Company Information for INPLAY IPTV LTD
TITANIC SUITES BELFAST LTD 2.02 - 2.03, 55-59 ADELAIDE STREET, BELFAST, BT2 8FE,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
INPLAY IPTV LTD | |
Legal Registered Office | |
TITANIC SUITES BELFAST LTD 2.02 - 2.03 55-59 ADELAIDE STREET BELFAST BT2 8FE Other companies in BT1 | |
Company Number | NI069412 | |
---|---|---|
Company ID Number | NI069412 | |
Date formed | 2008-06-02 | |
Country | NORTHERN IRELAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 02/06/2016 | |
Return next due | 30/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB116740233 |
Last Datalog update: | 2025-01-05 10:38:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL COBAIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELIZABETH COBAIN |
Company Secretary | ||
CS DIRECTOR SERVICES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AKM CONSTRUCTION LTD | Director | 2013-10-04 | CURRENT | 2013-10-04 | Active | |
ISLE OF GIGHA LTD | Director | 2012-11-09 | CURRENT | 2012-11-09 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 23/06/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 23/06/23, WITH NO UPDATES | ||
Director's details changed for Mr Michael Cobain on 2022-06-30 | ||
PSC04 | Change of details for Mr Mike Cobain as a person with significant control on 2022-04-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/04/22 FROM Unit 4 Pavilions Office Park Kinnegar Drive Holywood County Down BT18 9JQ Northern Ireland | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 31/12/19 TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES | |
TM02 | Termination of appointment of Elizabeth Cobain on 2017-06-01 | |
LATEST SOC | 12/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 09/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/06/16 FULL LIST | |
AR01 | 02/06/16 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/15 FROM C/O Hill Vellacott Chamber of Commerce House 22 Great Victoria Street Belfast BT2 7BA | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/06/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Michael Cobain on 2015-06-22 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ELIZABETH COBAIN on 2015-06-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/02/15 FROM 25 Talbot Street Cathedral Quarter Belfast BT1 2LD | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/06/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/14 FROM 50 Bedford Street Belfast Antrim BT2 7FW | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/06/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/2013 FROM 50 BEDFORD STREET BELFAST BT2 7FW NORTHERN IRELAND | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/2013 FROM 21F ENTERPRISE ROAD BANGOR BT19 7TA | |
AR01 | 02/06/12 ANNUAL RETURN FULL LIST | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | Change of share class name or designation | |
SH01 | 01/06/12 STATEMENT OF CAPITAL GBP 100 | |
AA01 | CURREXT FROM 30/06/2012 TO 31/12/2012 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 | |
AR01 | 02/06/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 | |
AR01 | 02/06/10 FULL LIST | |
AR01 | 02/06/09 FULL LIST | |
AP03 | SECRETARY APPOINTED ELIZABETH COBAIN | |
AP01 | DIRECTOR APPOINTED MICHAEL COBAIN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 | |
296(NI) | CHANGE OF DIRS/SEC | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.23 | 9 |
MortgagesNumMortOutstanding | 0.14 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development
Creditors Due Within One Year | 2011-07-01 | £ 79,344 |
---|
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INPLAY IPTV LTD
Called Up Share Capital | 2011-07-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-07-01 | £ 44,391 |
Current Assets | 2011-07-01 | £ 80,670 |
Debtors | 2011-07-01 | £ 36,279 |
Shareholder Funds | 2011-07-01 | £ 1,326 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as INPLAY IPTV LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |