Company NameEntertainment Europe Limited
Company StatusDissolved
Company Number02270272
CategoryPrivate Limited Company
Incorporation Date22 June 1988(35 years, 9 months ago)
Dissolution Date5 April 2011 (12 years, 12 months ago)
Previous NameLegibus 1216 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen John East
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2005(17 years, 3 months after company formation)
Appointment Duration5 years, 6 months (closed 05 April 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWhite Ladies
Birch Hill Shirley Hills
Surrey
CR0 5HT
Director NameMr Stephen Gregory Deasey
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(2 years, 11 months after company formation)
Appointment Duration2 years (resigned 15 June 1993)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address74 King Edward Road
Barnet
Hertfordshire
EN5 5AU
Director NameMr Richard Russell Ferris
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(2 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 November 1993)
RoleChartered Accountant
Correspondence Address50 Marlborough Drive
Weybridge
Surrey
KT13 8PA
Secretary NameMr Andrew Bruce Robertson
NationalityBritish
StatusResigned
Appointed15 June 1991(2 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1992)
RoleCompany Director
Correspondence Address9 Eastor
Welwyn Garden City
Hertfordshire
AL7 1PN
Secretary NameMr Richard Russell Ferris
NationalityBritish
StatusResigned
Appointed30 September 1992(4 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 November 1993)
RoleCompany Director
Correspondence Address50 Marlborough Drive
Weybridge
Surrey
KT13 8PA
Director NameJonathan Weeks
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1993(4 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1994)
RoleManaging Director
Correspondence AddressRiver Steps Gibraltar Lane
Cookham
Maidenhead
Berkshire
SL6 9TR
Director NameWilliam John Plant
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(5 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 September 1994)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairbrook
84 Dropmore Road
Burnham
Buckinghamshire
SL1 8AU
Secretary NameWilliam John Plant
NationalityBritish
StatusResigned
Appointed15 November 1993(5 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 September 1994)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairbrook
84 Dropmore Road
Burnham
Buckinghamshire
SL1 8AU
Director NameLord Timothy Francis Clement-Jones Cbe
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(6 years, 3 months after company formation)
Appointment Duration9 months (resigned 03 July 1995)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Northbourne Road
London
SW4 7DJ
Secretary NameRebecca Jane Hunter
NationalityBritish
StatusResigned
Appointed30 September 1994(6 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 March 1995)
RoleCompany Director
Correspondence Address24 Blackheath Grove
London
SE3 0DH
Director NameMr Anthony Henry Percival
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1995(6 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 September 1998)
RoleFinance Director
Correspondence AddressPollards
Bardfield Saling
Braintree
Essex
CM7 5EG
Secretary NameEstelle Una Guy
NationalityBritish
StatusResigned
Appointed15 March 1995(6 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 July 1996)
RoleCompany Director
Correspondence Address36 Priory Avenue
Chingford
London
E4 8AB
Director NameHelen Mary Jones
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(7 years after company formation)
Appointment Duration6 years, 1 month (resigned 06 August 2001)
RoleSecretary
Correspondence AddressHoughton Park Farm
Hazelwood Lane
Ampthill
Bedfordshire
MK45 2EZ
Secretary NameHelen Mary Jones
NationalityBritish
StatusResigned
Appointed11 July 1996(8 years after company formation)
Appointment Duration6 months, 1 week (resigned 20 January 1997)
RoleCompany Director
Correspondence AddressHoughton Park Farm
Hazelwood Lane
Ampthill
Bedfordshire
MK45 2EZ
Secretary NameCaroline Emma Roberts Thomas
NationalityBritish
StatusResigned
Appointed20 January 1997(8 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 1998)
RoleCompany Director
Correspondence Address5 Broomsleigh Street
London
NW6 1QQ
Secretary NameNigel James Maxwell Davies
