Company Name2 Entertain Management Limited
DirectorsStephen Thomas Davies and Timothy Seymour
Company StatusActive
Company Number05087003
CategoryPrivate Limited Company
Incorporation Date29 March 2004(20 years, 1 month ago)
Previous NameFirecrest Media Group Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Stephen Thomas Davies
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2019(15 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Television Centre 101 Wood Lane
London
W12 7FA
Director NameMr Timothy Seymour
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(18 years after company formation)
Appointment Duration2 years, 1 month
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Television Centre 101 Wood Lane
London
W12 7FA
Secretary NameMrs Jackline Ryland
StatusCurrent
Appointed24 August 2023(19 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks
RoleCompany Director
Correspondence Address1 Television Centre 101 Wood Lane
London
W12 7FA
Director NameMr Richard John Green
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston House
12a Stratton Road
Beaconsfield
Buckinghamshire
HP9 1HR
Director NameMr David Benjamin Roberts
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThatched Cottage
Rake Lane Milford
Godalming
Surrey
GU8 5AB
Secretary NameLinda Anne Duncan
NationalityBritish
StatusResigned
Appointed29 March 2004(same day as company formation)
RoleCompany Director
Correspondence AddressThe Mount
73 London Road
Burgess Hill
West Sussex
RH15 8NE
Director NameNeela Ebbett
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2004(6 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 June 2007)
RoleCompany Director
Correspondence Address78a Denbigh Street
London
SW1V 2EX
Director NameMr Christopher Charles Weller
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2004(6 months after company formation)
Appointment Duration3 years, 12 months (resigned 26 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address421 Liverpool Road
London
N7 8PR
Director NameMr Alasdair McDonald Ogilvie
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2004(6 months after company formation)
Appointment Duration8 years, 2 months (resigned 03 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Gibsons Road
Stockport
Cheshire
SK4 4JX
Director NameMr Stuart Snaith
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2004(6 months after company formation)
Appointment Duration7 years, 3 months (resigned 18 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairoak House
Marsh Baldon
Oxfordshire
OX44 9NJ
Director NameMiss Jennifer Jacobs
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2004(8 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 March 2011)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address176 Eastworth Road
Chertsey
Surrey
KT16 8DT
Director NameAnthony Charles West Dillon
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2005(1 year after company formation)
Appointment Duration5 years, 3 months (resigned 30 July 2010)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address6 Fortess Grove
London
NW5 2HE
Secretary NameAnthony Charles West Dillon
NationalityBritish
StatusResigned
Appointed19 April 2005(1 year after company formation)
Appointment Duration5 years, 3 months (resigned 30 July 2010)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address6 Fortess Grove
London
NW5 2HE
Director NameRichard Brian Simons
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(2 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 August 2008)
RoleCompany Director
Correspondence Address33 Foley Street
London
W1W 7TL
Director NameMs Laura Caroline Traill
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(4 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 April 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Lake View
Edgware
Middlesex
HA8 7RU
Director NameSalar Farzad
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(4 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Foley Street
London
W1W 7TL
Director NameMr Paul Dempsey
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2009(5 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Glen Court
Greatford
Stamford
Lincolnshire
PE9 4QR
Secretary NameAnthony Corriette
StatusResigned
Appointed23 September 2010(6 years, 5 months after company formation)
Appointment Duration12 years, 1 month (resigned 21 October 2022)
RoleCompany Director
Correspondence Address1 Television Centre 101 Wood Lane
London
W12 7FA
Director NameMr Matthew Tristan Alexander Brookes
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2012(7 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 April 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address33 Foley Street
London
W1W 7TL
Director NameFiona Eastwood
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2012(8 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Foley Street
London
W1W 7TL
Director NameMs Suzanne Mary Burrows
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2013(9 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 13 June 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Foley Street
London
W1W 7TL
Director NameBrian Raymond Hill
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2014(10 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 03 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Foley Street
