Company NameHappy Entertainment Limited
DirectorsDarren Keating and Matthew Fletcher
Company StatusActive
Company Number06965172
CategoryPrivate Limited Company
Incorporation Date17 July 2009(14 years, 9 months ago)
Previous NameVantour Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Darren Keating
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2009(2 weeks, 1 day after company formation)
Appointment Duration14 years, 9 months
RoleMusic Management
Country of ResidenceUnited Kingdom
Correspondence Address62 Kenilworth Avenue
London
SW19 7LR
Director NameMatthew Fletcher
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2009(3 weeks after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ym&U Business Management Limited, 180 Great Po
4th Floor
London
W1W 5QZ
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address14 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 2009(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.happyentertainment.com

Location

Registered AddressC/O Ymu Business Management Limited
180 Great Portland Street
London
W1W 5QZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Darren Keating
50.00%
Ordinary
1 at £1Matthew Fletcher
50.00%
Ordinary

Financials

Year2014
Net Worth£581,955
Cash£499,952
Current Liabilities£336,538

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months, 1 week from now)

Filing History

31 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
4 August 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
18 July 2019Director's details changed for Matthew Fletcher on 17 July 2019 (2 pages)
17 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
17 July 2019Director's details changed for Matthew Fletcher on 17 July 2019 (2 pages)
16 July 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
14 February 2019Registered office address changed from C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ England to C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ on 14 February 2019 (1 page)
31 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
20 August 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
3 August 2018Registered office address changed from C/O C/O Ojk Ltd 19 Portland Place London W1B 1PX to C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ on 3 August 2018 (1 page)
15 March 2018Previous accounting period extended from 31 July 2017 to 31 December 2017 (1 page)
16 August 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
10 August 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
10 August 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
9 February 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
9 February 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(4 pages)
29 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(4 pages)
7 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
7 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
17 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(4 pages)
17 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(4 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
19 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
19 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
24 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
19 September 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
19 September 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
27 July 2011Compulsory strike-off action has been discontinued (1 page)
27 July 2011Compulsory strike-off action has been discontinued (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
21 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
24 November 2010Compulsory strike-off action has been discontinued (1 page)
24 November 2010Compulsory strike-off action has been discontinued (1 page)
23 November 2010Director's details changed for Mr Darren Keating on 17 July 2010 (2 pages)
23 November 2010Director's details changed for Matthew Fletcher on 17 July 2010 (2 pages)
23 November 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
23 November 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
23 November 2010Director's details changed for Matthew Fletcher on 17 July 2010 (2 pages)
23 November 2010Director's details changed for Mr Darren Keating on 17 July 2010 (2 pages)
22 November 2010Ad 01/08/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
22 November 2010Ad 01/08/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
22 November 2010Appointment of Mr Darren Keating as a director (1 page)
22 November 2010Appointment of Mr Darren Keating as a director (1 page)
16 November 2010First Gazette notice for compulsory strike-off (1 page)
16 November 2010First Gazette notice for compulsory strike-off (1 page)
10 June 2010Ad 01/08/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
10 June 2010Ad 01/08/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
1 May 2010Registered office address changed from 6 Lansdowne Mews London W11 3BH on 1 May 2010 (1 page)
1 May 2010Registered office address changed from 6 Lansdowne Mews London W11 3BH on 1 May 2010 (1 page)
1 May 2010Registered office address changed from 6 Lansdowne Mews London W11 3BH on 1 May 2010 (1 page)
25 September 2009Company name changed vantour LIMITED\certificate issued on 27/09/09 (2 pages)
25 September 2009Company name changed vantour LIMITED\certificate issued on 27/09/09 (2 pages)
21 August 2009Director appointed matthew fletcher (2 pages)
21 August 2009Director appointed matthew fletcher (2 pages)
11 August 2009Appointment terminated director dunstana davies (1 page)
11 August 2009Appointment terminated secretary waterlow secretaries LIMITED (1 page)
11 August 2009Registered office changed on 11/08/2009 from 6-8 underwood street london N1 7JQ (1 page)
11 August 2009Appointment terminated secretary waterlow secretaries LIMITED (1 page)
11 August 2009Registered office changed on 11/08/2009 from 6-8 underwood street london N1 7JQ (1 page)
11 August 2009Appointment terminated director dunstana davies (1 page)
17 July 2009Incorporation (19 pages)
17 July 2009Incorporation (19 pages)