PLAYER X LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NamePLAYER X LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04984893
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PLAYER X LIMITED?

    • Other telecommunications activities (61900) / Information and communication

    Where is PLAYER X LIMITED located?

    Registered Office Address
    White Cross Business Park
    South Road
    LA1 4XQ Lancaster
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PLAYER X LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for PLAYER X LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Termination of appointment of Andrew Charles Sutherland as a secretary on May 24, 2017

    1 pagesTM02

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Dec 04, 2017 with no updates

    3 pagesCS01

    Registered office address changed from Office 3-2-4 Storey House, White Cross Quarry Road Lancaster LA1 4XQ to White Cross Business Park South Road Lancaster LA1 4XQ on Sep 22, 2017

    1 pagesAD01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    2 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Confirmation statement made on Dec 04, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    19 pagesAA

    Full accounts made up to Dec 31, 2014

    15 pagesAA

    Annual return made up to Dec 04, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 09, 2015

    Statement of capital on Dec 09, 2015

    • Capital: GBP 1,143.683
    SH01

    Annual return made up to Dec 04, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 11, 2014

    Statement of capital on Dec 11, 2014

    • Capital: GBP 1,143.683
    SH01

    Register(s) moved to registered inspection location Office 3-2-4, Storey House White Cross Quarry Road Lancaster LA1 4XQ

    1 pagesAD03

    Register inspection address has been changed from C/O Monstermob Group Plc Office 3-2-4 Storey House White Cross Quarry Road Lancaster Lancashire LA1 4XQ United Kingdom to Office 3-2-4, Storey House White Cross Quarry Road Lancaster LA1 4XQ

    1 pagesAD02

    Registered office address changed from Suite 10 56 Broadwick Street London W1F 7AJ to Office 3-2-4 Storey House, White Cross Quarry Road Lancaster LA1 4XQ on Nov 01, 2014

    1 pagesAD01

    Full accounts made up to Dec 31, 2013

    17 pagesAA

    Annual return made up to Dec 04, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 23, 2014

    Statement of capital on Jan 23, 2014

    • Capital: GBP 1,143.683
    SH01

    Accounts made up to Dec 31, 2012

    18 pagesAA

    Registered office address changed from * 20 Bedford Square London WC1B 3HH England* on Apr 24, 2013

    1 pagesAD01

    Termination of appointment of Michalia Negri as a director

    1 pagesTM01

    Annual return made up to Dec 04, 2012 with full list of shareholders

    5 pagesAR01

    Register inspection address has been changed from C/O Monstermob Group Plc 76 Church Street Lancaster Lancashire LA1 1ET United Kingdom

    1 pagesAD02

    Accounts made up to Dec 31, 2011

    18 pagesAA

    Who are the officers of PLAYER X LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AGUADO, Oscar, Mr.
    South Road
    LA1 4XQ Lancaster
    White Cross Business Park
    England
    Director
    South Road
    LA1 4XQ Lancaster
    White Cross Business Park
    England
    SpainSpanishDirector136084850002
    PEARCE, Tony John
    77 Plaistow Lane
    BR1 3JF Bromley
    Kent
    Secretary
    77 Plaistow Lane
    BR1 3JF Bromley
    Kent
    BritishChief Executive Officer69745240001
    SUTHERLAND, Andrew Charles
    South Road
    LA1 4XQ Lancaster
    White Cross Business Park
    England
    Secretary
    South Road
    LA1 4XQ Lancaster
    White Cross Business Park
    England
    151407360001
    ALEXANDER, Nicholas Edward
    2 Portobello Road
    W11 3DG London
    Director
    2 Portobello Road
    W11 3DG London
    EnglandBritishDirector2561290001
    BAENA, Antonio
    53 Frith Street
    London
    W1D 4SN
    Director
    53 Frith Street
    London
    W1D 4SN
    SpainSpanishDirector138127290002
    GREEN, Joshua Mark
    Constantine Court
    6 Fairclough Street
    E1 1PW London
    Flat 12
    United Kingdom
    Director
    Constantine Court
    6 Fairclough Street
    E1 1PW London
    Flat 12
    United Kingdom
    EnglandBritishVenture Capital132117330001
    HONKA, Ari
    4 Meriden Court
    Chelsea Manor Street
    SW3 3TT London
    Director
    4 Meriden Court
    Chelsea Manor Street
    SW3 3TT London
    FinnishSales Director94291070001
    KAZINOS, Tassos George
    Flat 44
    20 Abbey Road
    NW8 9BJ London
    Director
    Flat 44
    20 Abbey Road
    NW8 9BJ London
    CypriotCoo75788860002
    KREIZ, Ynon
    Upper Masionette 4 Chalcot Road
    NW1 8LH London
    Director
    Upper Masionette 4 Chalcot Road
    NW1 8LH London
    IsraeliDirector104680440001
    MCDONALD, Laurence Michael
    Odengatan 35, 3tr.
    FOREIGN Stockholm
    Se-133 51
    Sweden
    Director
    Odengatan 35, 3tr.
    FOREIGN Stockholm
    Se-133 51
    Sweden
    IrishVenture Capitalist119715650001
    NEGRI, Michalia
    Bedford Square
    WC1B 3HH London
    20
    England
    Director
    Bedford Square
    WC1B 3HH London
    20
    England
    United KingdomGreekManager151407910001
    PEARCE, Tony John
    Plaistow Lane
    BR1 3JF Bromley
    77
    Kent
    Director
    Plaistow Lane
    BR1 3JF Bromley
    77
    Kent
    United KingdomBritishChief Executive Officer69745240001
    PENNOCK, George William
    31a The Mansions
    252 Old Brompton Road
    SW5 9HW London
    Director
    31a The Mansions
    252 Old Brompton Road
    SW5 9HW London
    BritishPrivate Equity73322610001
    VALKIN, Adam Alexander
    16 Bristol Mews
    W9 2JF London
    Director
    16 Bristol Mews
    W9 2JF London
    United KingdomSouth AfricanVenture Capitalist94456980002
    VON ZELOWITZ, Per
    Almlofsgatan 3 4tr
    Stockholm
    11451
    Sweden
    Director
    Almlofsgatan 3 4tr
    Stockholm
    11451
    Sweden
    SwedishVenture Capitalist128974810001

    What are the latest statements on persons with significant control for PLAYER X LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 04, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does PLAYER X LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 23, 2009
    Delivered On May 08, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Kreos Capital 111 (Luxembourg) Sarl
    Transactions
    • May 08, 2009Registration of a charge (395)
    • Jan 18, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Feb 06, 2009
    Delivered On Feb 24, 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
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Kreos Capital Iii (Luxembourg) Sarl
    Transactions
    • Feb 24, 2009Registration of a charge (395)
    • Jan 18, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 02, 2008
    Delivered On Dec 05, 2008
    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
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Nordic Venture Partners Ii K/S & Nvp Ii Associates K/S
    Transactions
    • Dec 05, 2008Registration of a charge (395)
    • Feb 24, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 05, 2008
    Delivered On Feb 09, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Kreos Capital Iii (Luxembourg) Sarl
    Transactions
    • Feb 09, 2008Registration of a charge (395)
    • Jan 18, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Feb 23, 2004
    Delivered On Feb 28, 2004
    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
    • Barclays Bank PLC
    Transactions
    • Feb 28, 2004Registration of a charge (395)
    • Jan 18, 2017Satisfaction of a charge (MR04)

    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