Company number 03683800
Status Active
Incorporation Date 15 December 1998
Company Type Private Limited Company
Address APEDALE WORKS, CHESTERTON, NEWCASTLE UNDER LYME, STAFFORDSHIRE, ST5 6BD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration seventy events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
GBP 200
. The most likely internet sites of PLAYLINE DESIGN LIMITED are www.playlinedesign.co.uk, and www.playline-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Playline Design Limited is a Private Limited Company.
The company registration number is 03683800. Playline Design Limited has been working since 15 December 1998.
The present status of the company is Active. The registered address of Playline Design Limited is Apedale Works Chesterton Newcastle Under Lyme Staffordshire St5 6bd. . FULLWOOD, Adrian Geoffrey is a Director of the company. LEE, John Stuart is a Director of the company. LEE, Robert Clive is a Director of the company. Secretary HUNT, Stuart Andrew has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director HUNT, Stuart Andrew has been resigned. Director PLATT, Anthony John has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 01 February 1999
Appointed Date: 15 December 1998
Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 01 February 1999
Appointed Date: 15 December 1998
Persons With Significant Control
Broxap Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
PLAYLINE DESIGN LIMITED Events
03 Jan 2017
Confirmation statement made on 15 December 2016 with updates
24 Aug 2016
Total exemption small company accounts made up to 31 December 2015
17 Dec 2015
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
16 Sep 2015
Total exemption small company accounts made up to 31 December 2014
17 Dec 2014
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
...
... and 60 more events
18 Feb 1999
Director resigned
18 Feb 1999
Secretary resigned
06 Jan 1999
Memorandum and Articles of Association
31 Dec 1998
Company name changed euroduel LIMITED\certificate issued on 04/01/99
15 Dec 1998
Incorporation
18 August 2006
Mortgage
Delivered: 24 August 2006
Status: Satisfied
on 6 March 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a 70 grestridge road, kingseignton, devon…
7 February 2005
Mortgage deed
Delivered: 9 February 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 72A gestridge road, kingsteignton, newton abbot. T/no…
20 February 2001
Debenture
Delivered: 3 March 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…