1966 ENTERTAINMENT LIMITED
Status | ACTIVE |
Company No. | 05506057 |
Category | Private Limited Company |
Incorporated | 12 Jul 2005 |
Age | 19 years, 21 days |
Jurisdiction | England Wales |
SUMMARY
1966 ENTERTAINMENT LIMITED is an active private limited company with number 05506057. It was incorporated 19 years, 21 days ago, on 12 July 2005. The company address is 94 Wigmore Street, London, W1U 3RF, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 12 Jun 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Termination director company with name termination date
Date: 12 Jan 2024
Action Date: 12 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Parminder Basran
Termination date: 2024-01-12
Documents
Termination director company with name termination date
Date: 12 Jan 2024
Action Date: 12 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terence John Ellis
Termination date: 2024-01-12
Documents
Change account reference date company previous shortened
Date: 27 Dec 2023
Action Date: 29 Dec 2022
Category: Accounts
Type: AA01
Made up date: 2022-12-30
New date: 2022-12-29
Documents
Change account reference date company previous shortened
Date: 30 Sep 2023
Action Date: 30 Dec 2022
Category: Accounts
Type: AA01
Made up date: 2022-12-31
New date: 2022-12-30
Documents
Confirmation statement with no updates
Date: 12 Jul 2023
Action Date: 12 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-12
Documents
Change registered office address company with date old address new address
Date: 18 May 2023
Action Date: 18 May 2023
Category: Address
Type: AD01
Change date: 2023-05-18
Old address: 3 Berkeley Mews London W1H 7AT England
New address: 94 Wigmore Street London W1U 3RF
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 19 Jul 2022
Action Date: 12 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-12
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 31 Jul 2021
Action Date: 12 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-12
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 03 Sep 2020
Action Date: 12 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-12
Documents
Termination director company with name termination date
Date: 19 Apr 2020
Action Date: 19 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Todd Ruppert
Termination date: 2020-04-19
Documents
Change person director company with change date
Date: 05 Mar 2020
Action Date: 05 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-03-05
Officer name: Mr Terence Marvin Byrne
Documents
Change to a person with significant control
Date: 05 Mar 2020
Action Date: 05 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-03-05
Psc name: Mr Terence Marvin Byrne
Documents
Change person director company with change date
Date: 05 Mar 2020
Action Date: 05 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-03-05
Officer name: Mr Terence Marvin Byrne
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 31 Jul 2019
Action Date: 12 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-12
Documents
Change to a person with significant control
Date: 04 Feb 2019
Action Date: 01 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-01-01
Psc name: Mr Terence Marvin Byrne
Documents
Change to a person with significant control
Date: 01 Feb 2019
Action Date: 01 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-01-01
Psc name: Mr Terence Marvin Byrne
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2018
Action Date: 12 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-12
Documents
Change registered office address company with date old address new address
Date: 09 Oct 2017
Action Date: 09 Oct 2017
Category: Address
Type: AD01
Change date: 2017-10-09
Old address: 1 Great Cumberland Place 1st Floor London W1H 7AL
New address: 3 Berkeley Mews London W1H 7AT
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 14 Jul 2017
Action Date: 12 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-12
Documents
Notification of a person with significant control
Date: 14 Jul 2017
Action Date: 07 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Terence Marvin Byrne
Notification date: 2016-04-07
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 25 Jul 2016
Action Date: 12 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-12
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2015
Action Date: 12 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-12
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination director company with name termination date
Date: 11 Jun 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Simon Taylor
Termination date: 2015-04-01
Documents
Termination director company with name termination date
Date: 05 Jun 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Oliver Samuel Shipton
Termination date: 2015-03-31
Documents
Termination director company with name termination date
Date: 02 Jun 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amardeep Singh Grewal
Termination date: 2015-06-01
Documents
Termination secretary company with name termination date
Date: 02 Jun 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Amardeep Singh Grewal
Termination date: 2015-06-01
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2014
Action Date: 12 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-12
Documents
Appoint person director company with name
Date: 03 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Todd Ruppert
Documents
Termination director company with name
Date: 18 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Ruppert
Documents
Appoint person director company with name
Date: 30 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Parminder Basran
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2013
Action Date: 12 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-12
Documents
Appoint person director company with name
Date: 29 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Todd Ruppert
Documents
Appoint person director company with name
Date: 26 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Taylor
Documents
Appoint person director company with name
Date: 26 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Oliver Shipton
Documents
Appoint person director company with name
Date: 26 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Amardeep Grewal
Documents
Resolution
Date: 14 Dec 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 14 Dec 2012
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 14 Dec 2012
Action Date: 01 Aug 2012
Category: Capital
Type: SH01
Date: 2012-08-01
Capital : 950 GBP
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2012
Action Date: 12 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-12
Documents
Change registered office address company with date old address
Date: 06 Jan 2012
Action Date: 06 Jan 2012
Category: Address
Type: AD01
Change date: 2012-01-06
Old address: 8 Broadstone Place London W1U 7EP United Kingdom
Documents
Legacy
Date: 20 Dec 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Appoint person director company with name
Date: 16 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Terence Ellis
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Legacy
Date: 13 Oct 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Appoint person secretary company with name
Date: 03 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Amardeep Singh Grewal
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2011
Action Date: 12 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-12
Documents
Accounts with accounts type full
Date: 17 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2010
Action Date: 12 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-12
Documents
Change registered office address company with date old address
Date: 01 Sep 2010
Action Date: 01 Sep 2010
Category: Address
Type: AD01
Change date: 2010-09-01
Old address: 116 Gloucester Place London W1
Documents
Accounts with accounts type small
Date: 05 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 01 Oct 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/09; full list of members
Documents
Legacy
Date: 20 May 2009
Category: Capital
Type: 88(2)
Description: Ad 01/05/09\gbp si 50@1=50\gbp ic 100/150\
Documents
Legacy
Date: 20 May 2009
Category: Capital
Type: 123
Description: Nc inc already adjusted 01/05/09
Documents
Resolution
Date: 20 May 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director simon fuller
Documents
Legacy
Date: 20 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary peter harris
Documents
Legacy
Date: 20 May 2009
Category: Address
Type: 287
Description: Registered office changed on 20/05/2009 from 33 ransomes dock 35-37 parkgate road london SW11 4NP
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 16 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 19 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/07; full list of members
Documents
Legacy
Date: 19 Jul 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/07 to 31/12/07
Documents
Resolution
Date: 14 Feb 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Feb 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 15/01/07 from: 99 station road edgware middlesex HA8 7JG
Documents
Legacy
Date: 15 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/06; full list of members
Documents
Legacy
Date: 22 Sep 2005
Category: Capital
Type: 88(2)R
Description: Ad 12/07/05--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 22 Sep 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
GLOBAL HOUSE ADLINGTON BUSINESS PARK,MACCLESFIELD,SK10 4NL
Number: | OC341360 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
HEWITSONS LLP SHAKESPEARE HOUSE,CAMBRIDGE,CB5 8EP
Number: | 10004420 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 06154290 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
7A CROWN STREET,ABERDEEN,AB11 6HA
Number: | SC592502 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT J THE CROFTS COMPLEX,ROTHERHAM,S60 2DN
Number: | 10081337 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD FORGE,COLCHESTER,CO1 2TP
Number: | 07534089 |
Status: | ACTIVE |
Category: | Private Limited Company |