Company NameE Entertainment UK Limited
Company StatusDissolved
Company Number04625146
CategoryPrivate Limited Company
Incorporation Date24 December 2002(21 years, 4 months ago)
Dissolution Date28 June 2022 (1 year, 10 months ago)
Previous NamesNewincco 224 Limited and E Network UK Limited

Business Activity

Section JInformation and communication
SIC 59133Television programme distribution activities

Directors

Director NameSteve Luc Amani
Date of BirthApril 1986 (Born 38 years ago)
NationalityFrench,British,Ivori
StatusClosed
Appointed23 September 2021(18 years, 9 months after company formation)
Appointment Duration9 months, 1 week (closed 28 June 2022)
RoleVp, Finance Emea
Country of ResidenceEngland
Correspondence Address1 Central St Giles
St Giles High Street
London
WC2H 8NU
Director NameSteve Dolcemaschio
Date of BirthDecember 1955 (Born 68 years ago)
NationalityItalian
StatusResigned
Appointed28 March 2003(3 months after company formation)
Appointment Duration8 years, 9 months (resigned 18 January 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4116 Tivoli Street
Los Angeles
California
90066
Director NameKevin Michael Maclellan
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed28 March 2003(3 months after company formation)
Appointment Duration10 years, 8 months (resigned 27 November 2013)
RoleSenior Vice President
Country of ResidenceEngland
Correspondence Address1 Central St Giles
St Giles High Street
London
WC2H 8NU
Secretary NameAlison Mansfield
StatusResigned
Appointed11 October 2011(8 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 30 November 2021)
RoleCompany Director
Correspondence Address1 Central St Giles
St Giles High Street
London
WC2H 8NU
Director NameDuccio Donati
Date of BirthApril 1969 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed31 October 2011(8 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 2013)
RoleEvp, Universal Channels International
Country of ResidenceUnited Kingdom
Correspondence Address1 Central St Giles
St Giles High Street
London
WC2H 8NU
Director NameMr Simone Nardi
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityItalian
StatusResigned
Appointed31 October 2011(8 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 October 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Central St Giles
St Giles High Street
London
WC2H 8NU
Director NameTariq Syed
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2012(9 years after company formation)
Appointment Duration2 years (resigned 17 January 2014)
RoleMd, Ce Uni
Country of ResidenceUnited Kingdom
Correspondence Address1 Central St Giles
St Giles High Street
London
WC2H 8NU
Director NameMr Colin Robert McLeod
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2012(9 years after company formation)
Appointment Duration5 years, 3 months (resigned 28 April 2017)
RoleMd, Cee Nbc Universal Global Networks
Country of ResidenceUnited Kingdom
Correspondence Address1 Central St Giles
St Giles High Street
London
WC2H 8NU
Director NameNicola Clare Douglas
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2013(10 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2015)
RoleMd, Uk, Universal Networks International
Country of ResidenceEngland
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameSatpal Singh Brainch
Date of BirthApril 1978 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed15 May 2013(10 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 23 October 2018)
RoleEvp & Md, Universal Networks International
Country of ResidenceEngland
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameMr Oliver Canning
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2013(10 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 March 2022)
RoleLawyer
Country of ResidenceEngland
Correspondence Address1 Central St Giles
St Giles High Street
London
WC2H 8NU
Director NameMr Regan Barry Saveall
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2015(12 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 10 February 2016)
RoleVp, Finance
Country of ResidenceEngland
Correspondence Address1 Central St Giles
St Giles High Street
London
WC2H 8NU
Director NameMr Stephen James White
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2015(12 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 March 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Central St Giles
St Giles High Street
London
WC2H 8NU
Director NameDuccio Donati
Date of BirthApril 1969 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed07 October 2015(12 years, 9 months after company formation)
Appointment Duration1 year (resigned 13 October 2016)
RoleEvp, E! And Style Channels
Country of ResidenceUnited States
Correspondence Address5750 Wilshire Boulevard
Los Angeles
California
90036
Director NameMr Lee Kenneth Raftery
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2017(14 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 March 2022)
RoleChief Marketing And Content Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Central St Giles
St Giles High Street
London
WC2H 8NU
Director NameGraham Reginald Cade
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2019(16 years, 2 months after company formation)
Appointment Duration3 years (resigned 30 March 2022)
RoleSvp Finance Networks
Country of ResidenceEngland
Correspondence Address1 Central St Giles
St Giles High Street
London
WC2H 8NU
Director NameLinda Engvik-Hallsten
Date of BirthNovember 1972 (Born 51 years ago)
NationalitySwedish
StatusResigned
Appointed17 April 2020(17 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 September 2021)
RoleVp Finance, Emea Networks
Country of ResidenceEngland
Correspondence Address1 Central St Giles
St Giles High Street
London
WC2H 8NU
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed24 December 2002(same day as company formation)
Correspondence AddressThird Floor
90 Long Acre
London
WC2E 9TT
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed24 December 2002(same day as company formation)
Correspondence AddressThird Floor
90 Long Acre
London
WC2E 9TT
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed24 December 2002(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX

Contact

Websiteentuk.co.uk
Email address[email protected]
Telephone0800 0521121
Telephone regionFreephone

Location

Registered Address1 Central St Giles
St Giles High Street
London
WC2H 8NU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3k at £1E Entertainment Europe Bv
100.00%
Ordinary

Financials

Year2014
Turnover£26,330,000
Gross Profit£7,353,000
Net Worth£2,621,000
Current Liabilities£5,055,000

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

20 June 2003Delivered on: 24 June 2003
Persons entitled: Wolverhampton City Council

Classification: Deed of rent deposit
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: A rent deposit of £12,756.09. see the mortgage charge document for full details.
Outstanding

Filing History

28 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2022First Gazette notice for voluntary strike-off (1 page)
31 March 2022Application to strike the company off the register (1 page)
30 March 2022Termination of appointment of Oliver Canning as a director on 30 March 2022 (1 page)
30 March 2022Termination of appointment of Graham Reginald Cade as a director on 30 March 2022 (1 page)
30 March 2022Termination of appointment of Lee Kenneth Raftery as a director on 30 March 2022 (1 page)
27 January 2022Confirmation statement made on 20 December 2021 with updates (4 pages)
21 December 2021Termination of appointment of Alison Mansfield as a secretary on 30 November 2021 (1 page)
3 November 2021Satisfaction of charge 1 in full (1 page)
28 September 2021Termination of appointment of Linda Engvik-Hallsten as a director on 8 September 2021 (1 page)
28 September 2021Appointment of Steve Luc Amani as a director on 23 September 2021 (2 pages)
24 September 2021Statement of capital on 24 September 2021
  • GBP 1
(5 pages)
22 September 2021Resolutions
  • RES13 ‐ Cancel share premium account 01/09/2021
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
13 September 2021Solvency Statement dated 01/09/21 (1 page)
13 September 2021Statement by Directors (1 page)
4 August 2021Previous accounting period extended from 31 December 2020 to 30 June 2021 (1 page)
18 January 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
1 September 2020Full accounts made up to 31 December 2019 (25 pages)
17 April 2020Appointment of Linda Engvik-Hallsten as a director on 17 April 2020 (2 pages)
20 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
8 July 2019Full accounts made up to 31 December 2018 (25 pages)
27 March 2019Appointment of Graham Reginald Cade as a director on 11 March 2019 (2 pages)
22 March 2019Termination of appointment of Stephen James White as a director on 18 March 2019 (1 page)
27 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
25 October 2018Termination of appointment of Satpal Singh Brainch as a director on 23 October 2018 (1 page)
21 June 2018Full accounts made up to 31 December 2017 (24 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
4 October 2017Full accounts made up to 31 December 2016 (23 pages)
4 October 2017Full accounts made up to 31 December 2016 (23 pages)
19 July 2017Appointment of Lee Kenneth Raftery as a director on 10 July 2017 (2 pages)
19 July 2017Appointment of Lee Kenneth Raftery as a director on 10 July 2017 (2 pages)
28 April 2017Termination of appointment of Colin Robert Mcleod as a director on 28 April 2017 (1 page)
28 April 2017Termination of appointment of Colin Robert Mcleod as a director on 28 April 2017 (1 page)
3 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
17 October 2016Termination of appointment of Duccio Donati as a director on 13 October 2016 (1 page)
17 October 2016Termination of appointment of Duccio Donati as a director on 13 October 2016 (1 page)
10 October 2016Full accounts made up to 31 December 2015 (25 pages)
10 October 2016Full accounts made up to 31 December 2015 (25 pages)
10 February 2016Termination of appointment of Regan Barry Saveall as a director on 10 February 2016 (1 page)
10 February 2016Termination of appointment of Regan Barry Saveall as a director on 10 February 2016 (1 page)
4 January 2016Termination of appointment of Nicola Clare Douglas as a director on 31 December 2015 (1 page)
4 January 2016Termination of appointment of Nicola Clare Douglas as a director on 31 December 2015 (1 page)
21 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 3,000
(9 pages)
21 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 3,000
(9 pages)
14 October 2015Appointment of Duccio Donati as a director on 7 October 2015 (2 pages)
14 October 2015Appointment of Duccio Donati as a director on 7 October 2015 (2 pages)
14 October 2015Appointment of Duccio Donati as a director on 7 October 2015 (2 pages)
30 September 2015Full accounts made up to 31 December 2014 (21 pages)
30 September 2015Full accounts made up to 31 December 2014 (21 pages)
8 June 2015Appointment of Stephen James White as a director on 4 June 2015 (2 pages)