NationalityBritish
StatusResigned
Appointed31 July 1998(10 years, 1 month after company formation)
Appointment Duration1 year (resigned 19 August 1999)
RoleCompany Director
Correspondence AddressCastle Hill
Waste Lane Kelsall
Tarporley
Cheshire
CW6 0PE
Director NameMr Philip Edward Rowley
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1998(10 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 March 2001)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill High Street
Whitchurch On Thames
Reading
Berkshire
RG8 7DG
Secretary NameMr Martin Howard Stokes
NationalityBritish
StatusResigned
Appointed19 August 1999(11 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hazel Grove
Winchester
Hampshire
SO22 4PQ
Director NameHelen Weir
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2001(12 years, 8 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 06 August 2001)
RoleCompany Director
Correspondence AddressOld Basing House
The Street
Old Basing
Hampshire
RG24 7DA
Director NameKeith Fleming
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(13 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 22 January 2002)
RoleCompany Director
Correspondence AddressTranquair
24 Woodlands Ride
South Ascot
Berkshire
SL5 9HN
Director NameMr Christopher Charles Bevan Rogers
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(13 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 24 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill House
Turville
Henley On Thames
Oxfordshire
RG9 6QL
Secretary NamePhilip Alexander Parker
NationalityBritish
StatusResigned
Appointed09 October 2001(13 years, 3 months after company formation)
Appointment Duration3 years (resigned 05 November 2004)
RoleCompany Director
Correspondence Address75 Holdenhurst Avenue
Finchley
London
N12 0HY
Director NamePhilip Alexander Parker
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(13 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 November 2004)
RoleSecretary
Correspondence Address75 Holdenhurst Avenue
Finchley
London
N12 0HY
Director NamePenelope Praill
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(16 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 February 2007)
RoleSecretary
Correspondence Address5 Trout Hollow Bledlow Road
Saunderton
Princes Risborough
Buckinghamshire
HP27 9UA
Secretary NamePenelope Praill
NationalityBritish
StatusResigned
Appointed10 January 2005(16 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 February 2007)
RoleSecretary
Correspondence Address5 Trout Hollow Bledlow Road
Saunderton
Princes Risborough
Buckinghamshire
HP27 9UA
Director NameGiles Kirkley Willits
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(16 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 07 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Buckingham Street
London
WC2N 6DF
Director NameMr Jonathan Simon Bloom
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(18 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 April 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Aberdare Gardens
London
NW6 3PY
Secretary NameMr Jonathan Simon Bloom
NationalityBritish
StatusResigned
Appointed01 February 2007(18 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 April 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Aberdare Gardens
London
NW6 3PY
Director NameChristopher David Scott
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(19 years, 9 months after company formation)
Appointment Duration10 months (resigned 29 January 2009)
RoleSecretary
Correspondence Address2b Copenhagen Street
London
N1 0JD
Secretary NameChristopher David Scott
NationalityBritish
StatusResigned
Appointed04 April 2008(19 years, 9 months after company formation)
Appointment Duration10 months (resigned 29 January 2009)
RoleSecretary
Correspondence Address2b Copenhagen Street
London
N1 0JD

Location

Registered Address242 Marylebone Road
London
NW1 6JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts2 February 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

5 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
10 June 2010Compulsory strike-off action has been suspended (1 page)
10 June 2010Compulsory strike-off action has been suspended (1 page)
26 November 2009Compulsory strike-off action has been suspended (1 page)
