Company NamePlay Arena Limited
Company StatusDissolved
Company Number07336202
CategoryPrivate Limited Company
Incorporation Date4 August 2010(13 years, 8 months ago)
Dissolution Date28 September 2021 (2 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameDr Sipra Deb
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlay Arena Little London Road
Sheffield
S8 0UH
Secretary NameDr Sipra Deb
StatusClosed
Appointed04 August 2010(same day as company formation)
RoleCompany Director
Correspondence AddressPlay Arena Little London Road
Sheffield
S8 0UH
Director NameAndrew James Mills
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address325 Millhouses Lane
Sheffield
South Yorkshire
S11 9HY

Contact

Websitewww.landshairandbeauty.co.uk

Location

Registered AddressThe Play Arena
Little London Road
Sheffield
S8 0UH
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield

Financials

Year2013
Net Worth-£110,357
Cash£20,845
Current Liabilities£199,076

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

15 June 2011Delivered on: 18 June 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

26 January 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
29 July 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
6 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
6 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
10 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
3 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
18 November 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
18 November 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
5 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
29 June 2016Director's details changed for Dr Sipra Deb on 29 June 2016 (2 pages)
29 June 2016Director's details changed for Dr Sipra Deb on 29 June 2016 (2 pages)
29 June 2016Secretary's details changed for Dr Sipra Deb on 29 June 2016 (1 page)
29 June 2016Secretary's details changed for Dr Sipra Deb on 29 June 2016 (1 page)
17 May 2016Register inspection address has been changed from Millennium House Dunston Trading Estate Foxwood Road Chesterfield Derbyshire S41 9RF England to The Play Arena Little London Road Sheffield S8 0UH (1 page)
17 May 2016Registered office address changed from 325 Millhouses Lane Sheffield South Yorkshire S11 9HY to The Play Arena Little London Road Sheffield S8 0UH on 17 May 2016 (1 page)
17 May 2016Registered office address changed from 325 Millhouses Lane Sheffield South Yorkshire S11 9HY to The Play Arena Little London Road Sheffield S8 0UH on 17 May 2016 (1 page)
17 May 2016Register inspection address has been changed from Millennium House Dunston Trading Estate Foxwood Road Chesterfield Derbyshire S41 9RF England to The Play Arena Little London Road Sheffield S8 0UH (1 page)
5 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
5 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
5 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
24 July 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
24 July 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
2 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
2 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
14 October 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
14 October 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
14 October 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
6 November 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
6 November 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
6 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(4 pages)
6 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(4 pages)
6 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(4 pages)
6 August 2013Register inspection address has been changed (1 page)
6 August 2013Register inspection address has been changed (1 page)
14 February 2013Total exemption full accounts made up to 30 April 2012 (20 pages)
14 February 2013Total exemption full accounts made up to 30 April 2012 (20 pages)
10 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
22 July 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
22 July 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
19 July 2011Previous accounting period shortened from 31 August 2011 to 30 April 2011 (3 pages)
19 July 2011Previous accounting period shortened from 31 August 2011 to 30 April 2011 (3 pages)
18 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 May 2011Termination of appointment of Andrew Mills as a director (1 page)
18 May 2011Termination of appointment of Andrew Mills as a director (1 page)
4 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
4 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)