Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SMART PLAYS LIMITED
Company Information for

SMART PLAYS LIMITED

2ND FLOOR ALEXANDER HOUSE, CHURCH PATH, WOKING, SURREY, GU21 6EJ,
Company Registration Number
04275951
Private Limited Company
Active

Company Overview

About Smart Plays Ltd
SMART PLAYS LIMITED was founded on 2001-08-23 and has its registered office in Woking. The organisation's status is listed as "Active". Smart Plays Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SMART PLAYS LIMITED
 
Legal Registered Office
2ND FLOOR ALEXANDER HOUSE
CHURCH PATH
WOKING
SURREY
GU21 6EJ
Other companies in GU21
 
Previous Names
ATG MANAGEMENT LIMITED14/10/2004
Filing Information
Company Number 04275951
Company ID Number 04275951
Date formed 2001-08-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/03/2023
Account next due 26/12/2024
Latest return 23/08/2015
Return next due 20/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-06 07:34:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SMART PLAYS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SMART PLAYS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL COWPER LYNAS
Director 2002-12-05
NICHOLAS GRAHAM POTTER
Director 2011-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN JOHNSTONE ENRIGHT
Director 2001-08-23 2016-09-14
PETER RICHARD MICHAEL KAVANAGH
Director 2010-06-11 2016-08-31
HOWARD HUGH PANTER
Director 2001-09-17 2016-05-16
ROSEMARY ANNE SQUIRE
Director 2001-09-17 2016-05-16
DAVID BLYTH
Director 2001-08-23 2015-06-25
MARTIN JOHN COOK
Company Secretary 2012-10-01 2014-12-31
HELEN JOHNSTONE ENRIGHT
Company Secretary 2001-08-23 2012-10-01
SIMON PALETHORPE
Director 2011-09-20 2012-07-20
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-08-23 2001-08-23
INSTANT COMPANIES LIMITED
Nominated Director 2001-08-23 2001-08-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS GRAHAM POTTER ATG MANAGEMENT LIMITED Director 2016-08-10 CURRENT 2001-05-11 Active
NICHOLAS GRAHAM POTTER HIGHLAND FLING JAPAN LIMITED Director 2016-08-10 CURRENT 2004-12-02 Active
NICHOLAS GRAHAM POTTER THE AMBASSADOR THEATRE GROUP LIMITED Director 2015-03-03 CURRENT 2015-03-03 Active
NICHOLAS GRAHAM POTTER ATG PRODUCTIONS LIMITED Director 2014-11-25 CURRENT 2014-11-25 Active
NICHOLAS GRAHAM POTTER ATG WOTV LIMITED Director 2014-11-11 CURRENT 2014-11-11 Dissolved 2018-06-19
NICHOLAS GRAHAM POTTER PLAYHOUSE THEATRE LIMITED Director 2013-11-29 CURRENT 2002-08-13 Active
NICHOLAS GRAHAM POTTER SAVOY THEATRE HOLDINGS LIMITED Director 2013-11-29 CURRENT 1998-11-12 Active
NICHOLAS GRAHAM POTTER SAVOY THEATRE GROUP LIMITED Director 2013-11-29 CURRENT 2005-08-04 Active
NICHOLAS GRAHAM POTTER SAVOY THEATRE LIMITED Director 2013-11-29 CURRENT 1897-08-21 Active
NICHOLAS GRAHAM POTTER LONDON TURNSTYLE (D.O.Y.) LIMITED Director 2011-05-12 CURRENT 1992-01-24 Dissolved 2013-11-19
NICHOLAS GRAHAM POTTER DUKE OF YORK'S THEATRE LIMITED(THE) Director 2011-05-12 CURRENT 1957-10-25 Active
NICHOLAS GRAHAM POTTER LONDON TURNSTYLE LIMITED Director 2011-05-12 CURRENT 1992-01-24 Active
NICHOLAS GRAHAM POTTER ATG LONDON LIMITED Director 2011-05-12 CURRENT 2000-01-05 Active
NICHOLAS GRAHAM POTTER WOKING TURNSTYLE LIMITED Director 2011-05-12 CURRENT 1992-03-23 Active
NICHOLAS GRAHAM POTTER STOKE-ON-TRENT THEATRES LIMITED Director 2011-05-12 CURRENT 1998-02-10 Active
NICHOLAS GRAHAM POTTER RICHMOND THEATRE LIMITED Director 2011-05-12 CURRENT 1999-02-15 Active
NICHOLAS GRAHAM POTTER THE AMBASSADOR ENTERTAINMENT GROUP LIMITED Director 2011-05-12 CURRENT 2009-10-16 Active
NICHOLAS GRAHAM POTTER MILTON KEYNES THEATRE LIMITED Director 2011-05-12 CURRENT 1998-01-08 Active
NICHOLAS GRAHAM POTTER CHURCHILL THEATRE BROMLEY LIMITED Director 2011-05-12 CURRENT 2000-03-10 Active
NICHOLAS GRAHAM POTTER AYLESBURY WATERSIDE THEATRE LIMITED Director 2011-05-12 CURRENT 2000-03-10 Active
NICHOLAS GRAHAM POTTER GLASGOW THEATRES LIMITED Director 2011-05-12 CURRENT 2002-04-24 Active
NICHOLAS GRAHAM POTTER ATG ENTERTAINMENT LIMITED Director 2011-05-12 CURRENT 1991-12-13 Active
