MINDPLAY LIMITED
KIDDERMINSTER

Hellopages » Worcestershire » Wyre Forest » DY10 4LX

Company number 04714546
Status Active
Incorporation Date 27 March 2003
Company Type Private Limited Company
Address 1 LAIGHTS BARN WORCESTER ROAD, HARVINGTON, KIDDERMINSTER, ENGLAND, DY10 4LX
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Registered office address changed from 109 Springhill Lane Lower Penn Wolverhampton West Midlands WV4 4TW England to 1 Laights Barn Worcester Road Harvington Kidderminster DY10 4LX on 8 February 2017; Total exemption small company accounts made up to 31 March 2016; Appointment of Mr Alex Anthony Round as a director on 1 August 2016. The most likely internet sites of MINDPLAY LIMITED are www.mindplay.co.uk, and www.mindplay.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Stourbridge Junction Rail Station is 5.3 miles; to Cradley Heath Rail Station is 7.5 miles; to Droitwich Spa Rail Station is 7.6 miles; to Dudley Port Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mindplay Limited is a Private Limited Company. The company registration number is 04714546. Mindplay Limited has been working since 27 March 2003. The present status of the company is Active. The registered address of Mindplay Limited is 1 Laights Barn Worcester Road Harvington Kidderminster England Dy10 4lx. The company`s financial liabilities are £149.24k. It is £93.83k against last year. The cash in hand is £39.48k. It is £36.73k against last year. And the total assets are £61.03k, which is £61.03k against last year. ROUND, Lynne Rosemary is a Secretary of the company. BILLINGHAM, Gemma Louise is a Director of the company. ROUND, Alex Anthony is a Director of the company. ROUND, Lynne Rosemary is a Director of the company. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Secretary SHAKESPEARES SECRETARIES LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director MITCHELL, Julie Elizabeth has been resigned. Director MITCHELL, Lee Anthony has been resigned. Director MITCHELL, Lee Anthony has been resigned. Director ROUND, Anthony John has been resigned. Director ROUND, Lynne Rosemary has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


mindplay Key Finiance

LIABILITIES £149.24k
+169%
CASH £39.48k
+1333%
TOTAL ASSETS £61.03k
All Financial Figures

Current Directors

Secretary
ROUND, Lynne Rosemary
Appointed Date: 21 June 2004

Director
BILLINGHAM, Gemma Louise
Appointed Date: 01 August 2016
42 years old

Director
ROUND, Alex Anthony
Appointed Date: 01 August 2016
36 years old

Director
ROUND, Lynne Rosemary
Appointed Date: 20 June 2008
76 years old

Resigned Directors

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 27 March 2003
Appointed Date: 27 March 2003

Secretary
SHAKESPEARES SECRETARIES LIMITED
Resigned: 05 December 2003
Appointed Date: 04 April 2003

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 27 March 2003
Appointed Date: 27 March 2003

Director
MITCHELL, Julie Elizabeth
Resigned: 21 June 2004
Appointed Date: 21 June 2004
60 years old

Director
MITCHELL, Lee Anthony
Resigned: 01 October 2008
Appointed Date: 21 June 2004
63 years old

Director
MITCHELL, Lee Anthony
Resigned: 22 June 2004
Appointed Date: 04 April 2003
63 years old

Director
ROUND, Anthony John
Resigned: 21 July 2005
Appointed Date: 21 June 2004
75 years old

Director
ROUND, Lynne Rosemary
Resigned: 21 June 2004
Appointed Date: 21 June 2004
76 years old

MINDPLAY LIMITED Events

08 Feb 2017
Registered office address changed from 109 Springhill Lane Lower Penn Wolverhampton West Midlands WV4 4TW England to 1 Laights Barn Worcester Road Harvington Kidderminster DY10 4LX on 8 February 2017
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Aug 2016
Appointment of Mr Alex Anthony Round as a director on 1 August 2016
18 Aug 2016
Appointment of Mrs Gemma Louise Billingham as a director on 1 August 2016
11 Apr 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100

...
... and 49 more events
19 Jun 2003
Secretary resigned
19 Jun 2003
Director resigned
13 Jun 2003
Registered office changed on 13/06/03 from: 76 whitchurch road cardiff CF14 3LX
13 Jun 2003
New secretary appointed
27 Mar 2003
Incorporation

MINDPLAY LIMITED Charges

9 October 2006
Debenture
Delivered: 28 October 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…