London
W12 7FA
Director Name | Mr Timothy Seymour |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(18 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Television Centre 101 Wood Lane London W12 7FA |
Secretary Name | Mrs Jackline Ryland |
---|---|
Status | Current |
Appointed | 24 August 2023(19 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Company Director |
Correspondence Address | 1 Television Centre 101 Wood Lane London W12 7FA |
Director Name | Mr Richard John Green |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aston House 12a Stratton Road Beaconsfield Buckinghamshire HP9 1HR |
Director Name | Mr David Benjamin Roberts |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thatched Cottage Rake Lane Milford Godalming Surrey GU8 5AB |
Secretary Name | Linda Anne Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | The Mount 73 London Road Burgess Hill West Sussex RH15 8NE |
Director Name | Neela Ebbett |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2004(6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 June 2007) |
Role | Company Director |
Correspondence Address | 78a Denbigh Street London SW1V 2EX |
Director Name | Mr Christopher Charles Weller |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2004(6 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 26 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 421 Liverpool Road London N7 8PR |
Director Name | Mr Alasdair McDonald Ogilvie |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2004(6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 03 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Gibsons Road Stockport Cheshire SK4 4JX |
Director Name | Mr Stuart Snaith |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2004(6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 18 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairoak House Marsh Baldon Oxfordshire OX44 9NJ |
Director Name | Miss Jennifer Jacobs |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2004(8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 March 2011) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 176 Eastworth Road Chertsey Surrey KT16 8DT |
Director Name | Anthony Charles West Dillon |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(1 year after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 July 2010) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Fortess Grove London NW5 2HE |
Secretary Name | Anthony Charles West Dillon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(1 year after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 July 2010) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Fortess Grove London NW5 2HE |
Director Name | Richard Brian Simons |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 August 2008) |
Role | Company Director |
Correspondence Address | 33 Foley Street London W1W 7TL |
Director Name | Ms Laura Caroline Traill |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 April 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Lake View Edgware Middlesex HA8 7RU |
Director Name | Salar Farzad |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Foley Street London W1W 7TL |
Director Name | Mr Paul Dempsey |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2009(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Glen Court Greatford Stamford Lincolnshire PE9 4QR |
Secretary Name | Anthony Corriette |
---|---|
Status | Resigned |
Appointed | 23 September 2010(6 years, 5 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 21 October 2022) |
Role | Company Director |
Correspondence Address | 1 Television Centre 101 Wood Lane London W12 7FA |
Director Name | Mr Matthew Tristan Alexander Brookes |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2012(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 April 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 33 Foley Street London W1W 7TL |
Director Name | Fiona Eastwood |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2012(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Foley Street London W1W 7TL |
Director Name | Ms Suzanne Mary Burrows |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2013(9 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 13 June 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Foley Street London W1W 7TL |
Director Name | Brian Raymond Hill |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2014(10 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 03 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Foley Street London W1W 7TL |
Director Name | Mr Andrew Bott |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2014(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 January 2016) |
Role | Finance Executive |
Country of Residence | England |
Correspondence Address | Television Centre 101 Wood Lane London W12 7FA |
Director Name | Mr Jonathan David Noakes |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(10 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 01 October 2015) |
Role | Strategy & Operations Director |
Country of Residence | England |
Correspondence Address | Television Centre 101 Wood Lane London W12 7FA |
Director Name | Mr Andrew David Moultrie |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(11 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 18 October 2019) |
Role | Director Consumer Products And Publishing, Uk |
Country of Residence | England |
Correspondence Address | 1 Television Centre 101 Wood Lane London W12 7FA |
Director Name | Ms Suzanne Mary Burrows |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2016(11 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 03 May 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Television Centre 101 Wood Lane London W12 7FA |
Director Name | Mr Thomas Cyrus Fussell |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2016(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 April 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Television Centre 101 Wood Lane London W12 7FA |
Secretary Name | Nicola Chalston |
---|---|
Status | Resigned |
Appointed | 21 October 2022(18 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 24 August 2023) |
Role | Company Director |
Correspondence Address | 1 Television Centre 101 Wood Lane London W12 7FA |
Director Name | 2 Entertain Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2009(5 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 March 2010) |
Correspondence Address | Belfield Glen Court Greatford Stamford Lincolnshire PE9 4QR |
Website | 2entertain.co.uk |
---|
Registered Address | 1 Television Centre 101 Wood Lane London W12 7FA |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Shepherd's Bush Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | 2 Entertain LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £94,000 |
Cash | £97,083,000 |
Current Liabilities | £103,010,000 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 November 2023 (6 months ago) |
---|---|
Next Return Due | 20 November 2024 (6 months, 2 weeks from now) |
28 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
6 November 2023 | Confirmation statement made on 6 November 2023 with no updates (3 pages) |
24 August 2023 | Termination of appointment of Nicola Chalston as a secretary on 24 August 2023 (1 page) |
24 August 2023 | Appointment of Mrs Jackline Ryland as a secretary on 24 August 2023 (2 pages) |
4 November 2022 | Confirmation statement made on 4 November 2022 with no updates (3 pages) |
24 October 2022 | Termination of appointment of Anthony Corriette as a secretary on 21 October 2022 (1 page) |
24 October 2022 | Appointment of Nicola Chalston as a secretary on 21 October 2022 (2 pages) |
21 September 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
12 April 2022 | Appointment of Mr Timothy Seymour as a director on 1 April 2022 (2 pages) |
12 April 2022 | Termination of appointment of Thomas Cyrus Fussell as a director on 1 April 2022 (1 page) |
28 March 2022 | Confirmation statement made on 25 March 2022 with no updates (3 pages) |
18 February 2022 | Director's details changed for Mr Stephen Thomas Davies on 27 April 2021 (2 pages) |
8 October 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
26 March 2021 | Confirmation statement made on 25 March 2021 with no updates (3 pages) |
10 February 2021 | Director's details changed for Mr Stephen Thomas Davies on 17 March 2020 (2 pages) |
17 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
25 March 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
18 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (97 pages) |
18 December 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
19 November 2019 | Appointment of Mr Stephen Thomas Davies as a director on 14 November 2019 (2 pages) |
29 October 2019 | Termination of appointment of Andrew David Moultrie as a director on 18 October 2019 (1 page) |
23 October 2019 | Audit exemption subsidiary accounts made up to 31 March 2019 (11 pages) |
23 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
23 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (34 pages) |
23 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
26 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
19 December 2018 | Audit exemption subsidiary accounts made up to 31 March 2018 (11 pages) |
19 December 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (66 pages) |
7 December 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
7 December 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
22 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
16 November 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
16 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (84 pages) |
16 November 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
16 November 2017 | Audit exemption subsidiary accounts made up to 31 March 2017 (13 pages) |
16 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (84 pages) |
16 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
16 November 2017 | Audit exemption subsidiary accounts made up to 31 March 2017 (13 pages) |
16 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
4 April 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
29 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (97 pages) |
29 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (97 pages) |
16 December 2016 | Registered office address changed from Television Centre 101 Wood Lane London W12 7FA to 1 Television Centre 101 Wood Lane London W12 7FA on 16 December 2016 (1 page) |
16 December 2016 | Registered office address changed from Television Centre 101 Wood Lane London W12 7FA to 1 Television Centre 101 Wood Lane London W12 7FA on 16 December 2016 (1 page) |
7 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
7 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
7 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
7 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (92 pages) |
7 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
7 December 2016 | Audit exemption subsidiary accounts made up to 31 March 2016 (16 pages) |
7 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (92 pages) |
7 December 2016 | Audit exemption subsidiary accounts made up to 31 March 2016 (16 pages) |
16 May 2016 | Termination of appointment of Suzanne Burrows as a director on 3 May 2016 (1 page) |
16 May 2016 | Appointment of Mr Thomas Cyrus Fussell as a director on 3 May 2016 (2 pages) |
16 May 2016 | Appointment of Mr Thomas Cyrus Fussell as a director on 3 May 2016 (2 pages) |
16 May 2016 | Termination of appointment of Suzanne Burrows as a director on 3 May 2016 (1 page) |
7 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
29 January 2016 | Appointment of Suzanne Burrows as a director on 29 January 2016 (2 pages) |
29 January 2016 | Termination of appointment of Andrew Bott as a director on 29 January 2016 (1 page) |
29 January 2016 | Termination of appointment of Andrew Bott as a director on 29 January 2016 (1 page) |
29 January 2016 | Appointment of Suzanne Burrows as a director on 29 January 2016 (2 pages) |
18 January 2016 | Audit exemption subsidiary accounts made up to 31 March 2015 (15 pages) |
18 January 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
18 January 2016 | Audit exemption subsidiary accounts made up to 31 March 2015 (15 pages) |
18 January 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (92 pages) |
18 January 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (92 pages) |
18 January 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
24 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
24 December 2015 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
24 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
24 December 2015 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
5 November 2015 | Termination of appointment of Jonathan David Noakes as a director on 1 October 2015 (1 page) |
5 November 2015 | Appointment of Mr Andrew David Moultrie as a director on 1 October 2015 (2 pages) |
5 November 2015 | Appointment of Mr Andrew David Moultrie as a director on 1 October 2015 (2 pages) |
5 November 2015 | Appointment of Mr Andrew David Moultrie as a director on 1 October 2015 (2 pages) |
5 November 2015 | Termination of appointment of Jonathan David Noakes as a director on 1 October 2015 (1 page) |
5 November 2015 | Termination of appointment of Jonathan David Noakes as a director on 1 October 2015 (1 page) |
19 April 2015 | Section 519 (2 pages) |
19 April 2015 | Section 519 (2 pages) |
14 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Register(s) moved to registered office address Television Centre 101 Wood Lane London W12 7FA (2 pages) |
14 April 2015 | Register(s) moved to registered office address Television Centre 101 Wood Lane London W12 7FA (2 pages) |
16 March 2015 | Registered office address changed from 33 Foley Street London W1W 7TL to Television Centre 101 Wood Lane London W12 7FA on 16 March 2015 (1 page) |
16 March 2015 | Registered office address changed from 33 Foley Street London W1W 7TL to Television Centre 101 Wood Lane London W12 7FA on 16 March 2015 (1 page) |
22 December 2014 | Appointment of Jonathan Noakes as a director on 1 December 2014 (2 pages) |
22 December 2014 | Appointment of Jonathan Noakes as a director on 1 December 2014 (2 pages) |
22 December 2014 | Appointment of Jonathan Noakes as a director on 1 December 2014 (2 pages) |
10 November 2014 | Director's details changed for Mr Andrew Bott on 10 November 2014 (2 pages) |
10 November 2014 | Director's details changed for Mr Andrew Bott on 10 November 2014 (2 pages) |
4 November 2014 | Full accounts made up to 31 March 2014 (19 pages) |
4 November 2014 | Full accounts made up to 31 March 2014 (19 pages) |
15 October 2014 | Termination of appointment of Brian Raymond Hill as a director on 3 October 2014 (1 page) |
15 October 2014 | Termination of appointment of Brian Raymond Hill as a director on 3 October 2014 (1 page) |
15 October 2014 | Termination of appointment of Brian Raymond Hill as a director on 3 October 2014 (1 page) |
4 September 2014 | Director's details changed for Mr Andrew Bott on 1 September 2014 (2 pages) |
4 September 2014 | Director's details changed for Mr Andrew Bott on 1 September 2014 (2 pages) |
4 September 2014 | Director's details changed for Mr Andrew Bott on 1 September 2014 (2 pages) |
17 June 2014 | Appointment of Brian Raymond Hill as a director (2 pages) |
17 June 2014 | Termination of appointment of Suzanne Burrows as a director (1 page) |
17 June 2014 | Termination of appointment of Fiona Eastwood as a director (1 page) |
17 June 2014 | Appointment of Mr Andrew Bott as a director (2 pages) |
17 June 2014 | Termination of appointment of Suzanne Burrows as a director (1 page) |
17 June 2014 | Appointment of Mr Andrew Bott as a director (2 pages) |
17 June 2014 | Appointment of Brian Raymond Hill as a director (2 pages) |
17 June 2014 | Termination of appointment of Fiona Eastwood as a director (1 page) |
2 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
23 December 2013 | Full accounts made up to 31 March 2013 (18 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (18 pages) |
23 July 2013 | Appointment of Suzanne Burrows as a director (2 pages) |
23 July 2013 | Appointment of Suzanne Burrows as a director (2 pages) |
23 April 2013 | Termination of appointment of Matthew Brookes as a director (1 page) |
23 April 2013 | Termination of appointment of Matthew Brookes as a director (1 page) |
2 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Termination of appointment of Paul Dempsey as a director (1 page) |
8 January 2013 | Termination of appointment of Paul Dempsey as a director (1 page) |
7 January 2013 | Appointment of Fiona Eastwood as a director (2 pages) |
7 January 2013 | Appointment of Fiona Eastwood as a director (2 pages) |
7 January 2013 | Termination of appointment of Alasdair Ogilvie as a director (1 page) |
7 January 2013 | Termination of appointment of Alasdair Ogilvie as a director (1 page) |
25 July 2012 | Full accounts made up to 31 March 2012 (18 pages) |
25 July 2012 | Full accounts made up to 31 March 2012 (18 pages) |
2 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Appointment of Matthew Tristan Alexander Brookes as a director (2 pages) |
15 February 2012 | Appointment of Matthew Tristan Alexander Brookes as a director (2 pages) |
15 February 2012 | Termination of appointment of Stuart Snaith as a director (1 page) |
15 February 2012 | Termination of appointment of Stuart Snaith as a director (1 page) |
28 December 2011 | Full accounts made up to 31 March 2011 (18 pages) |
28 December 2011 | Full accounts made up to 31 March 2011 (18 pages) |
1 April 2011 | Termination of appointment of Jennifer Jacobs as a director (1 page) |
1 April 2011 | Termination of appointment of Jennifer Jacobs as a director (1 page) |
1 April 2011 | Termination of appointment of Salar Farzad as a director (1 page) |
1 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Termination of appointment of Salar Farzad as a director (1 page) |
3 February 2011 | Register(s) moved to registered inspection location (1 page) |
3 February 2011 | Register inspection address has been changed (1 page) |
3 February 2011 | Register(s) moved to registered inspection location (1 page) |
3 February 2011 | Register(s) moved to registered inspection location (1 page) |
3 February 2011 | Register inspection address has been changed (1 page) |
3 February 2011 | Register(s) moved to registered inspection location (1 page) |
3 February 2011 | Register(s) moved to registered inspection location (1 page) |
3 February 2011 | Register(s) moved to registered inspection location (1 page) |
3 February 2011 | Register(s) moved to registered inspection location (1 page) |
3 February 2011 | Register(s) moved to registered inspection location (1 page) |
2 February 2011 | Appointment of Anthony Corriette as a secretary (1 page) |
2 February 2011 | Director's details changed for Stuart Snaith on 1 February 2011 (2 pages) |
2 February 2011 | Director's details changed for Stuart Snaith on 1 February 2011 (2 pages) |
2 February 2011 | Appointment of Anthony Corriette as a secretary (1 page) |
2 February 2011 | Director's details changed for Stuart Snaith on 1 February 2011 (2 pages) |
9 August 2010 | Full accounts made up to 31 March 2010 (21 pages) |
9 August 2010 | Full accounts made up to 31 March 2010 (21 pages) |
2 August 2010 | Termination of appointment of Anthony Dillon as a secretary (1 page) |
2 August 2010 | Termination of appointment of Anthony Dillon as a director (1 page) |
2 August 2010 | Termination of appointment of Anthony Dillon as a secretary (1 page) |
2 August 2010 | Termination of appointment of Anthony Dillon as a director (1 page) |
28 June 2010 | Director's details changed for Jennifer Jacobs on 31 March 2010 (2 pages) |
28 June 2010 | Director's details changed for Salar Farzad on 31 March 2010 (2 pages) |
28 June 2010 | Termination of appointment of 2 Entertain Management Limited as a director (1 page) |
28 June 2010 | Director's details changed for Laura Caroline Traill on 31 March 2010 (2 pages) |
28 June 2010 | Director's details changed for Anthony Charles West Dillon on 31 March 2010 (2 pages) |
28 June 2010 | Director's details changed for Laura Caroline Traill on 31 March 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Paul Dempsey on 31 March 2010 (2 pages) |
28 June 2010 | Director's details changed for Jennifer Jacobs on 31 March 2010 (2 pages) |
28 June 2010 | Director's details changed for Anthony Charles West Dillon on 31 March 2010 (2 pages) |
28 June 2010 | Termination of appointment of 2 Entertain Management Limited as a director (1 page) |
28 June 2010 | Director's details changed for Salar Farzad on 31 March 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Paul Dempsey on 31 March 2010 (2 pages) |
16 June 2010 | Resolutions
|
16 June 2010 | Statement of company's objects (2 pages) |
16 June 2010 | Statement of company's objects (2 pages) |
16 June 2010 | Resolutions
|
9 June 2010 | Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page) |
9 June 2010 | Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page) |
