-
SIGNPLAY LIMITED - 3rd Floor Westfield House, 60 Charter Row, Sheffield, S1 3FZ, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04207080
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 3rd Floor Westfield House
- 60 Charter Row
- Sheffield
- S1 3FZ 3rd Floor Westfield House, 60 Charter Row, Sheffield, S1 3FZ UK
Management
- Geschäftsführung
- -
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 27.04.2001
- Alter der Firma 2001-04-27 23 Jahre
- SIC/NACE
- 62090
Eigentumsverhältnisse
- Anteilseigner
- MR SIMON JAMES POOLE (1.34%)
- MR GARY DANIEL ATKINSON (4.00%)
- BIRDFLIGHT INVESTMENTS LTD (4.08%) United Kingdom, Norwich, NR7 0LB, Broadland Business Park, Bankside 300 Peachman Way, c/o Lovewell Blake Llp
- MR KEVIN MCKENNA (7.59%)
- EXECUTORS OF LESLIE DAVID AARONS (7.60%)
- MR BRIAN LOVELL NOAKES (3.38%)
- MR MICHAEL O'BRIEN (12.45%)
- MRS JANE PAULINA AARONS (0.76%)
- MRS CELIA ANNE AARONS (0.76%)
- MR GAVIN ANDREW FRANCIS (5.68%)
- MRS JACQUELINE LOUISE AARONS (0.76%)
- MR JAMIE STEIN (0.59%)
- MR JAMES COLE (1.41%)
- MR DAVID JOHN AARONS (38.01%)
- DOROTHY POOLE (1.34%)
- MRS PAMELA BARTHOLOMEW (4.60%)
- MR BENEDICT ANDERTON (2.12%)
- NEW ANGLIA CAPITAL LTD (3.53%) United Kingdom, Norwich, NR3 1RU, 1 St. James Court
- Beneficial Owners
- Mr David John Aarons
- -
Landes-Besonderheiten
- Firmenname (in Englisch)
- Signplay Limited
- Zusätzliche Statusdetails
- Liquidation
- Bilanzhinterlegung
- Fälligkeit: 2023-07-31
- Letzte Einreichung: 2021-10-31
- Jahresmeldung
- Fälligkeit: 2023-04-22
- Letzte Einreichung: 2022-04-08
-
SIGNPLAY LIMITED Firmenbeschreibung
- SIGNPLAY LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04207080. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 27.04.2001 registriert. Das Unternehmen ist mit dem SIC/NACE Code "62090" registriert. Die Bilanz wurde zuletzt am 31.10.2021 hinterlegt.Die Firma kann schriftlich über 3Rd Floor Westfield House erreicht werden.
Jetzt sichern SIGNPLAY LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Signplay Limited - 3rd Floor Westfield House, 60 Charter Row, Sheffield, S1 3FZ, Grossbritannien
- 2001-04-27
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu SIGNPLAY LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2023
-
change-registered-office-address-company-with-date-old-address-new-address (2023-05-24) - AD01
-
appoint-person-director-company-with-name-date (2023-02-09) - AP01
-
termination-director-company-with-name-termination-date (2023-02-09) - TM01
-
resolution (2023-05-24) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2023-05-24) - 600
-
liquidation-voluntary-statement-of-affairs (2023-05-24) - LIQ02
keyboard_arrow_right 2022
-
termination-director-company-with-name-termination-date (2022-10-11) - TM01
-
termination-director-company-with-name-termination-date (2022-02-24) - TM01
-
appoint-person-director-company-with-name-date (2022-04-05) - AP01
-
change-person-director-company-with-change-date (2022-04-08) - CH01
-
confirmation-statement-with-updates (2022-04-22) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-08-12) - AA
-
second-filing-of-confirmation-statement-with-made-up-date (2022-08-19) - RP04CS01
keyboard_arrow_right 2021
-
termination-director-company-with-name-termination-date (2021-01-28) - TM01
-
mortgage-satisfy-charge-full (2021-07-05) - MR04
-
cessation-of-a-person-with-significant-control (2021-01-28) - PSC07
-
termination-secretary-company-with-name-termination-date (2021-01-28) - TM02
-
confirmation-statement-with-updates (2021-04-15) - CS01
-
second-filing-of-confirmation-statement-with-made-up-date (2021-06-30) - RP04CS01
-
accounts-with-accounts-type-total-exemption-full (2021-07-28) - AA
keyboard_arrow_right 2020
-
capital-allotment-shares (2020-09-28) - SH01
-
accounts-with-accounts-type-total-exemption-full (2020-07-23) - AA
-
confirmation-statement-with-updates (2020-04-28) - CS01
-
termination-director-company-with-name-termination-date (2020-02-04) - TM01
-
capital-allotment-shares (2020-01-21) - SH01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-07-26) - AA
