Company NameBen Walker Entertainment Limited
Company StatusDissolved
Company Number03776432
CategoryPrivate Limited Company
Incorporation Date25 May 1999(24 years, 10 months ago)
Dissolution Date22 November 2016 (7 years, 4 months ago)
Previous NamesBramblehill Limited and Bridge Security Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Walker
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1999(1 month, 1 week after company formation)
Appointment Duration17 years, 4 months (closed 22 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Cumberland Drive
Basildon
Essex
SS15 6QS
Director NameBenjamin Joshua Walker
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2010(10 years, 7 months after company formation)
Appointment Duration6 years, 10 months (closed 22 November 2016)
RoleActor
Country of ResidenceEngland
Correspondence Address9 Cumberland Drive
Basildon
Essex
SS15 6QS
Director NameRosanne Mary Walker
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1999(1 month, 1 week after company formation)
Appointment Duration10 years, 4 months (resigned 24 November 2009)
RoleCompany Director
Correspondence Address40 Worrin Road
Shenfield
Brentwood
Essex
CM15 8DH
Secretary NameRosanne Mary Walker
NationalityBritish
StatusResigned
Appointed07 July 1999(1 month, 1 week after company formation)
Appointment Duration10 years, 4 months (resigned 24 November 2009)
RoleCompany Director
Correspondence Address40 Worrin Road
Shenfield
Brentwood
Essex
CM15 8DH
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed25 May 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed25 May 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address43 Bridge Road
Grays
Essex
RM17 6BU
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Thurrock
Built Up AreaGrays
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Benjamin Walker
50.00%
Ordinary
1 at £1John Walker
50.00%
Ordinary

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
28 August 2016Application to strike the company off the register (3 pages)
28 August 2016Application to strike the company off the register (3 pages)
31 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(4 pages)
31 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(4 pages)
17 July 2015Accounts for a dormant company made up to 31 May 2015 (5 pages)
17 July 2015Accounts for a dormant company made up to 31 May 2015 (5 pages)
9 June 2015Director's details changed for Mr John Walker on 1 May 2015 (2 pages)
9 June 2015Director's details changed for Mr John Walker on 1 May 2015 (2 pages)
9 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(4 pages)
9 June 2015Director's details changed for Benjamin Joshua Walker on 1 May 2015 (2 pages)
9 June 2015Director's details changed for Benjamin Joshua Walker on 1 May 2015 (2 pages)
9 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(4 pages)
9 June 2015Director's details changed for Mr John Walker on 1 May 2015 (2 pages)
9 June 2015Director's details changed for Benjamin Joshua Walker on 1 May 2015 (2 pages)
24 October 2014Accounts for a dormant company made up to 31 May 2014 (5 pages)
24 October 2014Accounts for a dormant company made up to 31 May 2014 (5 pages)
19 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(4 pages)
19 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(4 pages)
8 October 2013Accounts for a dormant company made up to 31 May 2013 (5 pages)
8 October 2013Accounts for a dormant company made up to 31 May 2013 (5 pages)
24 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
24 June 2013Director's details changed for Benjamin Joshua Walker on 6 June 2013 (2 pages)
24 June 2013Director's details changed for Benjamin Joshua Walker on 6 June 2013 (2 pages)
24 June 2013Director's details changed for Benjamin Joshua Walker on 6 June 2013 (2 pages)
24 June 2013Director's details changed for Mr John Walker on 6 June 2013 (2 pages)
24 June 2013Director's details changed for Mr John Walker on 6 June 2013 (2 pages)
24 June 2013Director's details changed for Mr John Walker on 6 June 2013 (2 pages)
17 December 2012Accounts for a dormant company made up to 31 May 2012 (5 pages)
17 December 2012Accounts for a dormant company made up to 31 May 2012 (5 pages)
10 July 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
9 January 2012Director's details changed for Benjamin Joshua Walker on 9 January 2012 (2 pages)
9 January 2012Director's details changed for Benjamin Joshua Walker on 9 January 2012 (2 pages)
9 January 2012Director's details changed for Benjamin Joshua Walker on 9 January 2012 (2 pages)
9 January 2012Director's details changed for Benjamin Joshua Walker on 9 January 2012 (2 pages)
9 January 2012Director's details changed for Mr John Walker on 9 January 2012 (2 pages)
9 January 2012Director's details changed for Benjamin Joshua Walker on 9 January 2012 (2 pages)
9 January 2012Director's details changed for Mr John Walker on 9 January 2012 (2 pages)
9 January 2012Director's details changed for Mr John Walker on 9 January 2012 (2 pages)
9 January 2012Director's details changed for Benjamin Joshua Walker on 9 January 2012 (2 pages)
9 December 2011Total exemption small company accounts made up to 31 May 2011 (3 pages)
