Background WavePink WaveYellow Wave

STATE OF PLAY HOSPITALITY LIMITED (09244666)

STATE OF PLAY HOSPITALITY LIMITED (09244666) is an active UK company. incorporated on 1 October 2014. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. STATE OF PLAY HOSPITALITY LIMITED has been registered for 11 years. Current directors include BURT, Michael Wallace, CHARTOUNI, Cameron Oliver, EZZEDDINE, Samer and 5 others.

Company Number
09244666
Status
active
Type
ltd
Incorporated
1 October 2014
Age
11 years
Address
7 Savoy Court, London, WC2R 0EX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BURT, Michael Wallace, CHARTOUNI, Cameron Oliver, EZZEDDINE, Samer, HARRIS, Toby Charles, MATHEWS, Richard James, MOORE, Stephen, NEILSON, Louise, ZINGER, Sergey
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STATE OF PLAY HOSPITALITY LIMITED

STATE OF PLAY HOSPITALITY LIMITED is an active company incorporated on 1 October 2014 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. STATE OF PLAY HOSPITALITY LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09244666

LTD Company

Age

11 Years

Incorporated 1 October 2014

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 3 February 2026 (1 month ago)
Period: 1 April 2024 - 30 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026

Previous Company Names

SOCIAL ENTERTAINMENT VENTURES LIMITED
From: 4 May 2018To: 26 April 2021
BOUNCE PING PONG LIMITED
From: 22 October 2014To: 4 May 2018
BOUNCE 2014 LIMITED
From: 1 October 2014To: 22 October 2014
Contact
Address

7 Savoy Court London, WC2R 0EX,

Previous Addresses

Hanover House 14 Hanover Square London Greater London W1S 1HP
From: 26 March 2015To: 26 July 2019
22 Great James Street London WC1N 3ES England
From: 1 October 2014To: 26 March 2015
Timeline

69 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Sept 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Share Issue
Jan 15
Funding Round
Mar 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Director Joined
Apr 16
Funding Round
Apr 16
Funding Round
Jul 16
Director Joined
Oct 16
Loan Secured
Jan 17
Funding Round
Feb 18
Funding Round
Feb 18
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
Mar 18
Director Joined
Apr 18
Director Left
Apr 18
Funding Round
Jun 18
Loan Secured
Apr 19
Loan Secured
Jun 19
Director Left
Aug 19
Director Joined
Aug 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Director Joined
Dec 19
Director Left
Jan 20
Director Joined
Jan 20
Funding Round
Feb 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Director Left
Dec 20
Director Joined
Feb 21
Funding Round
Apr 21
Director Joined
Apr 21
Funding Round
Jan 22
Director Joined
Mar 22
Share Issue
Aug 22
Funding Round
Aug 22
Funding Round
Sept 22
Director Joined
Sept 22
Funding Round
Jan 23
Funding Round
Jan 23
Funding Round
Feb 23
Funding Round
Feb 23
Funding Round
Feb 23
Director Left
May 23
Funding Round
May 23
Director Left
Aug 23
Loan Secured
Oct 23
Loan Secured
Feb 24
Loan Secured
Feb 24
Director Left
Mar 24
Director Joined
Mar 24
Funding Round
Aug 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Funding Round
Dec 24
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
Funding Round
Sept 25
Funding Round
Sept 25
27
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

9 Active
10 Resigned

HAL MANAGEMENT LIMITED

Active
Savoy Court, LondonWC2R 0EX
Corporate secretary
Appointed 10 Mar 2015

BURT, Michael Wallace

Active
Savoy Court, LondonWC2R 0EX
Born January 1975
Director
Appointed 14 Nov 2019

CHARTOUNI, Cameron Oliver

Active
Wigmore Street, LondonW1U 3RN
Born February 1973
Director
Appointed 07 Jun 2019

EZZEDDINE, Samer

Active
Savoy Court, LondonWC2R 0EX
Born August 1979
Director
Appointed 16 Feb 2022

HARRIS, Toby Charles

Active
Savoy Court, LondonWC2R 0EX
Born May 1975
Director
Appointed 23 Apr 2018

MATHEWS, Richard James

Active
Chesilton Road, LondonSW6 5AA
Born September 1969
Director
Appointed 29 Feb 2024

MOORE, Stephen

Active
Upper Street, LondonN1 0NY
Born July 1977
Director
Appointed 27 Sept 2022

NEILSON, Louise

Active
S Wacker Drive, Chicago60601
Born October 1976
Director
Appointed 14 May 2025

ZINGER, Sergey

Active
Savoy Court, LondonWC2R 0EX
Born March 1986
Director
Appointed 14 May 2025

ROLPH, Toby John

Resigned
Savoy Court, LondonWC2R 0EX
Secretary
Appointed 19 Dec 2019
Resigned 16 Dec 2020

ANDREWS, Christopher John Francis

Resigned
116 Piccadilly, LondonW1J 7BJ
Born July 1961
Director
Appointed 25 Apr 2016
Resigned 29 Feb 2024

BREEDEN, Adam Miles

Resigned
Savoy Court, LondonWC2R 0EX
Born November 1975
Director
Appointed 01 Oct 2014
Resigned 26 Jul 2023

CICHON JR, Alan Robert

Resigned
Savoy Court, LondonWC2R 0EX
Born February 1969
Director
Appointed 29 Jan 2021
Resigned 13 Apr 2023

