Background WavePink WaveYellow Wave

PLAYFUL US LIMITED (08726214)

PLAYFUL US LIMITED (08726214) is an active UK company. incorporated on 10 October 2013. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. PLAYFUL US LIMITED has been registered for 12 years. Current directors include BYAM SHAW, Matthew James, JANIS, Niove Rachel, SALMON, Nicholas.

Company Number
08726214
Status
active
Type
ltd
Incorporated
10 October 2013
Age
12 years
Address
39-41 Charing Cross Road, London, WC2H 0AR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
BYAM SHAW, Matthew James, JANIS, Niove Rachel, SALMON, Nicholas
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLAYFUL US LIMITED

PLAYFUL US LIMITED is an active company incorporated on 10 October 2013 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. PLAYFUL US LIMITED was registered 12 years ago.(SIC: 90010)

Status

active

Active since 12 years ago

Company No

08726214

LTD Company

Age

12 Years

Incorporated 10 October 2013

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

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
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: 10 October 2013To: 25 February 2021
Timeline

1 key events • 2013 - 2013

Funding Officers Ownership
Company Founded
Oct 13
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BARRABALL, Kate

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

BYAM SHAW, Matthew James

Active
Floor, LondonWC2B 5AD
Born April 1963
Director
Appointed 10 Oct 2013

JANIS, Niove Rachel

Active
Floor, LondonWC2B 5AD
Born February 1977
Director
Appointed 10 Oct 2013

SALMON, Nicholas

Active
Floor, LondonWC2B 5AD
Born November 1947
Director
Appointed 10 Oct 2013

GENTRY, Elizabeth Ann

Resigned
Floor, LondonWC2B 5AD
Secretary
Appointed 10 Oct 2013
Resigned 16 Apr 2021

Persons with significant control

3

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
Significant influence or control
Notified 06 Apr 2016

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
Significant influence or control
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
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
6 May 2021
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
5 May 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 May 2021
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
18 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2018
AAAnnual Accounts
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2017
AAAnnual Accounts
Legacy
30 December 2017
PARENT_ACCPARENT_ACC
Legacy
30 December 2017
GUARANTEE2GUARANTEE2
Legacy
30 December 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
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 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
17 July 2014
AA01Change of Accounting Reference Date
Incorporation Company
10 October 2013
NEWINCIncorporation