AFTER DARK ENTERTAINMENTS LIMITED

69 Earlsbury Gardens 69 Earlsbury Gardens, Birmingham, B20 3AD, England
StatusACTIVE
Company No.05319777
CategoryPrivate Limited Company
Incorporated22 Dec 2004
Age19 years, 6 months, 16 days
JurisdictionEngland Wales

SUMMARY

AFTER DARK ENTERTAINMENTS LIMITED is an active private limited company with number 05319777. It was incorporated 19 years, 6 months, 16 days ago, on 22 December 2004. The company address is 69 Earlsbury Gardens 69 Earlsbury Gardens, Birmingham, B20 3AD, England.



Company Fillings

Accounts with accounts type dormant

Date: 04 Jan 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2024

Action Date: 22 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2023

Action Date: 22 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 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: 13 Jan 2022

Action Date: 22 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2021

Action Date: 01 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-01

Old address: 20-22 Wenlock Road London N1 7GU England

New address: 69 Earlsbury Gardens Perry Barr Birmingham B20 3AD

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2021

Action Date: 22 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2019

Action Date: 22 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2019

Action Date: 22 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-22

Documents

View document PDF

Change to a person with significant control

Date: 14 Oct 2018

Action Date: 14 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-14

Psc name: Mr Raymond Bruce Notice

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2018

Action Date: 14 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-14

Officer name: Mr Raymond Bruce Notice

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2018

Action Date: 13 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-13

Officer name: Mr Raymond Bruce Notice

Documents

View document PDF

Change to a person with significant control

Date: 13 Oct 2018

Action Date: 13 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-13

Psc name: Mr Raymond Bruce Notice

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2018

Action Date: 13 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-13

Officer name: Mr Raymond Bruce Notice

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jan 2018

Action Date: 22 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jan 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2017

Action Date: 23 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-23

Officer name: Mr Raymond Bruce Notice

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2017

Action Date: 23 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-23

Old address: 69 Earlsbury Gardens Perry Barr Birmingham West Midlands B20 3AD England

New address: 20-22 Wenlock Road London N1 7GU

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2017

Action Date: 22 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2016

Action Date: 30 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-30

Old address: 126a Heath Rd Twickenham Surrey TW1 4BN

New address: 69 Earlsbury Gardens Perry Barr Birmingham West Midlands B20 3AD

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 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: 24 Dec 2015

Action Date: 22 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2015

Action Date: 22 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-22

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2015

Action Date: 11 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-11

Officer name: Mr Raymond Bruce Notice

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2014

Action Date: 25 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-25

Old address: 69 Earlsbury Gardens Perry Barr Birmingham West Midlands B20 3AD

New address: 126a Heath Rd Twickenham Surrey TW1 4BN

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2013

Action Date: 22 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-22

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Oct 2013

Action Date: 29 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-29

Old address: 145-157 St. John Street London EC1V 4PW England

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2012

Action Date: 22 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-22

Documents

View document PDF

Termination secretary company with name

Date: 22 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Shannette Hodgson

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2012

Action Date: 01 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-01

Officer name: Raymond Bruce Notice

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Oct 2012

Action Date: 01 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-01

Old address: 126a Heath Road Twickenham TW1 4BN United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 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: 22 Dec 2011

Action Date: 22 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 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: 22 Dec 2010

Action Date: 22 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-22

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Dec 2010

Action Date: 22 Dec 2010

Category: Address

Type: AD01

Change date: 2010-12-22

Old address: 483 Green Lanes London N13 4BS

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2009

Action Date: 22 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-22

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2009

Action Date: 22 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-22

Officer name: Raymond Bruce Notice

Documents

View document PDF

Legacy

Date: 24 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/12/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 28 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/12/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/12/06; full list of members

Documents

View document PDF

Legacy

Date: 15 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 15/01/07 from: 23-24 george street richmond london SW9 1HY surrey TW9 1HY

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 06 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/12/05; full list of members

Documents

View document PDF

Incorporation company

Date: 22 Dec 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BURNAWN ACCOUNTANCY SERVICES LTD

27 WALLACE STREET,AYRSHIRE,KA4 8HP

Number:SC312468
Status:ACTIVE
Category:Private Limited Company

CENTRE OF STATISTICS AND DEVELOPMENT LIMITED

15 HOLMWOOD DRIVE,LEEDS,LS6 4NF

Number:10615063
Status:ACTIVE
Category:Private Limited Company

ESTORE GLOBAL LTD

5 MOWBRAY GARDENS, EALING ROAD,NORTHOLT,UB5 6AE

Number:11887529
Status:ACTIVE
Category:Private Limited Company

RIGGLO SOLUTIONS LTD

EDMUND HOUSE,BIRMINGHAM,B3 3AS

Number:11870077
Status:ACTIVE
Category:Private Limited Company

SOLINE LTD

3 HARDMAN STREET,MANCHESTER,M3 3HF

Number:09170152
Status:LIQUIDATION
Category:Private Limited Company

TOOMEY LEASING GROUP LIMITED

SERVICE HOUSE,BASILDON,SS15 6RW

Number:00962747
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