Chertsey
Surrey
KT16 9NH
Director Name | Mr Harry Edmund Cowell |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2012(1 year, 2 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wickham House 2 Upper Teddington Road Kingston-Upon-Thames Surrey KT1 4DY |
Director Name | Mr Eoghan Hynes |
---|---|
Date of Birth | June 1948 (Born 76 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 24 July 2012(1 year, 2 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wickham House 2 Upper Teddington Road Kingston-Upon-Thames Surrey KT1 4DY |
Director Name | Mr Korda Jerome Roberts Marshall |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2012(1 year, 2 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wickham House 2 Upper Teddington Road Kingston-Upon-Thames Surrey KT1 4DY |
Director Name | Mr Michael Richard Unwin |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | West Sussex |
Correspondence Address | Beechcomber House Station Road Sharpthorne West Sussex RH19 4NY |
Director Name | Mr Andrew Moore |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2011(2 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 06 September 2011) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 3 Caroline Court 13 Caroline Street Birmingham B3 1TR |
Director Name | Mr Simon Robert Napier-Bell |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2011(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 19 September 2018) |
Role | Artist's Manager |
Country of Residence | Thailand |
Correspondence Address | 381/112, The Park Condo Bldg A, Apt 103 Moo 12 Nongprue Banglamung Chonburi 20260 Thailand |
Director Name | Mr Andrew David Morley |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2011(3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 103 Grange Lane Winsford Cheshire CW7 2QX |
Director Name | Mr David Albert Thomas |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2012(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 07 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wickham House 2 Upper Teddington Road Kingston-Upon-Thames Surrey KT1 4DY |
Secretary Name | David Venus & Company Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2011(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 January 2019) |
Correspondence Address | 42-50 Hersham Road Walton-On-Thames Surrey KT12 1RZ |
Website | www.papaentertainmentplc.com |
---|
Registered Address | Wickham House 2 Upper Teddington Road Kingston-Upon-Thames Surrey KT1 4DY |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £31,283 |
Gross Profit | -£199,554 |
Net Worth | -£776,583 |
Cash | £144,601 |
Current Liabilities | £281,473 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 29 December 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 20 May 2023 (12 months ago) |
---|---|
Next Return Due | 3 June 2024 (2 weeks, 4 days from now) |
3 June 2014 | Delivered on: 9 June 2014 Persons entitled: Mr Eoghan Hynes Classification: A registered charge Outstanding |
---|
14 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
10 June 2023 | Confirmation statement made on 20 May 2023 with no updates (3 pages) |
15 March 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
27 June 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
17 March 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
21 June 2021 | Confirmation statement made on 20 May 2021 with no updates (3 pages) |
26 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
22 May 2020 | Cessation of Dermod Owen Hynes as a person with significant control on 15 May 2020 (1 page) |
20 May 2020 | Statement of capital following an allotment of shares on 15 May 2020
|
20 May 2020 | Confirmation statement made on 20 May 2020 with updates (6 pages) |
20 May 2020 | Notification of Harry Edmund Cowell as a person with significant control on 15 May 2020 (2 pages) |
13 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
18 July 2019 | Termination of appointment of David Venus & Company Llp as a secretary on 1 January 2019 (1 page) |
10 July 2019 | Confirmation statement made on 27 February 2019 with updates (6 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
13 November 2018 | Notification of Dermod Owen Hynes as a person with significant control on 6 April 2018 (2 pages) |
20 September 2018 | Termination of appointment of David Albert Thomas as a director on 7 September 2018 (1 page) |
20 September 2018 | Termination of appointment of Simon Robert Napier-Bell as a director on 19 September 2018 (1 page) |
13 June 2018 | Confirmation statement made on 12 May 2018 with updates (10 pages) |
26 April 2018 | Group of companies' accounts made up to 31 March 2017 (40 pages) |
21 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
21 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
4 July 2017 | Confirmation statement made on 12 May 2017 with updates (13 pages) |
4 July 2017 | Confirmation statement made on 12 May 2017 with updates (13 pages) |
28 March 2017 | Re-registration from a public company to a private limited company (1 page) |
28 March 2017 | Re-registration from a public company to a private limited company
