Gravesend
Kent
DA11 0TB
Director Name | Mr Sebastian Jacquemin |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(7 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Overcliffe Gravesend Kent DA11 0EF |
Website | entertainarts.com |
---|---|
Email address | [email protected] |
Telephone | 01344 762370 |
Telephone region | Bracknell |
Registered Address | Priestley House Priestley Gardens Chadwell Heath Romford Essex RM6 4SN |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Seven Kings |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Louise Michelle Jacquemin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,581 |
Cash | £4,922 |
Current Liabilities | £2,537 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 8 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 3 weeks from now) |
9 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
26 October 2020 | Change of details for Mr Sebastian Jacquemin as a person with significant control on 1 January 2018 (2 pages) |
24 August 2020 | Confirmation statement made on 8 August 2020 with updates (4 pages) |
9 August 2019 | Confirmation statement made on 8 August 2019 with updates (4 pages) |
5 July 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
23 October 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
8 August 2018 | Confirmation statement made on 8 August 2018 with updates (4 pages) |
3 December 2017 | Registered 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 2017 | Registered 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 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
4 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
16 August 2017 | Confirmation statement made on 8 August 2017 with updates (5 pages) |
16 August 2017 | Confirmation statement made on 8 August 2017 with updates (5 pages) |
18 July 2017 | Director's details changed for Mr Sebastian Jacquemin on 1 April 2017 (2 pages) |
18 July 2017 | Notification of Sebastian Jacquemin as a person with significant control on 1 April 2017 (2 pages) |
18 July 2017 | Director's details changed for Mr Sebastian Jacquemin on 1 April 2017 (2 pages) |
18 July 2017 | Notification of Sebastian Jacquemin as a person with significant control on 1 April 2017 (2 pages) |
14 July 2017 | Statement of capital following an allotment of shares on 1 April 2017
|
14 July 2017 | Appointment of Mr Sebastian Jacquemin as a director on 1 April 2017 (2 pages) |
14 July 2017 | Appointment of Mr Sebastian Jacquemin as a director on 1 April 2017 (2 pages) |
14 July 2017 | Statement of capital following an allotment of shares on 1 April 2017
|
23 August 2016 | Confirmation statement made on 8 August 2016 with updates (4 pages) |
23 August 2016 | Confirmation statement made on 8 August 2016 with updates (4 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 October 2015 | Director's details changed (2 pages) |
5 October 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Director's details changed (2 pages) |
5 October 2015 | Director's details changed (2 pages) |
5 October 2015 | Director's details changed (2 pages) |
26 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
25 June 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
25 June 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
28 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
5 August 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
5 August 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
29 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (3 pages) |
29 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (3 pages) |
29 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
21 May 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
14 October 2011 | Register inspection address has been changed (1 page) |
14 October 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (3 pages) |
14 October 2011 | Register(s) moved to registered inspection location (1 page) |
14 October 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (3 pages) |
14 October 2011 | Register(s) moved to registered inspection location (1 page) |
14 October 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (3 pages) |
14 October 2011 | Register inspection address has been changed (1 page) |
5 October 2011 | Registered office address changed from 3 Holme Close Pine Ridge Crowthorne Berkshire RG45 6TF on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from 3 Holme Close Pine Ridge Crowthorne Berkshire RG45 6TF on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from 3 Holme Close Pine Ridge Crowthorne Berkshire RG45 6TF on 5 October 2011 (1 page) |
12 September 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
12 September 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 October 2010 | Director's details changed for Miss Louise Michelle Colburn on 16 October 2009 (2 pages) |
6 October 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (3 pages) |
6 October 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (3 pages) |
6 October 2010 | Director's details changed for Miss Louise Michelle Colburn on 16 October 2009 (2 pages) |
6 October 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (3 pages) |
13 April 2010 | Previous accounting period shortened from 31 August 2010 to 31 March 2010 (3 pages) |
13 April 2010 | Previous accounting period shortened from 31 August 2010 to 31 March 2010 (3 pages) |
31 March 2010 | Registered office address changed from 125 Hearsey Gardens Blackwater Camberley Surrey GU17 0ET United Kingdom on 31 March 2010 (2 pages) |
31 March 2010 | Registered office address changed from 125 Hearsey Gardens Blackwater Camberley Surrey GU17 0ET United Kingdom on 31 March 2010 (2 pages) |
8 August 2009 | Incorporation (17 pages) |
8 August 2009 | Incorporation (17 pages) |