London
SE1 0HX
Director Name | Silvano Taiani |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 18 July 2013(4 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 2nd Floor 81 Southwark Street London SE1 0HX |
Director Name | Mrs Luana Sabattini |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 22 September 2014(5 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 2nd Floor 81 Southwark Street London SE1 0HX |
Secretary Name | Francesco Sponziello |
---|---|
Status | Current |
Appointed | 22 December 2017(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Correspondence Address | 2nd Floor 81 Southwark Street London SE1 0HX |
Director Name | Mr Martin John Ling |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2009(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 56 Phoenix Way London SW18 2PW |
Director Name | Mr Ewan Peter Stradling |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Burnthwaite Road London SW6 5BQ |
Secretary Name | Mr Martin John Ling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Phoenix Way London SW18 2PW |
Director Name | Mr Paul Stephen Latham |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2010(1 year after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Director Name | Giovanni Martinelli |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 July 2013(4 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 11 March 2014) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 9 Bonhill Street London EC2A 4PE |
Secretary Name | Ann Stonier |
---|---|
Status | Resigned |
Appointed | 18 July 2013(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 December 2017) |
Role | Company Director |
Correspondence Address | 15 Berkeley Court Newcastle Staffordshire ST5 1TT |
Director Name | Licia Montebugnoli |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 March 2014(5 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 22 September 2014) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 9 Bonhill Street London EC2A 4PE |
Director Name | OCS Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2010(1 year after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 July 2013) |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Secretary Name | OCS Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2011(2 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 July 2013) |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Website | www.enta.com |
---|
Registered Address | 2nd Floor 81 Southwark Street London SE1 0HX |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
2m at £1 | Omniticket Network LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,231,425 |
Gross Profit | £1,261,534 |
Net Worth | £1,307,215 |
Cash | £217,802 |
Current Liabilities | £729,406 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 28 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 3 weeks from now) |
9 December 2011 | Delivered on: 15 December 2011 Persons entitled: Northgate Information Solutions UK Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee. Particulars: By way of fixed charge its interest in the deposit account, the deposit balance and all money withdrawn from the deposit account. Outstanding |
---|
29 January 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
---|---|
22 September 2020 | Full accounts made up to 31 December 2019 (23 pages) |
12 March 2020 | Cessation of Giuseppe Camillo Pilenga as a person with significant control on 31 December 2019 (1 page) |
12 March 2020 | Cessation of Luca Montebugnoli as a person with significant control on 31 October 2019 (1 page) |
12 March 2020 | Notification of a person with significant control statement (2 pages) |
12 March 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
15 July 2019 | Full accounts made up to 31 December 2018 (24 pages) |
1 March 2019 | Cessation of Best Union Company S.P.A as a person with significant control on 19 June 2018 (1 page) |
1 March 2019 | Notification of Giuseppe Camillo Pilenga as a person with significant control on 19 June 2018 (2 pages) |
1 March 2019 | Notification of Luca Montebugnoli as a person with significant control on 19 June 2018 (2 pages) |
1 March 2019 | Confirmation statement made on 28 January 2019 with updates (4 pages) |
4 September 2018 | Full accounts made up to 31 December 2017 (24 pages) |
3 July 2018 | Resolutions
|
5 February 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
22 December 2017 | Appointment of Francesco Sponziello as a secretary on 22 December 2017 (2 pages) |
