Company NameEntertainment Business Affairs Limited
DirectorWilliam Anthony Ashurst
Company StatusActive
Company Number05910854
CategoryPrivate Limited Company
Incorporation Date18 August 2006(17 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameWilliam Anthony Ashurst
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Great Portland Street
London
W1W 7LA
Secretary NameMr Charles Robert Walker
NationalityBritish
StatusCurrent
Appointed18 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Great Portland Street
London
W1W 7LA
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed18 August 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed18 August 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address41 Great Portland Street
London
W1W 7LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1William Anthony Ashurst
100.00%
Ordinary

Financials

Year2014
Net Worth-£48,035
Cash£2,845
Current Liabilities£53,380

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 August 2023 (7 months, 1 week ago)
Next Return Due1 September 2024 (5 months from now)

Filing History

2 September 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
14 July 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
20 August 2019Confirmation statement made on 18 August 2019 with updates (3 pages)
20 June 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
12 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
23 August 2018Confirmation statement made on 18 August 2018 with updates (5 pages)
18 May 2018Director's details changed for William Anthony Ashurst on 18 May 2018 (2 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
18 August 2017Confirmation statement made on 18 August 2017 with updates (5 pages)
18 August 2017Confirmation statement made on 18 August 2017 with updates (5 pages)
25 August 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
2 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 February 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
8 February 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(4 pages)
18 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(4 pages)
22 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(3 pages)
22 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(3 pages)
3 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(3 pages)
28 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(3 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
29 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (3 pages)
29 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (3 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 October 2011Annual return made up to 18 August 2011 with a full list of shareholders (3 pages)
4 October 2011Annual return made up to 18 August 2011 with a full list of shareholders (3 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 October 2010Secretary's details changed for Charles Robert Walker on 18 August 2010 (1 page)
21 October 2010Director's details changed for William Anthony Ashurst on 18 August 2010 (2 pages)
21 October 2010Secretary's details changed for Charles Robert Walker on 18 August 2010 (1 page)
21 October 2010Annual return made up to 18 August 2010 with a full list of shareholders (3 pages)
21 October 2010Annual return made up to 18 August 2010 with a full list of shareholders (3 pages)
21 October 2010Director's details changed for William Anthony Ashurst on 18 August 2010 (2 pages)
26 November 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
26 November 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
2 October 2009Return made up to 18/08/09; full list of members (3 pages)
2 October 2009Return made up to 18/08/09; full list of members (3 pages)
13 February 2009Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
13 February 2009Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
12 February 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
12 February 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
21 October 2008Return made up to 18/08/08; full list of members (3 pages)
21 October 2008Return made up to 18/08/08; full list of members (3 pages)
22 April 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
22 April 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
4 April 2008Registered office changed on 04/04/2008 from fourth floor 4 new burlington street london W1S 2JG (1 page)
4 April 2008Registered office changed on 04/04/2008 from fourth floor 4 new burlington street london W1S 2JG (1 page)
5 September 2007Registered office changed on 05/09/07 from: fourth floor 4 new burlington street london W1S 2JG (1 page)
5 September 2007Return made up to 18/08/07; full list of members (2 pages)
5 September 2007Registered office changed on 05/09/07 from: fourth floor 4 new burlington street london W1S 2JG (1 page)
5 September 2007Return made up to 18/08/07; full list of members (2 pages)
6 November 2006New secretary appointed (2 pages)
6 November 2006New secretary appointed (2 pages)
6 November 2006New director appointed (3 pages)
6 November 2006New director appointed (3 pages)
23 August 2006Secretary resigned (1 page)
23 August 2006Registered office changed on 23/08/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
23 August 2006Registered office changed on 23/08/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
23 August 2006Director resigned (1 page)
23 August 2006Secretary resigned (1 page)
23 August 2006Director resigned (1 page)
18 August 2006Incorporation (16 pages)
18 August 2006Incorporation (16 pages)