Company NameEntertainment Capital Partners Limited
Company StatusDissolved
Company Number04184813
CategoryPrivate Limited Company
Incorporation Date22 March 2001(23 years, 1 month ago)
Dissolution Date9 July 2013 (10 years, 9 months ago)
Previous NameOn Stage Entertainment Limited

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameAlan Judd
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2002(11 months, 2 weeks after company formation)
Appointment Duration11 years, 4 months (closed 09 July 2013)
RoleCompany Director
Correspondence Address25 Redcliffe Mews
London
SW10 9JT
Secretary NameAlan Judd
NationalityBritish
StatusClosed
Appointed28 February 2011(9 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 09 July 2013)
RoleCompany Director
Correspondence AddressSuite 93 Commodore House
Juniper Drive
London
SW18 1TZ
Director NameMichael Geraldi
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 South Audley Street
London
W1Y 5DN
Secretary NameAlan Judd
NationalityBritish
StatusResigned
Appointed22 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address25 Redcliffe Mews
London
SW10 9JT
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed22 March 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHill Street Registrars Limited (Corporation)
StatusResigned
Appointed06 March 2002(11 months, 2 weeks after company formation)
Appointment Duration8 years, 11 months (resigned 25 February 2011)
Correspondence Address5th Floor
7-10 Chandos Street
London
W1G 9DQ

Location

Registered Address65 Petty France
London
SW1H 9EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2013First Gazette notice for voluntary strike-off (1 page)
26 March 2013First Gazette notice for voluntary strike-off (1 page)
18 March 2013Application to strike the company off the register (3 pages)
18 March 2013Application to strike the company off the register (3 pages)
31 January 2013Registered office address changed from Suite 93 Commodore House Juniper Drive London SW18 1TZ on 31 January 2013 (2 pages)
31 January 2013Registered office address changed from Suite 93 Commodore House Juniper Drive London SW18 1TZ on 31 January 2013 (2 pages)
2 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
2 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
29 May 2012Termination of appointment of Michael Geraldi as a director (2 pages)
29 May 2012Termination of appointment of Michael Geraldi as a director on 17 May 2012 (2 pages)
8 May 2012Annual return made up to 22 March 2012 with a full list of shareholders
Statement of capital on 2012-05-08
  • GBP 1
(5 pages)
8 May 2012Annual return made up to 22 March 2012 with a full list of shareholders
Statement of capital on 2012-05-08
  • GBP 1
(5 pages)
8 May 2012Director's details changed for Michael Geraldi on 1 May 2012 (2 pages)
8 May 2012Director's details changed for Michael Geraldi on 1 May 2012 (2 pages)
8 May 2012Director's details changed for Michael Geraldi on 1 May 2012 (2 pages)
20 May 2011Annual return made up to 22 March 2011 with a full list of shareholders (14 pages)
20 May 2011Annual return made up to 22 March 2011 with a full list of shareholders (14 pages)
26 April 2011Appointment of Alan Judd as a secretary (3 pages)
26 April 2011Appointment of Alan Judd as a secretary (3 pages)
26 April 2011Termination of appointment of Hill Street Registrars Limited as a secretary (2 pages)
26 April 2011Termination of appointment of Hill Street Registrars Limited as a secretary (2 pages)
8 April 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
8 April 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
30 November 2010Registered office address changed from 5th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ on 30 November 2010 (2 pages)
30 November 2010Registered office address changed from 5Th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ on 30 November 2010 (2 pages)
30 June 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
30 June 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
5 May 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
8 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
8 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
13 May 2009Return made up to 22/03/09; full list of members (5 pages)
13 May 2009Return made up to 22/03/09; full list of members (5 pages)
11 February 2009Return made up to 22/03/08; full list of members (5 pages)
11 February 2009Return made up to 22/03/08; full list of members (5 pages)
21 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
21 January 2009Accounts made up to 31 March 2008 (1 page)
2 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
2 November 2007Accounts made up to 31 March 2007 (1 page)
13 September 2007Return made up to 22/03/07; full list of members (5 pages)
13 September 2007Return made up to 22/03/07; full list of members (5 pages)
22 August 2007Accounts made up to 31 March 2006 (1 page)
22 August 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
20 April 2006Return made up to 22/03/06; full list of members (7 pages)
20 April 2006Return made up to 22/03/06; full list of members (7 pages)
13 September 2005Company name changed on stage entertainment LIMITED\certificate issued on 13/09/05 (2 pages)
13 September 2005Accounts made up to 31 March 2005 (1 page)
13 September 2005Company name changed on stage entertainment LIMITED\certificate issued on 13/09/05 (2 pages)
13 September 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
5 April 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
5 April 2005Accounts made up to 31 March 2004 (1 page)
31 March 2005Return made up to 22/03/05; full list of members (7 pages)
31 March 2005Return made up to 22/03/05; full list of members (7 pages)
1 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
1 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
5 May 2004Return made up to 22/03/04; full list of members (7 pages)
5 May 2004Return made up to 22/03/04; full list of members (7 pages)
27 October 2003Accounts made up to 31 March 2003 (2 pages)
27 October 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
23 April 2003Return made up to 22/03/03; full list of members (7 pages)
23 April 2003Return made up to 22/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 May 2002Accounts made up to 31 March 2002 (1 page)
22 May 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
15 May 2002Return made up to 22/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
15 May 2002Return made up to 22/03/02; full list of members (6 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
18 April 2002New secretary appointed (3 pages)
18 April 2002Registered office changed on 18/04/02 from: ime international consulting adelaide house kings road windsor berkshire SL4 2AH (1 page)
18 April 2002Secretary resigned (1 page)
18 April 2002Secretary resigned (1 page)
18 April 2002New secretary appointed (3 pages)
18 April 2002Registered office changed on 18/04/02 from: ime international consulting adelaide house kings road windsor berkshire SL4 2AH (1 page)
16 July 2001New secretary appointed (2 pages)
16 July 2001Secretary resigned (1 page)
16 July 2001New director appointed (2 pages)
16 July 2001New director appointed (2 pages)
16 July 2001Director resigned (1 page)
16 July 2001Director resigned (1 page)
16 July 2001Secretary resigned (1 page)
16 July 2001New secretary appointed (2 pages)
22 March 2001Incorporation (15 pages)
22 March 2001Incorporation (15 pages)