NETPLAY TV LIMITED
LONDON STREAM GROUP PLC STREAM TELECOMMUNICATIONS PUBLIC LIMITED COMPANY SHOPAHOLIC LIMITED

Hellopages » Greater London » Wandsworth » SW8 3HE

Company number 03954744
Status Active
Incorporation Date 23 March 2000
Company Type Private Limited Company
Address BATTERSEA STUDIOS, 80 SILVERTHORNE ROAD, LONDON, SW8 3HE
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c., 70100 - Activities of head offices, 82990 - Other business support service activities n.e.c., 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Satisfaction of charge 2 in full; Satisfaction of charge 1 in full; Satisfaction of charge 4 in full. The most likely internet sites of NETPLAY TV LIMITED are www.netplaytv.co.uk, and www.netplay-tv.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Netplay Tv Limited is a Private Limited Company. The company registration number is 03954744. Netplay Tv Limited has been working since 23 March 2000. The present status of the company is Active. The registered address of Netplay Tv Limited is Battersea Studios 80 Silverthorne Road London Sw8 3he. . KUMAR, Akshay is a Secretary of the company. BUTLER, Charles Alistair Neilson is a Director of the company. KUMAR, Akshay is a Director of the company. LAPPING, Andrew Christopher is a Director of the company. LARSEN, Bjarke Johannes Lund is a Director of the company. MICKLEY, Timothy Simon is a Director of the company. STEVENS, Graham Paul is a Director of the company. Secretary BALICAO, Marla has been resigned. Secretary BRUCE, Martha Blanche Waymark has been resigned. Secretary BUTLER, Charles Alistair Neilson has been resigned. Secretary CANEY, Howard Bernard has been resigned. Secretary HALVERSON, Nichola Louise has been resigned. Secretary TUSON, Paul Adam Edward has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BODDINGTON, Edward Louis Agnew has been resigned. Director BYAM SHAW, Justin David Elliott has been resigned. Director CHANNING WILLIAMS, David has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director COTTON, James Joseph has been resigned. Director DRAYTON, Hugo Charles has been resigned. Director EDREE, Moshe has been resigned. Director GREENE, Patrick Joseph Francis has been resigned. Director HALVERSON, Nichola Louise has been resigned. Director HIGGINSON, Martin James has been resigned. Director JONES, Clive William has been resigned. Director MANSOUR, Dominic has been resigned. Director MONTEFIORE, Neil has been resigned. Director REDFERN, Antony Donovan has been resigned. Director ROBSON-LOWE, William Gordon has been resigned. Director SPENCER, Michael Anthony has been resigned. Director TEMPLER, Guy has been resigned. Director TUSON, Paul Adam Edward has been resigned. Director WHYTE, Gavin Roger has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
KUMAR, Akshay
Appointed Date: 28 November 2012

Director
BUTLER, Charles Alistair Neilson
Appointed Date: 29 January 2010
53 years old

Director
KUMAR, Akshay
Appointed Date: 11 November 2013
46 years old

Director
LAPPING, Andrew Christopher
Appointed Date: 01 February 2007
62 years old

Director
LARSEN, Bjarke Johannes Lund
Appointed Date: 05 August 2014
42 years old

Director
MICKLEY, Timothy Simon
Appointed Date: 12 August 2010
56 years old

Director
STEVENS, Graham Paul
Appointed Date: 01 August 2003
67 years old

Resigned Directors

Secretary
BALICAO, Marla
Resigned: 28 November 2012
Appointed Date: 19 June 2012

Secretary
BRUCE, Martha Blanche Waymark
Resigned: 19 June 2012
Appointed Date: 01 June 2010

Secretary
BUTLER, Charles Alistair Neilson
Resigned: 01 June 2010
Appointed Date: 29 January 2010

Secretary
CANEY, Howard Bernard
Resigned: 31 October 2007
Appointed Date: 05 January 2004

Secretary
HALVERSON, Nichola Louise
Resigned: 29 January 2010
Appointed Date: 31 October 2007