22 December 2017 | Termination of appointment of Ann Stonier as a secretary on 22 December 2017 (1 page) |
19 June 2017 | Full accounts made up to 31 December 2016 (23 pages) |
19 June 2017 | Full accounts made up to 31 December 2016 (23 pages) |
17 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
23 May 2016 | Full accounts made up to 31 December 2015 (23 pages) |
23 May 2016 | Full accounts made up to 31 December 2015 (23 pages) |
29 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
22 December 2015 | Resolutions
|
22 December 2015 | Statement by Directors (1 page) |
22 December 2015 | Solvency Statement dated 21/12/15 (1 page) |
22 December 2015 | Resolutions
|
22 December 2015 | Statement of capital on 22 December 2015
|
22 December 2015 | Statement of capital on 22 December 2015
|
22 December 2015 | Solvency Statement dated 21/12/15 (1 page) |
22 December 2015 | Statement by Directors (1 page) |
7 May 2015 | Full accounts made up to 31 December 2014 (21 pages) |
7 May 2015 | Full accounts made up to 31 December 2014 (21 pages) |
2 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
30 September 2014 | Appointment of Mrs Luana Sabattini as a director on 22 September 2014 (2 pages) |
30 September 2014 | Termination of appointment of Licia Montebugnoli as a director on 22 September 2014 (1 page) |
30 September 2014 | Appointment of Mrs Luana Sabattini as a director on 22 September 2014 (2 pages) |
30 September 2014 | Termination of appointment of Licia Montebugnoli as a director on 22 September 2014 (1 page) |
25 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
21 March 2014 | Termination of appointment of Giovanni Martinelli as a director (1 page) |
21 March 2014 | Termination of appointment of Giovanni Martinelli as a director (1 page) |
21 March 2014 | Appointment of Licia Montebugnoli as a director (2 pages) |
21 March 2014 | Appointment of Licia Montebugnoli as a director (2 pages) |
6 March 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Register inspection address has been changed from 4Th Floor 41-44 Great Queen Street London WC2B 5AD (1 page) |
6 March 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Register(s) moved to registered office address (1 page) |
6 March 2014 | Register inspection address has been changed from 4Th Floor 41-44 Great Queen Street London WC2B 5AD (1 page) |
6 March 2014 | Register(s) moved to registered office address (1 page) |
19 February 2014 | Company name changed enta ticketing solutions LIMITED\certificate issued on 19/02/14
|
19 February 2014 | Company name changed enta ticketing solutions LIMITED\certificate issued on 19/02/14
|
31 January 2014 | Appointment of Mr Luca Montebugnoli as a director (2 pages) |
31 January 2014 | Appointment of Mr Luca Montebugnoli as a director (2 pages) |
19 July 2013 | Appointment of Ann Stonier as a secretary (2 pages) |
19 July 2013 | Registered office address changed from 20 Old Bailey London EC4M 7AN United Kingdom on 19 July 2013 (1 page) |
19 July 2013 | Termination of appointment of Paul Latham as a director (1 page) |
19 July 2013 | Appointment of Giovanni Martinelli as a director (2 pages) |
19 July 2013 | Termination of appointment of Paul Latham as a director (1 page) |
19 July 2013 | Appointment of Ann Stonier as a secretary (2 pages) |
19 July 2013 | Termination of appointment of Ocs Services Limited as a director (1 page) |
19 July 2013 | Termination of appointment of Ocs Services Limited as a secretary (1 page) |
19 July 2013 | Termination of appointment of Ocs Services Limited as a director (1 page) |
19 July 2013 | Appointment of Silvano Taiani as a director (2 pages) |
19 July 2013 | Termination of appointment of Ocs Services Limited as a secretary (1 page) |
19 July 2013 | Appointment of Silvano Taiani as a director (2 pages) |
19 July 2013 | Registered office address changed from 20 Old Bailey London EC4M 7AN United Kingdom on 19 July 2013 (1 page) |
19 July 2013 | Appointment of Giovanni Martinelli as a director (2 pages) |
30 May 2013 | Full accounts made up to 31 December 2012 (14 pages) |
30 May 2013 | Full accounts made up to 31 December 2012 (14 pages) |
29 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
1 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
15 December 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
15 December 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
23 August 2011 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
23 August 2011 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
6 June 2011 | Full accounts made up to 30 April 2010 (11 pages) |
6 June 2011 | Full accounts made up to 30 April 2010 (11 pages) |
