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

PLAYERS TOP TWENTY LIMITED

PEMBROKE BUILDING 3RD FLOOR, KENSINGTON VILLAGE AVONMORE ROAD, KENSINGTON VILLAGE AVONMORE ROAD, LONDON, W14 8DG,
Company Registration Number
05187262
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Players Top Twenty Ltd
PLAYERS TOP TWENTY LIMITED was founded on 2004-07-22 and has its registered office in Kensington Village Avonmore Road. The organisation's status is listed as "Active - Proposal to Strike off". Players Top Twenty Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PLAYERS TOP TWENTY LIMITED
 
Legal Registered Office
PEMBROKE BUILDING 3RD FLOOR
KENSINGTON VILLAGE AVONMORE ROAD
KENSINGTON VILLAGE AVONMORE ROAD
LONDON
W14 8DG
Other companies in W14
 
Filing Information
Company Number 05187262
Company ID Number 05187262
Date formed 2004-07-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-12-31
Account next due 2018-09-30
Latest return 2017-07-22
Return next due 2018-08-05
Type of accounts DORMANT
Last Datalog update: 2018-03-14 00:08:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PLAYERS TOP TWENTY 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 PLAYERS TOP TWENTY LIMITED

Current Directors
Officer Role Date Appointed
JOANNE MUNIS
Company Secretary 2015-04-07
NICOLA RAJ
Company Secretary 2017-06-07
NIGEL PETER CRANSTON BOGLE
Director 2004-10-07
PATRICK DUMOUCHEL
Director 2016-04-25
MICHAEL PETER SAUNTER
Director 2016-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON RICHARD BINNS
Director 2004-10-12 2017-07-31
JEREMY JOHN DRYSDALE MARSH
Director 2004-10-12 2017-07-31
RAJ BASRAN
Company Secretary 2013-08-19 2017-01-18
ALICE MCCREATH
Director 2012-09-20 2016-04-25
DAVID PEARCE
Director 2014-07-22 2015-09-30
SARAH ANNE BAILEY
Company Secretary 2014-01-13 2015-04-02
DAVID PEARCE
Director 2009-05-01 2014-04-01
GILLIAN WALLS-ECKLEY
Company Secretary 2012-09-20 2013-10-09
KATHARINE JUDITH O'SHEA
Company Secretary 2004-10-12 2012-09-20
NIGEL KINGSLEY MAILE
Company Secretary 2004-10-07 2009-04-30
NIGEL KINGSLEY MAILE
Director 2004-10-07 2009-04-30
PETER RICHARD WOODCOCK
Director 2004-10-07 2005-05-27
OVALSEC LIMITED
Nominated Secretary 2004-07-22 2004-10-12
OVAL NOMINEES LIMITED
Nominated Director 2004-07-22 2004-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL PETER CRANSTON BOGLE ZAG LIMITED Director 2005-11-10 CURRENT 2005-10-11 Active
NIGEL PETER CRANSTON BOGLE BBH BRAZIL LIMITED Director 2005-01-31 CURRENT 2004-11-04 Dissolved 2016-01-12
NIGEL PETER CRANSTON BOGLE BARTLE BOGLE HEGARTY USA LIMITED Director 1998-06-30 CURRENT 1998-06-30 Dissolved 2016-01-12
NIGEL PETER CRANSTON BOGLE BBH HOLDINGS LIMITED Director 1998-02-18 CURRENT 1997-12-17 Active - Proposal to Strike off
NIGEL PETER CRANSTON BOGLE BBH TRUSTEES LIMITED Director 1998-02-05 CURRENT 1998-01-20 Dissolved 2014-01-28
NIGEL PETER CRANSTON BOGLE BARTLE BOGLE HEGARTY LIMITED Director 1992-01-03 CURRENT 1982-03-16 Active
NIGEL PETER CRANSTON BOGLE BBH COMMUNICATIONS LIMITED Director 1991-09-06 CURRENT 1989-02-24 Active
PATRICK DUMOUCHEL CNC - COMMUNICATIONS & NETWORK CONSULTING (UK) LIMITED Director 2018-02-08 CURRENT 2001-11-13 Active
PATRICK DUMOUCHEL AUGUST MEDIA LIMITED Director 2017-11-20 CURRENT 2005-06-02 Active
PATRICK DUMOUCHEL TRANSLATE PLUS LIMITED Director 2017-07-27 CURRENT 2008-08-15 Active
PATRICK DUMOUCHEL POKE LONDON LIMITED Director 2017-03-31 CURRENT 2001-12-06 Active - Proposal to Strike off
PATRICK DUMOUCHEL CNC-COMMUNICATIONS & NETWORK CONSULTING LIMITED Director 2016-11-29 CURRENT 2000-12-28 Active
PATRICK DUMOUCHEL PUBLICIS LIMITED Director 2016-11-24 CURRENT 1972-03-14 Active
PATRICK DUMOUCHEL LEAP MASTERS LIMITED Director 2016-04-25 CURRENT 1995-06-28 Active - Proposal to Strike off
PATRICK DUMOUCHEL THE MOST RADICALIST BLACK SHEEP MUSIC LIMITED Director 2016-04-25 CURRENT 2000-08-17 Active - Proposal to Strike off
