Menu

Jack Brand Marketing Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 14, 2003)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

CLUBPLAY LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 04368147
Record last updated Sunday, April 12, 2015 8:08:16 AM UTC
Official Address Pannell House 159 Charles Street Leicester Le11ld Castle
There are 296 companies registered at this street
Locality Castle
Region England
Postal Code LE11LD
Sector Radio and television activities

Charts

Visits

JACK BRAND MARKETING LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-92024-120123
Document Type Publication date Download link
Registry Jul 29, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Apr 29, 2013 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Aug 3, 2012 Liquidator's progress report Liquidator's progress report
Registry Jun 19, 2012 Court order insolvency:replacement of liquidator Court order insolvency:replacement of liquidator
Registry Jun 19, 2012 Notice of ceasing to act as voluntary liquidator Notice of ceasing to act as voluntary liquidator
Registry Nov 15, 2011 Liquidator's progress report Liquidator's progress report
Registry Nov 1, 2011 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Nov 1, 2011 Court order insolvency:replacement of liquidator Court order insolvency:replacement of liquidator
Registry Nov 1, 2011 Notice of ceasing to act as voluntary liquidator Notice of ceasing to act as voluntary liquidator
Registry Oct 17, 2011 Liquidator's progress report Liquidator's progress report
Registry Sep 14, 2010 Statement of company's affairs Statement of company's affairs
Registry Sep 14, 2010 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Sep 14, 2010 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Aug 26, 2010 Change of registered office address Change of registered office address
Registry May 24, 2010 Annual return Annual return
Registry May 24, 2010 Change of particulars for director Change of particulars for director
Registry May 24, 2010 Change of particulars for director 4368... Change of particulars for director 4368...
Registry Dec 4, 2009 Resignation of one Director Resignation of one Director
Financials Dec 3, 2009 Annual accounts Annual accounts
Registry Dec 1, 2009 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Oct 2, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Mar 24, 2009 Annual accounts Annual accounts
Registry Feb 12, 2009 Annual return Annual return
Registry Aug 26, 2008 Change in situation or address of registered office Change in situation or address of registered office
Financials Apr 29, 2008 Annual accounts Annual accounts
Registry Feb 18, 2008 Annual return Annual return
Financials May 4, 2007 Annual accounts Annual accounts
Registry Mar 22, 2007 Annual return Annual return
Registry Jul 27, 2006 Appointment of a director Appointment of a director
Registry Jul 10, 2006 Appointment of a man as Director Appointment of a man as Director
Registry Jun 1, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials May 4, 2006 Annual accounts Annual accounts
Registry Apr 7, 2006 Annual return Annual return
Registry Apr 4, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Apr 4, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves 4368... Return of allotment of shares issued for cash or by way of capitalisation of reserves 4368...
Registry Mar 24, 2006 Annual return Annual return
Registry Mar 14, 2006 Appointment of a director Appointment of a director
Financials May 4, 2005 Annual accounts Annual accounts
Registry Feb 12, 2004 Annual return Annual return
Registry Jan 19, 2004 Company name change Company name change
Registry Jan 19, 2004 Change of name certificate Change of name certificate
Financials Dec 14, 2003 Annual accounts Annual accounts
Registry Sep 30, 2003 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Sep 26, 2003 Annual return Annual return
Registry Jul 29, 2003 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Apr 7, 2003 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 7, 2003 Appointment of a secretary Appointment of a secretary
Registry Mar 27, 2003 Resignation of a director Resignation of a director
Registry Mar 21, 2003 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Feb 14, 2003 Change of accounting reference date Change of accounting reference date
Registry Feb 7, 2003 Appointment of a man as Director Appointment of a man as Director
Registry Feb 6, 2003 Appointment of a man as Company Director and Secretary Appointment of a man as Company Director and Secretary
Registry Jan 6, 2003 Resignation of a director Resignation of a director
Registry Dec 18, 2002 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jul 16, 2002 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jul 16, 2002 £ nc 1000/1500000 £ nc 1000/1500000
Registry Jul 16, 2002 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jul 16, 2002 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Apr 24, 2002 Appointment of a director Appointment of a director
Registry Apr 24, 2002 Appointment of a director 4368... Appointment of a director 4368...
Registry Mar 28, 2002 Two appointments: 2 men Two appointments: 2 men
Registry Feb 14, 2002 Appointment of a secretary Appointment of a secretary
Registry Feb 14, 2002 Appointment of a director Appointment of a director
Registry Feb 14, 2002 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 13, 2002 Resignation of a director Resignation of a director
Registry Feb 13, 2002 Resignation of a secretary Resignation of a secretary
Registry Feb 6, 2002 Four appointments: 2 men and 2 companies Four appointments: 2 men and 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)