Company NameEntertainment Capital Corporation Limited
Company StatusDissolved
Company Number08482661
CategoryPrivate Limited Company
Incorporation Date10 April 2013(11 years ago)
Dissolution Date26 October 2021 (2 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Secretary NameJudith Elisabeth White
StatusClosed
Appointed10 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address1st Floor 314 Regents Park Road
Finchley
London
N3 2LT
Director NameMr Peter Frohlich
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2013(same day as company formation)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 314 Regents Park Road
Finchley
London
N3 2LT

Location

Registered Address1st Floor 314 Regents Park Road
Finchley
London
N3 2LT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Peter Frohlich
100.00%
Ordinary

Accounts

Latest Accounts30 April 2020 (3 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

27 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
24 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
26 April 2019Confirmation statement made on 10 April 2019 with updates (4 pages)
29 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
1 June 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
29 December 2017Registered office address changed from Brook Point 1412 High Road London N20 9BH to 1st Floor 314 Regents Park Road Finchley London N3 2LT on 29 December 2017 (1 page)
5 August 2017Compulsory strike-off action has been discontinued (1 page)
5 August 2017Compulsory strike-off action has been discontinued (1 page)
4 August 2017Confirmation statement made on 10 April 2017 with updates (4 pages)
4 August 2017Confirmation statement made on 10 April 2017 with updates (4 pages)
4 August 2017Notification of Peter Frolich as a person with significant control on 6 April 2016 (2 pages)
4 August 2017Notification of Peter Frolich as a person with significant control on 6 April 2016 (2 pages)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
25 January 2017Micro company accounts made up to 30 April 2016 (5 pages)
25 January 2017Micro company accounts made up to 30 April 2016 (5 pages)
11 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(3 pages)
11 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(3 pages)
29 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
29 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
1 July 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
1 July 2015Secretary's details changed for Judith Elisabeth White on 17 June 2015 (1 page)
1 July 2015Director's details changed for Mr Peter Frohlich on 17 June 2015 (2 pages)
1 July 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
1 July 2015Secretary's details changed for Judith Elisabeth White on 17 June 2015 (1 page)
1 July 2015Director's details changed for Mr Peter Frohlich on 17 June 2015 (2 pages)
5 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
5 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
12 November 2014Registered office address changed from Second Floor 128 Mount Street London W1K 3NU to Brook Point 1412 High Road London N20 9BH on 12 November 2014 (1 page)
12 November 2014Registered office address changed from Second Floor 128 Mount Street London W1K 3NU to Brook Point 1412 High Road London N20 9BH on 12 November 2014 (1 page)
16 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(4 pages)
16 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(4 pages)
10 April 2013Incorporation (44 pages)
10 April 2013Incorporation (44 pages)