Company NameCuerton Entertainments Limited
DirectorsKaty Ann Norris and Lucy Jane Briers
Company StatusLiquidation
Company Number00960827
CategoryPrivate Limited Company
Incorporation Date25 August 1969(54 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMrs Katy Ann Norris
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1991(22 years, 1 month after company formation)
Appointment Duration32 years, 7 months
RolePrimary School Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor Watson House
54-60 Baker Street
London
W1U 7BU
Director NameMs Lucy Jane Briers
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2001(31 years, 7 months after company formation)
Appointment Duration23 years
RoleActor
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor Watson House
54-60 Baker Street
London
W1U 7BU
Director NameMrs Morna Phyllis Briers
Date of BirthDecember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(22 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 26 November 1992)
RoleHousewife
Correspondence Address26 Woodridings Avenue
Hatch End
Pinner
Middlesex
HA5 4NQ
Director NameMr Richard David Briers
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(22 years, 1 month after company formation)
Appointment Duration21 years, 4 months (resigned 17 February 2013)
RoleActor
Country of ResidenceEngland
Correspondence Address6 The Orchard
London
W4 1JX
Director NameMrs Ann Cuerton Briers
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(22 years, 1 month after company formation)
Appointment Duration28 years, 9 months (resigned 22 June 2020)
RoleActress
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Roxburghe House
273-287 Regent Street
London
W1B 2HA
Director NameMiss Jane Briers
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(22 years, 1 month after company formation)
Appointment Duration28 years, 9 months (resigned 23 June 2020)
RoleActress
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Roxburghe House
273-287 Regent Street
London
W1B 2HA
Secretary NameMrs Ann Cuerton Briers
NationalityBritish
StatusResigned
Appointed01 October 1991(22 years, 1 month after company formation)
Appointment Duration28 years, 9 months (resigned 22 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Roxburghe House
273-287 Regent Street
London
W1B 2HA

Location

Registered AddressFifth Floor Watson House
54-60 Baker Street
London
W1U 7BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

25 at £1Trustees Of Richard Briers Childrens Trust
92.59%
Ordinary
1 at £1Katy Ann Batory & Lucy Jane Briers
3.70%
Ordinary
1 at £1Mrs Ann Cuerton Briers
3.70%
Ordinary

Financials

Year2014
Net Worth£1,724,113
Cash£529,242
Current Liabilities£15,603

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return7 April 2023 (1 year ago)
Next Return Due21 April 2024 (0 days from now)

