AYLO GLOBAL ENTERTAINMENT (EUROPE) LIMITED

London (W1w 5pf) Office 167-169 Great Portland Street London (W1w 5pf) Office 167-169 Great Portland Street, London, W1W 5PF, England
StatusACTIVE
Company No.03000033
CategoryPrivate Limited Company
Incorporated09 Dec 1994
Age29 years, 6 months, 23 days
JurisdictionEngland Wales

SUMMARY

AYLO GLOBAL ENTERTAINMENT (EUROPE) LIMITED is an active private limited company with number 03000033. It was incorporated 29 years, 6 months, 23 days ago, on 09 December 1994. The company address is London (W1w 5pf) Office 167-169 Great Portland Street London (W1w 5pf) Office 167-169 Great Portland Street, London, W1W 5PF, England.



Company Fillings

Mortgage charge part cease with charge number

Date: 24 Apr 2024

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 030000330008

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2023

Action Date: 09 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-09

Documents

View document PDF

Accounts with accounts type small

Date: 15 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Dec 2023

Action Date: 27 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andreas Alkiviades Andreou

Termination date: 2023-11-27

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Dec 2023

Action Date: 27 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Polina Hadjivasiliou

Appointment date: 2023-11-27

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2023

Action Date: 27 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Polina Hadjivasiliou

Appointment date: 2023-11-27

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2023

Action Date: 27 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andreas Alkiviades Andreou

Termination date: 2023-11-27

Documents

View document PDF

Certificate change of name company

Date: 14 Aug 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mg global entertainment (europe) LIMITED\certificate issued on 14/08/23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2023

Action Date: 07 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-07

Old address: Ground Floor East, the Junction Cowley Road Uxbridge UB8 2XW England

New address: London (W1W 5PF) Office 167-169 Great Portland Street 5th Floor London W1W 5PF

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2023

Action Date: 09 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-09

Documents

View document PDF

Accounts with accounts type small

Date: 19 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2021

Action Date: 09 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-09

Documents

View document PDF

Accounts with accounts type small

Date: 26 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jun 2021

Action Date: 14 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 030000330008

Charge creation date: 2021-06-14

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2021

Action Date: 09 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-09

Documents

View document PDF

Accounts with accounts type small

Date: 20 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2020

Action Date: 26 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-26

Old address: Ground Floor, the Atrium Harefield Road Uxbridge Middlesex UB8 1PH

New address: Ground Floor East, the Junction Cowley Road Uxbridge UB8 2XW

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2020

Action Date: 09 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-09

Documents

View document PDF

Accounts with accounts type small

Date: 04 Nov 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Oct 2019

Action Date: 08 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 030000330007

Charge creation date: 2019-10-08

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2019

Action Date: 09 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-09

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2019

Action Date: 27 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Donald Wren

Termination date: 2018-11-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Jan 2019

Action Date: 27 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Donald Wren

Termination date: 2018-11-27

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Dec 2018

Action Date: 27 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andreas Alkiviades Andreou

Appointment date: 2018-11-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Dec 2018

Action Date: 27 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andreas Alkiviades Andreou

Appointment date: 2018-11-27

Documents

View document PDF

Accounts with accounts type small

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Jun 2018

Action Date: 29 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 030000330006

Charge creation date: 2018-05-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 May 2018

Action Date: 10 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 030000330005

Charge creation date: 2018-05-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 May 2018

Action Date: 14 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 030000330004

Charge creation date: 2018-05-14

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 030000330003

Documents

View document PDF

Resolution

Date: 22 Jan 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2017

Action Date: 09 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-09

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2016

Action Date: 09 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-09

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2015

Action Date: 09 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-09

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2014

Action Date: 09 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2014

Action Date: 11 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-11

Old address: The Atrium Harefield Road Uxbridge Middlesex UB8 1EX England

New address: Ground Floor, the Atrium Harefield Road Uxbridge Middlesex UB8 1PH

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2014

Action Date: 17 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-17

Old address: Aquis House Station Road Hayes Middlesex UB3 4DX

New address: The Atrium Harefield Road Uxbridge Middlesex UB8 1EX

Documents

View document PDF

Resolution

Date: 06 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 03 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Yates

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2014

Action Date: 09 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-09

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2014

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 31 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 030000330003

Documents

View document PDF

Accounts with accounts type full

Date: 14 Dec 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2012

Action Date: 09 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-09

Documents

View document PDF

Termination director company with name

Date: 14 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ruel Smith

Documents

View document PDF

Auditors resignation company

Date: 01 Feb 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 01 Feb 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2012

Action Date: 09 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-09

Documents

View document PDF

Termination director company with name

Date: 03 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Flores

Documents

View document PDF

Legacy

Date: 14 Nov 2011

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:1

Documents

Legacy

Date: 14 Nov 2011

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:1

Documents

Legacy

Date: 09 Nov 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 09 Nov 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2010

Action Date: 09 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-09

Documents

View document PDF

Legacy

Date: 09 Dec 2010

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 09 Dec 2010

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 26/11/10

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 09 Dec 2010

Action Date: 09 Dec 2010

Category: Capital

Type: SH19

Date: 2010-12-09

Capital : 74,496 GBP

Documents

View document PDF

Resolution

Date: 09 Dec 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2010

Action Date: 09 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-09

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2009

Action Date: 17 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-17

Officer name: Ruel Stevenson Smith

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2009

Action Date: 17 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-17

Officer name: Jeremy Guy Yates

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2009

Action Date: 17 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-17

Officer name: Andrew Donald Wren

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2009

Action Date: 17 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-17

Officer name: Mr Thomas Lawrence Flores

Documents

View document PDF

Change person secretary company with change date

Date: 17 Dec 2009

Action Date: 17 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-12-17

Officer name: Andrew Donald Wren

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed mr thomas lawrence flores

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director jeffrey jenest

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/12/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/12/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/12/06; full list of members

Documents

View document PDF

Legacy

Date: 19 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 09/12/05; full list of members

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/12/04; full list of members

Documents

View document PDF

Legacy

Date: 08 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 14 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/12/03; full list of members

Documents

View document PDF

Legacy

Date: 26 Nov 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 25 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Apr 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 09/12/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 21 Dec 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

ARDENT TRAINING SERVICES LTD

CAMBRIDGE HOUSE,LONDON,E11 2PU

Number:10113801
Status:ACTIVE
Category:Private Limited Company

CONSTRUCTION DISPUTE SOLUTIONS (UK) LIMITED

76 QUEENS ROAD,WOLVERHAMPTON,WV10 7DT

Number:08570117
Status:ACTIVE
Category:Private Limited Company

LORD ASSOCIATES TAXATION & BUSINESS CONSULTANTS LLP

9-11 HIGH BEECH ROAD,LOUGHTON,IG10 4BN

Number:OC308610
Status:ACTIVE
Category:Limited Liability Partnership

M&S KITCHENS BEDROOMS LTD

35 JAMES AVENUE,PETERBOROUGH,PE1 5BL

Number:11087240
Status:ACTIVE
Category:Private Limited Company

RAP RECRUITMENT LTD

2 QUEEN CAROLINE STREET,LONDON,W6 9DX

Number:11296596
Status:ACTIVE
Category:Private Limited Company

REFORMIS LIMITED

CITY TOWER,LONDON,EC2V 5DE

Number:05002383
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source