Playwing Ltd LONDON


Founded in 2004, Playwing, classified under reg no. 05021996 is an active company. Currently registered at 2 Cresswell Gardens, Flat 3 SW5 0BJ, London the company has been in the business for twenty years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 8th September 2016 Playwing Ltd is no longer carrying the name Advanced Mobile Applications.

At the moment there are 5 directors in the the firm, namely Yves G., Claude G. and Michel G. and others. In addition one secretary - Suzanne G. - is with the company. As of 19 April 2024, there was 1 ex director - Jean-Francois D.. There were no ex secretaries.

Playwing Ltd Address / Contact

Office Address 2 Cresswell Gardens, Flat 3
Town London
Post code SW5 0BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05021996
Date of Incorporation Wed, 21st Jan 2004
Industry Ready-made interactive leisure and entertainment software development
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Yves G.

Position: Director

Appointed: 25 January 2005

Claude G.

Position: Director

Appointed: 25 January 2005

Michel G.

Position: Director

Appointed: 25 January 2005

Gerard G.

Position: Director

Appointed: 25 January 2005

Suzanne G.

Position: Secretary

Appointed: 21 January 2004

Christian G.

Position: Director

Appointed: 21 January 2004

Jean-Francois D.

Position: Director

Appointed: 01 November 2010

Resigned: 17 July 2017

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 21 January 2004

Resigned: 21 January 2004

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 21 January 2004

Resigned: 21 January 2004

People with significant control

The register of PSCs who own or have control over the company is made up of 6 names. As BizStats found, there is Michael G. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is Gerard G. This PSC has significiant influence or control over the company,. The third one is Christian G., who also meets the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Michael G.

Notified on 12 July 2022
Nature of control: significiant influence or control

Gerard G.

Notified on 12 July 2022
Ceased on 9 September 2022
Nature of control: significiant influence or control

Christian G.

Notified on 12 July 2022
Ceased on 9 September 2022
Nature of control: significiant influence or control

Claude G.

Notified on 12 July 2022
Ceased on 9 September 2022
Nature of control: significiant influence or control

Yves G.

Notified on 12 July 2022
Ceased on 9 September 2022
Nature of control: significiant influence or control

Guillemot Brothers Limited

2 Cresswell Gardens, London, SW5 0BJ, United Kingdom

Legal authority English
Legal form Se
Notified on 28 June 2016
Ceased on 12 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Advanced Mobile Applications September 8, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 638 6871 588 335
Debtors3 139 6052 686 856
Other Debtors30 52773 313
Property Plant Equipment118 938109 467
Other
Accrued Liabilities Deferred Income411 460472 601
Accumulated Amortisation Impairment Intangible Assets481 996270 408
Accumulated Depreciation Impairment Property Plant Equipment112 550178 730
Additions Other Than Through Business Combinations Property Plant Equipment 45 321
Amounts Owed By Group Undertakings10 635 
Amounts Owed To Group Undertakings315 776330 012
Average Number Employees During Period4644
Corporation Tax Payable2 086 
Corporation Tax Recoverable 2 781
Creditors2 084 0201 955 704
Deferred Income783 818961 912
Foreign Exchange Differences Increase Decrease In Depreciation Impairment Property Plant Equipment 5 575
Further Item Creditors Component Total Creditors 35 708
Future Minimum Lease Payments Under Non-cancellable Operating Leases 486 029
Increase Decrease From Foreign Exchange Differences Property Plant Equipment 11 388
Increase From Amortisation Charge For Year Intangible Assets 34 637
Increase From Depreciation Charge For Year Property Plant Equipment 60 605
Intangible Assets35 089452
Intangible Assets Gross Cost517 085270 860
Investments Fixed Assets60 22560 225
Investments In Subsidiaries60 22560 225
Other Creditors263 745195 516
Other Disposals Decrease In Amortisation Impairment Intangible Assets 246 225
Other Disposals Intangible Assets 246 225
Other Taxation Social Security Payable299 413324 709
Percentage Class Share Held In Subsidiary 100
Prepayments Accrued Income2 037 9051 762 163
Property Plant Equipment Gross Cost231 488288 197
Trade Creditors Trade Payables791 540570 882
Trade Debtors Trade Receivables1 060 538848 599

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Officers Other Persons with significant control Resolution
Small-sized company accounts made up to 31st December 2022
filed on: 24th, July 2023
Free Download (12 pages)

Company search