London
EC2M 5QQ
Director Name | Mike Nielsen |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 07 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Parkvej 20 3. Th Aalborg Dk-9000 Denmark |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | Compsec K&R Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2005(same day as company formation) |
Correspondence Address | 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ |
Registered Address | 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Entertainment Trading Aps 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 1 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 3 weeks from now) |
23 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
---|---|
27 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
13 November 2019 | Accounts for a small company made up to 30 June 2019 (14 pages) |
13 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
22 October 2018 | Accounts for a small company made up to 30 June 2018 (15 pages) |
27 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
21 September 2017 | Termination of appointment of Compsec K&R Limited as a secretary on 20 September 2017 (1 page) |
21 September 2017 | Termination of appointment of Compsec K&R Limited as a secretary on 20 September 2017 (1 page) |
8 August 2017 | Change of name notice (2 pages) |
8 August 2017 | Resolutions
|
8 August 2017 | Resolutions
|
8 August 2017 | Change of name notice (2 pages) |
3 July 2017 | Accounts for a dormant company made up to 30 June 2017 (8 pages) |
3 July 2017 | Accounts for a dormant company made up to 30 June 2017 (8 pages) |
13 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
13 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
7 March 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
1 April 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
16 July 2015 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
16 July 2015 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
12 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
24 July 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
24 July 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
12 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
27 January 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
27 January 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
10 May 2013 | Termination of appointment of Mike Nielsen as a director (2 pages) |
10 May 2013 | Termination of appointment of Mike Nielsen as a director (2 pages) |
24 April 2013 | Appointment of Mark Nielsen as a director (3 pages) |
24 April 2013 | Appointment of Mark Nielsen as a director (3 pages) |
26 March 2013 | Director's details changed for Mike Nielsen on 7 March 2013 (2 pages) |
26 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Director's details changed for Mike Nielsen on 7 March 2013 (2 pages) |
26 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Director's details changed for Mike Nielsen on 7 March 2013 (2 pages) |
26 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
30 August 2012 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
30 August 2012 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
10 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
12 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
12 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
8 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
2 September 2010 | Full accounts made up to 30 June 2010 (13 pages) |
2 September 2010 | Full accounts made up to 30 June 2010 (13 pages) |
19 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Secretary's details changed for Compsec K&R Limited on 7 February 2010 (1 page) |
19 February 2010 | Secretary's details changed for Compsec K&R Limited on 7 February 2010 (1 page) |
19 February 2010 | Director's details changed for Mike Nielsen on 7 February 2010 (2 pages) |
19 February 2010 | Secretary's details changed for Compsec K&R Limited on 7 February 2010 (1 page) |
19 February 2010 | Director's details changed for Mike Nielsen on 7 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Mike Nielsen on 7 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Full accounts made up to 30 June 2009 (13 pages) |
18 January 2010 | Full accounts made up to 30 June 2009 (13 pages) |
24 July 2009 | Accounting reference date shortened from 31/12/2009 to 30/06/2009 (1 page) |
24 July 2009 | Accounting reference date shortened from 31/12/2009 to 30/06/2009 (1 page) |
21 April 2009 | Full accounts made up to 31 December 2008 (13 pages) |
21 April 2009 | Full accounts made up to 31 December 2008 (13 pages) |
9 February 2009 | Return made up to 07/02/09; full list of members (3 pages) |
9 February 2009 | Return made up to 07/02/09; full list of members (3 pages) |
1 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
1 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
2 June 2008 | Return made up to 07/02/08; full list of members (3 pages) |
2 June 2008 | Return made up to 07/02/08; full list of members (3 pages) |
7 November 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
7 November 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
27 February 2007 | Return made up to 07/02/07; full list of members (2 pages) |
27 February 2007 | Return made up to 07/02/07; full list of members (2 pages) |
26 June 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
26 June 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
9 February 2006 | Return made up to 07/02/06; full list of members (2 pages) |
9 February 2006 | Return made up to 07/02/06; full list of members (2 pages) |
9 April 2005 | Ad 07/02/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
9 April 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
9 April 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
9 April 2005 | Ad 07/02/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
4 April 2005 | New secretary appointed (2 pages) |
4 April 2005 | Registered office changed on 04/04/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
4 April 2005 | New director appointed (2 pages) |
4 April 2005 | Director resigned (1 page) |
4 April 2005 | New secretary appointed (2 pages) |
4 April 2005 | Secretary resigned (1 page) |
4 April 2005 | New director appointed (2 pages) |
4 April 2005 | Director resigned (1 page) |
4 April 2005 | Secretary resigned (1 page) |
4 April 2005 | Registered office changed on 04/04/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
7 February 2005 | Incorporation (30 pages) |
7 February 2005 | Incorporation (30 pages) |