Company NameThe Entertainment Agency Ltd
Company StatusActive
Company Number04460754
CategoryPrivate Limited Company
Incorporation Date13 June 2002(21 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Michael John Beard
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMaster Johns Farmhouse
Thoby Lane Mountnessing
Brentwood
Essex
CM15 0SY
Director NameMr Vincent Gaymer Keene
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2002(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address100 Queens Road
Brentwood
Essex
CM14 4EY
Secretary NameMr Michael John Beard
NationalityBritish
StatusCurrent
Appointed13 June 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMaster Johns Farmhouse
Thoby Lane Mountnessing
Brentwood
Essex
CM15 0SY
Director NameMr Paul John Mitchell
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2002(2 weeks, 4 days after company formation)
Appointment Duration21 years, 10 months
RoleDesigner
Country of ResidenceEngland
Correspondence Address1r Elms Road
London
SW4 9ET
Director NameIan Stephens
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2002(2 weeks, 4 days after company formation)
Appointment Duration21 years, 10 months
RoleAccount Director
Country of ResidenceEngland
Correspondence Address26 Avery Hill Road
London
SE9 2BD
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed13 June 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Director Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed13 June 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed13 June 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitewww.teacreative.com/
Email address[email protected]
Telephone020 75201080
Telephone regionLondon

Location

Registered AddressUnit 304 Metropolitan Wharf
70 Wapping Wall
Wapping
London
E1W 3SS
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Shareholders

5k at £0.001Ian Stephens
5.00%
Ordinary A
5k at £0.001Michael John Beard
5.00%
Ordinary A
5k at £0.001Mr Vincent Gaymer Keene
5.00%
Ordinary A
5k at £0.001Paul John Mitchell
5.00%
Ordinary A
5k at £0.001Paul John Mitchell
5.00%
Ordinary B
49.4k at £0.001Mr Vincent Gaymer Keene
49.34%
Ordinary C
24.6k at £0.001Michael John Beard
24.64%
Ordinary C
500 at £0.001Brett Davies
0.50%
Ordinary D
500 at £0.001Scott Woolston
0.50%
Ordinary D
-OTHER
0.02%
-

Financials

Year2014
Net Worth£408,199
Cash£5,997
Current Liabilities£615,430

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return13 June 2023 (10 months, 3 weeks ago)
Next Return Due27 June 2024 (1 month, 3 weeks from now)

Charges

18 August 2011Delivered on: 22 August 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
10 July 2007Delivered on: 12 July 2007
Persons entitled: National Westminster Bank PLC

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 uncalled capital buildings fixtures plant and machinery.
Outstanding
11 October 2002Delivered on: 15 October 2002
Persons entitled: Bantry Limited

Classification: Rent deposit deed
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: The deposit of £30,000 in an account.
Outstanding

