Download leads from Nexok and grow your business. Find out more

Mindplay Limited

Documents

Total Documents64
Total Pages206

Filing History

29 December 2017Micro company accounts made up to 31 March 2017
27 November 2017Appointment of Mr Anthony John Round as a director on 22 November 2017
26 April 2017Director's details changed for Mrs Lynne Rosemary Round on 18 April 2017
26 April 2017Confirmation statement made on 27 March 2017 with updates
26 April 2017Secretary's details changed for Mrs Lynne Rosemary Round on 18 April 2017
8 February 2017Registered 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 December 2016Total exemption small company accounts made up to 31 March 2016
18 August 2016Appointment of Mrs Gemma Louise Billingham as a director on 1 August 2016
18 August 2016Appointment of Mr Alex Anthony Round as a director on 1 August 2016
11 April 2016Register inspection address has been changed from 20 Vulcan Road Bilston West Midlands WV14 7HT United Kingdom to 109 Springhill Lane Lower Penn Wolverhampton West Midlands WV4 4TW
11 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
19 February 2016Registered office address changed from 20 Vulcan Road Bilston Wolverhampton West Midlands WV14 7HT to 109 Springhill Lane Lower Penn Wolverhampton West Midlands WV4 4TW on 19 February 2016
19 February 2016Registered office address changed from 109 Springhill Lane Wolverhampton WV4 4TW England to 109 Springhill Lane Lower Penn Wolverhampton West Midlands WV4 4TW on 19 February 2016
29 December 2015Total exemption small company accounts made up to 31 March 2015
1 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
31 December 2014Total exemption small company accounts made up to 31 March 2014
3 April 2014Register(s) moved to registered office address
3 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
28 December 2013Total exemption small company accounts made up to 31 March 2013
25 April 2013Annual return made up to 27 March 2013 with a full list of shareholders
27 December 2012Total exemption small company accounts made up to 31 March 2012
5 April 2012Annual return made up to 27 March 2012 with a full list of shareholders
30 December 2011Total exemption small company accounts made up to 31 March 2011
20 April 2011Annual return made up to 27 March 2011 with a full list of shareholders
30 December 2010Total exemption small company accounts made up to 31 March 2010
31 March 2010Annual return made up to 27 March 2010 with a full list of shareholders
31 March 2010Register(s) moved to registered inspection location
31 March 2010Register inspection address has been changed
26 January 2010Total exemption small company accounts made up to 31 March 2009
6 April 2009Return made up to 27/03/09; full list of members
3 February 2009Total exemption small company accounts made up to 31 March 2008
30 October 2008Appointment terminated director lee mitchell
8 July 2008Return made up to 27/03/08; full list of members
24 June 2008Director appointed lynne rosemary round
1 February 2008Total exemption small company accounts made up to 31 March 2007
20 April 2007Return made up to 27/03/07; full list of members
20 December 2006Registered office changed on 20/12/06 from: brandel house springhill lane lower penn wolverhampton west midlands WV4 4TW
15 December 2006Total exemption small company accounts made up to 31 March 2006
28 October 2006Particulars of mortgage/charge
9 May 2006Return made up to 27/03/06; full list of members
30 January 2006Total exemption small company accounts made up to 31 March 2005
11 August 2005Director resigned
10 May 2005Return made up to 27/03/05; full list of members
  • 363(287) ‐ Registered office changed on 10/05/05
17 March 2005Total exemption small company accounts made up to 31 March 2004
15 September 2004New director appointed
15 September 2004New director appointed
15 September 2004Director resigned
15 September 2004Director resigned
13 September 2004Registered office changed on 13/09/04 from: brandelhowe springhill lane lower penn near wolverhampton west midlands WV4 4TW
31 August 2004Registered office changed on 31/08/04 from: c/o shakespeares somerset house temple street birmingham B2 5DJ
31 August 2004New director appointed
31 August 2004Director resigned
31 August 2004Ad 21/06/04-21/06/04 £ si 99@1=99 £ ic 1/100
31 August 2004New secretary appointed;new director appointed
20 April 2004Return made up to 27/03/04; full list of members
  • 363(287) ‐ Registered office changed on 20/04/04
  • 363(288) ‐ Director's particulars changed
16 March 2004Registered office changed on 16/03/04 from: brandelhowe springhill lane lower penn nr wolverhampton west midlands WV4 4TW
11 March 2004Secretary resigned
11 March 2004Registered office changed on 11/03/04 from: somerset house temple street birmingham west midlands B2 5DJ
20 June 2003New director appointed
19 June 2003Secretary resigned
19 June 2003Director resigned
13 June 2003New secretary appointed
13 June 2003Registered office changed on 13/06/03 from: 76 whitchurch road cardiff CF14 3LX
27 March 2003Incorporation
Sign up now to grow your client base. Plans & Pricing