London
W1W 7TL
Director NameMr Andrew Bott
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2014(10 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 January 2016)
RoleFinance Executive
Country of ResidenceEngland
Correspondence AddressTelevision Centre 101 Wood Lane
London
W12 7FA
Director NameMr Jonathan David Noakes
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(10 years, 8 months after company formation)
Appointment Duration10 months (resigned 01 October 2015)
RoleStrategy & Operations Director
Country of ResidenceEngland
Correspondence AddressTelevision Centre 101 Wood Lane
London
W12 7FA
Director NameMr Andrew David Moultrie
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(11 years, 6 months after company formation)
Appointment Duration4 years (resigned 18 October 2019)
RoleDirector Consumer Products And Publishing, Uk
Country of ResidenceEngland
Correspondence Address1 Television Centre 101 Wood Lane
London
W12 7FA
Director NameMs Suzanne Mary Burrows
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2016(11 years, 10 months after company formation)
Appointment Duration3 months (resigned 03 May 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTelevision Centre 101 Wood Lane
London
W12 7FA
Director NameMr Thomas Cyrus Fussell
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2016(12 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 01 April 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Television Centre 101 Wood Lane
London
W12 7FA
Secretary NameNicola Chalston
StatusResigned
Appointed21 October 2022(18 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 24 August 2023)
RoleCompany Director
Correspondence Address1 Television Centre
101 Wood Lane
London
W12 7FA
Director Name2 Entertain Management Limited (Corporation)
StatusResigned
Appointed23 September 2009(5 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 March 2010)
Correspondence AddressBelfield Glen Court
Greatford
Stamford
Lincolnshire
PE9 4QR

Contact

Website2entertain.co.uk

Location

Registered Address1 Television Centre
101 Wood Lane
London
W12 7FA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardShepherd's Bush Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £12 Entertain LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£94,000
Cash£97,083,000
Current Liabilities£103,010,000

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 November 2023 (6 months ago)
Next Return Due20 November 2024 (6 months, 2 weeks from now)

Filing History

28 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
6 November 2023Confirmation statement made on 6 November 2023 with no updates (3 pages)
24 August 2023Termination of appointment of Nicola Chalston as a secretary on 24 August 2023 (1 page)
24 August 2023Appointment of Mrs Jackline Ryland as a secretary on 24 August 2023 (2 pages)
4 November 2022Confirmation statement made on 4 November 2022 with no updates (3 pages)
24 October 2022Termination of appointment of Anthony Corriette as a secretary on 21 October 2022 (1 page)
24 October 2022Appointment of Nicola Chalston as a secretary on 21 October 2022 (2 pages)
21 September 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
12 April 2022Appointment of Mr Timothy Seymour as a director on 1 April 2022 (2 pages)
12 April 2022Termination of appointment of Thomas Cyrus Fussell as a director on 1 April 2022 (1 page)
28 March 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
18 February 2022Director's details changed for Mr Stephen Thomas Davies on 27 April 2021 (2 pages)
8 October 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
26 March 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
10 February 2021Director's details changed for Mr Stephen Thomas Davies on 17 March 2020 (2 pages)
17 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
25 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
18 December 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (97 pages)
18 December 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
19 November 2019Appointment of Mr Stephen Thomas Davies as a director on 14 November 2019 (2 pages)
29 October 2019Termination of appointment of Andrew David Moultrie as a director on 18 October 2019 (1 page)
23 October 2019Audit exemption subsidiary accounts made up to 31 March 2019 (11 pages)
23 October 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
23 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (34 pages)
23 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
26 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
19 December 2018Audit exemption subsidiary accounts made up to 31 March 2018 (11 pages)
19 December 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (66 pages)
7 December 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
7 December 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
22 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
16 November 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
16 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (84 pages)
16 November 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
16 November 2017Audit exemption subsidiary accounts made up to 31 March 2017 (13 pages)
16 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (84 pages)
16 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