26 November 2009Compulsory strike-off action has been suspended (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
7 February 2009Appointment terminated director and secretary christopher scott (1 page)
7 February 2009Appointment Terminated Director and Secretary christopher scott (1 page)
26 August 2008Return made up to 30/04/08; no change of members (4 pages)
26 August 2008Return made up to 30/04/08; no change of members (4 pages)
15 July 2008Director and secretary's change of particulars / christopher scott / 05/07/2008 (1 page)
15 July 2008Director and Secretary's Change of Particulars / christopher scott / 05/07/2008 / HouseName/Number was: , now: 2B; Street was: 3 montanaro court, now: copenhagen street; Area was: 24 coleman fields, now: ; Post Code was: N1 7AD, now: N1 0JD (1 page)
30 June 2008Accounts for a dormant company made up to 2 February 2008 (7 pages)
30 June 2008Accounts for a dormant company made up to 2 February 2008 (7 pages)
30 June 2008Accounts made up to 2 February 2008 (7 pages)
10 April 2008Director and secretary appointed christopher david scott (3 pages)
10 April 2008Appointment terminated director and secretary jonathan bloom (1 page)
10 April 2008Director and secretary appointed christopher david scott (3 pages)
10 April 2008Appointment Terminated Director and Secretary jonathan bloom (1 page)
1 December 2007Registered office changed on 01/12/07 from: woolworth house 242-246 marylebone road london NW1 5PX (1 page)
1 December 2007Registered office changed on 01/12/07 from: woolworth house 242-246 marylebone road london NW1 5PX (1 page)
30 November 2007Accounts for a dormant company made up to 3 February 2007 (6 pages)
30 November 2007Accounts for a dormant company made up to 3 February 2007 (6 pages)
30 November 2007Accounts made up to 3 February 2007 (6 pages)
2 August 2007Return made up to 30/04/07; no change of members (7 pages)
2 August 2007Return made up to 30/04/07; no change of members (7 pages)
21 March 2007New secretary appointed;new director appointed (3 pages)
21 March 2007New secretary appointed;new director appointed (3 pages)
21 March 2007Secretary resigned;director resigned (1 page)
21 March 2007Secretary resigned;director resigned (1 page)
31 August 2006Accounts made up to 28 January 2006 (7 pages)
31 August 2006Accounts for a dormant company made up to 28 January 2006 (7 pages)
17 May 2006Return made up to 30/04/06; full list of members (7 pages)
17 May 2006Return made up to 30/04/06; full list of members (7 pages)
1 November 2005New director appointed (9 pages)
1 November 2005Director resigned (1 page)
1 November 2005Director resigned (1 page)
1 November 2005New director appointed (9 pages)
29 June 2005Accounts made up to 29 January 2005 (7 pages)
29 June 2005Accounts for a dormant company made up to 29 January 2005 (7 pages)
7 June 2005Return made up to 30/04/05; full list of members (8 pages)
7 June 2005Return made up to 30/04/05; full list of members (8 pages)
28 April 2005New director appointed (2 pages)
28 April 2005New director appointed (2 pages)
5 April 2005Director resigned (1 page)
5 April 2005Director resigned (1 page)
24 February 2005New secretary appointed;new director appointed (3 pages)
24 February 2005Secretary resigned;director resigned (1 page)
24 February 2005New secretary appointed;new director appointed (3 pages)
24 February 2005Secretary resigned;director resigned (1 page)
20 July 2004Accounts made up to 31 January 2004 (7 pages)
20 July 2004Accounts for a dormant company made up to 31 January 2004 (7 pages)
24 May 2004Return made up to 30/04/04; full list of members (7 pages)
24 May 2004Return made up to 30/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 June 2003Accounts made up to 1 February 2003 (7 pages)
26 June 2003Accounts for a dormant company made up to 1 February 2003 (7 pages)
26 June 2003Accounts for a dormant company made up to 1 February 2003 (7 pages)
17 May 2003Return made up to 30/04/03; full list of members (7 pages)
17 May 2003Return made up to 30/04/03; full list of members
  • 363(287) ‐ Registered office changed on 17/05/03
(7 pages)
27 October 2002Accounts for a dormant company made up to 2 February 2002 (7 pages)
27 October 2002Accounts made up to 2 February 2002 (7 pages)
27 October 2002Accounts for a dormant company made up to 2 February 2002 (7 pages)
23 May 2002Return made up to 30/04/02; full list of members (7 pages)