|
28 March 2017 | Resolutions
|
28 March 2017 | Certificate of re-registration from Public Limited Company to Private (1 page) |
28 March 2017 | Resolutions
|
28 March 2017 | Re-registration of Memorandum and Articles (56 pages) |
29 December 2016 | Group of companies' accounts made up to 31 March 2016 (41 pages) |
29 December 2016 | Group of companies' accounts made up to 31 March 2016 (41 pages) |
7 December 2016 | Statement of capital following an allotment of shares on 30 November 2016
|
7 December 2016 | Statement of capital following an allotment of shares on 30 November 2016
|
16 September 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
16 September 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
15 September 2016 | Statement of capital following an allotment of shares on 3 June 2016
|
15 September 2016 | Statement of capital following an allotment of shares on 3 June 2016
|
30 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
10 June 2016 | Resolutions
|
10 June 2016 | Resolutions
|
11 April 2016 | Amended group of companies' accounts made up to 31 March 2015 (41 pages) |
11 April 2016 | Amended group of companies' accounts made up to 31 March 2015 (41 pages) |
6 December 2015 | Group of companies' accounts made up to 31 March 2015 (41 pages) |
6 December 2015 | Group of companies' accounts made up to 31 March 2015 (41 pages) |
18 September 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
21 May 2015 | Director's details changed for Mr David Albert Thomas on 10 October 2014 (2 pages) |
21 May 2015 | Director's details changed for Mr Korda Jerome Roberts Marshall on 10 October 2014 (2 pages) |
21 May 2015 | Director's details changed for Mr Eoghan Hynes on 10 October 2014 (2 pages) |
21 May 2015 | Director's details changed for Mr Eoghan Hynes on 10 October 2014 (2 pages) |
21 May 2015 | Director's details changed for Mr David Albert Thomas on 10 October 2014 (2 pages) |
21 May 2015 | Director's details changed for Mr Harry Edmund Cowell on 10 October 2014 (2 pages) |
21 May 2015 | Director's details changed for Mr Korda Jerome Roberts Marshall on 10 October 2014 (2 pages) |
21 May 2015 | Director's details changed for Mr Harry Edmund Cowell on 10 October 2014 (2 pages) |
27 March 2015 | Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page) |
27 March 2015 | Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page) |
20 March 2015 | Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page) |
20 March 2015 | Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page) |
19 March 2015 | Statement of capital following an allotment of shares on 12 March 2015
|
19 March 2015 | Statement of capital following an allotment of shares on 12 March 2015
|
18 March 2015 | Statement of capital following an allotment of shares on 21 November 2014
|
18 March 2015 | Statement of capital following an allotment of shares on 21 November 2014
|
4 November 2014 | Resolutions
|
7 October 2014 | Group of companies' accounts made up to 31 March 2014 (46 pages) |
7 October 2014 | Group of companies' accounts made up to 31 March 2014 (46 pages) |
23 July 2014 | Annual return made up to 12 May 2014 (19 pages) |
23 July 2014 | Annual return made up to 12 May 2014 (19 pages) |
4 July 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
4 July 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
4 July 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
4 July 2014 | Termination of appointment of Andrew Morley as a director (1 page) |
4 July 2014 | Termination of appointment of Andrew Morley as a director (1 page) |
27 June 2014 | Director's details changed for Mr Simon Robert Napier-Bell on 24 June 2014 (2 pages) |
27 June 2014 | Director's details changed for Mr Simon Robert Napier-Bell on 24 June 2014 (2 pages) |
9 June 2014 | Registration of charge 076313450001 (13 pages) |
9 June 2014 | Registration of charge 076313450001 (13 pages) |
2 October 2013 | Group of companies' accounts made up to 31 March 2013 (32 pages) |
2 October 2013 | Group of companies' accounts made up to 31 March 2013 (32 pages) |
16 September 2013 | Resolutions
|
16 September 2013 | Resolutions
|
5 September 2013 | Resolutions
|
5 September 2013 | Resolutions
|
26 July 2013 | Annual return made up to 12 May 2013 no member list (19 pages) |
26 July 2013 | Annual return made up to 12 May 2013 no member list (19 pages) |
31 December 2012 | Statement of capital following an allotment of shares on 16 November 2012
|
31 December 2012 | Statement of capital following an allotment of shares on 16 November 2012
|
16 October 2012 | Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom on 16 October 2012 (1 page) |
16 October 2012 | Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom on 16 October 2012 (1 page) |
25 September 2012 | Statement of capital following an allotment of shares on 14 September 2012
|
25 September 2012 | Statement of capital following an allotment of shares on 14 September 2012
|
18 September 2012 | Full accounts made up to 31 March 2012 (17 pages) |
18 September 2012 | Full accounts made up to 31 March 2012 (17 pages) |