13 May 2010 | Director's details changed for Salar Farzad on 29 March 2010 (2 pages) |
13 May 2010 | Termination of appointment of 2 Entertain Management Limited as a director (1 page) |
13 May 2010 | Termination of appointment of 2 Entertain Management Limited as a director (1 page) |
13 May 2010 | Director's details changed for Salar Farzad on 29 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Mr Paul Dempsey on 29 March 2010 (2 pages) |
13 May 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (7 pages) |
13 May 2010 | Director's details changed for Anthony Charles West Dillon on 29 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Anthony Charles West Dillon on 29 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Mr Paul Dempsey on 29 March 2010 (2 pages) |
13 May 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (7 pages) |
28 April 2010 | Termination of appointment of Laura Traill as a director (1 page) |
28 April 2010 | Termination of appointment of Laura Traill as a director (1 page) |
9 December 2009 | Appointment of Mr Paul Dempsey as a director (1 page) |
9 December 2009 | Appointment of Mr Paul Dempsey as a director (1 page) |
2 December 2009 | Appointment of 2 Entertain Management Limited as a director (1 page) |
2 December 2009 | Appointment of 2 Entertain Management Limited as a director (1 page) |
1 December 2009 | Full accounts made up to 30 January 2009 (24 pages) |
1 December 2009 | Full accounts made up to 30 January 2009 (24 pages) |
22 September 2009 | Appointment terminated director richard green (1 page) |
22 September 2009 | Appointment terminated director richard green (1 page) |
7 April 2009 | Return made up to 29/03/09; full list of members (5 pages) |
7 April 2009 | Return made up to 29/03/09; full list of members (5 pages) |
9 December 2008 | Director appointed salar farzad (2 pages) |
9 December 2008 | Director appointed salar farzad (2 pages) |
27 November 2008 | Appointment terminated director christopher weller (1 page) |
27 November 2008 | Director appointed laura traill (2 pages) |
27 November 2008 | Appointment terminated director christopher weller (1 page) |
27 November 2008 | Appointment terminated director richard simons (1 page) |
27 November 2008 | Director appointed laura traill (2 pages) |
27 November 2008 | Appointment terminated director richard simons (1 page) |
24 June 2008 | Appointment terminated secretary linda duncan (1 page) |
24 June 2008 | Appointment terminated secretary linda duncan (1 page) |
9 June 2008 | Full accounts made up to 1 February 2008 (20 pages) |
9 June 2008 | Full accounts made up to 1 February 2008 (20 pages) |
9 June 2008 | Full accounts made up to 1 February 2008 (20 pages) |
2 May 2008 | Appointment terminated director david roberts (1 page) |
2 May 2008 | Appointment terminated director david roberts (1 page) |
29 April 2008 | Return made up to 29/03/08; full list of members (6 pages) |
29 April 2008 | Return made up to 29/03/08; full list of members (6 pages) |
10 April 2008 | Appointment terminated director neela ebbett (1 page) |
10 April 2008 | Appointment terminated director neela ebbett (1 page) |
20 November 2007 | Full accounts made up to 26 January 2007 (20 pages) |
20 November 2007 | Full accounts made up to 26 January 2007 (20 pages) |
1 May 2007 | Return made up to 29/03/07; full list of members (3 pages) |
1 May 2007 | Return made up to 29/03/07; full list of members (3 pages) |
5 December 2006 | Full accounts made up to 27 January 2006 (17 pages) |
5 December 2006 | Full accounts made up to 27 January 2006 (17 pages) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | New director appointed (2 pages) |
8 May 2006 | Return made up to 29/03/06; full list of members (3 pages) |
8 May 2006 | Return made up to 29/03/06; full list of members (3 pages) |
4 October 2005 | Full accounts made up to 28 January 2005 (18 pages) |
4 October 2005 | Full accounts made up to 28 January 2005 (18 pages) |
13 September 2005 | Accounting reference date shortened from 31/03/05 to 31/01/05 (1 page) |
13 September 2005 | Accounting reference date shortened from 31/03/05 to 31/01/05 (1 page) |
11 May 2005 | Return made up to 29/03/05; full list of members (9 pages) |
11 May 2005 | New secretary appointed;new director appointed (2 pages) |
11 May 2005 | Return made up to 29/03/05; full list of members (9 pages) |
11 May 2005 | New secretary appointed;new director appointed (2 pages) |
10 March 2005 | Registered office changed on 10/03/05 from: 76 dean street london W1D 3SQ (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: 76 dean street london W1D 3SQ (1 page) |
13 December 2004 | New director appointed (2 pages) |
13 December 2004 | New director appointed (2 pages) |
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | New director appointed (2 pages) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | Resolutions
|
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | Resolutions
|
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | New director appointed (2 pages) |
24 June 2004 | Company name changed firecrest media group LIMITED\certificate issued on 24/06/04 (2 pages) |
24 June 2004 | Company name changed firecrest media group LIMITED\certificate issued on 24/06/04 (2 pages) |
29 March 2004 | Incorporation (9 pages) |
29 March 2004 | Incorporation (9 pages) |