PATRICK DUMOUCHEL BARTLE BOGLE HEGARTY LIMITED Director 2016-04-25 CURRENT 1982-03-16 Active
PATRICK DUMOUCHEL BBH COMMUNICATIONS LIMITED Director 2016-04-25 CURRENT 1989-02-24 Active
PATRICK DUMOUCHEL LEAP MUSIC LIMITED Director 2016-04-25 CURRENT 2002-05-22 Active - Proposal to Strike off
PATRICK DUMOUCHEL BBH SPORT LIMITED Director 2016-04-25 CURRENT 2015-04-10 Active
PATRICK DUMOUCHEL SEVEN SECONDS LIMITED Director 2016-03-01 CURRENT 2013-01-28 Active
MICHAEL PETER SAUNTER O.S.T.C. LIMITED Director 2016-04-19 CURRENT 2004-09-30 Active
MICHAEL PETER SAUNTER LEAP MASTERS LIMITED Director 2016-01-04 CURRENT 1995-06-28 Active - Proposal to Strike off
MICHAEL PETER SAUNTER THE MOST RADICALIST BLACK SHEEP MUSIC LIMITED Director 2016-01-04 CURRENT 2000-08-17 Active - Proposal to Strike off
MICHAEL PETER SAUNTER BARTLE BOGLE HEGARTY LIMITED Director 2016-01-04 CURRENT 1982-03-16 Active
MICHAEL PETER SAUNTER BBH COMMUNICATIONS LIMITED Director 2016-01-04 CURRENT 1989-02-24 Active
MICHAEL PETER SAUNTER LEAP MUSIC LIMITED Director 2016-01-04 CURRENT 2002-05-22 Active - Proposal to Strike off
MICHAEL PETER SAUNTER BBH SPORT LIMITED Director 2016-01-04 CURRENT 2015-04-10 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
2018-03-20GAZ2(A)SECOND GAZETTE not voluntary dissolution
2018-01-02GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-12-15DS01Application to strike the company off the register
2017-12-13SH20STATEMENT BY DIRECTORS
2017-12-13LATEST SOC13/12/17 STATEMENT OF CAPITAL;GBP 1
2017-12-13SH1913/12/17 STATEMENT OF CAPITAL GBP 1
2017-12-13CAP-SSSOLVENCY STATEMENT DATED 23/10/17
2017-12-13RES06REDUCE ISSUED CAPITAL 23/10/2017
2017-12-13SH1913/12/17 STATEMENT OF CAPITAL GBP 1
2017-12-13SH20STATEMENT BY DIRECTORS
2017-12-13CAP-SSSOLVENCY STATEMENT DATED 23/10/17
2017-12-13RES06REDUCE ISSUED CAPITAL 23/10/2017
2017-11-30SH20Statement by Directors
2017-11-30CAP-SSSolvency Statement dated 23/10/17
2017-11-30RES13Resolutions passed:
  • Offset distribution 23/10/2017
  • Resolution of reduction in issued share capital
2017-11-30RES06REDUCE ISSUED CAPITAL 23/10/2017
2017-10-23PSC07CESSATION OF JEREMY MARSH AS A PERSON OF SIGNIFICANT CONTROL
2017-10-23TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY MARSH
2017-10-23TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BINNS
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 22/07/17, WITH NO UPDATES
2017-06-12AP03Appointment of Ms Nicola Raj as company secretary on 2017-06-07
2017-06-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-01-26TM02Termination of appointment of Raj Basran on 2017-01-18
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 8000
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES
2016-06-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-04TM01APPOINTMENT TERMINATED, DIRECTOR ALICE MCCREATH
2016-05-04AP01DIRECTOR APPOINTED MR PATRICK DUMOUCHEL
2016-03-22AP01DIRECTOR APPOINTED MR MICHAEL PETER SAUNTER
2015-09-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PEARCE
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 8000
2015-07-23AR0122/07/15 ANNUAL RETURN FULL LIST
2015-06-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-04-10AP03SECRETARY APPOINTED MISS JOANNE MUNIS
2015-04-10TM02APPOINTMENT TERMINATED, SECRETARY SARAH BAILEY
2014-08-21AP01DIRECTOR APPOINTED MR DAVID PEARCE
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 8000
2014-07-22AR0122/07/14 FULL LIST
2014-07-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PEARCE
2014-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-02-26AP03SECRETARY APPOINTED MRS SARAH ANNE BAILEY
2013-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2013 FROM C/O LION RE:SOURCES UK LIMITED PEMBROKE BUILDING 3RD FLOOR AVONMORE ROAD LONDON W14 8DG ENGLAND
2013-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2013 FROM 60 KINGLY STREET LONDON W1B 5DS
