PLAYJAM LTD
Overview
Company Name | PLAYJAM LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03364451 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PLAYJAM LTD?
Company Name | From | Until |
---|---|---|
STATIC 2358 LIMITED | Apr 28, 1997 | Apr 28, 1997 |
What are the latest accounts for PLAYJAM LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 29, 2024 |
Next Accounts Due On | Jun 29, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for PLAYJAM LTD?
Last Confirmation Statement Made Up To | Apr 28, 2025 |
---|---|
Next Confirmation Statement Due | May 12, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 28, 2024 |
Overdue | No |
What are the latest filings for PLAYJAM LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Sep 30, 2023 | 9 pages | AA | ||
Confirmation statement made on Apr 28, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2022 | 9 pages | AA | ||
Previous accounting period shortened from Sep 30, 2022 to Sep 29, 2022 | 1 pages | AA01 | ||
Confirmation statement made on Apr 28, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2021 | 10 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Apr 28, 2022 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Apr 28, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2020 | 8 pages | AA | ||
Director's details changed for Mr. Jasper Dominic Christian Smith on Nov 23, 2020 | 2 pages | CH01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Apr 28, 2020 with no updates | 3 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Total exemption full accounts made up to Sep 30, 2019 | 9 pages | AA | ||
Amended total exemption full accounts made up to Jun 30, 2017 | 9 pages | AAMD | ||
Amended total exemption full accounts made up to Sep 30, 2018 | 9 pages | AAMD | ||
Amended total exemption full accounts made up to Dec 31, 2016 | 9 pages | AAMD | ||
Confirmation statement made on Apr 28, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2018 | 10 pages | AA | ||
Current accounting period extended from Jun 30, 2018 to Sep 30, 2018 | 1 pages | AA01 | ||
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 pages | AD01 | ||
Confirmation statement made on Apr 28, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of PLAYJAM LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SMITH, Jasper Dominic Christian, Mr. | Director | Audley House Margaret Street W1W 8RH London 12-12a England | England | British | Company Director | 99787600001 | ||||
FEARON, Andrew Jason | Secretary | Brooms Langley Lower Green CB11 4SB Saffron Walden Essex | British | Solicitor | 69281370002 | |||||
HENRY, Simon | Secretary | Queen Street GU5 9LY Gomshall Bourne House Surrey England | Other | 136460470001 | ||||||
ROCK, Mark | Secretary | 20 Berwyn Road SE24 9BD London | British | 86300070001 | ||||||
ABOGADO NOMINEES LIMITED | Secretary | 100 New Bridge Street EC4V 6JA London | 73539350001 | |||||||
ACKERMAN, James Jay | Director | 1638 Lake Street FOREIGN San Francisco California 94121 Usa | American | Chief Executive Officer | 77123910001 | |||||
BENNETT, Nigel | Director | 18 Ellesmere Road KT13 0HN Weybridge Surrey | United States Citizen | Managing Director | 103316110002 | |||||
BOYLAN, Peter | Director | 6600 S.Timberland Road Tulsa Oklahoma 74136 Usa | Usa | Chief Executive Officer | 91412310001 | |||||
BROWN, James Farrell | Director | 3842 Torino Court Concord California 94518 Usa | Usa | Senior Vp Attorney | 76891210001 | |||||
BUSTIN, Paul Robert | Director | 4 Chiddingstone Street SW6 3TG London | England | British | Company Director | 60142490002 | ||||
FEARON, Andrew Jason | Director | Brooms Langley Lower Green CB11 4SB Saffron Walden Essex | United Kingdom | British | Solicitor | 69281370002 | ||||
GILLMAN, Joan | Director | 923 Fifth Avenue Apt 16a New York New York 10021 Usa | American | Corporate President | 80367000001 | |||||
GUO, Liwen | Director | Russell Square WC1B 4JP London 48-49 England | United Kingdom | Chinese | Finance Assistant | 226603500001 | ||||
HORNE, Steven Lesley | Director | Queen Street GU5 9LY Gomshall Bourne House Surrey | United Kingdom | South African | Company Director | 189029770002 | ||||
HORNSTEIN, Richard | Director | 200 Allen Road Woodside California 94062 United States | United States Citizen | Cfo | 104458810001 | |||||
KALIFA, Maneck Minoo | Director | 6 Taylor Avenue TW9 4ED Kew Richmond Surrey | England | British | General Manager | 205717890001 | ||||
LIANG, Yue | Director | Queen Street GU5 9LY Gomshall Bourne House Surrey | England | Chinese | Software Engineer | 209439450002 | ||||
MUKHERJEE, Sumanta | Director | 2566 Sunmor Avenue Mountain View 94040 California Usa | Usa | Indian | Businessman | 116207670001 | ||||
RAY, Scott Harris | Director | 7132 Via Carmela FOREIGN San Jose California 95319 Usa | American | Chief Financial Officer Open T | 76891100001 | |||||
ROCK, Mark | Director | 20 Berwyn Road SE24 9BD London | United Kingdom | British | Designer | 86300070001 | ||||
SMITH, Jasper Dominic Christian, Mr. | Director | 20 Sibella Road SW4 6HX London | England | British | New Media Consultant | 99787600001 | ||||
THORNHILL, Wayne | Director | 62 Clapham Common West Side SW4 9AU London | United Kingdom | British | Director | 87546560001 | ||||
WAGGY, Craig | Director | 8717 S 7oth E.Avenue Tulsa Oklahoma 74133 Usa | American | Chief Financial Officer | 91412460001 | |||||
WANG, Yi | Director | Queen Street GU5 9LY Gomshall Bourne House Surrey | England | Chinese | Sales & Marketing Assistant | 210174040002 | ||||
WEILL, David De Jongh | Director | 8 Pietra Lara 50 Peartree Street EC2V 3SB London | French | Consultant | 104875590001 |
Who are the persons with significant control of PLAYJAM LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr. Jasper Dominic Christian Smith | Apr 06, 2016 | South Road RH16 4NG Haywards Heath Aberdeen House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does PLAYJAM LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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