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

PLAYWING LTD

2 CRESSWELL GARDENS, FLAT 3, LONDON, SW5 0BJ,
Company Registration Number
05021996
Private Limited Company
Active

Company Overview

About Playwing Ltd
PLAYWING LTD was founded on 2004-01-21 and has its registered office in London. The organisation's status is listed as "Active". Playwing Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PLAYWING LTD
 
Legal Registered Office
2 CRESSWELL GARDENS, FLAT 3
LONDON
SW5 0BJ
Other companies in W1D
 
Previous Names
ADVANCED MOBILE APPLICATIONS LIMITED08/09/2016
Filing Information
Company Number 05021996
Company ID Number 05021996
Date formed 2004-01-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/01/2016
Return next due 18/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB853466015  
Last Datalog update: 2023-12-05 16:45:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PLAYWING LTD
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.
Companies with same name PLAYWING LTD
The following companies were found which have the same name as PLAYWING LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PLAYWING LTD Singapore Active Company formed on the 2017-09-28

Company Officers of PLAYWING LTD

Current Directors
Officer Role Date Appointed
SUZANNE GUILLEMOT
Company Secretary 2004-01-21
CHRISTIAN GUILLEMOT
Director 2004-01-21
CLAUDE MICHEL MARCEL GUILLEMOT
Director 2005-01-25
GERARD JEAN LOUIS GUILLEMOT
Director 2005-01-25
MICHEL JEAN YVES GUILLEMOT
Director 2005-01-25
YVES MARIE REMY GUILLEMOT
Director 2005-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
JEAN-FRANCOIS DENIS
Director 2010-11-01 2017-07-17
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2004-01-21 2004-01-21
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2004-01-21 2004-01-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLAUDE MICHEL MARCEL GUILLEMOT GUILLEMOT LIMITED Director 1997-07-22 CURRENT 1997-07-22 Active
MICHEL JEAN YVES GUILLEMOT ARTIFICIAL INTELLIGENCE RESEARCH LAB LTD Director 2017-09-22 CURRENT 2017-09-22 Active
MICHEL JEAN YVES GUILLEMOT AMA CORPORATION PLC Director 2017-08-31 CURRENT 2016-08-23 Active
MICHEL JEAN YVES GUILLEMOT GUILLEMOT LIMITED Director 1997-07-22 CURRENT 1997-07-22 Active
YVES MARIE REMY GUILLEMOT AMA CORPORATION PLC Director 2017-08-31 CURRENT 2016-08-23 Active
YVES MARIE REMY GUILLEMOT FUTURE GAMES OF LONDON LTD Director 2013-10-01 CURRENT 2009-09-23 Active
YVES MARIE REMY GUILLEMOT UBISOFT REFLECTIONS LIMITED Director 2006-05-31 CURRENT 2006-04-19 Active
YVES MARIE REMY GUILLEMOT HYPER BEATS LTD Director 2000-10-26 CURRENT 1998-04-14 Active - Proposal to Strike off
YVES MARIE REMY GUILLEMOT GUILLEMOT LIMITED Director 1997-07-22 CURRENT 1997-07-22 Active
YVES MARIE REMY GUILLEMOT UBISOFT LIMITED Director 1991-07-28 CURRENT 1989-07-28 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
2023-11-22CONFIRMATION STATEMENT MADE ON 09/11/23, WITH UPDATES
2023-09-1307/09/23 STATEMENT OF CAPITAL GBP 28222075.45
2023-07-24SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-0516/05/23 STATEMENT OF CAPITAL GBP 27794275.45
2023-01-12Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-12Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-01-12Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-1231/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-09CONFIRMATION STATEMENT MADE ON 09/11/22, WITH UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/22, WITH UPDATES
2022-10-27RP04CS01
2022-10-24SH0107/10/22 STATEMENT OF CAPITAL GBP 27359510.45
2022-09-12CESSATION OF GERARD JEAN LOUIS GUILLEMOT AS A PERSON OF SIGNIFICANT CONTROL
2022-09-12CESSATION OF CLAUDE MICHEL MARCEL GUILLEMOT AS A PERSON OF SIGNIFICANT CONTROL
