Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Playnest Limited
Playnest Limited is a dissolved company incorporated on 7 December 1999 with the registered office located in London, Greater London. Playnest Limited was registered 25 years ago.
Watch Company
Status
Dissolved
Dissolved on
13 July 2021
(4 years ago)
Was
21 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
03889461
Private limited company
Age
25 years
Incorporated
7 December 1999
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Playnest Limited
Contact
Address
20-22 Wenlock Road
London
N1 7GU
England
Same address for the past
4 years
Companies in N1 7GU
Telephone
02071270411
Email
Available in Endole App
Website
Unesta.com
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Jamila Mary Stone
Director • British • Lives in Scotland • Born in Jul 1993
Ms Jamila Mary Stone
PSC • British • Lives in England • Born in Jul 1993
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Giggle Booth (Franchising) Limited
Jamila Mary Stone is a mutual person.
Active
CMS Airconditioning Ltd
Jamila Mary Stone is a mutual person.
Active
Eventastic Limited
Jamila Mary Stone is a mutual person.
Active
Rail Plant Services Limited
Jamila Mary Stone is a mutual person.
Active
788 Consulting Ltd
Jamila Mary Stone is a mutual person.
Active
Adams McGillan & Company Ltd
Jamila Mary Stone is a mutual person.
Active
Campbell Stone Maintenance Limited
Jamila Mary Stone is a mutual person.
Active
Ecosse INNS Limited
Jamila Mary Stone is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2019)
Period Ended
31 Mar 2019
For period
31 Mar
⟶
31 Mar 2019
Traded for
12 months
Cash in Bank
Unreported
Decreased by £119.22K (-100%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£520.82K
Decreased by £166.93K (-24%)
Total Liabilities
-£433.73K
Decreased by £202.65K (-32%)
Net Assets
£87.09K
Increased by £35.72K (+70%)
Debt Ratio (%)
83%
Decreased by 9.25% (-10%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
4 Years Ago on 13 Jul 2021
Compulsory Gazette Notice
4 Years Ago on 20 Apr 2021
Registered Address Changed
4 Years Ago on 27 Jan 2021
Ms Jamila Mary Stone Appointed
4 Years Ago on 20 Jan 2021
Christopher John Victor Everett Resigned
4 Years Ago on 20 Jan 2021
Jamila Mary Stone (PSC) Appointed
4 Years Ago on 20 Jan 2021
Christopher John Victor Everett (PSC) Resigned
4 Years Ago on 20 Jan 2021
Registered Address Changed
4 Years Ago on 3 Dec 2020
Registered Address Changed
4 Years Ago on 30 Oct 2020
Registered Address Changed
5 Years Ago on 1 Apr 2020
Get Alerts
Get Credit Report
Discover Playnest Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 13 Jul 2021
First Gazette notice for compulsory strike-off
Submitted on 20 Apr 2021
Appointment of Ms Jamila Mary Stone as a director on 20 January 2021
Submitted on 9 Mar 2021
Cessation of Christopher John Victor Everett as a person with significant control on 20 January 2021
Submitted on 27 Jan 2021
Registered office address changed from 15 Queen Square Leeds LS2 8AJ England to 20-22 Wenlock Road London N1 7GU on 27 January 2021
Submitted on 27 Jan 2021
Notification of Jamila Mary Stone as a person with significant control on 20 January 2021
Submitted on 27 Jan 2021
Termination of appointment of Christopher John Victor Everett as a director on 20 January 2021
Submitted on 27 Jan 2021
Registered office address changed from 60 Wellington Street Leeds LS1 2EE England to 15 Queen Square Leeds LS2 8AJ on 3 December 2020
Submitted on 3 Dec 2020
Registered office address changed from 9 Queen Square Leeds LS2 8AJ England to 60 Wellington Street Leeds LS1 2EE on 30 October 2020
Submitted on 30 Oct 2020
Notification of Christopher John Victor Everett as a person with significant control on 31 March 2020
Submitted on 1 Apr 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs