Company NamePapa Entertainment Limited
Company StatusActive
Company Number07631345
CategoryPrivate Limited Company
Incorporation Date12 May 2011(13 years ago)
Previous NamesPapa Entertainment Limited and Papa Entertainment Plc

Business Activity

Section JInformation and communication
SIC 59112Video production activities
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Norman Alec Charles Lott
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2011(6 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt. Anns Lodge Ruxbury Road
Chertsey
Surrey
KT16 9NH
Director NameMr Harry Edmund Cowell
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2012(1 year, 2 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWickham House 2 Upper Teddington Road
Kingston-Upon-Thames
Surrey
KT1 4DY
Director NameMr Eoghan Hynes
Date of BirthJune 1948 (Born 76 years ago)
NationalityIrish
StatusCurrent
Appointed24 July 2012(1 year, 2 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWickham House 2 Upper Teddington Road
Kingston-Upon-Thames
Surrey
KT1 4DY
Director NameMr Korda Jerome Roberts Marshall
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2012(1 year, 2 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWickham House 2 Upper Teddington Road
Kingston-Upon-Thames
Surrey
KT1 4DY
Director NameMr Michael Richard Unwin
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceWest Sussex
Correspondence AddressBeechcomber House Station Road
Sharpthorne
West Sussex
RH19 4NY
Director NameMr Andrew Moore
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2011(2 months, 2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 06 September 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence Address3 Caroline Court
13 Caroline Street
Birmingham
B3 1TR
Director NameMr Simon Robert Napier-Bell
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2011(2 months, 2 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 19 September 2018)
RoleArtist's Manager
Country of ResidenceThailand
Correspondence Address381/112, The Park Condo Bldg A, Apt 103
Moo 12 Nongprue
Banglamung
Chonburi 20260
Thailand
Director NameMr Andrew David Morley
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2011(3 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Grange Lane
Winsford
Cheshire
CW7 2QX
Director NameMr David Albert Thomas
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2012(1 year, 4 months after company formation)
Appointment Duration5 years, 12 months (resigned 07 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWickham House 2 Upper Teddington Road
Kingston-Upon-Thames
Surrey
KT1 4DY
Secretary NameDavid Venus & Company Llp (Corporation)
StatusResigned
Appointed25 July 2011(2 months, 2 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 01 January 2019)
Correspondence Address42-50 Hersham Road
Walton-On-Thames
Surrey
KT12 1RZ

Contact

Websitewww.papaentertainmentplc.com

Location

Registered AddressWickham House
2 Upper Teddington Road
Kingston-Upon-Thames
Surrey
KT1 4DY
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£31,283
Gross Profit-£199,554
Net Worth-£776,583
Cash£144,601
Current Liabilities£281,473

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due29 December 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return20 May 2023 (12 months ago)
Next Return Due3 June 2024 (2 weeks, 4 days from now)

