Advanced company searchLink opens in new window

PLAYER LENS LIMITED

Company number 08898270

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Apr 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 110.1345
22 Dec 2014 SH01 Statement of capital following an allotment of shares on 17 October 2014
  • GBP 110.1345
06 Sep 2014 SH01 Statement of capital following an allotment of shares on 8 July 2014
  • GBP 100.3242
06 Sep 2014 SH01 Statement of capital following an allotment of shares on 21 July 2014
  • GBP 103.2858
06 Sep 2014 SH01 Statement of capital following an allotment of shares on 10 July 2014
  • GBP 100.5093
06 Sep 2014 SH01 Statement of capital following an allotment of shares on 15 July 2014
  • GBP 100.8795
06 Sep 2014 SH01 Statement of capital following an allotment of shares on 18 July 2014
  • GBP 101.9901
08 Aug 2014 SH01 Statement of capital following an allotment of shares on 28 July 2014
  • GBP 109.00539
08 Aug 2014 SH01 Statement of capital following an allotment of shares on 28 July 2014
  • GBP 104.02620
08 Aug 2014 SH01 Statement of capital following an allotment of shares on 25 July 2014
  • GBP 104.0262
08 Aug 2014 SH01 Statement of capital following an allotment of shares on 24 July 2014
  • GBP 103.656
08 Aug 2014 SH01 Statement of capital following an allotment of shares on 15 July 2014
  • GBP 100.002600
05 Aug 2014 AD01 Registered office address changed from Molmans Magdalen Laver Ongar Essex CM5 0EH England to Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ on 5 August 2014
05 Aug 2014 AA01 Current accounting period shortened from 28 February 2015 to 31 December 2014
04 Aug 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 06/05/2014
04 Aug 2014 SH02 Sub-division of shares on 6 May 2014
27 Mar 2014 CERTNM Company name changed brabco 1402 LIMITED\certificate issued on 27/03/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-03-26
26 Mar 2014 SH01 Statement of capital following an allotment of shares on 26 March 2014
  • GBP 100
26 Mar 2014 AD01 Registered office address changed from 3rd Floor Horton House Exchange Flags Liverpool Merseyside L2 3YL England on 26 March 2014
26 Mar 2014 TM01 Termination of appointment of Andrew James O'mahony as a director on 26 March 2014
26 Mar 2014 TM01 Termination of appointment of Brabners Directors Limited as a director on 26 March 2014
26 Mar 2014 AP01 Appointment of Mr Jordan Piers Mornington as a director on 26 March 2014
26 Mar 2014 AP01 Appointment of Mr Lee Kerry Hemmings as a director on 26 March 2014
17 Feb 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted