Company NamePlayface Limited
Company StatusDissolved
Company Number05510004
CategoryPrivate Limited Company
Incorporation Date15 July 2005(18 years, 9 months ago)
Dissolution Date25 February 2014 (10 years, 2 months ago)
Previous NameTalk Tv Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMark Stuart Chadwick
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2005(6 days after company formation)
Appointment Duration8 years, 7 months (closed 25 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Secretary NameJennifer Victoria Chadwick
NationalityBritish
StatusClosed
Appointed21 July 2005(6 days after company formation)
Appointment Duration8 years, 7 months (closed 25 February 2014)
RoleSecretary
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 July 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 July 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteplayface.com
Email address[email protected]
Telephone0161 8508500
Telephone regionManchester

Location

Registered AddressBooths Park
Chelford Road
Knutsford
Cheshire
WA16 8QZ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Northern Interactive LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£281,837
Cash£106
Current Liabilities£285,925

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

25 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2013First Gazette notice for compulsory strike-off (1 page)
12 November 2013First Gazette notice for compulsory strike-off (1 page)
6 February 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
6 February 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
27 September 2012Annual return made up to 15 July 2012 with a full list of shareholders
Statement of capital on 2012-09-27
  • GBP 1
(4 pages)
27 September 2012Annual return made up to 15 July 2012 with a full list of shareholders
Statement of capital on 2012-09-27
  • GBP 1
(4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 August 2011Secretary's details changed for Jennifer Victoria Chadwick on 1 October 2010 (1 page)
3 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (3 pages)
3 August 2011Director's details changed for Mark Stuart Chadwick on 1 October 2010 (2 pages)
3 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (3 pages)
3 August 2011Director's details changed for Mark Stuart Chadwick on 1 October 2010 (2 pages)
3 August 2011Secretary's details changed for Jennifer Victoria Chadwick on 1 October 2010 (1 page)
3 August 2011Director's details changed for Mark Stuart Chadwick on 1 October 2010 (2 pages)
3 August 2011Secretary's details changed for Jennifer Victoria Chadwick on 1 October 2010 (1 page)
24 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
24 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
2 September 2010Director's details changed for Mark Chadwick on 30 June 2010 (2 pages)
2 September 2010Director's details changed for Mark Chadwick on 30 June 2010 (2 pages)
2 September 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
24 March 2010Registered office address changed from 1st Floor Offices, 42 High St Mold Flintshire CH7 1BH on 24 March 2010 (1 page)
24 March 2010Registered office address changed from 1St Floor Offices, 42 High St Mold Flintshire CH7 1BH on 24 March 2010 (1 page)
8 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
8 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
27 July 2009Return made up to 15/07/09; full list of members (3 pages)
27 July 2009Return made up to 15/07/09; full list of members (3 pages)
11 August 2008Return made up to 15/07/08; no change of members (6 pages)
11 August 2008Return made up to 15/07/08; no change of members (6 pages)
4 July 2008Accounts made up to 30 June 2008 (1 page)
4 July 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
16 January 2008Company name changed talk tv LIMITED\certificate issued on 16/01/08 (2 pages)
16 January 2008Company name changed talk tv LIMITED\certificate issued on 16/01/08 (2 pages)
14 September 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
14 September 2007Accounts made up to 30 June 2007 (1 page)
14 September 2007Return made up to 15/07/07; no change of members (6 pages)
14 September 2007Return made up to 15/07/07; no change of members (6 pages)
15 August 2006Return made up to 15/07/06; full list of members (6 pages)
15 August 2006Return made up to 15/07/06; full list of members (6 pages)
13 July 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
13 July 2006Accounts made up to 30 June 2006 (1 page)
12 August 2005New director appointed (2 pages)
12 August 2005New secretary appointed (2 pages)
12 August 2005Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page)
12 August 2005Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page)
12 August 2005New secretary appointed (2 pages)
12 August 2005New director appointed (2 pages)
18 July 2005Director resigned (1 page)
18 July 2005Secretary resigned (1 page)
18 July 2005Secretary resigned (1 page)
18 July 2005Director resigned (1 page)
15 July 2005Incorporation (9 pages)
15 July 2005Incorporation (9 pages)