NEON PLAY LTD: Filings
Overview
Company Name | NEON PLAY LTD |
---|---|
Company Status | Active |
Company Status Detail | Active proposal to strike off |
Legal Form | Private limited company |
Company Number | 07187620 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for NEON PLAY LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 2 pages | DS01 | ||
Registered office address changed from Old Museum Tetbury Road Cirencester GL7 1UP England to C/O Hachette Partworks - Jordan House 47 Brunswick Place London N16EB on Dec 04, 2024 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2023 | 21 pages | AA | ||
Confirmation statement made on Aug 30, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Oliver Christie as a director on Sep 19, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 21 pages | AA | ||
Confirmation statement made on Aug 30, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 22 pages | AA | ||
Confirmation statement made on Sep 30, 2022 with no updates | 3 pages | CS01 | ||
Amended full accounts made up to Dec 31, 2020 | 21 pages | AAMD | ||
Full accounts made up to Dec 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Sep 30, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Nathalie Houël as a director on May 25, 2021 | 2 pages | AP01 | ||
Termination of appointment of Pierre De Cacqueray as a director on May 25, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2019 | 21 pages | AA | ||
Confirmation statement made on Sep 30, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Sep 30, 2019 with updates | 4 pages | CS01 | ||
Register inspection address has been changed from Group Finance 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE England to Hachette Uk Distribution Milton Road Didcot OX11 7HH | 1 pages | AD02 | ||
Full accounts made up to Dec 31, 2018 | 19 pages | AA | ||
Cessation of Oliver Christie as a person with significant control on Apr 24, 2019 | 1 pages | PSC07 | ||
Confirmation statement made on Sep 30, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 18 pages | AA | ||
Second filing for the termination of Pierre De Cacqueray as a secretary | 5 pages | RP04TM02 | ||
Second filing for the termination of Richard David Kitson as a director | 5 pages | RP04TM01 | ||
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