Smart Plays Limited WOKING


Smart Plays started in year 2001 as Private Limited Company with registration number 04275951. The Smart Plays company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Woking at 2nd Floor Alexander House. Postal code: GU21 6EJ. Since October 14, 2004 Smart Plays Limited is no longer carrying the name Atg Management.

The company has 2 directors, namely Nicholas P., Michael L.. Of them, Michael L. has been with the company the longest, being appointed on 5 December 2002 and Nicholas P. has been with the company for the least time - from 12 May 2011. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Smart Plays Limited Address / Contact

Office Address 2nd Floor Alexander House
Office Address2 Church Path
Town Woking
Post code GU21 6EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04275951
Date of Incorporation Thu, 23rd Aug 2001
Industry Other amusement and recreation activities n.e.c.
End of financial Year 26th March
Company age 23 years old
Account next due date Tue, 26th Dec 2023 (154 days after)
Account last made up date Sat, 26th Mar 2022
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

Nicholas P.

Position: Director

Appointed: 12 May 2011

Michael L.

Position: Director

Appointed: 05 December 2002

Martin C.

Position: Secretary

Appointed: 01 October 2012

Resigned: 31 December 2014

Simon P.

Position: Director

Appointed: 20 September 2011

Resigned: 20 July 2012

Peter K.

Position: Director

Appointed: 11 June 2010

Resigned: 31 August 2016

Howard P.

Position: Director

Appointed: 17 September 2001

Resigned: 16 May 2016

Rosemary S.

Position: Director

Appointed: 17 September 2001

Resigned: 16 May 2016

David B.

Position: Director

Appointed: 23 August 2001

Resigned: 25 June 2015

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 23 August 2001

Resigned: 23 August 2001

Helen E.

Position: Secretary

Appointed: 23 August 2001

Resigned: 01 October 2012

Helen E.

Position: Director

Appointed: 23 August 2001

Resigned: 14 September 2016

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 23 August 2001

Resigned: 23 August 2001

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we identified, there is The Ambassador Theatre Group from Woking, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

The Ambassador Theatre Group

17 Church Path, Woking, GU21 6EJ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Compnaies House
Registration number 02671052
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Atg Management October 14, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-282016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-262023-03-25
Net Worth27 49327 49327 493      
Balance Sheet
Current Assets27 49327 49227 49227 49227 49227 49227 49227 49227 492
Net Assets Liabilities  27 49327 49327 49327 49327 49327 49327 493
Debtors27 49327 493       
Net Assets Liabilities Including Pension Asset Liability27 49327 49327 493      
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve27 49227 492       
Shareholder Funds27 49327 49327 493      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset 11111111
Net Current Assets Liabilities27 49327 49327 49227 49227 49227 49227 49227 49227 492
Total Assets Less Current Liabilities27 49327 49327 49327 49327 49327 49327 49327 49327 493

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Dissolution Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Micro company financial statements for the year ending on March 25, 2023
filed on: 20th, December 2023
Free Download (3 pages)

Company search

Advertisements