Background WavePink WaveYellow Wave

PLAYFUL GM LIMITED (07184140)

PLAYFUL GM LIMITED (07184140) is an active UK company. incorporated on 10 March 2010. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. PLAYFUL GM LIMITED has been registered for 16 years. Current directors include BYAM SHAW, Matthew James, JANIS, Niove Rachel, SALMON, Nicholas.

Company Number
07184140
Status
active
Type
ltd
Incorporated
10 March 2010
Age
16 years
Address
39-41 Charing Cross Road, London, WC2H 0AR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
BYAM SHAW, Matthew James, JANIS, Niove Rachel, SALMON, Nicholas
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLAYFUL GM LIMITED

PLAYFUL GM LIMITED is an active company incorporated on 10 March 2010 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. PLAYFUL GM LIMITED was registered 16 years ago.(SIC: 90020)

Status

active

Active since 16 years ago

Company No

07184140

LTD Company

Age

16 Years

Incorporated 10 March 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 March 2026 (1 month ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027

Previous Company Names

PLAYFUL UK LIMITED
From: 10 March 2010To: 18 March 2021
Contact
Address

39-41 Charing Cross Road London, WC2H 0AR,

Previous Addresses

7 Savoy Court London WC2R 0EX United Kingdom
From: 25 February 2021To: 8 June 2022
4th Floor 41-44 Great Queen Street London WC2B 5AD
From: 15 July 2013To: 25 February 2021
Haymarket House 1 Oxendon Street London SW1Y 4EE
From: 22 April 2010To: 15 July 2013
Hanover House 14 Hanover Square London W1S 1HP England
From: 10 March 2010To: 22 April 2010
Timeline

4 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
May 10
Loan Secured
Dec 21
Loan Cleared
Oct 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BARRABALL, Kate

Active
Charing Cross Road, LondonWC2H 0AR
Secretary
Appointed 16 Apr 2021

BYAM SHAW, Matthew James

Active
Agate Road, LondonW6 0AH
Born April 1963
Director
Appointed 10 Mar 2010

JANIS, Niove Rachel

Active
Charing Cross Road, LondonWC2H 0AR
Born February 1977
Director
Appointed 01 May 2010

SALMON, Nicholas

Active
Bickenhall Mansions, LondonW1U 6BU
Born November 1947
Director
Appointed 10 Mar 2010

GENTRY, Elizabeth Ann

Resigned
LondonWC2R 0EX
Secretary
Appointed 01 Apr 2011
Resigned 16 Apr 2021

HAL MANAGEMENT LIMITED

Resigned
14 Hanover Square, LondonW1S 1HP
Corporate secretary
Appointed 10 Mar 2010
Resigned 01 Apr 2011

Persons with significant control

3

Mr Matthew James Byam Shaw

Active
Charing Cross Road, LondonWC2H 0AR
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 06 Apr 2016

Ms Niove Rachel Janis

Active
Charing Cross Road, LondonWC2H 0AR
Born February 1977

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 06 Apr 2016

Mr Nicholas Salmon

Active
Charing Cross Road, LondonWC2H 0AR
Born November 1947

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 October 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2021
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
6 May 2021
TM02Termination of Secretary
Change Person Secretary Company With Change Date
6 May 2021
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
4 May 2021
AP03Appointment of Secretary
Resolution
18 March 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 January 2018
AAAnnual Accounts
Legacy
16 January 2018
PARENT_ACCPARENT_ACC
Legacy
16 January 2018
GUARANTEE2GUARANTEE2
Legacy
16 January 2018
AGREEMENT2AGREEMENT2
Legacy
29 December 2017
PARENT_ACCPARENT_ACC
Legacy
29 December 2017
GUARANTEE2GUARANTEE2
Legacy
29 December 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 July 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Change Person Director Company With Change Date
3 April 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Change Person Director Company With Change Date
13 April 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 August 2011
AAAnnual Accounts
Termination Secretary Company With Name
3 May 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Appoint Person Secretary Company With Name
28 April 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 May 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
5 May 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
22 April 2010
AD01Change of Registered Office Address
Incorporation Company
10 March 2010
NEWINCIncorporation