NICHOLAS GRAHAM POTTER THE AMBASSADOR THEATRE GROUP (VENUES) LIMITED Director 2011-05-12 CURRENT 1979-08-17 Active
NICHOLAS GRAHAM POTTER THEATRE ROYAL BRIGHTON LIMITED Director 2011-05-12 CURRENT 1999-03-15 Active
NICHOLAS GRAHAM POTTER NEW WIMBLEDON THEATRE LIMITED Director 2011-05-12 CURRENT 2003-06-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-22CONFIRMATION STATEMENT MADE ON 22/09/23, WITH NO UPDATES
2022-12-22MICRO ENTITY ACCOUNTS MADE UP TO 26/03/22
2022-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 26/03/22
2022-12-01AA01Previous accounting period shortened from 31/03/22 TO 26/03/22
2022-08-24CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2022-08-24CS01CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2021-12-17MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/21, WITH NO UPDATES
2020-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 23/08/20, WITH NO UPDATES
2020-09-09DS02Withdrawal of the company strike off application
2020-01-28GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-01-21DS01Application to strike the company off the register
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-08-30CS01CONFIRMATION STATEMENT MADE ON 23/08/19, WITH NO UPDATES
2018-09-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-08-31CS01CONFIRMATION STATEMENT MADE ON 23/08/18, WITH NO UPDATES
2017-12-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 23/08/17, WITH NO UPDATES
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-20TM01APPOINTMENT TERMINATED, DIRECTOR HELEN JOHNSTONE ENRIGHT
2016-09-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER RICHARD MICHAEL KAVANAGH
2016-09-09LATEST SOC09/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-09CS01CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2016-05-27TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY SQUIRE
2016-05-27TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD PANTER
2016-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2016-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/15
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-09AR0123/08/15 ANNUAL RETURN FULL LIST
2015-08-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BLYTH
2015-01-13TM02Termination of appointment of Martin John Cook on 2014-12-31
2015-01-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/03/14
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-16AR0123/08/14 ANNUAL RETURN FULL LIST
2014-01-05AAFULL ACCOUNTS MADE UP TO 30/03/13
2013-12-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-12-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042759510006
2013-09-23AR0123/08/13 ANNUAL RETURN FULL LIST
2013-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 042759510006
2012-10-23AP03Appointment of Mr Martin John Cook as company secretary
2012-10-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY HELEN ENRIGHT
2012-08-23AR0123/08/12 FULL LIST
2012-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL COWPER LYNAS / 23/08/2012
2012-08-17AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PALETHORPE
2011-09-22AP01DIRECTOR APPOINTED MR SIMON PALETHORPE
2011-08-23AR0123/08/11 FULL LIST
2011-08-23AAFULL ACCOUNTS MADE UP TO 26/03/11
2011-05-17AP01DIRECTOR APPOINTED MR NICHOLAS GRAHAM POTTER
2011-02-24MISCAUD RES
2011-02-09AUDAUDITOR'S RESIGNATION
2011-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2011 FROM THE AMBASSADORS PEACOCKS CENTRE WOKING SURREY GU21 6GQ
2010-12-30AAFULL ACCOUNTS MADE UP TO 27/03/10
2010-10-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-10-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-10-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-10-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-10-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-08-31AR0123/08/10 FULL LIST
2010-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL COWPER LYNAS / 09/07/2010
2010-07-02AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-06-15AP01DIRECTOR APPOINTED MR PETER RICHARD MICHAEL KAVANAGH