4 March 2011 | Previous accounting period shortened from 25 May 2010 to 30 April 2010 (1 page) |
4 March 2011 | Previous accounting period shortened from 25 May 2010 to 30 April 2010 (1 page) |
23 February 2011 | Termination of appointment of Martin Ling as a secretary (1 page) |
23 February 2011 | Termination of appointment of Martin Ling as a secretary (1 page) |
22 February 2011 | Appointment of Ocs Services Limited as a secretary (2 pages) |
22 February 2011 | Appointment of Ocs Services Limited as a secretary (2 pages) |
14 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (3 pages) |
14 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (3 pages) |
29 October 2010 | Full accounts made up to 31 March 2010 (9 pages) |
29 October 2010 | Full accounts made up to 31 March 2010 (9 pages) |
6 September 2010 | Registered office address changed from C/O C/O Ocs Services Limited 8 Angel Court London EC2R 7HP England on 6 September 2010 (1 page) |
6 September 2010 | Registered office address changed from C/O C/O Ocs Services Limited 8 Angel Court London EC2R 7HP England on 6 September 2010 (1 page) |
6 September 2010 | Registered office address changed from C/O C/O Ocs Services Limited 8 Angel Court London EC2R 7HP England on 6 September 2010 (1 page) |
31 August 2010 | Director's details changed for Ocs Services Limited on 31 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Ocs Services Limited on 31 August 2010 (2 pages) |
11 June 2010 | Previous accounting period shortened from 31 March 2011 to 25 May 2010 (3 pages) |
11 June 2010 | Previous accounting period shortened from 31 March 2011 to 25 May 2010 (3 pages) |
1 June 2010 | Memorandum and Articles of Association (13 pages) |
1 June 2010 | Memorandum and Articles of Association (13 pages) |
26 May 2010 | Change of name notice (2 pages) |
26 May 2010 | Company name changed sunrise orange LTD\certificate issued on 26/05/10
|
26 May 2010 | Change of name notice (2 pages) |
26 May 2010 | Company name changed sunrise orange LTD\certificate issued on 26/05/10
|
1 April 2010 | Termination of appointment of Ewan Stradling as a director (1 page) |
1 April 2010 | Termination of appointment of Martin Ling as a director (1 page) |
1 April 2010 | Termination of appointment of Ewan Stradling as a director (1 page) |
1 April 2010 | Termination of appointment of Martin Ling as a director (1 page) |
31 March 2010 | Appointment of Ocs Services Limited as a director (2 pages) |
31 March 2010 | Appointment of Ocs Services Limited as a director (2 pages) |
30 March 2010 | Appointment of Mr Paul Stephen Latham as a director (2 pages) |
30 March 2010 | Appointment of Mr Paul Stephen Latham as a director (2 pages) |
29 March 2010 | Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 29 March 2010 (1 page) |
29 March 2010 | Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 29 March 2010 (1 page) |
29 January 2010 | Register(s) moved to registered inspection location (1 page) |
29 January 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (6 pages) |
29 January 2010 | Register(s) moved to registered inspection location (1 page) |
29 January 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (6 pages) |
28 January 2010 | Director's details changed for Ewan Strading on 25 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Ewan Strading on 25 January 2010 (2 pages) |
13 November 2009 | Register inspection address has been changed (2 pages) |
13 November 2009 | Register inspection address has been changed (2 pages) |
25 September 2009 | Location of register of members (1 page) |
25 September 2009 | Location of register of members (1 page) |
20 September 2009 | Registered office changed on 20/09/2009 from 1ST floor 41-44 great queen street london WC2B 5AD (1 page) |
20 September 2009 | Registered office changed on 20/09/2009 from 1ST floor 41-44 great queen street london WC2B 5AD (1 page) |
28 July 2009 | Ad 06/04/09\gbp si 1999824@1=1999824\gbp ic 1/1999825\ (2 pages) |
28 July 2009 | Ad 06/04/09\gbp si 1999824@1=1999824\gbp ic 1/1999825\ (2 pages) |
11 July 2009 | Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page) |
11 July 2009 | Registered office changed on 11/07/2009 from camburgh house 27 new dover road canterbury kent CT1 3DN (1 page) |
11 July 2009 | Registered office changed on 11/07/2009 from camburgh house 27 new dover road canterbury kent CT1 3DN (1 page) |
11 July 2009 | Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page) |
28 January 2009 | Incorporation (18 pages) |
28 January 2009 | Incorporation (18 pages) |