Company NameStart Entertainments Limited
DirectorSusan Ann Gibbon
Company StatusActive
Company Number02886774
CategoryPrivate Limited Company
Incorporation Date12 January 1994(30 years, 3 months ago)
Previous NamesRookage Limited and Start Entertainment Limited

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMrs Susan Ann Gibbon
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 1994(1 week after company formation)
Appointment Duration30 years, 3 months
RoleDirector/Sales & Merchandising
Country of ResidenceEngland
Correspondence Address9 Penn Haven Oak End Way
Gerrards Cross
SL9 8BY
Director NameBrian Cecil Anthony Gibbon
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1994(1 week after company formation)
Appointment Duration28 years (resigned 02 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairways
Gorelands Lane
Chalfont St Giles
Buckinghamshire
HP8 4HQ
Secretary NameBrian Cecil Anthony Gibbon
NationalityBritish
StatusResigned
Appointed19 January 1994(1 week after company formation)
Appointment Duration28 years (resigned 01 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairways
Gorelands Lane
Chalfont St Giles
Buckinghamshire
HP8 4HQ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed12 January 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 January 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitewww.goodtimesdirect.com

Location

Registered Address9 Berners Place
Berners Place
London
W1T 3AD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£38,973
Cash£501
Current Liabilities£139,186

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 1 day from now)

Charges

2 July 2015Delivered on: 14 July 2015
Persons entitled: Cavendish Investments (Manchester) Limited

Classification: A registered charge
Particulars: 1. as security for the payment of the secured monies, the company with full title guarantee gave the following mortgages and charges in cavendish investments (manchester) limited’s favour, namely:. (A) a legal mortgage on the properties (as defined) (if any) specified in schedule 2 to the debenture;. (B) a legal mortgage on all properties (as defined) (if any) (other than any properties (as defined below) specified in schedule 2 to the debenture) now owned by the company or in which the company has an interest;. (C) a fixed charge on all of the following assets, whether now or in future belonging to the company:. I. The freehold and leasehold properties (as defined) of the company not effectively mortgaged under this clause including such as may hereafter be acquired;. Ii. All fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to the property subject to the legal mortgages under this clause and all spare parts, replacements, modifications and additions for or to the same;. Iii. Any other freehold and leasehold property which the company shall own together with all fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to such property and all spare parts, replacements, modifications and additions for or to the same;. Iv. All their goodwill, unpaid and/or uncalled capital;. V. all their intellectual property (as defined). Together with the other assets charged in the debenture.
Outstanding
28 July 2003Delivered on: 1 August 2003
Persons entitled: The Mayor and Burgess of the London Borough of Hounslow

Classification: Lease
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £3,671.25.
Outstanding
19 December 1997Delivered on: 23 December 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Memorandum of cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £3,000 credited to account number/designation 10024023 with the bank and any addition to that deposit and any deposit from time to time of the company with the bank of any other currency description designation or numbering which derives in whole or in part from or out of such initial deposit or any part of it.
Outstanding
22 August 1995Delivered on: 23 August 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