2022-09-12CESSATION OF YVES GUILLEMOT AS A PERSON OF SIGNIFICANT CONTROL
2022-09-12CESSATION OF CHRISTIAN JEAN-PIERRE GUILLEMOT AS A PERSON OF SIGNIFICANT CONTROL
2022-09-12PSC07CESSATION OF GERARD JEAN LOUIS GUILLEMOT AS A PERSON OF SIGNIFICANT CONTROL
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 23/07/22, WITH UPDATES
2022-07-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YVES GUILLEMOT
2022-07-13PSC07CESSATION OF GUILLEMOT BROTHERS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-07-12AD02Register inspection address changed from C/O Wilkins Kennedy Llp Carnac Place Cams Hall Estate Fareham Hampshire PO16 8UY United Kingdom to C/O Azets Carnac Place Cams Hall Estate Fareham Hampshire PO16 8UY
2022-06-22SH0121/06/22 STATEMENT OF CAPITAL GBP 26746443.45
2021-10-27SH0125/10/21 STATEMENT OF CAPITAL GBP 26188036.45
2021-09-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-08-12SH0111/08/21 STATEMENT OF CAPITAL GBP 25342276.45
2021-07-29CS01CONFIRMATION STATEMENT MADE ON 23/07/21, WITH UPDATES
2021-04-23SH0121/04/21 STATEMENT OF CAPITAL GBP 24495476.45
2020-12-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-12-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-12-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/20 FROM White Collar Factory - Unit 311 1 Old Street Yard London London EC1Y 8AF United Kingdom
2020-10-01SH0121/09/20 STATEMENT OF CAPITAL GBP 23633086.45
2020-07-24CS01CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES
2020-05-18SH0112/05/20 STATEMENT OF CAPITAL GBP 21800686.45
2020-05-15PSC05Change of details for Guillemot Brothers Se as a person with significant control on 2019-02-25
2020-03-30SH0115/01/20 STATEMENT OF CAPITAL GBP 20040926.45
2019-11-07SH0102/09/19 STATEMENT OF CAPITAL GBP 18333546.45
2019-11-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-10-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-08-27RP04SH01Second filing of capital allotment of shares GBP16,527,526.45
2019-07-29SH0103/10/18 STATEMENT OF CAPITAL GBP 16527526.45
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES
2018-12-24SH0103/10/18 STATEMENT OF CAPITAL GBP 15299972.45
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES
2018-09-20SH0105/09/18 STATEMENT OF CAPITAL GBP 14362157.82
2018-09-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-09-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-09-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-08-15SH0127/07/18 STATEMENT OF CAPITAL GBP 12460967.82
2018-07-24LATEST SOC24/07/18 STATEMENT OF CAPITAL;GBP 12572367.82
2018-07-24SH0102/07/18 STATEMENT OF CAPITAL GBP 12572367.82
2018-07-02LATEST SOC02/07/18 STATEMENT OF CAPITAL;GBP 11688297.82
2018-07-02SH0104/06/18 STATEMENT OF CAPITAL GBP 11688297.82
2018-07-02RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-07-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-11-29LATEST SOC29/11/17 STATEMENT OF CAPITAL;GBP 9934197.82
2017-11-29SH0126/10/17 STATEMENT OF CAPITAL GBP 9934197.82
2017-10-13LATEST SOC13/10/17 STATEMENT OF CAPITAL;GBP 1676479.13
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES
2017-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/17 FROM One Euston Square - Unit 309 40 Melton Street London NW1 2FD United Kingdom
2017-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/17 FROM E1 Business Centre Unit 409 7 Whitechapel Road London E1 1DU
2017-07-24TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-FRANCOIS DENIS
2017-07-20PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16
2017-07-20GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16
2017-07-20AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 1676479.13