2013-10-09TM02APPOINTMENT TERMINATED, SECRETARY GILLIAN WALLS-ECKLEY
2013-08-19AP03SECRETARY APPOINTED MRS RAJ BASRAN
2013-08-05AR0122/07/13 FULL LIST
2013-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-01-29AP03SECRETARY APPOINTED GILLIAN WALLS-ECKLEY
2013-01-29TM02APPOINTMENT TERMINATED, SECRETARY KATHARINE O'SHEA
2013-01-29AP01DIRECTOR APPOINTED ALICE MCCREATH
2012-11-13AR0122/07/12 FULL LIST
2012-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-07-27AR0122/07/11 FULL LIST
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PEARCE / 26/07/2011
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY JOHN DRYSDALE MARSH / 26/07/2011
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PETER CRANSTON BOGLE / 26/07/2011
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON BINNS / 26/07/2011
2011-07-26CH03SECRETARY'S CHANGE OF PARTICULARS / KATHARINE JUDITH O'SHEA / 26/07/2011
2010-09-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-03AR0122/07/10 FULL LIST
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON BINNS / 21/07/2010
2010-03-12AR0122/07/09 FULL LIST AMEND
2010-03-05AP01DIRECTOR APPOINTED MR DAVID PEARCE
2010-02-09TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL MAILE
2010-02-09TM02APPOINTMENT TERMINATED, SECRETARY NIGEL MAILE
2009-09-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-20AUDAUDITOR'S RESIGNATION
2009-08-14363aRETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS
2009-01-21363aRETURN MADE UP TO 19/08/08; NO CHANGE OF MEMBERS
2008-10-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-08288cDIRECTOR'S PARTICULARS CHANGED
2007-11-08288cDIRECTOR'S PARTICULARS CHANGED
2007-10-27363(288)DIRECTOR'S PARTICULARS CHANGED
2007-10-27363sRETURN MADE UP TO 22/07/07; NO CHANGE OF MEMBERS
2007-10-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-08-18363sRETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS
2006-08-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-10-12363sRETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS
2005-07-11288bDIRECTOR RESIGNED
2004-10-27288bDIRECTOR RESIGNED
2004-10-2788(2)RAD 12/10/04--------- £ SI 7999@1=7999 £ IC 1/8000
2004-10-20225ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05
2004-10-20288aNEW DIRECTOR APPOINTED
2004-10-20288aNEW DIRECTOR APPOINTED
2004-10-20288aNEW SECRETARY APPOINTED
2004-10-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-10-20288aNEW DIRECTOR APPOINTED
2004-10-20288aNEW DIRECTOR APPOINTED
2004-10-20287REGISTERED OFFICE CHANGED ON 20/10/04 FROM: 7TH FLOOR, HILLGATE HOUSE 26 OLD BAILEY LONDON EC4M 7HW
2004-10-20288bSECRETARY RESIGNED
2004-10-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-19123£ NC 1000/8000 12/10/04
2004-10-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-10-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-10-19RES04NC INC ALREADY ADJUSTED 12/10/04
2004-10-14395PARTICULARS OF MORTGAGE/CHARGE
2004-07-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to PLAYERS TOP TWENTY 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 PLAYERS TOP TWENTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-10-14 Outstanding BBH COMMUNICATIONS LIMITED
Intangible Assets
Patents
We have not found any records of PLAYERS TOP TWENTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PLAYERS TOP TWENTY LIMITED
Trademarks
We have not found any records of PLAYERS TOP TWENTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PLAYERS TOP TWENTY 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 (73110 - Advertising agencies) as PLAYERS TOP TWENTY LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
KROW KINETIC LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where PLAYERS TOP TWENTY 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 PLAYERS TOP TWENTY 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 PLAYERS TOP TWENTY 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.