LEISURE PROJECTS LIMITED
BRIDGEND INSPIRED BROADCAST NETWORKS LIMITED INSPIRED GAMING (INTERNATIONAL) LIMITED DE FACTO 1405 LIMITED

Hellopages » Bridgend » Bridgend » CF31 3RY

Company number 05907026
Status Active
Incorporation Date 15 August 2006
Company Type Private Limited Company
Address ASTRA HOUSE KINGSWAY, BRIDGEND INDUSTRIAL ESTATE, BRIDGEND, WALES, CF31 3RY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Registered office address changed from Unit 17 Berkeley Court Manor Park Runcorn Cheshire WA7 1TQ to Astra House Kingsway Bridgend Industrial Estate Bridgend CF31 3RY on 3 November 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of LEISURE PROJECTS LIMITED are www.leisureprojects.co.uk, and www.leisure-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. The distance to to Wildmill Rail Station is 2 miles; to Sarn Rail Station is 3.3 miles; to Pyle Rail Station is 6.7 miles; to Garth (Bridgend) Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Leisure Projects Limited is a Private Limited Company. The company registration number is 05907026. Leisure Projects Limited has been working since 15 August 2006. The present status of the company is Active. The registered address of Leisure Projects Limited is Astra House Kingsway Bridgend Industrial Estate Bridgend Wales Cf31 3ry. . MERSICH, Zane Cedomir is a Director of the company. PARAMORE, Neil is a Director of the company. Secretary ALBION, Susan has been resigned. Secretary HOLMES, Steven John has been resigned. Secretary OLDHAM, Annette has been resigned. Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director ALBION, Susan has been resigned. Director ALVAREZ, Luke Lyon has been resigned. Director HODGES, Adam has been resigned. Director HYDE, Rod has been resigned. Director O'HALLERAN, James William has been resigned. Director PAGE, David has been resigned. Director TRAVERS SMITH LIMITED has been resigned. Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
MERSICH, Zane Cedomir
Appointed Date: 18 September 2015
53 years old

Director
PARAMORE, Neil
Appointed Date: 18 September 2015
63 years old

Resigned Directors

Secretary
ALBION, Susan
Resigned: 28 November 2008
Appointed Date: 17 October 2006

Secretary
HOLMES, Steven John
Resigned: 09 September 2013
Appointed Date: 01 July 2009

Secretary
OLDHAM, Annette
Resigned: 01 July 2009
Appointed Date: 28 November 2008

Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 17 October 2006
Appointed Date: 15 August 2006

Director
ALBION, Susan
Resigned: 28 November 2008
Appointed Date: 17 October 2006
53 years old

Director
ALVAREZ, Luke Lyon
Resigned: 09 September 2013
Appointed Date: 25 November 2008
57 years old

Director
HODGES, Adam
Resigned: 18 September 2015
Appointed Date: 09 September 2013
59 years old

Director
HYDE, Rod
Resigned: 18 September 2015
Appointed Date: 09 September 2013
49 years old

Director
O'HALLERAN, James William
Resigned: 09 September 2013
Appointed Date: 25 November 2008
74 years old

Director
PAGE, David
Resigned: 22 January 2007
Appointed Date: 17 October 2006
73 years old

Director
TRAVERS SMITH LIMITED
Resigned: 17 October 2006
Appointed Date: 15 August 2006

Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 17 October 2006
Appointed Date: 15 August 2006

Persons With Significant Control

Playnation Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LEISURE PROJECTS LIMITED Events

09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
03 Nov 2016
Registered office address changed from Unit 17 Berkeley Court Manor Park Runcorn Cheshire WA7 1TQ to Astra House Kingsway Bridgend Industrial Estate Bridgend CF31 3RY on 3 November 2016
06 Oct 2016
Accounts for a dormant company made up to 31 December 2015
31 May 2016
Satisfaction of charge 4 in full
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2

...
... and 58 more events
31 Oct 2006
Secretary resigned;director resigned
31 Oct 2006
Director resigned
31 Oct 2006
Accounting reference date extended from 31/08/07 to 30/09/07
31 Oct 2006
Registered office changed on 31/10/06 from: 10 snow hill london EC1A 2AL
15 Aug 2006
Incorporation

LEISURE PROJECTS LIMITED Charges

2 May 2014
Charge code 0590 7026 0005
Delivered: 19 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
8 February 2013
Guarantee & debenture
Delivered: 19 February 2013
Status: Satisfied on 31 May 2016
Persons entitled: Palatine Private Equity LLP (The "Security Trustee")
Description: Fixed and floating charge over the undertaking and all…
8 February 2013
An omnibus guarantee and set-off agreement
Delivered: 13 February 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
8 February 2013
Debenture deed
Delivered: 13 February 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 July 2010
Deed of accession and charge
Delivered: 20 July 2010
Status: Satisfied on 25 April 2014
Persons entitled: Ares Capital Europe Limited (In Its Capacity as Security Agent for the Beneficiaries)
Description: All of its right title and interest from time to time in…