-
confirmation-statement-with-no-updates (2019-05-07) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-07-31) - AA
-
mortgage-satisfy-charge-full (2018-10-01) - MR04
-
confirmation-statement-with-updates (2018-05-15) - CS01
-
capital-allotment-shares (2018-04-23) - SH01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-04-13) - CS01
-
capital-allotment-shares (2017-06-01) - SH01
-
capital-allotment-shares (2017-06-22) - SH01
-
accounts-with-accounts-type-total-exemption-small (2017-07-27) - AA
-
capital-allotment-shares (2017-07-14) - SH01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-09) - AR01
-
capital-allotment-shares (2016-02-12) - SH01
-
resolution (2016-02-22) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2016-06-02) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-01-06) - MR01
-
capital-allotment-shares (2016-06-01) - SH01
-
appoint-person-director-company-with-name-date (2016-06-07) - AP01
-
termination-director-company-with-name-termination-date (2016-06-07) - TM01
-
resolution (2016-06-08) - RESOLUTIONS
-
second-filing-of-form-with-form-type-made-up-date (2016-06-17) - RP04
-
accounts-with-accounts-type-total-exemption-small (2016-07-28) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-08-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-02) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-08-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-09) - AR01
-
capital-allotment-shares (2014-03-04) - SH01
keyboard_arrow_right 2013
-
capital-allotment-shares (2013-06-18) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-02) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-07-31) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-09) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-07-25) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-11) - AR01
-
capital-allotment-shares (2011-06-06) - SH01
-
legacy (2011-10-13) - MG01
-
accounts-with-accounts-type-total-exemption-small (2011-08-02) - AA
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-08-13) - CH01
-
change-registered-office-address-company-with-date-old-address (2010-09-27) - AD01
-
capital-allotment-shares (2010-05-19) - SH01
-
capital-variation-of-rights-attached-to-shares (2010-05-19) - SH10
-
capital-alter-shares-subdivision (2010-05-19) - SH02
-
accounts-with-accounts-type-total-exemption-small (2010-08-04) - AA
-
change-person-secretary-company-with-change-date (2010-08-13) - CH03
-
resolution (2010-05-19) - RESOLUTIONS
-
change-sail-address-company (2010-08-13) - AD02
-
move-registers-to-sail-company (2010-08-13) - AD03
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-08-13) - AR01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-08-27) - AA
-
legacy (2009-05-07) - 88(2)
-
resolution (2009-05-07) - RESOLUTIONS
-
legacy (2009-04-15) - 363a
-
legacy (2009-04-15) - 288c
keyboard_arrow_right 2008
-
legacy (2008-05-06) - 287
-
accounts-with-accounts-type-total-exemption-small (2008-08-28) - AA
-
legacy (2008-05-14) - 363a
-
legacy (2008-05-13) - 288c
-
legacy (2008-04-17) - 287
keyboard_arrow_right 2007
-
legacy (2007-06-07) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-09-07) - AA
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-09-06) - AA
-
legacy (2006-05-03) - 363a
-
accounts-with-accounts-type-total-exemption-full (2006-03-03) - AA
keyboard_arrow_right 2005
-
legacy (2005-12-15) - 287
-
legacy (2005-04-26) - 363s
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-small (2004-09-06) - AA
-
legacy (2004-04-19) - 363s
keyboard_arrow_right 2003
-
accounts-with-accounts-type-total-exemption-small (2003-09-04) - AA
-
legacy (2003-05-14) - 363s
keyboard_arrow_right 2002
-
resolution (2002-04-25) - RESOLUTIONS
-
legacy (2002-05-03) - 363s
-
accounts-with-accounts-type-total-exemption-small (2002-05-03) - AA
keyboard_arrow_right 2001
-
legacy (2001-05-23) - 288b
-
incorporation-company (2001-04-27) - NEWINC
-
legacy (2001-05-29) - 288a
-
resolution (2001-08-03) - RESOLUTIONS
-
legacy (2001-08-10) - 88(2)R
-
legacy (2001-10-01) - 225
-
legacy (2001-05-29) - 287