Company number 06982565
Status Active
Incorporation Date 5 August 2009
Company Type Private Limited Company
Address MIDLAND HOUSE, 2 POOLE ROAD, BOURNEMOUTH, BH2 5QY
Home Country United Kingdom
Nature of Business 85200 - Primary education
Phone, email, etc
Since the company registration thirty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 5 August 2016 with updates; Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-10-26
GBP 80
. The most likely internet sites of PLAYSTATION (IOW) LIMITED are www.playstationiow.co.uk, and www.playstation-iow.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and three months. Playstation Iow Limited is a Private Limited Company.
The company registration number is 06982565. Playstation Iow Limited has been working since 05 August 2009.
The present status of the company is Active. The registered address of Playstation Iow Limited is Midland House 2 Poole Road Bournemouth Bh2 5qy. . COLLIER, Bruce is a Director of the company. COLLIER, Rory is a Director of the company. HADLAND, Cheryl Lael is a Director of the company. Secretary BAILEY, John Kingsley has been resigned. Secretary RWL REGISTRARS LIMITED has been resigned. Director BAILEY, John Kingsley has been resigned. Director THOMAS LUKER, Maria has been resigned. Director WING, Clifford Donald has been resigned. The company operates in "Primary education".
Current Directors
Resigned Directors
Secretary
RWL REGISTRARS LIMITED
Resigned: 05 August 2009
Appointed Date: 05 August 2009
Persons With Significant Control
Tops Day Nursery Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
PLAYSTATION (IOW) LIMITED Events
12 Oct 2016
Total exemption small company accounts made up to 31 December 2015
02 Sep 2016
Confirmation statement made on 5 August 2016 with updates
26 Oct 2015
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-10-26
21 Oct 2015
Director's details changed for Cheryl Hadland on 1 August 2015
21 Oct 2015
Director's details changed for Bruce Collier on 1 August 2015
...
... and 28 more events
25 Aug 2009
Director appointed cheryl hadland
13 Aug 2009
Resolutions
-
RES12 ‐
Resolution of varying share rights or name
-
RES10 ‐
Resolution of allotment of securities
07 Aug 2009
Appointment terminated director clifford wing
07 Aug 2009
Appointment terminated secretary rwl registrars LIMITED
05 Aug 2009
Incorporation