16 November 2017Audit exemption subsidiary accounts made up to 31 March 2017 (13 pages)
16 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
4 April 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
29 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (97 pages)
29 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (97 pages)
16 December 2016Registered 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 2016Registered 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 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
7 December 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
7 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
7 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (92 pages)
7 December 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
7 December 2016Audit exemption subsidiary accounts made up to 31 March 2016 (16 pages)
7 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (92 pages)
7 December 2016Audit exemption subsidiary accounts made up to 31 March 2016 (16 pages)
16 May 2016Termination of appointment of Suzanne Burrows as a director on 3 May 2016 (1 page)
16 May 2016Appointment of Mr Thomas Cyrus Fussell as a director on 3 May 2016 (2 pages)
16 May 2016Appointment of Mr Thomas Cyrus Fussell as a director on 3 May 2016 (2 pages)
16 May 2016Termination of appointment of Suzanne Burrows as a director on 3 May 2016 (1 page)
7 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(4 pages)
7 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(4 pages)
29 January 2016Appointment of Suzanne Burrows as a director on 29 January 2016 (2 pages)
29 January 2016Termination of appointment of Andrew Bott as a director on 29 January 2016 (1 page)
29 January 2016Termination of appointment of Andrew Bott as a director on 29 January 2016 (1 page)
29 January 2016Appointment of Suzanne Burrows as a director on 29 January 2016 (2 pages)
18 January 2016Audit exemption subsidiary accounts made up to 31 March 2015 (15 pages)
18 January 2016Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
18 January 2016Audit exemption subsidiary accounts made up to 31 March 2015 (15 pages)
18 January 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (92 pages)
18 January 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (92 pages)
18 January 2016Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
24 December 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
24 December 2015Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
24 December 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
24 December 2015Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
5 November 2015Termination of appointment of Jonathan David Noakes as a director on 1 October 2015 (1 page)
5 November 2015Appointment of Mr Andrew David Moultrie as a director on 1 October 2015 (2 pages)
5 November 2015Appointment of Mr Andrew David Moultrie as a director on 1 October 2015 (2 pages)
5 November 2015Appointment of Mr Andrew David Moultrie as a director on 1 October 2015 (2 pages)
5 November 2015Termination of appointment of Jonathan David Noakes as a director on 1 October 2015 (1 page)
5 November 2015Termination of appointment of Jonathan David Noakes as a director on 1 October 2015 (1 page)
19 April 2015Section 519 (2 pages)
19 April 2015Section 519 (2 pages)
14 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(4 pages)
14 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(4 pages)
14 April 2015Register(s) moved to registered office address Television Centre 101 Wood Lane London W12 7FA (2 pages)
14 April 2015Register(s) moved to registered office address Television Centre 101 Wood Lane London W12 7FA (2 pages)
16 March 2015Registered 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 2015Registered 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 2014Appointment of Jonathan Noakes as a director on 1 December 2014 (2 pages)
22 December 2014Appointment of Jonathan Noakes as a director on 1 December 2014 (2 pages)
22 December 2014Appointment of Jonathan Noakes as a director on 1 December 2014 (2 pages)
10 November 2014Director's details changed for Mr Andrew Bott on 10 November 2014 (2 pages)
10 November 2014Director's details changed for Mr Andrew Bott on 10 November 2014 (2 pages)
4 November 2014Full accounts made up to 31 March 2014 (19 pages)
4 November 2014Full accounts made up to 31 March 2014 (19 pages)
15 October 2014Termination of appointment of Brian Raymond Hill as a director on 3 October 2014 (1 page)
15 October 2014Termination of appointment of Brian Raymond Hill as a director on 3 October 2014 (1 page)
15 October 2014Termination of appointment of Brian Raymond Hill as a director on 3 October 2014 (1 page)
4 September 2014Director's details changed for Mr Andrew Bott on 1 September 2014 (2 pages)
4 September 2014Director's details changed for Mr Andrew Bott on 1 September 2014 (2 pages)
4 September 2014Director's details changed for Mr Andrew Bott on 1 September 2014 (2 pages)
17 June 2014Appointment of Brian Raymond Hill as a director (2 pages)
17 June 2014Termination of appointment of Suzanne Burrows as a director (1 page)
17 June 2014Termination of appointment of Fiona Eastwood as a director (1 page)
17 June 2014Appointment of Mr Andrew Bott as a director (2 pages)