Filing History

25 July 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
31 March 2023Unaudited abridged accounts made up to 30 June 2022 (9 pages)
19 January 2023Registered office address changed from 2nd Floor 8-14 Vine Hill London EC1R 5DX to Unit 304 Metropolitan Wharf 70 Wapping Wall Wapping London E1W 3SS on 19 January 2023 (1 page)
20 July 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
23 March 2022Unaudited abridged accounts made up to 30 June 2021 (9 pages)
12 August 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
29 June 2021Unaudited abridged accounts made up to 30 June 2020 (9 pages)
15 September 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
21 May 2020Unaudited abridged accounts made up to 30 June 2019 (9 pages)
8 August 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
26 March 2019Unaudited abridged accounts made up to 30 June 2018 (8 pages)
13 June 2018Confirmation statement made on 13 June 2018 with updates (6 pages)
11 April 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
13 July 2017Notification of Vincent Gaymer Keene as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Vincent Gaymer Keene as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Vincent Gaymer Keene as a person with significant control on 13 July 2017 (2 pages)
7 July 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
15 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100.018
(9 pages)
15 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100.018
(9 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (11 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (11 pages)
22 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100.018
(9 pages)
22 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100.018
(9 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (11 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (11 pages)
12 August 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100.018
(9 pages)
12 August 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100.018
(9 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (11 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (11 pages)
17 February 2014Director's details changed for Ian Stephens on 23 November 2013 (2 pages)
17 February 2014Director's details changed for Mr Vincent Gaymer Keene on 21 August 2013 (2 pages)
17 February 2014Director's details changed for Ian Stephens on 23 November 2013 (2 pages)
17 February 2014Director's details changed for Mr Paul John Mitchell on 24 September 2013 (2 pages)
17 February 2014Director's details changed for Mr Paul John Mitchell on 24 September 2013 (2 pages)
17 February 2014Director's details changed for Mr Vincent Gaymer Keene on 21 August 2013 (2 pages)
14 June 2013Annual return made up to 13 June 2013 with a full list of shareholders
Statement of capital on 2013-06-14
  • GBP 100.018
(9 pages)
14 June 2013Annual return made up to 13 June 2013 with a full list of shareholders
Statement of capital on 2013-06-14
  • GBP 100.018
(9 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (11 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (11 pages)
30 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (9 pages)
30 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (9 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (11 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (11 pages)
22 August 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
22 August 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
26 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (9 pages)
26 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (9 pages)
6 April 2011Total exemption full accounts made up to 30 June 2010 (13 pages)
6 April 2011Total exemption full accounts made up to 30 June 2010 (13 pages)
16 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (9 pages)
16 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (9 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
29 July 2009Return made up to 13/06/09; full list of members (6 pages)
29 July 2009Return made up to 13/06/09; full list of members (6 pages)
21 May 2009Total exemption full accounts made up to 30 June 2008 (13 pages)
21 May 2009Total exemption full accounts made up to 30 June 2008 (13 pages)
28 December 2008Resolutions
  • RES13 ‐ Sub-division of shares 19/12/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
28 December 2008S-div\recon (1 page)
28 December 2008Resolutions
  • RES13 ‐ Sub-division of shares 19/12/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
28 December 2008S-div\recon (1 page)
13 August 2008Director's change of particulars / vincent keene / 01/04/2008 (1 page)
13 August 2008Return made up to 13/06/08; full list of members (5 pages)
13 August 2008Return made up to 13/06/08; full list of members (5 pages)
13 August 2008Director's change of particulars / paul mitchell / 27/02/2008 (1 page)
13 August 2008Director's change of particulars / paul mitchell / 27/02/2008 (1 page)
13 August 2008Director's change of particulars / vincent keene / 01/04/2008 (1 page)
25 April 2008Total exemption full accounts made up to 30 June 2007 (13 pages)
25 April 2008Total exemption full accounts made up to 30 June 2007 (13 pages)
25 July 2007Return made up to 13/06/07; no change of members (8 pages)
25 July 2007Return made up to 13/06/07; no change of members (8 pages)
12 July 2007Particulars of mortgage/charge (3 pages)
12 July 2007Particulars of mortgage/charge (3 pages)
28 March 2007Total exemption full accounts made up to 30 June 2006 (13 pages)
28 March 2007Total exemption full accounts made up to 30 June 2006 (13 pages)
28 June 2006Return made up to 13/06/06; full list of members (9 pages)
28 June 2006Return made up to 13/06/06; full list of members (9 pages)
24 February 2006Total exemption full accounts made up to 30 June 2005 (13 pages)
24 February 2006Total exemption full accounts made up to 30 June 2005 (13 pages)
14 July 2005Return made up to 13/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 July 2005Return made up to 13/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 February 2005Total exemption full accounts made up to 30 June 2004 (13 pages)
23 February 2005Total exemption full accounts made up to 30 June 2004 (13 pages)
2 August 2004Return made up to 13/06/04; full list of members (9 pages)
2 August 2004Return made up to 13/06/04; full list of members (9 pages)
14 April 2004Total exemption full accounts made up to 30 June 2003 (13 pages)
14 April 2004Total exemption full accounts made up to 30 June 2003 (13 pages)
25 June 2003Return made up to 13/06/03; full list of members (8 pages)
25 June 2003Return made up to 13/06/03; full list of members (8 pages)
27 November 2002Registered office changed on 27/11/02 from: master john's farmhouse, thoby lane, mountnessing brentwood essex CM15 0SY (1 page)
27 November 2002New director appointed (1 page)
27 November 2002Ad 01/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 November 2002New director appointed (1 page)
27 November 2002Ad 01/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 November 2002Registered office changed on 27/11/02 from: master john's farmhouse, thoby lane, mountnessing brentwood essex CM15 0SY (1 page)
27 November 2002New director appointed (1 page)
27 November 2002New director appointed (1 page)
15 October 2002Particulars of mortgage/charge (3 pages)
15 October 2002Particulars of mortgage/charge (3 pages)
28 June 2002Director resigned (1 page)
28 June 2002New director appointed (2 pages)
28 June 2002Secretary resigned;director resigned (1 page)
28 June 2002Secretary resigned;director resigned (1 page)
28 June 2002Director resigned (1 page)
28 June 2002New secretary appointed;new director appointed (2 pages)
28 June 2002New director appointed (2 pages)
28 June 2002New secretary appointed;new director appointed (2 pages)
13 June 2002Incorporation (16 pages)
13 June 2002Incorporation (16 pages)