Company NameSafari Sam's Playgym Limited
DirectorPeter Malcolm Sykes
Company StatusLiquidation
Company Number07318724
CategoryPrivate Limited Company
Incorporation Date19 July 2010(13 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Peter Malcolm Sykes
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2010(4 days after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Haigh Lane
Deanhouse
Holmfirth
West Yorkshire
HD9 3UG
Director NameMrs Helen Claire Hilton
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2010(same day as company formation)
RoleOffice Administrator
Country of ResidenceEngland
Correspondence Address35 Westgate
Huddersfield
West Yorkshire
HD1 1PA
Director NameMr Timothy James Gilliland
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2010(4 days after company formation)
Appointment Duration9 years, 9 months (resigned 04 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 St Mary's Avenue
Netherthong
Holmfirth
West Yorkshire
HD9 3XN

Contact

Telephone01484 667383
Telephone regionHuddersfield

Location

Registered AddressSuite 19
1-5 Victoria Street
Chadderton, Oldham
OL9 0HH
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton North
Built Up AreaGreater Manchester

Shareholders

50 at £1Peter Malcolm Sykes
50.00%
Ordinary
25 at £1Pamela Gilliland
25.00%
Ordinary
25 at £1Timothy James Gilliland
25.00%
Ordinary

Financials

Year2014
Net Worth-£40,512
Cash£374
Current Liabilities£61,140

Accounts

Latest Accounts30 November 2021 (2 years, 5 months ago)
Next Accounts Due31 August 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return11 February 2023 (1 year, 2 months ago)
Next Return Due25 February 2024 (overdue)

Filing History

11 February 2021Confirmation statement made on 11 February 2021 with updates (4 pages)
16 October 2020Micro company accounts made up to 30 November 2019 (5 pages)
15 October 2020Director's details changed for Mr Peter Malcolm Sykes on 15 June 2020 (2 pages)
15 October 2020Change of details for Mr Peter Malcolm Sykes as a person with significant control on 15 June 2020 (2 pages)
23 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
15 June 2020Cessation of Timothy James Gilliland as a person with significant control on 4 May 2020 (1 page)
15 June 2020Notification of Peter Sykes as a person with significant control on 4 May 2020 (2 pages)
15 June 2020Confirmation statement made on 15 June 2020 with updates (4 pages)
13 May 2020Termination of appointment of Timothy James Gilliland as a director on 4 May 2020 (1 page)
29 August 2019Micro company accounts made up to 30 November 2018 (4 pages)
2 August 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
31 August 2018Micro company accounts made up to 30 November 2017 (3 pages)
2 August 2018Register inspection address has been changed from C/O Susan Stott 34 Tom Lane Crosland Moor Huddersfield West Yorkshire HD4 5PS United Kingdom to 317 Old Wakefield Road Huddersfield HD5 8AA (1 page)
2 August 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
24 April 2018Previous accounting period extended from 31 July 2017 to 30 November 2017 (1 page)
20 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
21 June 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
21 June 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
1 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
23 July 2016Compulsory strike-off action has been discontinued (1 page)
23 July 2016Compulsory strike-off action has been discontinued (1 page)
21 July 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
21 July 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
24 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(5 pages)
24 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(5 pages)
30 May 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 May 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
21 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(5 pages)
21 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(5 pages)
6 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
6 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
23 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
23 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
26 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
22 July 2011Director's details changed for Mr Timothy James Gilliland on 19 July 2011 (2 pages)
22 July 2011Register inspection address has been changed (1 page)
22 July 2011Register(s) moved to registered inspection location (1 page)
22 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
22 July 2011Register inspection address has been changed (1 page)
22 July 2011Director's details changed for Mr Timothy James Gilliland on 19 July 2011 (2 pages)
22 July 2011Register(s) moved to registered inspection location (1 page)
22 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
23 July 2010Registered office address changed from , 35 Westgate, Huddersfield, West Yorkshire, HD1 1PA on 23 July 2010 (1 page)
23 July 2010Appointment of Mr Timothy James Gilliland as a director (2 pages)
23 July 2010Appointment of Mr Peter Malcolm Sykes as a director (2 pages)
23 July 2010Registered office address changed from , 35 Westgate, Huddersfield, West Yorkshire, HD1 1PA on 23 July 2010 (1 page)
23 July 2010Appointment of Mr Timothy James Gilliland as a director (2 pages)
23 July 2010Appointment of Mr Peter Malcolm Sykes as a director (2 pages)
23 July 2010Termination of appointment of Helen Hilton as a director (1 page)
23 July 2010Termination of appointment of Helen Hilton as a director (1 page)
19 July 2010Incorporation (41 pages)
19 July 2010Incorporation (41 pages)