17 June 2014Termination of appointment of Suzanne Burrows as a director (1 page)
17 June 2014Appointment of Mr Andrew Bott as a director (2 pages)
17 June 2014Appointment of Brian Raymond Hill as a director (2 pages)
17 June 2014Termination of appointment of Fiona Eastwood as a director (1 page)
2 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
2 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
23 December 2013Full accounts made up to 31 March 2013 (18 pages)
23 December 2013Full accounts made up to 31 March 2013 (18 pages)
23 July 2013Appointment of Suzanne Burrows as a director (2 pages)
23 July 2013Appointment of Suzanne Burrows as a director (2 pages)
23 April 2013Termination of appointment of Matthew Brookes as a director (1 page)
23 April 2013Termination of appointment of Matthew Brookes as a director (1 page)
2 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
8 January 2013Termination of appointment of Paul Dempsey as a director (1 page)
8 January 2013Termination of appointment of Paul Dempsey as a director (1 page)
7 January 2013Appointment of Fiona Eastwood as a director (2 pages)
7 January 2013Appointment of Fiona Eastwood as a director (2 pages)
7 January 2013Termination of appointment of Alasdair Ogilvie as a director (1 page)
7 January 2013Termination of appointment of Alasdair Ogilvie as a director (1 page)
25 July 2012Full accounts made up to 31 March 2012 (18 pages)
25 July 2012Full accounts made up to 31 March 2012 (18 pages)
2 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
15 February 2012Appointment of Matthew Tristan Alexander Brookes as a director (2 pages)
15 February 2012Appointment of Matthew Tristan Alexander Brookes as a director (2 pages)
15 February 2012Termination of appointment of Stuart Snaith as a director (1 page)
15 February 2012Termination of appointment of Stuart Snaith as a director (1 page)
28 December 2011Full accounts made up to 31 March 2011 (18 pages)
28 December 2011Full accounts made up to 31 March 2011 (18 pages)
1 April 2011Termination of appointment of Jennifer Jacobs as a director (1 page)
1 April 2011Termination of appointment of Jennifer Jacobs as a director (1 page)
1 April 2011Termination of appointment of Salar Farzad as a director (1 page)
1 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (6 pages)
1 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (6 pages)
1 April 2011Termination of appointment of Salar Farzad as a director (1 page)
3 February 2011Register(s) moved to registered inspection location (1 page)
3 February 2011Register inspection address has been changed (1 page)
3 February 2011Register(s) moved to registered inspection location (1 page)
3 February 2011Register(s) moved to registered inspection location (1 page)
3 February 2011Register inspection address has been changed (1 page)
3 February 2011Register(s) moved to registered inspection location (1 page)
3 February 2011Register(s) moved to registered inspection location (1 page)
3 February 2011Register(s) moved to registered inspection location (1 page)
3 February 2011Register(s) moved to registered inspection location (1 page)
3 February 2011Register(s) moved to registered inspection location (1 page)
2 February 2011Appointment of Anthony Corriette as a secretary (1 page)
2 February 2011Director's details changed for Stuart Snaith on 1 February 2011 (2 pages)
2 February 2011Director's details changed for Stuart Snaith on 1 February 2011 (2 pages)
2 February 2011Appointment of Anthony Corriette as a secretary (1 page)
2 February 2011Director's details changed for Stuart Snaith on 1 February 2011 (2 pages)
9 August 2010Full accounts made up to 31 March 2010 (21 pages)
9 August 2010Full accounts made up to 31 March 2010 (21 pages)
2 August 2010Termination of appointment of Anthony Dillon as a secretary (1 page)
2 August 2010Termination of appointment of Anthony Dillon as a director (1 page)
2 August 2010Termination of appointment of Anthony Dillon as a secretary (1 page)
2 August 2010Termination of appointment of Anthony Dillon as a director (1 page)
28 June 2010Director's details changed for Jennifer Jacobs on 31 March 2010 (2 pages)
28 June 2010Director's details changed for Salar Farzad on 31 March 2010 (2 pages)
28 June 2010Termination of appointment of 2 Entertain Management Limited as a director (1 page)
28 June 2010Director's details changed for Laura Caroline Traill on 31 March 2010 (2 pages)
28 June 2010Director's details changed for Anthony Charles West Dillon on 31 March 2010 (2 pages)
28 June 2010Director's details changed for Laura Caroline Traill on 31 March 2010 (2 pages)
28 June 2010Director's details changed for Mr Paul Dempsey on 31 March 2010 (2 pages)
28 June 2010Director's details changed for Jennifer Jacobs on 31 March 2010 (2 pages)
28 June 2010Director's details changed for Anthony Charles West Dillon on 31 March 2010 (2 pages)
28 June 2010Termination of appointment of 2 Entertain Management Limited as a director (1 page)
28 June 2010Director's details changed for Salar Farzad on 31 March 2010 (2 pages)
28 June 2010Director's details changed for Mr Paul Dempsey on 31 March 2010 (2 pages)
16 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
16 June 2010Statement of company's objects (2 pages)
16 June 2010Statement of company's objects (2 pages)
16 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
