Company NamePlayarama Limited
DirectorsJason Adam Barry Brandon and Lisa Dawn Brandon
Company StatusActive
Company Number01506898
CategoryPrivate Limited Company
Incorporation Date9 July 1980(43 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47650Retail sale of games and toys in specialised stores

Directors

Director NameMr Jason Adam Barry Brandon
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1991(10 years, 12 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41a Crumhaughhill Road
Hawick
Roxburghshire
TD9 0NJ
Scotland
Director NameLisa Dawn Brandon
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1991(10 years, 12 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Marmion Road
Hawick
Roxburghshire
TD9 9PD
Scotland
Secretary NameLisa Dawn Brandon
NationalityBritish
StatusCurrent
Appointed02 July 1991(10 years, 12 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Marmion Road
Hawick
Roxburghshire
TD9 9PD
Scotland
Director NameBarry Laurence Brandon
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(10 years, 12 months after company formation)
Appointment Duration22 years, 6 months (resigned 28 December 2013)
RoleCompany Director
Correspondence Address2 Marmion Road
Hawick
Roxburghshire
TD9 9PD
Scotland

Location

Registered Address2 Eslington Terrace
Jesmond
Newcastle Upon Tyne
NE2 4RJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£145,026
Cash£9,528
Current Liabilities£34,503

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return2 July 2023 (10 months ago)
Next Return Due16 July 2024 (2 months, 2 weeks from now)

Filing History

4 July 2023Micro company accounts made up to 31 December 2022 (3 pages)
4 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
5 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
16 June 2022Micro company accounts made up to 31 December 2021 (3 pages)
2 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
18 March 2021Micro company accounts made up to 31 December 2020 (3 pages)
8 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
3 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
13 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
5 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
25 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
3 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
8 August 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
8 August 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
5 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
8 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 July 2015Director's details changed for Jason Adam Barry Brandon on 1 June 2015 (2 pages)
5 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 80
(5 pages)
5 July 2015Director's details changed for Jason Adam Barry Brandon on 1 June 2015 (2 pages)
5 July 2015Director's details changed for Jason Adam Barry Brandon on 1 June 2015 (2 pages)
5 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 80
(5 pages)
5 July 2015Director's details changed for Lisa Dawn Brandon on 1 June 2015 (2 pages)
5 July 2015Director's details changed for Lisa Dawn Brandon on 1 June 2015 (2 pages)
5 July 2015Director's details changed for Lisa Dawn Brandon on 1 June 2015 (2 pages)
5 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 80
(5 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 80
(14 pages)
28 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 80
(14 pages)
28 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 80
(14 pages)
4 March 2014Termination of appointment of Barry Brandon as a director (2 pages)
4 March 2014Termination of appointment of Barry Brandon as a director (2 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
16 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(16 pages)
16 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(16 pages)
16 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(16 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (16 pages)
24 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (16 pages)
24 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (16 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 July 2011Second filing of AR01 previously delivered to Companies House made up to 2 July 2011 (17 pages)
28 July 2011Second filing of AR01 previously delivered to Companies House made up to 2 July 2011 (17 pages)
28 July 2011Second filing of AR01 previously delivered to Companies House made up to 2 July 2011 (17 pages)
19 July 2011Annual return made up to 2 July 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/07/2011
(15 pages)
19 July 2011Annual return made up to 2 July 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/07/2011
(15 pages)
19 July 2011Annual return made up to 2 July 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/07/2011
(15 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (15 pages)
19 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (15 pages)
19 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (15 pages)
8 August 2009Partial exemption accounts made up to 31 December 2008 (5 pages)
8 August 2009Partial exemption accounts made up to 31 December 2008 (5 pages)
13 July 2009Return made up to 02/07/09; full list of members (10 pages)
13 July 2009Return made up to 02/07/09; full list of members (10 pages)
5 September 2008Partial exemption accounts made up to 31 December 2007 (5 pages)
5 September 2008Partial exemption accounts made up to 31 December 2007 (5 pages)
25 July 2008Return made up to 02/07/08; no change of members (8 pages)
25 July 2008Return made up to 02/07/08; no change of members (8 pages)
17 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 July 2007Return made up to 02/07/07; no change of members (7 pages)
25 July 2007Return made up to 02/07/07; no change of members (7 pages)
16 August 2006Partial exemption accounts made up to 31 December 2005 (5 pages)
16 August 2006Partial exemption accounts made up to 31 December 2005 (5 pages)
18 July 2006Return made up to 02/07/06; full list of members (8 pages)
18 July 2006Return made up to 02/07/06; full list of members (8 pages)
11 July 2005Return made up to 02/07/05; full list of members (8 pages)
11 July 2005Return made up to 02/07/05; full list of members (8 pages)
26 April 2005Partial exemption accounts made up to 31 December 2004 (5 pages)
26 April 2005Partial exemption accounts made up to 31 December 2004 (5 pages)
21 September 2004Partial exemption accounts made up to 31 December 2003 (5 pages)
21 September 2004Partial exemption accounts made up to 31 December 2003 (5 pages)
8 July 2004Return made up to 02/07/04; full list of members (8 pages)
8 July 2004Return made up to 02/07/04; full list of members (8 pages)
25 March 2004Registered office changed on 25/03/04 from: 133 osborne road jesmond newcastle upon tyne NE2 2TL (1 page)
25 March 2004Registered office changed on 25/03/04 from: 133 osborne road jesmond newcastle upon tyne NE2 2TL (1 page)
23 September 2003Partial exemption accounts made up to 31 December 2002 (5 pages)
23 September 2003Partial exemption accounts made up to 31 December 2002 (5 pages)
10 July 2003Return made up to 02/07/03; full list of members (7 pages)
10 July 2003Return made up to 02/07/03; full list of members (7 pages)
23 July 2002Partial exemption accounts made up to 31 December 2001 (5 pages)
23 July 2002Partial exemption accounts made up to 31 December 2001 (5 pages)
8 July 2002Return made up to 02/07/02; full list of members (7 pages)
8 July 2002Return made up to 02/07/02; full list of members (7 pages)
27 September 2001Partial exemption accounts made up to 31 December 2000 (5 pages)
27 September 2001Partial exemption accounts made up to 31 December 2000 (5 pages)
11 July 2001Return made up to 02/07/01; full list of members (7 pages)
11 July 2001Return made up to 02/07/01; full list of members (7 pages)
4 July 2000Return made up to 02/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2000Return made up to 02/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
17 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
8 July 1999Return made up to 02/07/99; no change of members (4 pages)
8 July 1999Return made up to 02/07/99; no change of members (4 pages)
28 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
28 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
8 July 1998Return made up to 02/07/98; full list of members (6 pages)
8 July 1998Return made up to 02/07/98; full list of members (6 pages)
12 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
12 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
9 July 1997Return made up to 02/07/97; no change of members (4 pages)
9 July 1997Return made up to 02/07/97; no change of members (4 pages)
30 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
30 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
7 April 1997Registered office changed on 07/04/97 from: 48 heaton road newcastle-upon-tyne NE6 1SE (1 page)
7 April 1997Registered office changed on 07/04/97 from: 48 heaton road newcastle-upon-tyne NE6 1SE (1 page)
16 August 1996Return made up to 02/07/96; full list of members (6 pages)
16 August 1996Return made up to 02/07/96; full list of members (6 pages)
18 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
18 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
19 April 1996£ ic 100/80 15/03/96 £ sr 20@1=20 (1 page)
19 April 1996£ ic 100/80 15/03/96 £ sr 20@1=20 (1 page)
17 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
17 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)