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-10-05AD02SAIL ADDRESS CHANGED FROM: C/O WILKINS KENNEDY LLP CARNAC PLACE CAMS HALL ESTATE FAREHAM HAMPSHIRE PO16 8UY UNITED KINGDOM
2016-09-08RES15CHANGE OF NAME 07/09/2016
2016-09-08CERTNMCOMPANY NAME CHANGED ADVANCED MOBILE APPLICATIONS LIMITED CERTIFICATE ISSUED ON 08/09/16
2016-08-23AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15
2016-08-23PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15
2016-08-23GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15
2016-08-23AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15
2016-05-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 1676479.13
2016-02-17AR0121/01/16 FULL LIST
2016-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAUDE MICHEL MARCEL GUILLEMOT / 17/02/2016
2015-10-20AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14
2015-10-20PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-10-20AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-10-20GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-07-06AUDAUDITOR'S RESIGNATION
2015-02-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 1676479.13
2015-02-03AR0121/01/15 FULL LIST
2014-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/2014 FROM UNIT 3 ARCHER STREET ARCHER STREET STUDIOS 10/11 ARCHER STREET LONDON W1D 7AZ
2014-06-23AD02SAIL ADDRESS CREATED
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 1676479.13
2014-02-12AR0121/01/14 FULL LIST
2013-12-13AUDAUDITOR'S RESIGNATION
2013-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-02-25AR0121/01/13 FULL LIST
2012-12-20SH1920/12/12 STATEMENT OF CAPITAL GBP 870027.52
2012-12-17CC04STATEMENT OF COMPANY'S OBJECTS
2012-12-17SH20STATEMENT BY DIRECTORS
2012-12-17CAP-SSSOLVENCY STATEMENT DATED 29/11/12
2012-12-17RES01ADOPT ARTICLES 03/12/2012
2012-12-17RES06REDUCE ISSUED CAPITAL 03/12/2012
2012-12-17SH0103/12/12 STATEMENT OF CAPITAL GBP 1676479.13
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-25AR0121/01/12 NO CHANGES
2011-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHEL JEAN YVES GUILLEMOT / 20/07/2011
2011-03-16AR0121/01/11 FULL LIST
2010-11-18AP01DIRECTOR APPOINTED JEAN-FRANCOIS DENIS
2010-11-02AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-04SH0108/12/09 STATEMENT OF CAPITAL GBP 8700275.2
2010-04-20AR0121/01/10 FULL LIST
2009-11-04AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-29SH0127/05/09 STATEMENT OF CAPITAL GBP 2416813.9
2009-04-22287REGISTERED OFFICE CHANGED ON 22/04/2009 FROM 88 WOOD STREET 13TH FLOOR LONDON EC2V 7RS
2009-04-09363aRETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS
2009-04-0988(2)CAPITALS NOT ROLLED UP
2009-04-0988(2)CAPITALS NOT ROLLED UP
2009-02-19AA31/12/07 TOTAL EXEMPTION SMALL
2008-12-0988(2)AD 18/09/08-18/09/08 GBP SI 5980062@0.1=598006.2 GBP IC 5553961.7/6151967.9
2008-11-0288(2)AD 02/07/08-02/07/08 GBP SI 4743000@0.1=474300 GBP IC 5079661.7/5553961.7
2008-11-0288(2)AD 02/07/08-02/07/08 GBP SI 666667@0.1=66666.7 GBP IC 5012995/5079661.7
2008-11-0288(2)AD 05/06/08 GBP SI 6666@10=66660 GBP IC 4946335/5012995
2008-05-09363sRETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS
2008-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-10-3088(2)RAD 25/09/07--------- £ SI 2666667@.1=266666 £ IC 4679669/4946335
2007-10-1888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-10-1888(2)RAD 01/06/07--------- £ SI 10108727@.1=1010872 £ IC 3668797/4679669
2007-08-22RES14£3032618 23/07/07
2007-08-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-1388(2)RAD 07/03/07-15/05/07 £ SI 372666@.1=37266 £ IC 3586531/3623797
2007-07-1388(2)RAD 14/03/07-11/04/07 £ SI 450000@.1=45000 £ IC 3623797/3668797
2007-07-1388(2)RAD 22/03/07-22/03/07 £ SI 49998@.1=4999 £ IC 3581532/3586531
