Background WavePink WaveYellow Wave

COME PLAY WITH ME CIC (09549371)

COME PLAY WITH ME CIC (09549371) is an active UK company. incorporated on 19 April 2015. with registered office in Leeds. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities and 1 other business activities. COME PLAY WITH ME CIC has been registered for 10 years. Current directors include CLARK, Nathan Scott, EREIRA, Anthony Mark, SAVAGE, Hazel Rebecca and 1 others.

Company Number
09549371
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 April 2015
Age
10 years
Address
Yorkshire Dance, Leeds, LS9 8AH
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
CLARK, Nathan Scott, EREIRA, Anthony Mark, SAVAGE, Hazel Rebecca, SMITH, Dominic Peter Roy
SIC Codes
59200, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COME PLAY WITH ME CIC

COME PLAY WITH ME CIC is an active company incorporated on 19 April 2015 with the registered office located in Leeds. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities and 1 other business activity. COME PLAY WITH ME CIC was registered 10 years ago.(SIC: 59200, 85590)

Status

active

Active since 10 years ago

Company No

09549371

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 19 April 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 19 April 2025 (1 year ago)
Submitted on 27 April 2025 (1 year ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

Yorkshire Dance St. Peters Square Leeds, LS9 8AH,

Previous Addresses

Tadcaster Enterprise Park, Commer House Station Road Tadcaster LS24 9JF England
From: 31 May 2022To: 10 January 2025
3 st. Peters Buildings, Yorkshire Dance St. Peters Square Leeds West Yorkshire LS9 8AH England
From: 5 January 2022To: 31 May 2022
3 Sheaf Street Leeds LS10 1HD England
From: 29 November 2019To: 5 January 2022
3 st Peter's Buildings St Peter's Square Leeds West Yorkshire LS9 8AG England
From: 13 December 2017To: 29 November 2019
12 Holly Terrace York YO10 4DS England
From: 22 June 2016To: 13 December 2017
65 Sutherland Avenue Leeds West Yorkshire LS8 1BY
From: 19 April 2015To: 22 June 2016
Timeline

10 key events • 2015 - 2025

Funding Officers Ownership
Director Joined
Jun 15
Director Joined
Mar 17
Director Left
Nov 19
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 23
Director Joined
Jan 24
Director Joined
Feb 24
Director Left
Mar 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

CLARK, Nathan Scott

Active
St. Peters Square, LeedsLS9 8AH
Born August 1980
Director
Appointed 01 Nov 2022

EREIRA, Anthony Mark

Active
Station Road, TadcasterLS24 9JF
Born April 1971
Director
Appointed 19 Apr 2015

SAVAGE, Hazel Rebecca

Active
New Station Street, LeedsLS1 4JB
Born August 1983
Director
Appointed 02 Feb 2024

SMITH, Dominic Peter Roy

Active
St. Peters Square, LeedsLS9 8AH
Born May 1986
Director
Appointed 04 Jan 2024

NICHOLLS, Samuel

Resigned
Becketts Park Crescent, LeedsLS6 3PH
Born August 1983
Director
Appointed 19 Apr 2015
Resigned 01 Nov 2022

RAZAQ, Miriam Selma

Resigned
Wharfedale View, LeedsLS7 2LJ
Born December 1975
Director
Appointed 15 Mar 2017
Resigned 27 Nov 2019

WILLIAMS, Jenessa

Resigned
St. Peters Square, LeedsLS9 8AH
Born May 1993
Director
Appointed 01 Nov 2022
Resigned 19 Mar 2025

ZEZULKA, Kate Mary

Resigned
Ben Rhydding Drive, IlkleyLS29 8AY
Born October 1991
Director
Appointed 28 May 2015
Resigned 31 Oct 2023
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Total Exemption Full
20 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Memorandum Articles
9 October 2023
MAMA
Resolution
28 September 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
28 September 2023
CC04CC04
Accounts With Accounts Type Total Exemption Full
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 November 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 December 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 June 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
3 May 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Incorporation Community Interest Company
19 April 2015
CICINCCICINC