Background WavePink WaveYellow Wave

PLAYFUL ENTERTAINMENT LIMITED (08952140)

PLAYFUL ENTERTAINMENT LIMITED (08952140) is an active UK company. incorporated on 21 March 2014. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. PLAYFUL ENTERTAINMENT LIMITED has been registered for 12 years. Current directors include BYAM SHAW, Matthew James, JANIS, Niove Rachel.

Company Number
08952140
Status
active
Type
ltd
Incorporated
21 March 2014
Age
12 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
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLAYFUL ENTERTAINMENT LIMITED

PLAYFUL ENTERTAINMENT LIMITED is an active company incorporated on 21 March 2014 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 ENTERTAINMENT LIMITED was registered 12 years ago.(SIC: 90020)

Status

active

Active since 12 years ago

Company No

08952140

LTD Company

Age

12 Years

Incorporated 21 March 2014

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 21 March 2026 (1 month ago)
Submitted on 21 March 2025 (1 year ago)

Next Due

Due by 4 April 2027
For period ending 21 March 2027
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
C/O Playful Productions 4th Floor 41-44 Great Queen Street London WC2B 5AD
From: 21 March 2014To: 25 February 2021
Timeline

7 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Mar 14
Funding Round
Jun 14
Loan Secured
Nov 20
Owner Exit
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Director Left
Dec 25
1
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BARRABALL, Kate

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

BYAM SHAW, Matthew James

Active
Charing Cross Road, LondonWC2H 0AR
Born April 1963
Director
Appointed 21 Mar 2014

JANIS, Niove Rachel

Active
Charing Cross Road, LondonWC2H 0AR
Born February 1977
Director
Appointed 21 Mar 2014

GENTRY, Elizabeth

Resigned
Charing Cross Road, LondonWC2H 0AR
Secretary
Appointed 21 Mar 2014
Resigned 19 Apr 2024

SALMON, Nicholas

Resigned
Charing Cross Road, LondonWC2H 0AR
Born November 1947
Director
Appointed 21 Mar 2014
Resigned 25 Nov 2025

Persons with significant control

4

1 Active
3 Ceased
Charing Cross Road, LondonWC2H 0AR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Mar 2021

Mr Matthew James Byam Shaw

Ceased
Charing Cross Road, LondonWC2H 0AR
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Mar 2021

Ms Niove Rachel Janis

Ceased
Charing Cross Road, LondonWC2H 0AR
Born February 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Mar 2021

Mr Nicholas Salmon

Ceased
Charing Cross Road, LondonWC2H 0AR
Born November 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Mar 2021
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With Updates
1 April 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
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
Termination Secretary Company With Name Termination Date
23 April 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
22 April 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
Second Filing Of Confirmation Statement With Made Up Date
3 August 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
20 June 2022
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
8 June 2022
AD01Change of Registered Office Address
Memorandum Articles
10 May 2022
MAMA
Resolution
10 May 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 May 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 February 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2020
MR01Registration of a Charge
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
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
30 December 2017
AAAnnual Accounts
Confirmation Statement
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
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
31 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
7 October 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Capital Allotment Shares
3 June 2014
SH01Allotment of Shares
Memorandum Articles
20 May 2014
MEM/ARTSMEM/ARTS
Resolution
20 May 2014
RESOLUTIONSResolutions
Incorporation Company
21 March 2014
NEWINCIncorporation