Company NameExpectation Entertainment Ltd.
Company StatusActive
Company Number10456505
CategoryPrivate Limited Company
Incorporation Date1 November 2016(7 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Peter Arthur Fincham
Date of BirthJuly 1956 (Born 67 years ago)
NationalityEnglish
StatusCurrent
Appointed01 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameTimothy John Hincks
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameMr Matthew James Garside
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2018(1 year, 12 months after company formation)
Appointment Duration5 years, 5 months
RoleDirector Of Independent Production
Country of ResidenceUnited Kingdom
Correspondence Address8b Ledbury Mews North
London
W11 2AF
Director NameMrs Alexia Christaki Edwards
Date of BirthNovember 1981 (Born 42 years ago)
NationalityEnglish
StatusCurrent
Appointed11 February 2019(2 years, 3 months after company formation)
Appointment Duration5 years, 2 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address8b Ledbury Mews North
London
W11 2AF
Director NameMs Helen Marie Jackson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2017(3 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 29 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Television Centre
101 Wood Lane
London
W12 7FA
Director NameMr Robert John Johnston Brown
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2017(5 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 11 March 2020)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address8b Ledbury Mews North
London
W11 2AF

Location

Registered Address8b Ledbury Mews North
London
W11 2AF
RegionLondon
ConstituencyKensington
CountyGreater London
WardPembridge
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

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

Returns

Latest Return8 September 2023 (7 months, 2 weeks ago)
Next Return Due22 September 2024 (5 months from now)

Charges

11 February 2021Delivered on: 12 February 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

22 November 2023Group of companies' accounts made up to 31 March 2023 (50 pages)
15 September 2023Confirmation statement made on 8 September 2023 with no updates (3 pages)
28 October 2022Confirmation statement made on 8 September 2022 with updates (15 pages)
25 August 2022Group of companies' accounts made up to 31 March 2022 (47 pages)
10 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
25 August 2021Group of companies' accounts made up to 31 March 2021 (40 pages)
22 March 2021Change of share class name or designation (2 pages)
12 February 2021Registration of charge 104565050001, created on 11 February 2021 (54 pages)
7 December 2020Confirmation statement made on 31 October 2020 with updates (4 pages)
22 September 2020Group of companies' accounts made up to 31 March 2020 (39 pages)
8 April 2020Termination of appointment of Robert John Johnston Brown as a director on 11 March 2020 (1 page)
13 November 2019Confirmation statement made on 31 October 2019 with updates (4 pages)
6 August 2019Accounts for a small company made up to 31 March 2019 (30 pages)
6 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(61 pages)
21 February 2019Appointment of Mrs Alexia Christaki Edwards as a director on 11 February 2019 (2 pages)
16 November 2018Cancellation of shares. Statement of capital on 8 November 2018
  • GBP 139.83
(10 pages)
16 November 2018Purchase of own shares. (3 pages)
16 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(61 pages)
8 November 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
8 November 2018Termination of appointment of Helen Marie Jackson as a director on 29 October 2018 (1 page)
8 November 2018Appointment of Mr Matthew James Garside as a director on 29 October 2018 (2 pages)
6 August 2018Accounts for a small company made up to 31 March 2018 (30 pages)
13 February 2018Statement of capital following an allotment of shares on 13 February 2018
  • GBP 146.49
(8 pages)
7 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
7 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
21 June 2017Statement of capital following an allotment of shares on 23 March 2017
  • GBP 146.48
(9 pages)
21 June 2017Statement of capital following an allotment of shares on 23 March 2017
  • GBP 146.48
(9 pages)
24 April 2017Appointment of Mr Robert John Johnston Brown as a director on 13 April 2017 (2 pages)
24 April 2017Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom to 8B Ledbury Mews North London W11 2AF on 24 April 2017 (1 page)
24 April 2017Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom to 8B Ledbury Mews North London W11 2AF on 24 April 2017 (1 page)
24 April 2017Appointment of Mr Robert John Johnston Brown as a director on 13 April 2017 (2 pages)
10 March 2017Sub-division of shares on 13 February 2017 (4 pages)
10 March 2017Sub-division of shares on 13 February 2017 (4 pages)
10 March 2017Statement of capital following an allotment of shares on 13 February 2017
  • GBP 133.16
(7 pages)
10 March 2017Statement of capital following an allotment of shares on 13 February 2017
  • GBP 133.16
(7 pages)
3 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ 13/02/2017
(61 pages)
3 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ 13/02/2017
(61 pages)
22 February 2017Change of share class name or designation (2 pages)
22 February 2017Change of share class name or designation (2 pages)
20 February 2017Appointment of Miss Helen Marie Jackson as a director on 13 February 2017 (3 pages)
20 February 2017Current accounting period extended from 30 November 2017 to 31 March 2018 (3 pages)
20 February 2017Appointment of Miss Helen Marie Jackson as a director on 13 February 2017 (3 pages)
20 February 2017Current accounting period extended from 30 November 2017 to 31 March 2018 (3 pages)
1 November 2016Incorporation
Statement of capital on 2016-11-01
  • GBP 100
(51 pages)
1 November 2016Incorporation
Statement of capital on 2016-11-01
  • GBP 100
(51 pages)