23 May 2002Return made up to 30/04/02; full list of members (7 pages)
4 March 2002Director resigned (1 page)
4 March 2002New director appointed (3 pages)
4 March 2002New director appointed (3 pages)
4 March 2002Director resigned (1 page)
25 October 2001New secretary appointed (2 pages)
25 October 2001New secretary appointed (2 pages)
15 October 2001Secretary resigned (1 page)
15 October 2001Secretary resigned (1 page)
4 September 2001New director appointed (3 pages)
4 September 2001New director appointed (3 pages)
4 September 2001Director resigned (1 page)
4 September 2001Director resigned (1 page)
4 September 2001New director appointed (3 pages)
4 September 2001New director appointed (3 pages)
3 September 2001Director resigned (1 page)
3 September 2001Director resigned (1 page)
4 June 2001Accounts made up to 3 February 2001 (7 pages)
4 June 2001Accounts for a dormant company made up to 3 February 2001 (7 pages)
4 June 2001Accounts for a dormant company made up to 3 February 2001 (7 pages)
14 May 2001Return made up to 30/04/01; full list of members (6 pages)
14 May 2001Return made up to 30/04/01; full list of members (6 pages)
27 March 2001New director appointed (4 pages)
27 March 2001New director appointed (4 pages)
20 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
15 August 2000Accounts for a dormant company made up to 29 January 2000 (7 pages)
15 August 2000Accounts made up to 29 January 2000 (7 pages)
6 June 2000Return made up to 30/04/00; full list of members (6 pages)
6 June 2000Return made up to 30/04/00; full list of members (6 pages)
25 November 1999Accounts for a dormant company made up to 30 January 1999 (7 pages)
25 November 1999Accounts made up to 30 January 1999 (7 pages)
11 October 1999Director's particulars changed (1 page)
11 October 1999Director's particulars changed (1 page)
27 August 1999New secretary appointed (2 pages)
27 August 1999Secretary resigned (1 page)
27 August 1999New secretary appointed (2 pages)
27 August 1999Secretary resigned (1 page)
17 May 1999Return made up to 30/04/99; no change of members (4 pages)
17 May 1999Return made up to 30/04/99; no change of members (4 pages)
22 October 1998Director resigned (1 page)
22 October 1998New director appointed (2 pages)
22 October 1998New director appointed (2 pages)
22 October 1998Director resigned (1 page)
20 August 1998Accounts made up to 31 January 1998 (5 pages)
20 August 1998Accounts for a dormant company made up to 31 January 1998 (5 pages)
7 August 1998Secretary resigned (1 page)
7 August 1998New secretary appointed (2 pages)
7 August 1998Secretary resigned (1 page)
7 August 1998New secretary appointed (2 pages)
15 May 1998Secretary's particulars changed (1 page)
15 May 1998Return made up to 30/04/98; full list of members (6 pages)
15 May 1998Return made up to 30/04/98; full list of members (6 pages)
15 May 1998Secretary's particulars changed (1 page)
6 January 1998Accounts for a dormant company made up to 1 February 1997 (4 pages)
6 January 1998Accounts for a dormant company made up to 1 February 1997 (4 pages)
6 January 1998Accounts made up to 1 February 1997 (4 pages)
7 July 1997Return made up to 30/04/97; full list of members (5 pages)
7 July 1997Return made up to 30/04/97; full list of members (5 pages)
23 January 1997Secretary resigned (1 page)
23 January 1997Secretary resigned (1 page)
23 January 1997New secretary appointed (2 pages)
23 January 1997New secretary appointed (2 pages)
5 November 1996Accounts for a dormant company made up to 3 February 1996 (4 pages)
5 November 1996Accounts made up to 3 February 1996 (4 pages)
5 November 1996Accounts for a dormant company made up to 3 February 1996 (4 pages)
28 July 1996Secretary resigned (2 pages)
28 July 1996New secretary appointed (1 page)
28 July 1996Secretary resigned (2 pages)
8 May 1996Return made up to 30/04/96; full list of members (5 pages)
8 May 1996Return made up to 30/04/96; full list of members (5 pages)
1 May 1996Director's particulars changed (1 page)
1 May 1996Director's particulars changed (1 page)
10 November 1995Accounts for a dormant company made up to 28 January 1995 (4 pages)
10 November 1995Accounts made up to 28 January 1995 (4 pages)
28 March 1995Director resigned;new director appointed (4 pages)
23 March 1995Secretary resigned;new secretary appointed (2 pages)