8 June 2015Appointment of Regan Barry Saveall as a director on 4 June 2015 (2 pages)
8 June 2015Appointment of Regan Barry Saveall as a director on 4 June 2015 (2 pages)
8 June 2015Appointment of Stephen James White as a director on 4 June 2015 (2 pages)
8 June 2015Appointment of Stephen James White as a director on 4 June 2015 (2 pages)
8 June 2015Appointment of Regan Barry Saveall as a director on 4 June 2015 (2 pages)
22 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 3,000
(7 pages)
22 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 3,000
(7 pages)
7 October 2014Full accounts made up to 31 December 2013 (23 pages)
7 October 2014Full accounts made up to 31 December 2013 (23 pages)
17 January 2014Termination of appointment of Tariq Syed as a director (1 page)
17 January 2014Termination of appointment of Tariq Syed as a director (1 page)
20 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 3,000
(7 pages)
20 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 3,000
(7 pages)
4 December 2013Termination of appointment of Kevin Maclellan as a director (1 page)
4 December 2013Termination of appointment of Kevin Maclellan as a director (1 page)
29 October 2013Termination of appointment of Simone Nardi as a director (1 page)
29 October 2013Termination of appointment of Simone Nardi as a director (1 page)
29 October 2013Appointment of Oliver Canning as a director (2 pages)
29 October 2013Appointment of Oliver Canning as a director (2 pages)
7 October 2013Full accounts made up to 31 December 2012 (22 pages)
7 October 2013Full accounts made up to 31 December 2012 (22 pages)
1 July 2013Termination of appointment of Duccio Donati as a director (1 page)
1 July 2013Termination of appointment of Duccio Donati as a director (1 page)
10 June 2013Director's details changed for Satpal Singh Brainch on 8 June 2013 (2 pages)
10 June 2013Director's details changed for Satpal Singh Brainch on 8 June 2013 (2 pages)
10 June 2013Director's details changed for Satpal Singh Brainch on 8 June 2013 (2 pages)
22 May 2013Appointment of Satpal Singh Brainch as a director (2 pages)
22 May 2013Appointment of Satpal Singh Brainch as a director (2 pages)
25 April 2013Appointment of Nicola Clare Douglas as a director (2 pages)
25 April 2013Appointment of Nicola Clare Douglas as a director (2 pages)
25 April 2013Section 519 (2 pages)
25 April 2013Section 519 (2 pages)
25 January 2013Full accounts made up to 31 December 2011 (19 pages)
25 January 2013Full accounts made up to 31 December 2011 (19 pages)
20 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
20 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
21 November 2012Register inspection address has been changed from Prospect House 80-110 New Oxford Street London WC1A 1HB United Kingdom (1 page)
21 November 2012Secretary's details changed for Alison Mansfield on 21 May 2012 (1 page)
21 November 2012Register inspection address has been changed from Prospect House 80-110 New Oxford Street London WC1A 1HB United Kingdom (1 page)
21 November 2012Secretary's details changed for Alison Mansfield on 21 May 2012 (1 page)
21 May 2012Registered office address changed from Oxford House 76 Oxford Street London W1D 1BS United Kingdom on 21 May 2012 (1 page)
21 May 2012Registered office address changed from Oxford House 76 Oxford Street London W1D 1BS United Kingdom on 21 May 2012 (1 page)
18 January 2012Appointment of Colin Robert Mcleod as a director (2 pages)
18 January 2012Appointment of Tariq Syed as a director (2 pages)
18 January 2012Termination of appointment of Steve Dolcemaschio as a director (1 page)
18 January 2012Appointment of Colin Robert Mcleod as a director (2 pages)
18 January 2012Appointment of Tariq Syed as a director (2 pages)
18 January 2012Termination of appointment of Steve Dolcemaschio as a director (1 page)
13 January 2012Director's details changed for Duccio Donati on 22 December 2011 (2 pages)
13 January 2012Director's details changed for Duccio Donati on 22 December 2011 (2 pages)
22 December 2011Full accounts made up to 31 December 2010 (18 pages)
22 December 2011Full accounts made up to 31 December 2010 (18 pages)
21 December 2011Director's details changed for Kevin Maclellan on 4 April 2011 (2 pages)
21 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (7 pages)
21 December 2011Director's details changed for Steve Dolcemaschio on 20 December 2011 (2 pages)
21 December 2011Director's details changed for Steve Dolcemaschio on 20 December 2011 (2 pages)
21 December 2011Director's details changed for Kevin Maclellan on 4 April 2011 (2 pages)
21 December 2011Director's details changed for Kevin Maclellan on 4 April 2011 (2 pages)
21 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (7 pages)
20 December 2011Director's details changed for Steve Dolcemaschio on 28 March 2003 (2 pages)
20 December 2011Director's details changed for Steve Dolcemaschio on 28 March 2003 (2 pages)