Charges

3 June 2014Delivered on: 9 June 2014
Persons entitled: Mr Eoghan Hynes

Classification: A registered charge
Outstanding

Filing History

14 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
10 June 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
15 March 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
27 June 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
17 March 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
21 June 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
26 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
22 May 2020Cessation of Dermod Owen Hynes as a person with significant control on 15 May 2020 (1 page)
20 May 2020Statement of capital following an allotment of shares on 15 May 2020
  • GBP 8,690,562.9
(3 pages)
20 May 2020Confirmation statement made on 20 May 2020 with updates (6 pages)
20 May 2020Notification of Harry Edmund Cowell as a person with significant control on 15 May 2020 (2 pages)
13 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
18 July 2019Termination of appointment of David Venus & Company Llp as a secretary on 1 January 2019 (1 page)
10 July 2019Confirmation statement made on 27 February 2019 with updates (6 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
13 November 2018Notification of Dermod Owen Hynes as a person with significant control on 6 April 2018 (2 pages)
20 September 2018Termination of appointment of David Albert Thomas as a director on 7 September 2018 (1 page)
20 September 2018Termination of appointment of Simon Robert Napier-Bell as a director on 19 September 2018 (1 page)
13 June 2018Confirmation statement made on 12 May 2018 with updates (10 pages)
26 April 2018Group of companies' accounts made up to 31 March 2017 (40 pages)
21 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
21 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
4 July 2017Confirmation statement made on 12 May 2017 with updates (13 pages)
4 July 2017Confirmation statement made on 12 May 2017 with updates (13 pages)
28 March 2017Re-registration from a public company to a private limited company (1 page)
28 March 2017Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(1 page)
28 March 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
28 March 2017Certificate of re-registration from Public Limited Company to Private (1 page)
28 March 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
28 March 2017Re-registration of Memorandum and Articles (56 pages)
29 December 2016Group of companies' accounts made up to 31 March 2016 (41 pages)
29 December 2016Group of companies' accounts made up to 31 March 2016 (41 pages)
7 December 2016Statement of capital following an allotment of shares on 30 November 2016
  • GBP 8,680,562.9
(3 pages)
7 December 2016Statement of capital following an allotment of shares on 30 November 2016
  • GBP 8,680,562.9
(3 pages)
16 September 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
16 September 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
15 September 2016Statement of capital following an allotment of shares on 3 June 2016
  • GBP 2,380,562.9
(3 pages)
15 September 2016Statement of capital following an allotment of shares on 3 June 2016
  • GBP 2,380,562.9
(3 pages)
30 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 780,562.9
(25 pages)
30 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 780,562.9
(25 pages)
10 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 03/06/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(60 pages)
10 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 03/06/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(60 pages)
11 April 2016Amended group of companies' accounts made up to 31 March 2015 (41 pages)
11 April 2016Amended group of companies' accounts made up to 31 March 2015 (41 pages)
6 December 2015Group of companies' accounts made up to 31 March 2015 (41 pages)
6 December 2015Group of companies' accounts made up to 31 March 2015 (41 pages)
18 September 2015Registered office address changed from Fairlight Mews 15 st. Johns Road Hampton Wick Kingston upon Thames Surrey KT1 4AN England to Wickham House 2 Upper Teddington Road Kingston-upon-Thames Surrey KT1 4DY on 18 September 2015 (1 page)
18 September 2015Registered office address changed from Fairlight Mews 15 st. Johns Road Hampton Wick Kingston upon Thames Surrey KT1 4AN England to Wickham House 2 Upper Teddington Road Kingston-upon-Thames Surrey KT1 4DY on 18 September 2015 (1 page)
5 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 780,562.9
(20 pages)
5 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 780,562.9
(20 pages)
21 May 2015Director's details changed for Mr David Albert Thomas on 10 October 2014 (2 pages)
21 May 2015Director's details changed for Mr Korda Jerome Roberts Marshall on 10 October 2014 (2 pages)
21 May 2015Director's details changed for Mr Eoghan Hynes on 10 October 2014 (2 pages)
21 May 2015Director's details changed for Mr Eoghan Hynes on 10 October 2014 (2 pages)
21 May 2015Director's details changed for Mr David Albert Thomas on 10 October 2014 (2 pages)
21 May 2015Director's details changed for Mr Harry Edmund Cowell on 10 October 2014 (2 pages)
21 May 2015Director's details changed for Mr Korda Jerome Roberts Marshall on 10 October 2014 (2 pages)
21 May 2015Director's details changed for Mr Harry Edmund Cowell on 10 October 2014 (2 pages)
27 March 2015Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page)
27 March 2015Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page)
20 March 2015Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page)
20 March 2015Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page)
19 March 2015Statement of capital following an allotment of shares on 12 March 2015
  • GBP 780,562.9
(4 pages)
19 March 2015Statement of capital following an allotment of shares on 12 March 2015
  • GBP 780,562.9
(4 pages)
18 March 2015Statement of capital following an allotment of shares on 21 November 2014
  • GBP 725,562.9
(4 pages)
18 March 2015Statement of capital following an allotment of shares on 21 November 2014
  • GBP 725,562.9
(4 pages)
4 November 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 October 2014Group of companies' accounts made up to 31 March 2014 (46 pages)
7 October 2014Group of companies' accounts made up to 31 March 2014 (46 pages)
23 July 2014Annual return made up to 12 May 2014 (19 pages)
23 July 2014Annual return made up to 12 May 2014 (19 pages)
4 July 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 725,562.9
(4 pages)
4 July 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 725,562.9
(4 pages)
4 July 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 725,562.9
(4 pages)
4 July 2014Termination of appointment of Andrew Morley as a director (1 page)
4 July 2014Termination of appointment of Andrew Morley as a director (1 page)
27 June 2014Director's details changed for Mr Simon Robert Napier-Bell on 24 June 2014 (2 pages)