2010-03-31RES01ALTERATION TO MEMORANDUM AND ARTICLES 26/03/2010
2010-01-29AA01CURRSHO FROM 30/09/2010 TO 31/03/2010
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL COWPER LYNAS / 02/10/2009
2009-08-26363aRETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS
2009-08-02AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-10-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-09-01363aRETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS
2008-07-22AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-09-15363sRETURN MADE UP TO 23/08/07; NO CHANGE OF MEMBERS
2007-07-25AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-11-24395PARTICULARS OF MORTGAGE/CHARGE
2006-09-08363sRETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS
2006-04-20AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-11-11395PARTICULARS OF MORTGAGE/CHARGE
2005-09-08363sRETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS
2005-07-14AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-03-16288cDIRECTOR'S PARTICULARS CHANGED
2004-12-29363sRETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS; AMEND
2004-10-14CERTNMCOMPANY NAME CHANGED ATG MANAGEMENT LIMITED CERTIFICATE ISSUED ON 14/10/04
2004-08-27363sRETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS
2004-02-17AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-09-03363sRETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS
2003-04-11395PARTICULARS OF MORTGAGE/CHARGE
2003-03-18AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-01-06363aRETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS; AMEND
2002-12-30288aNEW DIRECTOR APPOINTED
2002-09-23363sRETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS
2002-06-20225ACC. REF. DATE EXTENDED FROM 31/08/02 TO 30/09/02
2002-06-13287REGISTERED OFFICE CHANGED ON 13/06/02 FROM: THE AMBASSADOR THE PEACOCKS CENTRE WOKING SURREY GU21 1GQ
2001-09-25288aNEW DIRECTOR APPOINTED
2001-09-20288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SMART PLAYS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SMART PLAYS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-20 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
GROUP DEBENTURE 2010-10-13 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
AMENDMENT DEED 2008-10-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS AGENT FOR NATIONAL WESTMINSTER BANK PLC
AMENDMENT DEED 2006-11-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS AGENT FOR NATIONAL WESTMINSTER BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 2005-11-04 Satisfied THE BANK ROYAL BANK OF SCOTLAND PLC AS AGENT FOR NATIONAL WESTMINSTER PLC
GUARANTEE & DEBENTURE 2003-03-31 Satisfied NATIONAL WESTMINSTER BANK PLC AS SECURITY AGENT FOR ITSELF AND THE OTHER FINANCE PARTIES (THESECURITY AGENT)
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SMART PLAYS LIMITED

Intangible Assets
Patents
We have not found any records of SMART PLAYS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SMART PLAYS LIMITED
Trademarks
We have not found any records of SMART PLAYS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SMART PLAYS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93290 - Other amusement and recreation activities n.e.c.) as SMART PLAYS LIMITED are:

3 A ENTERTAINMENT LIMITED £ 451,211
ROTHER VALLEY COUNTRY PARK LIMITED £ 444,495
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 415,054
PROLUDIC LIMITED £ 199,485
FESTIVAL REPUBLIC LIMITED £ 111,435
UBIQUE LEISURE LIMITED £ 89,253
THE ALEXANDER CENTRE COMMUNITY INTEREST COMPANY £ 72,098
BLUEWATER POOLS & LEISURE LIMITED £ 60,127
PREMIER STAGE PRODUCTIONS LTD £ 54,899
PEAK PURSUITS LTD. £ 53,197
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
Outgoings
Business Rates/Property Tax
No properties were found where SMART PLAYS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SMART PLAYS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SMART PLAYS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.