Company NameEntertainarts Limited
DirectorsLouise Michelle Colburn and Sebastian Jacquemin
Company StatusActive
Company Number06985673
CategoryPrivate Limited Company
Incorporation Date8 August 2009(14 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMiss Louise Michelle Colburn
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 St Georges Square St Georges Centre
Gravesend
Kent
DA11 0TB
Director NameMr Sebastian Jacquemin
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(7 years, 7 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Overcliffe
Gravesend
Kent
DA11 0EF

Contact

Websiteentertainarts.com
Email address[email protected]
Telephone01344 762370
Telephone regionBracknell

Location

Registered AddressPriestley House Priestley Gardens
Chadwell Heath
Romford
Essex
RM6 4SN
RegionLondon
ConstituencyIlford South
CountyGreater London
WardSeven Kings
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Louise Michelle Jacquemin
100.00%
Ordinary

Financials

Year2014
Net Worth£2,581
Cash£4,922
Current Liabilities£2,537

Accounts

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

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 3 weeks from now)

Filing History

9 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
26 October 2020Change of details for Mr Sebastian Jacquemin as a person with significant control on 1 January 2018 (2 pages)
24 August 2020Confirmation statement made on 8 August 2020 with updates (4 pages)
9 August 2019Confirmation statement made on 8 August 2019 with updates (4 pages)
5 July 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
23 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
8 August 2018Confirmation statement made on 8 August 2018 with updates (4 pages)
3 December 2017Registered office address changed from 10 Overcliffe Gravesend Kent DA11 0EF to 31 st Georges Square St Georges Centre Gravesend Kent DA11 0TB on 3 December 2017 (1 page)
3 December 2017Registered office address changed from 10 Overcliffe Gravesend Kent DA11 0EF to 31 st Georges Square St Georges Centre Gravesend Kent DA11 0TB on 3 December 2017 (1 page)
4 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
4 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
16 August 2017Confirmation statement made on 8 August 2017 with updates (5 pages)
16 August 2017Confirmation statement made on 8 August 2017 with updates (5 pages)
18 July 2017Director's details changed for Mr Sebastian Jacquemin on 1 April 2017 (2 pages)
18 July 2017Notification of Sebastian Jacquemin as a person with significant control on 1 April 2017 (2 pages)
18 July 2017Director's details changed for Mr Sebastian Jacquemin on 1 April 2017 (2 pages)
18 July 2017Notification of Sebastian Jacquemin as a person with significant control on 1 April 2017 (2 pages)
14 July 2017Statement of capital following an allotment of shares on 1 April 2017
  • GBP 100
(3 pages)
14 July 2017Appointment of Mr Sebastian Jacquemin as a director on 1 April 2017 (2 pages)
14 July 2017Appointment of Mr Sebastian Jacquemin as a director on 1 April 2017 (2 pages)
14 July 2017Statement of capital following an allotment of shares on 1 April 2017
  • GBP 100
(3 pages)
23 August 2016Confirmation statement made on 8 August 2016 with updates (4 pages)
23 August 2016Confirmation statement made on 8 August 2016 with updates (4 pages)
27 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 October 2015Director's details changed (2 pages)
5 October 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(3 pages)
5 October 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(3 pages)
5 October 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(3 pages)
5 October 2015Director's details changed (2 pages)
5 October 2015Director's details changed (2 pages)
5 October 2015Director's details changed (2 pages)
26 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(3 pages)
15 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(3 pages)
15 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(3 pages)
25 June 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
25 June 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
28 August 2013Annual return made up to 8 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 8 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 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(3 pages)
5 August 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
5 August 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
29 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
29 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
29 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
21 May 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
21 May 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
14 October 2011Register inspection address has been changed (1 page)
14 October 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
14 October 2011Register(s) moved to registered inspection location (1 page)
14 October 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
14 October 2011Register(s) moved to registered inspection location (1 page)
14 October 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
14 October 2011Register inspection address has been changed (1 page)
5 October 2011Registered office address changed from 3 Holme Close Pine Ridge Crowthorne Berkshire RG45 6TF on 5 October 2011 (1 page)
5 October 2011Registered office address changed from 3 Holme Close Pine Ridge Crowthorne Berkshire RG45 6TF on 5 October 2011 (1 page)
5 October 2011Registered office address changed from 3 Holme Close Pine Ridge Crowthorne Berkshire RG45 6TF on 5 October 2011 (1 page)
12 September 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
12 September 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 October 2010Director's details changed for Miss Louise Michelle Colburn on 16 October 2009 (2 pages)
6 October 2010Annual return made up to 8 August 2010 with a full list of shareholders (3 pages)
6 October 2010Annual return made up to 8 August 2010 with a full list of shareholders (3 pages)
6 October 2010Director's details changed for Miss Louise Michelle Colburn on 16 October 2009 (2 pages)
6 October 2010Annual return made up to 8 August 2010 with a full list of shareholders (3 pages)
13 April 2010Previous accounting period shortened from 31 August 2010 to 31 March 2010 (3 pages)
13 April 2010Previous accounting period shortened from 31 August 2010 to 31 March 2010 (3 pages)
31 March 2010Registered office address changed from 125 Hearsey Gardens Blackwater Camberley Surrey GU17 0ET United Kingdom on 31 March 2010 (2 pages)
31 March 2010Registered office address changed from 125 Hearsey Gardens Blackwater Camberley Surrey GU17 0ET United Kingdom on 31 March 2010 (2 pages)
8 August 2009Incorporation (17 pages)
8 August 2009Incorporation (17 pages)