Background WavePink WaveYellow Wave

PLAYBACK LIMITED (09450594)

PLAYBACK LIMITED (09450594) is an active UK company. incorporated on 20 February 2015. with registered office in Waltham Cross. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. PLAYBACK LIMITED has been registered for 11 years. Current directors include BENEDIKT, Malka, BENEDIKT, Mordche, BENEDIKT, Moses.

Company Number
09450594
Status
active
Type
ltd
Incorporated
20 February 2015
Age
11 years
Address
103 High Street, Waltham Cross, EN8 7AN
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
BENEDIKT, Malka, BENEDIKT, Mordche, BENEDIKT, Moses
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLAYBACK LIMITED

PLAYBACK LIMITED is an active company incorporated on 20 February 2015 with the registered office located in Waltham Cross. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. PLAYBACK LIMITED was registered 11 years ago.(SIC: 59200)

Status

active

Active since 11 years ago

Company No

09450594

LTD Company

Age

11 Years

Incorporated 20 February 2015

Size

N/A

Accounts

ARD: 27/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 November 2026
Period: 1 March 2025 - 27 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

103 High Street Waltham Cross, EN8 7AN,

Previous Addresses

C/O Whiteside Accountant Elite House 423 Bury New Road Salford M7 4ED England
From: 30 June 2016To: 15 February 2018
C/O Whiteside Accountants Newbury House 399 Bury New Road Salford M7 2BT United Kingdom
From: 20 February 2015To: 30 June 2016
Timeline

8 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Feb 15
Director Left
Jul 16
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Jan 21
Director Left
Mar 24
New Owner
Dec 25
Owner Exit
Dec 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BENEDIKT, Malka

Active
High Street, Waltham CrossEN8 7AN
Born June 1987
Director
Appointed 01 Nov 2020

BENEDIKT, Mordche

Active
High Street, Waltham CrossEN8 7AN
Born September 1980
Director
Appointed 11 Apr 2019

BENEDIKT, Moses

Active
High Street, Waltham CrossEN8 7AN
Born May 1986
Director
Appointed 20 Feb 2015

BENEDIKT, Golda

Resigned
High Street, Waltham CrossEN8 7AN
Born December 1983
Director
Appointed 11 Apr 2019
Resigned 19 Mar 2024

BENEDIKT, Malka

Resigned
House, SalfordM7 4ED
Born June 1998
Director
Appointed 20 Feb 2015
Resigned 22 Jul 2016

Persons with significant control

2

1 Active
1 Ceased

Mrs Malka Benedikt

Active
High Street, Waltham CrossEN8 7AN
Born June 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Dec 2025

Mr Moses Benedikt

Ceased
High Street, Waltham CrossEN8 7AN
Born June 1998

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2017
Ceased 10 Dec 2025
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With Updates
10 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 December 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2022
AAAnnual Accounts
Change To A Person With Significant Control
25 August 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 February 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
28 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Incorporation Company
20 February 2015
NEWINCIncorporation