Company NameU&I Entertainment Limited
DirectorShane Michell Dodson
Company StatusActive
Company Number07975979
CategoryPrivate Limited Company
Incorporation Date5 March 2012(12 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 58210Publishing of computer games

Director

Director NameMr Shane Michell Dodson
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor 167
Fleet Street
London
EC4A 2EA

Location

Registered Address8th Floor 167
Fleet Street
London
EC4A 2EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

300 at £1Martin Hawk
75.00%
Ordinary
100 at £1Shane Michell Dodson
25.00%
Ordinary

Financials

Year2014
Net Worth£165,869
Cash£219,129
Current Liabilities£494,747

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 March 2024 (1 month, 2 weeks ago)
Next Return Due19 March 2025 (11 months from now)

Filing History

14 May 2020Confirmation statement made on 5 March 2020 with updates (4 pages)
6 January 2020Total exemption full accounts made up to 31 March 2019 (5 pages)
30 August 2019Cessation of Martin Hawk as a person with significant control on 26 June 2019 (1 page)
30 August 2019Change of details for Mr Shane Michell Dodson as a person with significant control on 26 June 2019 (2 pages)
2 April 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
10 January 2019Total exemption full accounts made up to 31 March 2018 (5 pages)
15 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
9 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
9 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
24 May 2017Compulsory strike-off action has been discontinued (1 page)
24 May 2017Compulsory strike-off action has been discontinued (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
18 May 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
31 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 400
(3 pages)
30 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 400
(3 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 400
(3 pages)
12 March 2015Director's details changed for Shane Michell Dodson on 31 December 2014 (2 pages)
12 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 400
(3 pages)
12 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 400
(3 pages)
12 March 2015Director's details changed for Shane Michell Dodson on 31 December 2014 (2 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 400
(3 pages)
1 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 400
(3 pages)
1 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 400
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 December 2013Registered office address changed from C/O Ferguson Maidment & Co Sardinia House 52 Lincoln's Inn Fields London WC2A 3LZ United Kingdom on 5 December 2013 (1 page)
5 December 2013Registered office address changed from C/O Ferguson Maidment & Co Sardinia House 52 Lincoln's Inn Fields London WC2A 3LZ United Kingdom on 5 December 2013 (1 page)
5 December 2013Registered office address changed from C/O Ferguson Maidment & Co Sardinia House 52 Lincoln's Inn Fields London WC2A 3LZ United Kingdom on 5 December 2013 (1 page)
5 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
5 April 2013Statement of capital following an allotment of shares on 6 February 2013
  • GBP 400
(3 pages)
5 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
5 April 2013Statement of capital following an allotment of shares on 6 February 2013
  • GBP 400
(3 pages)
5 April 2013Statement of capital following an allotment of shares on 6 February 2013
  • GBP 400
(3 pages)
5 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
5 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)