9 December 2011Total exemption small company accounts made up to 31 May 2011 (3 pages)
2 June 2011Director's details changed for John Walker on 2 June 2011 (2 pages)
2 June 2011Director's details changed for John Walker on 2 June 2011 (2 pages)
2 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
2 June 2011Director's details changed for John Walker on 2 June 2011 (2 pages)
2 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
13 January 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
13 January 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
29 July 2010Annual return made up to 25 May 2010 with a full list of shareholders (12 pages)
29 July 2010Annual return made up to 25 May 2010 with a full list of shareholders (12 pages)
20 January 2010Appointment of Benjamin Joshua Walker as a director (3 pages)
20 January 2010Appointment of Benjamin Joshua Walker as a director (3 pages)
9 December 2009Termination of appointment of Rosanne Walker as a secretary (4 pages)
9 December 2009Termination of appointment of Rosanne Walker as a director (3 pages)
9 December 2009Termination of appointment of Rosanne Walker as a director (3 pages)
9 December 2009Termination of appointment of Rosanne Walker as a secretary (4 pages)
7 December 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
7 December 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
15 June 2009Return made up to 25/05/09; full list of members (5 pages)
15 June 2009Return made up to 25/05/09; full list of members (5 pages)
20 January 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
20 January 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
2 September 2008Return made up to 25/05/08; full list of members (7 pages)
2 September 2008Return made up to 25/05/08; full list of members (7 pages)
10 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
10 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
20 June 2007Return made up to 25/05/07; no change of members (7 pages)
20 June 2007Return made up to 25/05/07; no change of members (7 pages)
14 March 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
14 March 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
17 August 2006Company name changed bridge security LIMITED\certificate issued on 17/08/06 (2 pages)
17 August 2006Company name changed bridge security LIMITED\certificate issued on 17/08/06 (2 pages)
20 July 2006Return made up to 25/05/06; full list of members (7 pages)
20 July 2006Return made up to 25/05/06; full list of members (7 pages)
20 February 2006Accounts for a dormant company made up to 31 May 2005 (5 pages)
20 February 2006Accounts for a dormant company made up to 31 May 2005 (5 pages)
17 June 2005Return made up to 25/05/05; full list of members (7 pages)
17 June 2005Return made up to 25/05/05; full list of members (7 pages)
24 February 2005Accounts for a dormant company made up to 31 May 2004 (6 pages)
24 February 2005Accounts for a dormant company made up to 31 May 2004 (6 pages)
14 October 2004Return made up to 25/05/04; full list of members (7 pages)
14 October 2004Return made up to 25/05/04; full list of members (7 pages)
13 March 2004Accounts for a dormant company made up to 31 May 2003 (6 pages)
13 March 2004Accounts for a dormant company made up to 31 May 2003 (6 pages)
19 June 2003Return made up to 25/05/03; full list of members (7 pages)
19 June 2003Return made up to 25/05/03; full list of members (7 pages)
3 April 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
3 April 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
1 August 2002Return made up to 25/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 August 2002Return made up to 25/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 March 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
28 March 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
1 June 2001Return made up to 25/05/01; full list of members (6 pages)
1 June 2001Return made up to 25/05/01; full list of members (6 pages)
30 March 2001Accounts for a small company made up to 31 May 2000 (3 pages)
30 March 2001Accounts for a small company made up to 31 May 2000 (3 pages)
15 June 2000Return made up to 25/05/00; full list of members (6 pages)
15 June 2000Return made up to 25/05/00; full list of members (6 pages)
15 July 1999Director resigned (1 page)
15 July 1999Secretary resigned (1 page)
15 July 1999Director resigned (1 page)
15 July 1999Registered office changed on 15/07/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
15 July 1999New secretary appointed;new director appointed (2 pages)
15 July 1999New director appointed (2 pages)
15 July 1999New secretary appointed;new director appointed (2 pages)
15 July 1999Secretary resigned (1 page)
15 July 1999Registered office changed on 15/07/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
15 July 1999New director appointed (2 pages)
12 July 1999Company name changed bramblehill LIMITED\certificate issued on 13/07/99 (2 pages)
12 July 1999Company name changed bramblehill LIMITED\certificate issued on 13/07/99 (2 pages)
25 May 1999Incorporation (14 pages)
25 May 1999Incorporation (14 pages)