Playback Frames Limited

DataGardener
playback frames limited
live
Micro

Playback Frames Limited

07447604Private Limited With Share Capital

Harbury Club Cottage,, Crown Street, Leamington Spa, CV339HE
Incorporated

23/11/2010

Company Age

15 years

Directors

1

Employees

SIC Code

47640

Risk

not scored

Company Overview

Registration, classification & business activity

Playback Frames Limited (07447604) is a private limited with share capital incorporated on 23/11/2010 (15 years old) and registered in leamington spa, CV339HE. The company operates under SIC code 47640 - retail sale of sports goods, fishing gear, camping goods, boats and bicycles.

A website offering a platform for independent fashion designers, jewellery makers and fashion accessories designers to list and sell their products. all items shoudl be handmade - not factory or otherwise mass-produced. it offers an exciting shopping experience for those looking for somethint differ...

Private Limited With Share Capital
SIC: 47640
Micro
Incorporated 23/11/2010
CV339HE

Financial Overview

Total Assets

£461.5K

Liabilities

£161.0K

Net Assets

£300.5K

Est. Turnover

£109.8K

AI Estimated
Unreported
Cash

£99

Key Metrics

1

Directors

27

Shareholders

4

CCJs

Board of Directors

1

Filed Documents

72
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:06-01-2024
Gazette Notice Compulsory
Category:Gazette
Date:12-12-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-06-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:30-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:23-05-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-11-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-04-2021
Capital Allotment Shares
Category:Capital
Date:31-03-2021
Capital Allotment Shares
Category:Capital
Date:17-02-2021
Capital Allotment Shares
Category:Capital
Date:12-01-2021
Capital Allotment Shares
Category:Capital
Date:10-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-10-2020
Change Person Director Company With Change Date
Category:Officers
Date:16-09-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-09-2020
Capital Allotment Shares
Category:Capital
Date:27-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-07-2020
Change Sail Address Company With New Address
Category:Address
Date:16-12-2019
Capital Allotment Shares
Category:Capital
Date:13-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-12-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:21-09-2018
Resolution
Category:Resolution
Date:14-09-2018
Resolution
Category:Resolution
Date:29-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-05-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:17-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-03-2018
Gazette Notice Compulsory
Category:Gazette
Date:13-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-04-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-04-2017
Gazette Notice Compulsory
Category:Gazette
Date:14-02-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-11-2015
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:28-08-2015
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:25-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:08-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-10-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-07-2014
Capital Allotment Shares
Category:Capital
Date:30-04-2014
Capital Allotment Shares
Category:Capital
Date:30-04-2014
Resolution
Category:Resolution
Date:05-03-2014
Capital Allotment Shares
Category:Capital
Date:20-02-2014
Capital Allotment Shares
Category:Capital
Date:20-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-02-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-02-2014
Capital Allotment Shares
Category:Capital
Date:14-01-2014
Capital Allotment Shares
Category:Capital
Date:14-01-2014
Capital Allotment Shares
Category:Capital
Date:16-10-2013
Capital Allotment Shares
Category:Capital
Date:16-10-2013
Capital Allotment Shares
Category:Capital
Date:16-10-2013
Capital Allotment Shares
Category:Capital
Date:16-10-2013
Capital Allotment Shares
Category:Capital
Date:16-10-2013
Capital Allotment Shares
Category:Capital
Date:16-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-09-2013
Capital Allotment Shares
Category:Capital
Date:03-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-12-2011
Resolution
Category:Resolution
Date:27-07-2011
Capital Allotment Shares
Category:Capital
Date:21-07-2011
Capital Allotment Shares
Category:Capital
Date:14-04-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:15-12-2010
Change Of Name Notice
Category:Change Of Name
Date:15-12-2010
Incorporation Company
Category:Incorporation
Date:23-11-2010

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/12/2022
Filing Date30/11/2021
Latest Accounts30/12/2020

Trading Addresses

Harbury Club Cottage,, Crown Street, Leamington Spa, Cv33 9He, CV339HERegistered

Contact

admin@fashionkillerz.com
Harbury Club Cottage,, Crown Street, Leamington Spa, CV339HE