feb 03, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under a lease dated 31ST january 2000 and all sums due under the terms of any guarantee
    Short particulars
    £8,592.19 and interest bearing account in the name of the tenant (the deposit account) and the amount from time to time standing to the credit of the deposit account and all interest. See the mortgage charge document for full details.
    Persons Entitled
    • Derwent Valley Property Developments Limited
    Transactions
    • Feb 03, 2000Registration of a charge (395)
    • Aug 13, 2011Statement of satisfaction of a charge in full or part (MG02)
    Rent deposit deed
    Created On Jan 31, 2000
    Delivered On Feb 03, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under a lease dated 31ST january 2000 and all sums due under the terms of any guarantee
    Short particulars
    £5,177.34 and interest bearing account in the name of the tenant (the deposit account) and the amount from time to time standing to the credit of the deposit account and all interest. See the mortgage charge document for full details.
    Persons Entitled
    • Derwent Valley Property Developments Limited
    Transactions
    • Feb 03, 2000Registration of a charge (395)
    • Aug 13, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Apr 17, 1998
    Delivered On Apr 21, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 21, 1998Registration of a charge (395)
    • May 19, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 25, 1997
    Delivered On Jul 30, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 30, 1997Registration of a charge (395)
    • May 19, 2000Statement of satisfaction of a charge in full or part (403a)

    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