Company NameEntertainment Ahead Limited
Company StatusDissolved
Company Number04140243
CategoryPrivate Limited Company
Incorporation Date12 January 2001(23 years, 4 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Ajay Pamneja
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2001(6 days after company formation)
Appointment Duration19 years, 8 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Rutland Road
Ilford
Essex
IG1 1EN
Secretary NameDikisa Pamneja
NationalityBritish
StatusClosed
Appointed18 January 2001(6 days after company formation)
Appointment Duration19 years, 8 months (closed 22 September 2020)
RoleCompany Director
Correspondence Address21 Rutland Road
Ilford
Essex
IG1 1EN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 January 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 January 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.entertainmentahead.com
Telephone07 956617917
Telephone regionMobile

Location

Registered Address21 Rutland Road
Ilford
Essex
IG1 1EN
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Ajay Pamneja
100.00%
Ordinary

Accounts

Latest Accounts31 January 2019 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

30 October 2017Accounts for a dormant company made up to 31 January 2017 (4 pages)
26 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
29 September 2016Accounts for a dormant company made up to 31 January 2016 (5 pages)
15 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
(4 pages)
27 September 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
25 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 1
(4 pages)
30 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
14 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(4 pages)
20 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
18 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
12 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
13 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
10 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
14 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
25 November 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
21 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Ajay Pamneja on 12 January 2010 (2 pages)
30 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
25 February 2009Return made up to 12/01/09; full list of members (3 pages)
5 January 2009Accounts for a dormant company made up to 31 January 2008 (2 pages)
22 January 2008Return made up to 12/01/08; full list of members (2 pages)
1 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
16 May 2007Return made up to 12/01/07; full list of members (2 pages)
17 November 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
16 February 2006Return made up to 12/01/06; full list of members (6 pages)
7 December 2005Total exemption full accounts made up to 31 January 2005 (7 pages)
11 February 2005Return made up to 12/01/05; full list of members (6 pages)
3 December 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
3 March 2004Return made up to 12/01/04; full list of members (6 pages)
4 December 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
21 May 2003Secretary's particulars changed (1 page)
21 May 2003Registered office changed on 21/05/03 from: 64 royston avenue southend on sea essex SS2 5JZ (1 page)
21 May 2003Director's particulars changed (1 page)
15 November 2002Total exemption full accounts made up to 31 January 2002 (7 pages)
10 January 2002Secretary's particulars changed (1 page)
10 January 2002Registered office changed on 10/01/02 from: 21 rutland road ilford essex IG1 1EN (1 page)
10 January 2002Director's particulars changed (1 page)
10 January 2002Return made up to 12/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 February 2001New director appointed (2 pages)
7 February 2001Registered office changed on 07/02/01 from: torrington house 811 high road north finchley london N12 8JS (1 page)
7 February 2001New secretary appointed (2 pages)
17 January 2001Director resigned (1 page)
17 January 2001Secretary resigned (1 page)
12 January 2001Incorporation (12 pages)