21 October 2020Unaudited abridged accounts made up to 31 December 2019 (12 pages)
6 February 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
24 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
24 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
25 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
20 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 31,311
(6 pages)
20 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 31,311
(6 pages)
12 November 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
12 November 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
14 July 2015Registration of charge 028867740004, created on 2 July 2015 (38 pages)
14 July 2015Registration of charge 028867740004, created on 2 July 2015 (38 pages)
14 July 2015Registration of charge 028867740004, created on 2 July 2015 (38 pages)
9 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 31,311
(6 pages)
9 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 31,311
(6 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
4 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(27 pages)
4 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(27 pages)
3 March 2014Statement of company's objects (2 pages)
3 March 2014Statement of company's objects (2 pages)
3 March 2014Statement of capital following an allotment of shares on 17 February 2014
  • GBP 31,177
(5 pages)
3 March 2014Statement of capital following an allotment of shares on 17 February 2014
  • GBP 31,177
(5 pages)
28 February 2014Annual return made up to 12 January 2014 with a full list of shareholders (6 pages)
28 February 2014Annual return made up to 12 January 2014 with a full list of shareholders (6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
11 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (6 pages)
11 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
24 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (6 pages)
24 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (6 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
18 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (6 pages)
18 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
2 February 2010Director's details changed for Brian Cecil Anthony Gibbon on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Susan Ann Gibbon on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Brian Cecil Anthony Gibbon on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Brian Cecil Anthony Gibbon on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Susan Ann Gibbon on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Susan Ann Gibbon on 2 February 2010 (2 pages)
4 January 2010Total exemption full accounts made up to 31 December 2008 (14 pages)
4 January 2010Total exemption full accounts made up to 31 December 2008 (14 pages)
11 March 2009Ad 09/02/09\gbp si 30000@1=30000\gbp ic 1000/31000\ (2 pages)
11 March 2009Ad 09/02/09\gbp si 30000@1=30000\gbp ic 1000/31000\ (2 pages)
11 March 2009Particulars of contract relating to shares (2 pages)
11 March 2009Particulars of contract relating to shares (2 pages)
5 March 2009Nc inc already adjusted 09/02/09 (1 page)
5 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Authorisation under sec 175 09/02/2009
  • RES14 ‐ 60000 shares at £1 each 09/02/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
5 March 2009Nc inc already adjusted 09/02/09 (1 page)
5 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Authorisation under sec 175 09/02/2009
  • RES14 ‐ 60000 shares at £1 each 09/02/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
21 January 2009Return made up to 12/01/09; full list of members (4 pages)
21 January 2009Return made up to 12/01/09; full list of members (4 pages)
24 October 2008Total exemption full accounts made up to 31 December 2007 (15 pages)
24 October 2008Total exemption full accounts made up to 31 December 2007 (15 pages)
28 March 2008Return made up to 12/01/08; full list of members (4 pages)
28 March 2008Return made up to 12/01/08; full list of members (4 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
30 April 2007Return made up to 12/01/07; full list of members (2 pages)
30 April 2007Return made up to 12/01/07; full list of members (2 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (15 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (15 pages)
1 March 2006Return made up to 12/01/06; full list of members (2 pages)
1 March 2006Return made up to 12/01/06; full list of members (2 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (16 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (16 pages)
3 August 2005Return made up to 12/01/05; full list of members (5 pages)
3 August 2005Return made up to 12/01/05; full list of members (5 pages)
1 July 2005Director's particulars changed (1 page)
1 July 2005Director's particulars changed (1 page)
2 November 2004Full accounts made up to 31 December 2003 (17 pages)
2 November 2004Full accounts made up to 31 December 2003 (17 pages)
26 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 August 2004Ad 16/09/02--------- £ si 998@1 (2 pages)
26 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 August 2004£ nc 100/1000 16/09/02 (2 pages)
26 August 2004£ nc 100/1000 16/09/02 (2 pages)
26 August 2004Ad 16/09/02--------- £ si 998@1 (2 pages)
31 March 2004Return made up to 12/01/04; full list of members (7 pages)
31 March 2004Return made up to 12/01/04; full list of members (7 pages)
13 October 2003Full accounts made up to 31 December 2002 (20 pages)
13 October 2003Full accounts made up to 31 December 2002 (20 pages)
1 August 2003Particulars of mortgage/charge (3 pages)
1 August 2003Particulars of mortgage/charge (3 pages)
28 February 2003Return made up to 12/01/03; full list of members (7 pages)
28 February 2003Return made up to 12/01/03; full list of members (7 pages)
22 August 2002Full accounts made up to 31 December 2001 (17 pages)
22 August 2002Full accounts made up to 31 December 2001 (17 pages)
14 March 2002Return made up to 12/01/02; full list of members (6 pages)
14 March 2002Return made up to 12/01/02; full list of members (6 pages)
25 September 2001Full accounts made up to 31 December 2000 (17 pages)
25 September 2001Full accounts made up to 31 December 2000 (17 pages)
5 April 2001Return made up to 12/01/01; full list of members
  • 363(287) ‐ Registered office changed on 05/04/01
(6 pages)
5 April 2001Return made up to 12/01/01; full list of members
  • 363(287) ‐ Registered office changed on 05/04/01
(6 pages)
21 September 2000Full accounts made up to 31 December 1999 (16 pages)
21 September 2000Full accounts made up to 31 December 1999 (16 pages)
15 March 2000Return made up to 12/01/00; full list of members (6 pages)
15 March 2000Return made up to 12/01/00; full list of members (6 pages)
2 November 1999Full accounts made up to 31 December 1998 (16 pages)
2 November 1999Full accounts made up to 31 December 1998 (16 pages)
17 February 1999Return made up to 12/01/99; no change of members (4 pages)
17 February 1999Return made up to 12/01/99; no change of members (4 pages)
3 November 1998Full accounts made up to 31 December 1997 (16 pages)
3 November 1998Full accounts made up to 31 December 1997 (16 pages)
10 March 1998Return made up to 12/01/98; full list of members (6 pages)
10 March 1998Director's particulars changed (1 page)
10 March 1998Return made up to 12/01/98; full list of members (6 pages)
10 March 1998Secretary's particulars changed;director's particulars changed (1 page)
10 March 1998Secretary's particulars changed;director's particulars changed (1 page)
10 March 1998Director's particulars changed (1 page)
23 December 1997Particulars of mortgage/charge (6 pages)
23 December 1997Particulars of mortgage/charge (6 pages)
3 November 1997Full accounts made up to 31 December 1996 (16 pages)
3 November 1997Full accounts made up to 31 December 1996 (16 pages)
21 May 1997Return made up to 12/01/97; no change of members
  • 363(287) ‐ Registered office changed on 21/05/97
(4 pages)
21 May 1997Return made up to 12/01/97; no change of members
  • 363(287) ‐ Registered office changed on 21/05/97
(4 pages)
13 February 1997Registered office changed on 13/02/97 from: messrs mehta and tengra 4 wellington terrace bayswater road london W2 4LW (1 page)
13 February 1997Registered office changed on 13/02/97 from: messrs mehta and tengra 4 wellington terrace bayswater road london W2 4LW (1 page)
5 November 1996Full accounts made up to 31 December 1995 (14 pages)
5 November 1996Return made up to 12/01/96; no change of members (4 pages)
5 November 1996Full accounts made up to 31 December 1995 (14 pages)
5 November 1996Return made up to 12/01/96; no change of members (4 pages)
13 November 1995Director's particulars changed (2 pages)
13 November 1995Director's particulars changed (2 pages)
13 November 1995Secretary's particulars changed (2 pages)
13 November 1995Secretary's particulars changed (2 pages)
3 November 1995Full accounts made up to 31 December 1994 (13 pages)
3 November 1995Full accounts made up to 31 December 1994 (13 pages)
23 August 1995Particulars of mortgage/charge (10 pages)
23 August 1995Particulars of mortgage/charge (10 pages)
9 May 1995Return made up to 12/01/95; full list of members (6 pages)
9 May 1995Return made up to 12/01/95; full list of members (6 pages)
21 February 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
21 February 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
12 January 1994Incorporation (14 pages)
12 January 1994Incorporation (14 pages)