Company NameUnderplay Limited
DirectorsGeorge Anthony Murphy and Trevor Lunn
Company StatusActive
Company Number04252327
CategoryPrivate Limited Company
Incorporation Date13 July 2001(22 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGeorge Anthony Murphy
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2001(2 weeks, 6 days after company formation)
Appointment Duration22 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
Secretary NameMr Raymond Crawford
NationalityBritish
StatusCurrent
Appointed02 August 2001(2 weeks, 6 days after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
Director NameDr Trevor Lunn
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2004(3 years, 1 month after company formation)
Appointment Duration19 years, 8 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed13 July 2001(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed13 July 2001(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressThe Old Post Office
63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Dr Trevor Lunn
45.45%
Ordinary
30 at £1William John Scott
27.27%
Ordinary
15 at £1George Anthony Murphy
13.64%
Ordinary
15 at £1Mrs Maureen Murphy
13.64%
Ordinary

Financials

Year2014
Net Worth£30,234
Cash£2,183
Current Liabilities£32,864

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Filing History

31 July 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
14 July 2023Notification of William John Scott as a person with significant control on 1 July 2023 (2 pages)
14 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
28 July 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
13 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
13 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
3 July 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
13 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
2 June 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
15 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
7 May 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
13 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
15 February 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
14 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
30 December 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
13 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
8 December 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
8 December 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
15 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 110
(4 pages)
15 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 110
(4 pages)
6 January 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
6 January 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
14 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 110
(4 pages)
14 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 110
(4 pages)
20 March 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
20 March 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
15 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
15 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
14 March 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
14 March 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
13 July 2012Secretary's details changed for Raymond Crawford on 1 July 2012 (1 page)
13 July 2012Director's details changed for Dr Trevor Lunn on 1 July 2012 (2 pages)
13 July 2012Secretary's details changed for Raymond Crawford on 1 July 2012 (1 page)
13 July 2012Director's details changed for George Anthony Murphy on 1 July 2012 (2 pages)
13 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
13 July 2012Director's details changed for Dr Trevor Lunn on 1 July 2012 (2 pages)
13 July 2012Secretary's details changed for Raymond Crawford on 1 July 2012 (1 page)
13 July 2012Director's details changed for George Anthony Murphy on 1 July 2012 (2 pages)
13 July 2012Director's details changed for George Anthony Murphy on 1 July 2012 (2 pages)
13 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
13 July 2012Director's details changed for Dr Trevor Lunn on 1 July 2012 (2 pages)
8 February 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
8 February 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
18 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
14 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
14 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
19 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
19 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
1 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
1 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
3 August 2009Return made up to 13/07/09; full list of members (4 pages)
3 August 2009Return made up to 13/07/09; full list of members (4 pages)
23 December 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
23 December 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
28 November 2008Registered office changed on 28/11/2008 from 4 northumberland place north shields tyne & wear NE30 1QP (1 page)
28 November 2008Return made up to 13/07/08; full list of members (4 pages)
28 November 2008Registered office changed on 28/11/2008 from 4 northumberland place north shields tyne & wear NE30 1QP (1 page)
28 November 2008Return made up to 13/07/08; full list of members (4 pages)
19 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
19 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
6 August 2007Return made up to 13/07/07; no change of members (7 pages)
6 August 2007Return made up to 13/07/07; no change of members (7 pages)
30 April 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
30 April 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
14 August 2006Return made up to 13/07/06; full list of members (8 pages)
14 August 2006Return made up to 13/07/06; full list of members (8 pages)
22 March 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
22 March 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
21 July 2005Return made up to 13/07/05; full list of members (8 pages)
21 July 2005Return made up to 13/07/05; full list of members (8 pages)
28 June 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
28 June 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
16 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 December 2004New director appointed (2 pages)
16 December 2004New director appointed (2 pages)
16 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 December 2004Ad 31/08/04--------- £ si 109@1=109 £ ic 1/110 (2 pages)
16 December 2004Ad 31/08/04--------- £ si 109@1=109 £ ic 1/110 (2 pages)
16 December 2004Nc inc already adjusted 31/08/04 (1 page)
16 December 2004Nc inc already adjusted 31/08/04 (1 page)
2 September 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
2 September 2004Return made up to 13/07/04; full list of members (5 pages)
2 September 2004New director appointed (2 pages)
2 September 2004Total exemption full accounts made up to 31 July 2002 (8 pages)
2 September 2004Return made up to 13/07/04; full list of members (5 pages)
2 September 2004New secretary appointed (2 pages)
2 September 2004New secretary appointed (2 pages)
2 September 2004Registered office changed on 02/09/04 from: 134 percival road enfield middlesex EN1 1QU (1 page)
2 September 2004Return made up to 13/07/03; full list of members (5 pages)
2 September 2004Return made up to 13/07/02; full list of members (5 pages)
2 September 2004New director appointed (2 pages)
2 September 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
2 September 2004Return made up to 13/07/03; full list of members (5 pages)
2 September 2004Total exemption full accounts made up to 31 July 2002 (8 pages)
2 September 2004Return made up to 13/07/02; full list of members (5 pages)
2 September 2004Registered office changed on 02/09/04 from: 134 percival road enfield middlesex EN1 1QU (1 page)
1 September 2004Restoration by order of the court (4 pages)
1 September 2004Restoration by order of the court (4 pages)
29 April 2003Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2003Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2003First Gazette notice for compulsory strike-off (1 page)
14 January 2003First Gazette notice for compulsory strike-off (1 page)
27 August 2002Secretary resigned (1 page)
27 August 2002Director resigned (1 page)
27 August 2002Secretary resigned (1 page)
27 August 2002Director resigned (1 page)
8 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 August 2001Memorandum and Articles of Association (5 pages)
8 August 2001Memorandum and Articles of Association (5 pages)
8 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 July 2001Incorporation (13 pages)
13 July 2001Incorporation (13 pages)