Secretary
TUSON, Paul Adam Edward
Resigned: 31 December 2003
Appointed Date: 30 March 2000

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 30 March 2000
Appointed Date: 23 March 2000

Director
BODDINGTON, Edward Louis Agnew
Resigned: 30 June 2004
Appointed Date: 26 November 2003
59 years old

Director
BYAM SHAW, Justin David Elliott
Resigned: 29 September 2000
Appointed Date: 30 March 2000
65 years old

Director
CHANNING WILLIAMS, David
Resigned: 30 July 2003
Appointed Date: 18 May 2001
77 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 30 March 2000
Appointed Date: 23 March 2000
35 years old

Director
COTTON, James Joseph
Resigned: 14 August 2000
Appointed Date: 30 March 2000
59 years old

Director
DRAYTON, Hugo Charles
Resigned: 30 July 2003
Appointed Date: 02 October 2000
65 years old

Director
EDREE, Moshe
Resigned: 12 August 2010
Appointed Date: 29 January 2010
59 years old

Director
GREENE, Patrick Joseph Francis
Resigned: 29 February 2008
Appointed Date: 21 January 2004
64 years old

Director
HALVERSON, Nichola Louise
Resigned: 29 January 2010
Appointed Date: 05 March 2008
46 years old

Director
HIGGINSON, Martin James
Resigned: 29 November 2010
Appointed Date: 01 December 2006
62 years old

Director
JONES, Clive William
Resigned: 15 September 2014
Appointed Date: 08 June 2009
76 years old

Director
MANSOUR, Dominic
Resigned: 16 April 2009
Appointed Date: 16 April 2008
49 years old

Director
MONTEFIORE, Neil
Resigned: 01 February 2007
Appointed Date: 01 July 2004
72 years old

Director
REDFERN, Antony Donovan
Resigned: 02 July 2002
Appointed Date: 29 September 2000
67 years old

Director
ROBSON-LOWE, William Gordon
Resigned: 01 December 2006
Appointed Date: 30 March 2000
68 years old

Director
SPENCER, Michael Anthony
Resigned: 01 December 2006
Appointed Date: 30 March 2000
64 years old

Director
TEMPLER, Guy
Resigned: 31 March 2011
Appointed Date: 23 April 2010
56 years old

Director
TUSON, Paul Adam Edward
Resigned: 31 December 2003
Appointed Date: 30 March 2000
58 years old

Director
WHYTE, Gavin Roger
Resigned: 16 March 2010
Appointed Date: 01 February 2007
55 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 30 March 2000
Appointed Date: 23 March 2000

NETPLAY TV LIMITED Events

16 Dec 2016
Satisfaction of charge 2 in full
16 Dec 2016
Satisfaction of charge 1 in full
16 Dec 2016
Satisfaction of charge 4 in full
16 Dec 2016
Satisfaction of charge 3 in full
03 Oct 2016
Confirmation statement made on 30 September 2016 with updates
...
... and 240 more events
11 May 2000
New secretary appointed;new director appointed
11 May 2000
New director appointed
11 May 2000
New director appointed
11 May 2000
New director appointed
11 May 2000
New director appointed

NETPLAY TV LIMITED Charges

3 December 2007
Rent deposit deed
Delivered: 13 December 2007
Status: Satisfied on 16 December 2016
Persons entitled: Helical (Battersea) Limited
Description: £59,220.
3 December 2007
Rent deposit deed
Delivered: 13 December 2007
Status: Satisfied on 16 December 2016
Persons entitled: Helical (Battersea) Limited
Description: £19,387.50.
3 December 2007
Rent deposit deed
Delivered: 13 December 2007
Status: Satisfied on 16 December 2016
Persons entitled: Helical (Battersea) Limited
Description: £62,862.50.
23 February 2007
Legal charge
Delivered: 2 March 2007
Status: Satisfied on 16 December 2016
Persons entitled: Ronald Hatchett, Steven Breeds and Adam Yendle
Description: A first fixed charge over any sums deposited or to be…