31 October 2011Appointment of Duccio Donati as a director (2 pages)
31 October 2011Appointment of Simone Nardi as a director (2 pages)
31 October 2011Appointment of Simone Nardi as a director (2 pages)
31 October 2011Appointment of Duccio Donati as a director (2 pages)
12 October 2011Registered office address changed from Seventh Floor 90 High Holborn London WC1V 6XX on 12 October 2011 (1 page)
12 October 2011Appointment of Alison Mansfield as a secretary (2 pages)
12 October 2011Register(s) moved to registered inspection location (1 page)
12 October 2011Termination of appointment of Olswang Cosec Limited as a secretary (1 page)
12 October 2011Register(s) moved to registered inspection location (1 page)
12 October 2011Appointment of Alison Mansfield as a secretary (2 pages)
12 October 2011Registered office address changed from Seventh Floor 90 High Holborn London WC1V 6XX on 12 October 2011 (1 page)
12 October 2011Register inspection address has been changed (1 page)
12 October 2011Register inspection address has been changed (1 page)
12 October 2011Termination of appointment of Olswang Cosec Limited as a secretary (1 page)
17 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (14 pages)
17 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (14 pages)
15 November 2010Full accounts made up to 31 December 2009 (16 pages)
15 November 2010Full accounts made up to 31 December 2009 (16 pages)
17 March 2010Full accounts made up to 31 December 2008 (17 pages)
17 March 2010Full accounts made up to 31 December 2008 (17 pages)
18 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (14 pages)
18 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (14 pages)
6 January 2009Return made up to 24/12/08; full list of members (3 pages)
6 January 2009Return made up to 24/12/08; full list of members (3 pages)
22 October 2008Full accounts made up to 31 December 2007 (17 pages)
22 October 2008Full accounts made up to 31 December 2007 (17 pages)
9 January 2008Return made up to 24/12/07; full list of members (2 pages)
9 January 2008Return made up to 24/12/07; full list of members (2 pages)
29 November 2007Full accounts made up to 31 December 2006 (17 pages)
29 November 2007Full accounts made up to 31 December 2006 (17 pages)
18 January 2007Return made up to 24/12/06; full list of members (5 pages)
18 January 2007Return made up to 24/12/06; full list of members (5 pages)
6 November 2006Full accounts made up to 31 December 2005 (15 pages)
6 November 2006Full accounts made up to 31 December 2005 (15 pages)
14 March 2006Full accounts made up to 31 December 2004 (16 pages)
14 March 2006Full accounts made up to 31 December 2004 (16 pages)
11 January 2006Return made up to 24/12/05; full list of members (5 pages)
11 January 2006Return made up to 24/12/05; full list of members (5 pages)
24 November 2005Ad 14/12/04--------- £ si 1000@1 (2 pages)
24 November 2005Ad 14/12/04--------- £ si 1000@1 (2 pages)
26 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
26 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
11 January 2005Return made up to 24/12/04; full list of members (5 pages)
11 January 2005Return made up to 24/12/04; full list of members (5 pages)
28 October 2004Full accounts made up to 31 December 2003 (16 pages)
28 October 2004Full accounts made up to 31 December 2003 (16 pages)
15 March 2004Nc inc already adjusted 12/02/04 (1 page)
15 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 March 2004Ad 12/02/04--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
15 March 2004Ad 12/02/04--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
15 March 2004Nc inc already adjusted 12/02/04 (1 page)
15 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
6 February 2004Return made up to 24/12/03; full list of members (7 pages)
6 February 2004Return made up to 24/12/03; full list of members (7 pages)
28 July 2003Ad 09/07/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 July 2003Ad 09/07/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
24 June 2003Particulars of mortgage/charge (3 pages)
24 June 2003Particulars of mortgage/charge (3 pages)
29 May 2003New director appointed (2 pages)
29 May 2003New director appointed (2 pages)
20 May 2003Director resigned (1 page)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003Director resigned (1 page)
20 May 2003Director resigned (1 page)
20 May 2003Director resigned (1 page)
22 April 2003Company name changed e network uk LIMITED\certificate issued on 22/04/03 (2 pages)
22 April 2003Company name changed e network uk LIMITED\certificate issued on 22/04/03 (2 pages)
28 March 2003Company name changed newincco 224 LIMITED\certificate issued on 28/03/03 (2 pages)
28 March 2003Company name changed newincco 224 LIMITED\certificate issued on 28/03/03 (2 pages)
24 December 2002Incorporation (18 pages)
24 December 2002Incorporation (18 pages)