GORDON, James Douglas Strachan

Resigned
Great James Street, LondonWC1N 3ES
Born July 1961
Director
Appointed 01 Oct 2014
Resigned 01 Oct 2014

MARTIN, Edward William Joseph

Resigned
14 Hanover Square, LondonW1S 1HP
Born April 1979
Director
Appointed 01 Oct 2014
Resigned 21 May 2019

PENZIK, Dov Jonathon

Resigned
Savoy Court, LondonWC2R 0EX
Born October 1974
Director
Appointed 01 Oct 2014
Resigned 31 Dec 2019

ROLPH, Toby John

Resigned
Savoy Court, LondonWC2R 0EX
Born August 1974
Director
Appointed 01 Jan 2020
Resigned 16 Dec 2020

SHAH, Ajay Kumar

Resigned
14 Hanover Square, LondonW1S 1HP
Born February 1962
Director
Appointed 21 Sept 2016
Resigned 23 Apr 2018

WILSON, Strahan Leonard Arthur

Resigned
Holborn, LondonEC1N 2TD
Born February 1975
Director
Appointed 27 Apr 2021
Resigned 04 Apr 2025
Fundings
Financials
Latest Activities

Filing History

148

Accounts With Accounts Type Group
3 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2025
CS01Confirmation Statement
Capital Allotment Shares
15 September 2025
SH01Allotment of Shares
Capital Allotment Shares
15 September 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
13 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Mortgage Charge Whole Release With Charge Number
7 May 2025
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
7 May 2025
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
7 May 2025
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
7 May 2025
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
7 May 2025
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
7 May 2025
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
7 May 2025
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
7 May 2025
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
7 May 2025
MR05Certification of Charge
Memorandum Articles
16 December 2024
MAMA
Resolution
16 December 2024
RESOLUTIONSResolutions
Capital Allotment Shares
4 December 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2024
MR01Registration of a Charge
Confirmation Statement With Updates
21 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 September 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
11 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2024
MR04Satisfaction of Charge
Capital Allotment Shares
8 August 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
28 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
28 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
11 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
3 January 2024
CH01Change of Director Details
Confirmation Statement With Updates
13 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
29 September 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Capital Allotment Shares
15 May 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Accounts With Accounts Type Group
8 April 2023
AAAnnual Accounts
Capital Allotment Shares
21 February 2023
SH01Allotment of Shares
Capital Allotment Shares
21 February 2023
SH01Allotment of Shares
Capital Allotment Shares
21 February 2023
SH01Allotment of Shares
Capital Allotment Shares
31 January 2023
SH01Allotment of Shares
Capital Allotment Shares
20 January 2023
SH01Allotment of Shares
Memorandum Articles
21 October 2022
MAMA
Resolution
21 October 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 September 2022
AP01Appointment of Director
Capital Allotment Shares
14 September 2022
SH01Allotment of Shares
Capital Allotment Shares
23 August 2022
SH01Allotment of Shares
Capital Alter Shares Subdivision
11 August 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
11 August 2022
RESOLUTIONSResolutions
Memorandum Articles
11 August 2022
MAMA
Capital Name Of Class Of Shares
11 August 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 August 2022
SH10Notice of Particulars of Variation
Accounts With Accounts Type Group
7 July 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Capital Allotment Shares
28 January 2022
SH01Allotment of Shares
Confirmation Statement With Updates
25 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 May 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Resolution
26 April 2021
RESOLUTIONSResolutions
Capital Allotment Shares
7 April 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Change Person Director Company With Change Date
4 January 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 December 2020
TM02Termination of Secretary
Resolution
23 November 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
17 August 2020
CH01Change of Director Details
Change Account Reference Date Company Current Extended
10 August 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 July 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2020
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
9 June 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
4 March 2020
CH01Change of Director Details
Capital Allotment Shares
7 February 2020
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
16 January 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Resolution
2 December 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2019
MR01Registration of a Charge
Confirmation Statement With Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
20 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 July 2019
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
26 July 2019
CH04Change of Corporate Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
25 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2018
CH01Change of Director Details
Capital Allotment Shares
20 June 2018
SH01Allotment of Shares
Resolution
4 May 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Capital Allotment Shares
21 March 2018
SH01Allotment of Shares
Capital Allotment Shares
19 March 2018
SH01Allotment of Shares
Capital Allotment Shares
12 March 2018
SH01Allotment of Shares
Capital Allotment Shares
5 March 2018
SH01Allotment of Shares
Capital Allotment Shares
12 February 2018
SH01Allotment of Shares
Capital Allotment Shares
6 February 2018
SH01Allotment of Shares
Confirmation Statement With Updates
18 October 2017
CS01Confirmation Statement
Resolution
4 August 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 July 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2017
MR01Registration of a Charge
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Capital Allotment Shares
5 July 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
1 July 2016
AAAnnual Accounts
Resolution
19 May 2016
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
16 May 2016
RP04RP04
Second Filing Of Form With Form Type
16 May 2016
RP04RP04
Capital Allotment Shares
28 April 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Resolution
27 April 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
9 March 2016
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
24 February 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
14 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2015
MR01Registration of a Charge
Capital Allotment Shares
30 March 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
30 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2015
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
30 March 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
26 March 2015
AD01Change of Registered Office Address
Resolution
26 March 2015
RESOLUTIONSResolutions
Resolution
20 February 2015
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
30 January 2015
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Certificate Change Of Name Company
22 October 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 October 2014
NEWINCIncorporation