17 September 2012 | Appointment of Mr David Albert Thomas as a director (3 pages) |
17 September 2012 | Appointment of Mr David Albert Thomas as a director (3 pages) |
2 August 2012 | Statement of capital following an allotment of shares on 24 July 2012
|
2 August 2012 | Statement of capital following an allotment of shares on 24 July 2012
|
26 July 2012 | Termination of appointment of Michael Unwin as a director (2 pages) |
26 July 2012 | Appointment of Mr Korda Jerome Roberts Marshall as a director (3 pages) |
26 July 2012 | Appointment of Mr Harry Edmund Cowell as a director (2 pages) |
26 July 2012 | Appointment of Eoghan Hynes as a director (2 pages) |
26 July 2012 | Appointment of Mr Harry Edmund Cowell as a director (2 pages) |
26 July 2012 | Termination of appointment of Michael Unwin as a director (2 pages) |
26 July 2012 | Appointment of Mr Korda Jerome Roberts Marshall as a director (3 pages) |
26 July 2012 | Appointment of Eoghan Hynes as a director (2 pages) |
28 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (7 pages) |
28 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (7 pages) |
10 May 2012 | Resolutions
|
10 May 2012 | Resolutions
|
16 November 2011 | Appointment of Mr Norman Alec Charles Lott as a director (3 pages) |
16 November 2011 | Appointment of Mr Norman Alec Charles Lott as a director (3 pages) |
14 September 2011 | Resolutions
|
14 September 2011 | Sub-division of shares on 9 September 2011 (5 pages) |
14 September 2011 | Sub-division of shares on 9 September 2011 (5 pages) |
14 September 2011 | Sub-division of shares on 9 September 2011 (5 pages) |
14 September 2011 | Resolutions
|
8 September 2011 | Re-registration of Memorandum and Articles (58 pages) |
8 September 2011 | Auditor's report (1 page) |
8 September 2011 | Certificate of re-registration from Private to Public Limited Company (1 page) |
8 September 2011 | Statement of capital following an allotment of shares on 6 September 2011
|
8 September 2011 | Certificate of re-registration from Private to Public Limited Company (1 page) |
8 September 2011 | Re-registration from a private company to a public company (5 pages) |
8 September 2011 | Auditor's report (1 page) |
8 September 2011 | Auditor's statement (1 page) |
8 September 2011 | Auditor's statement (1 page) |
8 September 2011 | Resolutions
|
8 September 2011 | Re-registration of Memorandum and Articles (58 pages) |
8 September 2011 | Resolutions
|
8 September 2011 | Statement of capital following an allotment of shares on 6 September 2011
|
8 September 2011 | Re-registration from a private company to a public company (5 pages) |
8 September 2011 | Balance Sheet (1 page) |
8 September 2011 | Statement of capital following an allotment of shares on 6 September 2011
|
8 September 2011 | Balance Sheet (1 page) |
7 September 2011 | Resolutions
|
7 September 2011 | Consolidation of shares on 5 September 2011 (5 pages) |
7 September 2011 | Consolidation of shares on 5 September 2011 (5 pages) |
7 September 2011 | Statement of capital following an allotment of shares on 25 July 2011
|
7 September 2011 | Termination of appointment of Andrew Moore as a director (1 page) |
7 September 2011 | Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
7 September 2011 | Consolidation of shares on 5 September 2011 (5 pages) |
7 September 2011 | Statement of capital following an allotment of shares on 25 July 2011
|
7 September 2011 | Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
7 September 2011 | Resolutions
|
7 September 2011 | Termination of appointment of Andrew Moore as a director (1 page) |
25 August 2011 | Director's details changed for Andrew David Morley on 24 August 2011 (2 pages) |
25 August 2011 | Director's details changed for Andrew David Morley on 24 August 2011 (2 pages) |
23 August 2011 | Appointment of Andrew David Morley as a director (2 pages) |
23 August 2011 | Appointment of Andrew David Morley as a director (2 pages) |
12 August 2011 | Resolutions
|
12 August 2011 | Resolutions
|
4 August 2011 | Appointment of David Venus & Company Llp as a secretary (2 pages) |
4 August 2011 | Registered office address changed from 14 New Street London EC2M 4HE United Kingdom on 4 August 2011 (1 page) |
4 August 2011 | Appointment of David Venus & Company Llp as a secretary (2 pages) |
4 August 2011 | Registered office address changed from 14 New Street London EC2M 4HE United Kingdom on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from 14 New Street London EC2M 4HE United Kingdom on 4 August 2011 (1 page) |
28 July 2011 | Statement of capital following an allotment of shares on 25 July 2011
|
28 July 2011 | Statement of capital following an allotment of shares on 25 July 2011
|
26 July 2011 | Appointment of Mr Andrew Moore as a director (2 pages) |
26 July 2011 | Appointment of Mr Andrew Moore as a director (2 pages) |
25 July 2011 | Appointment of Mr Simon Robert Napier-Bell as a director (2 pages) |
25 July 2011 | Appointment of Mr Simon Robert Napier-Bell as a director (2 pages) |
12 May 2011 | Incorporation (22 pages) |
12 May 2011 | Incorporation (22 pages) |