Company NameClan Entertainment Limited
Company StatusActive
Company Number07144725
CategoryPrivate Limited Company
Incorporation Date3 February 2010(14 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Gareth Christopher Chalmers
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2018(8 years, 6 months after company formation)
Appointment Duration5 years, 7 months
RoleSports Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Director NameMichael Gerard O'Rourke
Date of BirthJune 1965 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed19 May 2023(13 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks
RoleCompany Director
Country of ResidenceIreland
Correspondence Address78 Burton Court
Franklins Row
London
SW3 4SX
Director NameMr David Taylor
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2023(13 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 21 Eaglesham Road
Newton Mearns
Glasgow
Lanarkshire
G77 5BT
Scotland
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameNeil Laurence Black
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Secretary NameKirsty Longmuir
NationalityBritish
StatusResigned
Appointed03 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address10-14 Accommodation Road
Golders Green
London
NW11 8ED
Director NameMr Andrew McLaughlin
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2013(3 years, 5 months after company formation)
Appointment Duration5 years (resigned 07 August 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX

Location

Registered Address78 Burton Court
Franklins Row
London
SW3 4SX
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London

Shareholders

1 at £1Sportscape Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£527,128
Cash£20,689
Current Liabilities£153,374

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return3 February 2023 (1 year, 1 month ago)
Next Return Due17 February 2024 (overdue)

Filing History

12 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
3 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
11 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
18 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
14 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
9 January 2019Director's details changed for Mr Gareth Chalmers on 15 December 2018 (2 pages)
23 August 2018Appointment of Mr Gareth Chalmers as a director on 7 August 2018 (2 pages)
23 August 2018Termination of appointment of Andrew Mclaughlin as a director on 7 August 2018 (1 page)
23 April 2018Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 23 April 2018 (1 page)
23 April 2018Director's details changed for Neil Laurence Black on 5 March 2018 (2 pages)
23 April 2018Change of details for Sportscape Group Limited as a person with significant control on 5 March 2018 (2 pages)
23 April 2018Director's details changed for Mr Andrew Mclaughlin on 5 March 2018 (2 pages)
16 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
8 February 2018Confirmation statement made on 3 February 2018 with updates (4 pages)
8 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
8 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
16 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
29 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(4 pages)
29 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(4 pages)
12 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
12 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
19 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(4 pages)
19 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(4 pages)
19 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(4 pages)
14 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
14 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
5 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(4 pages)
5 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(4 pages)
5 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(4 pages)
4 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
4 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
14 August 2013Termination of appointment of Kirsty Longmuir as a secretary (2 pages)
14 August 2013Termination of appointment of Kirsty Longmuir as a secretary (2 pages)
18 July 2013Appointment of Mr Andrew Mclaughlin as a director (2 pages)
18 July 2013Appointment of Mr Andrew Mclaughlin as a director (2 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
1 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
19 March 2012Second filing of AR01 previously delivered to Companies House made up to 3 February 2012 (16 pages)
19 March 2012Second filing of AR01 previously delivered to Companies House made up to 3 February 2012 (16 pages)
19 March 2012Second filing of AR01 previously delivered to Companies House made up to 3 February 2012 (16 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
15 February 2012Annual return made up to 3 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/03/2012.
(5 pages)
15 February 2012Annual return made up to 3 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/03/2012.
(5 pages)
15 February 2012Annual return made up to 3 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/03/2012.
(5 pages)
10 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
5 November 2010Current accounting period extended from 28 February 2011 to 30 June 2011 (1 page)
5 November 2010Current accounting period extended from 28 February 2011 to 30 June 2011 (1 page)
25 June 2010Appointment of Kirsty Longmuir as a secretary (3 pages)
25 June 2010Appointment of Neil Black as a director (3 pages)
25 June 2010Appointment of Neil Black as a director (3 pages)
25 June 2010Appointment of Kirsty Longmuir as a secretary (3 pages)
7 April 2010Termination of appointment of Andrew Davis as a director (1 page)
7 April 2010Termination of appointment of Andrew Davis as a director (1 page)
3 February 2010Incorporation (43 pages)
3 February 2010Incorporation (43 pages)