Filing History

29 June 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
29 June 2020Termination of appointment of Jane Briers as a director on 23 June 2020 (1 page)
29 June 2020Termination of appointment of Ann Cuerton Briers as a secretary on 22 June 2020 (1 page)
29 June 2020Termination of appointment of Ann Cuerton Briers as a director on 22 June 2020 (1 page)
21 October 2019Total exemption full accounts made up to 31 August 2019 (11 pages)
10 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 August 2018 (11 pages)
6 June 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
10 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
12 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
31 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
31 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
11 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 27
(5 pages)
11 April 2016Director's details changed for Miss Katy Ann Batory on 17 August 2015 (2 pages)
11 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 27
(5 pages)
11 April 2016Director's details changed for Miss Katy Ann Batory on 17 August 2015 (2 pages)
11 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
11 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
10 April 2015Director's details changed for Mrs Ann Cuerton Briers on 7 April 2015 (2 pages)
10 April 2015Director's details changed for Miss Jane Briers on 7 April 2015 (2 pages)
10 April 2015Director's details changed for Ms Lucy Jane Briers on 7 April 2015 (2 pages)
10 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 27
(5 pages)
10 April 2015Director's details changed for Miss Jane Briers on 7 April 2015 (2 pages)
10 April 2015Director's details changed for Miss Katy Ann Batory on 7 April 2015 (2 pages)
10 April 2015Director's details changed for Miss Katy Ann Batory on 7 April 2015 (2 pages)
10 April 2015Director's details changed for Miss Jane Briers on 7 April 2015 (2 pages)
10 April 2015Secretary's details changed for Mrs Ann Cuerton Briers on 7 April 2015 (1 page)
10 April 2015Director's details changed for Ms Lucy Jane Briers on 7 April 2015 (2 pages)
10 April 2015Director's details changed for Ms Lucy Jane Briers on 7 April 2015 (2 pages)
10 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 27
(5 pages)
10 April 2015Director's details changed for Mrs Ann Cuerton Briers on 7 April 2015 (2 pages)
10 April 2015Secretary's details changed for Mrs Ann Cuerton Briers on 7 April 2015 (1 page)
10 April 2015Director's details changed for Miss Katy Ann Batory on 7 April 2015 (2 pages)
10 April 2015Secretary's details changed for Mrs Ann Cuerton Briers on 7 April 2015 (1 page)
10 April 2015Director's details changed for Mrs Ann Cuerton Briers on 7 April 2015 (2 pages)
10 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 27
(5 pages)
1 July 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
1 July 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
9 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 27
(8 pages)
9 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 27
(8 pages)
9 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 27
(8 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
18 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (7 pages)
18 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (7 pages)
18 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (7 pages)
19 February 2013Termination of appointment of Richard Briers as a director (1 page)
19 February 2013Termination of appointment of Richard Briers as a director (1 page)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
11 April 2012Registered office address changed from Roxburghe House 273/287 Regent Street London W1B 2HA on 11 April 2012 (1 page)
11 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (8 pages)
11 April 2012Registered office address changed from Roxburghe House 273/287 Regent Street London W1B 2HA on 11 April 2012 (1 page)
11 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (8 pages)
11 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (8 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
8 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (8 pages)
8 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (8 pages)
8 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (8 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
8 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (6 pages)
8 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (6 pages)
8 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (6 pages)
18 June 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
18 June 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
9 April 2009Return made up to 07/04/09; full list of members (5 pages)
9 April 2009Return made up to 07/04/09; full list of members (5 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
29 April 2008Return made up to 10/04/08; no change of members (8 pages)
29 April 2008Return made up to 10/04/08; no change of members (8 pages)
25 April 2007Return made up to 10/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 April 2007Return made up to 10/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 March 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
26 March 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
27 April 2006Return made up to 10/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 April 2006Return made up to 10/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 April 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
19 April 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
21 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
21 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
3 May 2005Return made up to 22/04/05; full list of members (8 pages)
3 May 2005Return made up to 22/04/05; full list of members (8 pages)
8 June 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
8 June 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
21 May 2004Return made up to 11/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 May 2004Return made up to 11/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 July 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
2 July 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
4 June 2003Return made up to 27/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 June 2003Return made up to 27/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 June 2002Return made up to 08/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 June 2002Return made up to 08/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 May 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
3 May 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
18 June 2001Return made up to 08/06/01; full list of members
  • 363(287) ‐ Registered office changed on 18/06/01
(7 pages)
18 June 2001Return made up to 08/06/01; full list of members
  • 363(287) ‐ Registered office changed on 18/06/01
(7 pages)
3 May 2001New director appointed (2 pages)
3 May 2001New director appointed (2 pages)
17 April 2001Accounts for a small company made up to 31 August 2000 (7 pages)
17 April 2001Accounts for a small company made up to 31 August 2000 (7 pages)
27 June 2000Return made up to 20/06/00; full list of members (7 pages)
27 June 2000Return made up to 20/06/00; full list of members (7 pages)
10 April 2000Accounts for a small company made up to 31 August 1999 (7 pages)
10 April 2000Accounts for a small company made up to 31 August 1999 (7 pages)
1 July 1999Return made up to 20/06/99; no change of members (4 pages)
1 July 1999Return made up to 20/06/99; no change of members (4 pages)
13 January 1999Accounts for a small company made up to 31 August 1998 (7 pages)
13 January 1999Accounts for a small company made up to 31 August 1998 (7 pages)
9 July 1998Return made up to 29/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 1998Return made up to 29/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 February 1998Accounts for a small company made up to 31 August 1997 (7 pages)
23 February 1998Accounts for a small company made up to 31 August 1997 (7 pages)
25 July 1997Return made up to 11/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 July 1997Return made up to 11/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 February 1997Accounts for a small company made up to 31 August 1996 (7 pages)
19 February 1997Accounts for a small company made up to 31 August 1996 (7 pages)
2 August 1996Return made up to 22/07/96; no change of members (4 pages)
2 August 1996Return made up to 22/07/96; no change of members (4 pages)
21 April 1996Accounts for a small company made up to 31 August 1995 (6 pages)
21 April 1996Accounts for a small company made up to 31 August 1995 (6 pages)
11 August 1995Return made up to 08/08/95; full list of members (6 pages)
11 August 1995Return made up to 08/08/95; full list of members (6 pages)
17 May 1995Accounts for a small company made up to 31 August 1994 (6 pages)
17 May 1995Accounts for a small company made up to 31 August 1994 (6 pages)
16 May 1984Accounts made up to 31 August 1983 (6 pages)
22 February 1983Accounts made up to 31 August 1982 (4 pages)