2007-04-18287REGISTERED OFFICE CHANGED ON 18/04/07 FROM: 75 CANNON STREET LONDON EC4N 5BN
2007-02-10363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-10363sRETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS
2007-02-0888(2)RAD 14/12/06--------- £ SI 25000@.1=2500 £ IC 3814639/3817139
2006-12-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-11-2288(2)RAD 30/06/06--------- £ SI 855838@.1=85583 £ IC 3729056/3814639
2006-11-2288(2)RAD 30/06/06-12/10/06 £ SI 1680266@.1=168026 £ IC 3561030/3729056
2006-11-2288(2)RAD 31/10/06-01/11/06 £ SI 28333@.1=2833 £ IC 3558197/3561030
2006-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-11-0288(2)RAD 30/06/06-12/10/06 £ SI 1680266@.1=168026 £ IC 3390171/3558197
2006-11-0288(2)RAD 30/06/06--------- £ SI 855838@.1=85583 £ IC 3304588/3390171
2006-04-1288(2)RAD 03/02/06-31/03/06 £ SI 9333330@.1=933333 £ IC 2371255/3304588
2006-02-24123£ NC 3000000/10000000 14/02/06
2006-02-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-02-24RES04NC INC ALREADY ADJUSTED 14/02/06
2006-02-07363sRETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS
2006-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-12-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-11-30123NC INC ALREADY ADJUSTED 21/09/05
2005-11-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-11-30RES04£ NC 1200000/3000000 21/0
2005-07-20RES04£ NC 140000/1200000
2005-07-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-08122S-DIV 04/06/05
2005-07-08123NC INC ALREADY ADJUSTED 04/06/05
2005-03-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-03-23363sRETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS
2005-03-18288aNEW DIRECTOR APPOINTED
2005-03-18288aNEW DIRECTOR APPOINTED
2005-03-18288aNEW DIRECTOR APPOINTED
2005-02-25288aNEW DIRECTOR APPOINTED
2005-02-25288aNEW DIRECTOR APPOINTED
2005-02-25288aNEW DIRECTOR APPOINTED
2005-02-25288aNEW DIRECTOR APPOINTED
2005-01-07225ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04
2004-06-18287REGISTERED OFFICE CHANGED ON 18/06/04 FROM: SUITE 606 75 CANNON STREET LONDON EC4N 5BN
2004-02-23288bSECRETARY RESIGNED
2004-02-23288aNEW DIRECTOR APPOINTED
2004-02-23288aNEW SECRETARY APPOINTED
2004-02-23288bDIRECTOR RESIGNED
2004-02-23287REGISTERED OFFICE CHANGED ON 23/02/04 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX
2004-01-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62011 - Ready-made interactive leisure and entertainment software development




Licences & Regulatory approval
We could not find any licences issued to PLAYWING LTD 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 PLAYWING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PLAYWING LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.149
MortgagesNumMortOutstanding0.095
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.048

This shows the max and average number of mortgages for companies with the same SIC code of 62011 - Ready-made interactive leisure and entertainment software development

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 PLAYWING LTD

Intangible Assets
Patents
We have not found any records of PLAYWING LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PLAYWING LTD
Trademarks
We have not found any records of PLAYWING LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PLAYWING LTD. 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 (62011 - Ready-made interactive leisure and entertainment software development) as PLAYWING LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where PLAYWING LTD 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 PLAYWING LTD 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 PLAYWING LTD 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.