9 June 2010Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page)
9 June 2010Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page)
13 May 2010Director's details changed for Salar Farzad on 29 March 2010 (2 pages)
13 May 2010Termination of appointment of 2 Entertain Management Limited as a director (1 page)
13 May 2010Termination of appointment of 2 Entertain Management Limited as a director (1 page)
13 May 2010Director's details changed for Salar Farzad on 29 March 2010 (2 pages)
13 May 2010Director's details changed for Mr Paul Dempsey on 29 March 2010 (2 pages)
13 May 2010Annual return made up to 29 March 2010 with a full list of shareholders (7 pages)
13 May 2010Director's details changed for Anthony Charles West Dillon on 29 March 2010 (2 pages)
13 May 2010Director's details changed for Anthony Charles West Dillon on 29 March 2010 (2 pages)
13 May 2010Director's details changed for Mr Paul Dempsey on 29 March 2010 (2 pages)
13 May 2010Annual return made up to 29 March 2010 with a full list of shareholders (7 pages)
28 April 2010Termination of appointment of Laura Traill as a director (1 page)
28 April 2010Termination of appointment of Laura Traill as a director (1 page)
9 December 2009Appointment of Mr Paul Dempsey as a director (1 page)
9 December 2009Appointment of Mr Paul Dempsey as a director (1 page)
2 December 2009Appointment of 2 Entertain Management Limited as a director (1 page)
2 December 2009Appointment of 2 Entertain Management Limited as a director (1 page)
1 December 2009Full accounts made up to 30 January 2009 (24 pages)
1 December 2009Full accounts made up to 30 January 2009 (24 pages)
22 September 2009Appointment terminated director richard green (1 page)
22 September 2009Appointment terminated director richard green (1 page)
7 April 2009Return made up to 29/03/09; full list of members (5 pages)
7 April 2009Return made up to 29/03/09; full list of members (5 pages)
9 December 2008Director appointed salar farzad (2 pages)
9 December 2008Director appointed salar farzad (2 pages)
27 November 2008Appointment terminated director christopher weller (1 page)
27 November 2008Director appointed laura traill (2 pages)
27 November 2008Appointment terminated director christopher weller (1 page)
27 November 2008Appointment terminated director richard simons (1 page)
27 November 2008Director appointed laura traill (2 pages)
27 November 2008Appointment terminated director richard simons (1 page)
24 June 2008Appointment terminated secretary linda duncan (1 page)
24 June 2008Appointment terminated secretary linda duncan (1 page)
9 June 2008Full accounts made up to 1 February 2008 (20 pages)
9 June 2008Full accounts made up to 1 February 2008 (20 pages)
9 June 2008Full accounts made up to 1 February 2008 (20 pages)
2 May 2008Appointment terminated director david roberts (1 page)
2 May 2008Appointment terminated director david roberts (1 page)
29 April 2008Return made up to 29/03/08; full list of members (6 pages)
29 April 2008Return made up to 29/03/08; full list of members (6 pages)
10 April 2008Appointment terminated director neela ebbett (1 page)
10 April 2008Appointment terminated director neela ebbett (1 page)
20 November 2007Full accounts made up to 26 January 2007 (20 pages)
20 November 2007Full accounts made up to 26 January 2007 (20 pages)
1 May 2007Return made up to 29/03/07; full list of members (3 pages)
1 May 2007Return made up to 29/03/07; full list of members (3 pages)
5 December 2006Full accounts made up to 27 January 2006 (17 pages)
5 December 2006Full accounts made up to 27 January 2006 (17 pages)
14 June 2006New director appointed (2 pages)
14 June 2006New director appointed (2 pages)
8 May 2006Return made up to 29/03/06; full list of members (3 pages)
8 May 2006Return made up to 29/03/06; full list of members (3 pages)
4 October 2005Full accounts made up to 28 January 2005 (18 pages)
4 October 2005Full accounts made up to 28 January 2005 (18 pages)
13 September 2005Accounting reference date shortened from 31/03/05 to 31/01/05 (1 page)
13 September 2005Accounting reference date shortened from 31/03/05 to 31/01/05 (1 page)
11 May 2005Return made up to 29/03/05; full list of members (9 pages)
11 May 2005New secretary appointed;new director appointed (2 pages)
11 May 2005Return made up to 29/03/05; full list of members (9 pages)
11 May 2005New secretary appointed;new director appointed (2 pages)
10 March 2005Registered office changed on 10/03/05 from: 76 dean street london W1D 3SQ (1 page)
10 March 2005Registered office changed on 10/03/05 from: 76 dean street london W1D 3SQ (1 page)
13 December 2004New director appointed (2 pages)
13 December 2004New director appointed (2 pages)
21 October 2004New director appointed (2 pages)
21 October 2004New director appointed (2 pages)
21 October 2004New director appointed (2 pages)
21 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
6 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
6 October 2004New director appointed (2 pages)
6 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
24 June 2004Company name changed firecrest media group LIMITED\certificate issued on 24/06/04 (2 pages)
24 June 2004Company name changed firecrest media group LIMITED\certificate issued on 24/06/04 (2 pages)
29 March 2004Incorporation (9 pages)
29 March 2004Incorporation (9 pages)