27 June 2014Director's details changed for Mr Simon Robert Napier-Bell on 24 June 2014 (2 pages)
9 June 2014Registration of charge 076313450001 (13 pages)
9 June 2014Registration of charge 076313450001 (13 pages)
2 October 2013Group of companies' accounts made up to 31 March 2013 (32 pages)
2 October 2013Group of companies' accounts made up to 31 March 2013 (32 pages)
16 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 July 2013Annual return made up to 12 May 2013 no member list (19 pages)
26 July 2013Annual return made up to 12 May 2013 no member list (19 pages)
31 December 2012Statement of capital following an allotment of shares on 16 November 2012
  • GBP 720,562.9
(4 pages)
31 December 2012Statement of capital following an allotment of shares on 16 November 2012
  • GBP 720,562.9
(4 pages)
16 October 2012Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom on 16 October 2012 (1 page)
16 October 2012Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom on 16 October 2012 (1 page)
25 September 2012Statement of capital following an allotment of shares on 14 September 2012
  • GBP 718,062.9
(3 pages)
25 September 2012Statement of capital following an allotment of shares on 14 September 2012
  • GBP 718,062.9
(3 pages)
18 September 2012Full accounts made up to 31 March 2012 (17 pages)
18 September 2012Full accounts made up to 31 March 2012 (17 pages)
17 September 2012Appointment of Mr David Albert Thomas as a director (3 pages)
17 September 2012Appointment of Mr David Albert Thomas as a director (3 pages)
2 August 2012Statement of capital following an allotment of shares on 24 July 2012
  • GBP 711,022.7
(3 pages)
2 August 2012Statement of capital following an allotment of shares on 24 July 2012
  • GBP 711,022.7
(3 pages)
26 July 2012Termination of appointment of Michael Unwin as a director (2 pages)
26 July 2012Appointment of Mr Korda Jerome Roberts Marshall as a director (3 pages)
26 July 2012Appointment of Mr Harry Edmund Cowell as a director (2 pages)
26 July 2012Appointment of Eoghan Hynes as a director (2 pages)
26 July 2012Appointment of Mr Harry Edmund Cowell as a director (2 pages)
26 July 2012Termination of appointment of Michael Unwin as a director (2 pages)
26 July 2012Appointment of Mr Korda Jerome Roberts Marshall as a director (3 pages)
26 July 2012Appointment of Eoghan Hynes as a director (2 pages)
28 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (7 pages)
28 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (7 pages)
10 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(58 pages)
10 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(58 pages)
16 November 2011Appointment of Mr Norman Alec Charles Lott as a director (3 pages)
16 November 2011Appointment of Mr Norman Alec Charles Lott as a director (3 pages)
14 September 2011Resolutions
  • RES13 ‐ Sub division 06/09/2011
(4 pages)
14 September 2011Sub-division of shares on 9 September 2011 (5 pages)
14 September 2011Sub-division of shares on 9 September 2011 (5 pages)
14 September 2011Sub-division of shares on 9 September 2011 (5 pages)
14 September 2011Resolutions
  • RES13 ‐ Sub division 06/09/2011
(4 pages)
8 September 2011Re-registration of Memorandum and Articles (58 pages)
8 September 2011Auditor's report (1 page)
8 September 2011Certificate of re-registration from Private to Public Limited Company (1 page)
8 September 2011Statement of capital following an allotment of shares on 6 September 2011
  • GBP 64,002.00
(4 pages)
8 September 2011Certificate of re-registration from Private to Public Limited Company (1 page)
8 September 2011Re-registration from a private company to a public company (5 pages)
8 September 2011Auditor's report (1 page)
8 September 2011Auditor's statement (1 page)
8 September 2011Auditor's statement (1 page)
8 September 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(5 pages)
8 September 2011Re-registration of Memorandum and Articles (58 pages)
8 September 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(5 pages)
8 September 2011Statement of capital following an allotment of shares on 6 September 2011
  • GBP 64,002.00
(4 pages)
8 September 2011Re-registration from a private company to a public company (5 pages)
8 September 2011Balance Sheet (1 page)
8 September 2011Statement of capital following an allotment of shares on 6 September 2011
  • GBP 64,002.00
(4 pages)
8 September 2011Balance Sheet (1 page)
7 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Consolidate ord shares O.O1 each to 0.04 each 02/09/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
7 September 2011Consolidation of shares on 5 September 2011 (5 pages)
7 September 2011Consolidation of shares on 5 September 2011 (5 pages)
7 September 2011Statement of capital following an allotment of shares on 25 July 2011
  • GBP 2
(3 pages)
7 September 2011Termination of appointment of Andrew Moore as a director (1 page)
7 September 2011Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
7 September 2011Consolidation of shares on 5 September 2011 (5 pages)
7 September 2011Statement of capital following an allotment of shares on 25 July 2011
  • GBP 2
(3 pages)
7 September 2011Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
7 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Consolidate ord shares O.O1 each to 0.04 each 02/09/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
7 September 2011Termination of appointment of Andrew Moore as a director (1 page)
25 August 2011Director's details changed for Andrew David Morley on 24 August 2011 (2 pages)
25 August 2011Director's details changed for Andrew David Morley on 24 August 2011 (2 pages)
23 August 2011Appointment of Andrew David Morley as a director (2 pages)
23 August 2011Appointment of Andrew David Morley as a director (2 pages)
12 August 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 August 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 August 2011Appointment of David Venus & Company Llp as a secretary (2 pages)
4 August 2011Registered office address changed from 14 New Street London EC2M 4HE United Kingdom on 4 August 2011 (1 page)
4 August 2011Appointment of David Venus & Company Llp as a secretary (2 pages)
4 August 2011Registered office address changed from 14 New Street London EC2M 4HE United Kingdom on 4 August 2011 (1 page)
4 August 2011Registered office address changed from 14 New Street London EC2M 4HE United Kingdom on 4 August 2011 (1 page)
28 July 2011Statement of capital following an allotment of shares on 25 July 2011
  • GBP 1
(3 pages)
28 July 2011Statement of capital following an allotment of shares on 25 July 2011
  • GBP 1
(3 pages)
26 July 2011Appointment of Mr Andrew Moore as a director (2 pages)
26 July 2011Appointment of Mr Andrew Moore as a director (2 pages)
25 July 2011Appointment of Mr Simon Robert Napier-Bell as a director (2 pages)
25 July 2011Appointment of Mr Simon Robert Napier-Bell as a director (2 pages)
12 May 2011Incorporation (22 pages)
12 May 2011Incorporation (22 pages)