Company NameGiraffe Entertainment Limited
Company StatusDissolved
Company Number03802900
CategoryPrivate Limited Company
Incorporation Date8 July 1999(24 years, 10 months ago)
Previous NameOval (1426) Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameJohn Robert Scales
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2000(11 months, 4 weeks after company formation)
Appointment Duration23 years, 10 months
RoleProfessional Footballer
Correspondence Address26 Elsworthy Road
London
NW3 3DL
Director NameMr Michael Joseph Seres
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2000(11 months, 4 weeks after company formation)
Appointment Duration23 years, 10 months
RoleLicensing Agent
Correspondence Address36 Gills Hill Lane
Radlett
Herts
WD7 8DQ
Secretary NameEdith Elizabeth Jessup
NationalityBritish
StatusCurrent
Appointed01 July 2000(11 months, 4 weeks after company formation)
Appointment Duration23 years, 10 months
RoleChartered Accountant
Correspondence AddressGrange Barn
School Road South Walsham
Norwich
NR13 6DZ
Director NameEdith Elizabeth Jessup
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2001(1 year, 10 months after company formation)
Appointment Duration22 years, 11 months
RoleChartered Accountant
Correspondence AddressGrange Barn
School Road South Walsham
Norwich
NR13 6DZ
Director NameDaniel Hambury
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2001(2 years, 5 months after company formation)
Appointment Duration22 years, 5 months
RoleSolicitor
Correspondence AddressGarden Flat
193 Prince Of Wales Road
Chalk Farm
London
NW5 3QB
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Director NameOvalsec Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Location

Registered Address204 Chalk Farm Road
London
NW1 8AB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£209,894
Current Liabilities£85,318

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

19 August 2003Dissolved (1 page)
19 May 2003Completion of winding up (1 page)
18 October 2002Order of court to wind up (2 pages)
14 October 2002Court order notice of winding up (2 pages)
24 December 2001New director appointed (2 pages)
13 December 2001New director appointed (2 pages)
1 August 2001Return made up to 08/07/01; full list of members (6 pages)
18 June 2001Accounts for a small company made up to 31 December 2000 (4 pages)
6 December 2000Director resigned (1 page)
16 August 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
9 August 2000New director appointed (2 pages)
9 August 2000Return made up to 08/07/00; full list of members (6 pages)
9 August 2000Director resigned (1 page)
9 August 2000New secretary appointed (2 pages)
9 August 2000New director appointed (2 pages)
9 August 2000Registered office changed on 09/08/00 from: 30 queen charlotte street bristol avon BS99 7QQ (1 page)
9 August 2000Ad 01/07/00--------- £ si 199@1=199 £ ic 1/200 (2 pages)
9 August 2000Secretary resigned;director resigned (1 page)
8 July 1999Incorporation (20 pages)