19 ENTERTAINMENT LIMITED

Register to unlock more data on OkredoRegister

19 ENTERTAINMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01886042

Incorporation date

14/02/1985

Size

Small

Contacts

Registered address

Registered address

12th Floor Brunel Building, 2 Canalside Walk, London W2 1DGCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/1985)
dot icon14/01/2026
-
dot icon14/01/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon17/10/2025
Accounts for a small company made up to 2025-03-31
dot icon27/02/2025
Director's details changed for Mr Darren Nigel Hopgood on 2024-12-06
dot icon30/01/2025
Accounts for a small company made up to 2024-03-31
dot icon10/01/2025
Change of details for Sony Corporation as a person with significant control on 2022-04-21
dot icon10/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon26/03/2024
Resolutions
dot icon26/03/2024
Statement by Directors
dot icon26/03/2024
Solvency Statement dated 26/03/24
dot icon26/03/2024
Statement of capital on 2024-03-26
dot icon13/03/2024
Accounts for a small company made up to 2023-03-31
dot icon13/03/2024
Appointment of Mr Darren Nigel Hopgood as a director on 2024-03-11
dot icon13/03/2024
Appointment of Dr Wayne Fernley Garvie as a director on 2024-03-11
dot icon10/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon27/09/2023
Registered office address changed from 12th Floor Brunel Building 2 Canalside Walk London W2 1DG United Kingdom to 12th Floor Brunel Building 2 Canalside Walk London W2 1DG on 2023-09-27
dot icon19/07/2023
Withdrawal of a person with significant control statement on 2023-07-19
dot icon19/07/2023
Notification of Sony Corporation as a person with significant control on 2022-04-21
dot icon12/07/2023
Termination of appointment of Abogado Nominees Limited as a secretary on 2023-07-12
dot icon12/07/2023
Registered office address changed from 100 New Bridge Street London EC4V 6JA to 12th Floor Brunel Building 2 Canalside Walk London W2 1DG on 2023-07-12
dot icon10/07/2023
Previous accounting period extended from 2022-12-31 to 2023-03-31
dot icon18/04/2023
Termination of appointment of Maria Luisa Fermin Ereshena as a director on 2023-04-17
dot icon18/04/2023
Appointment of Janell Coles-English as a director on 2023-04-17
dot icon17/04/2023
Group of companies' accounts made up to 2021-12-31
dot icon07/02/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon28/05/2022
Appointment of Scott Matthew Frosch as a director on 2022-04-18
dot icon28/05/2022
Termination of appointment of Roland Wieshofer as a director on 2022-04-15
dot icon22/04/2022
Satisfaction of charge 018860420041 in full
dot icon19/01/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon17/08/2021
Group of companies' accounts made up to 2020-12-31
dot icon19/02/2021
Appointment of Maria Luisa Fermin Ereshena as a director on 2021-02-10
dot icon18/02/2021
Appointment of Roland Wieshofer as a director on 2021-02-10
dot icon18/02/2021
Termination of appointment of Dennis Miller as a director on 2021-02-10
dot icon18/02/2021
Termination of appointment of Scott Matthew Frosch as a director on 2021-02-10
dot icon15/01/2021
Confirmation statement made on 2021-01-04 with updates
dot icon23/12/2020
Notification of a person with significant control statement
dot icon23/12/2020
Cessation of Core Mg Uk Holdings Limited as a person with significant control on 2020-12-14
dot icon02/11/2020
Group of companies' accounts made up to 2019-12-31
dot icon14/01/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon19/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon07/08/2019
Registration of charge 018860420041, created on 2019-08-02
dot icon07/08/2019
Registration of charge 018860420042, created on 2019-08-02
dot icon07/08/2019
Registration of charge 018860420043, created on 2019-08-02
dot icon07/08/2019
Satisfaction of charge 018860420039 in full
dot icon06/08/2019
Registration of charge 018860420040, created on 2019-08-02
dot icon11/01/2019
Confirmation statement made on 2019-01-04 with no updates
dot icon07/08/2018
Group of companies' accounts made up to 2017-12-31
dot icon10/01/2018
Confirmation statement made on 2018-01-04 with no updates
dot icon22/12/2017
Appointment of Dennis Miller as a director on 2017-12-13
dot icon21/12/2017
Termination of appointment of Peter Hurwitz as a director on 2017-12-13
dot icon21/12/2017
Termination of appointment of Kelly Pontano as a director on 2017-03-31
dot icon21/11/2017
Termination of appointment of Kelly Pontano as a secretary on 2017-03-31
dot icon05/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon16/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon06/12/2016
Resolutions
dot icon09/11/2016
Satisfaction of charge 30 in full
dot icon09/11/2016
Satisfaction of charge 23 in full
dot icon09/11/2016
Satisfaction of charge 28 in full
dot icon09/11/2016
Satisfaction of charge 26 in full
dot icon09/11/2016
Satisfaction of charge 27 in full
dot icon09/11/2016
Satisfaction of charge 38 in full
dot icon09/11/2016
Satisfaction of charge 32 in full
dot icon09/11/2016
Satisfaction of charge 33 in full
dot icon09/11/2016
Satisfaction of charge 36 in full
dot icon09/11/2016
Satisfaction of charge 37 in full
dot icon09/11/2016
Satisfaction of charge 29 in full
dot icon09/11/2016
Satisfaction of charge 35 in full
dot icon09/11/2016
Satisfaction of charge 31 in full
dot icon09/11/2016
Satisfaction of charge 34 in full
dot icon31/10/2016
Registration of charge 018860420039, created on 2016-10-17
dot icon26/10/2016
Resolutions
dot icon12/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon19/05/2016
Miscellaneous
dot icon26/01/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon16/11/2015
Director's details changed for Peter Hurwitz on 2015-10-01
dot icon16/11/2015
Director's details changed for Scott Matthew Frosch on 2015-10-01
dot icon14/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon25/02/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon21/02/2015
Amended group of companies' accounts made up to 2013-12-31
dot icon21/02/2015
Miscellaneous
dot icon21/02/2015
Miscellaneous
dot icon05/12/2014
Secretary's details changed for Kelly Pontano on 2014-09-29
dot icon05/12/2014
Director's details changed for Peter Hurwitz on 2014-10-01
dot icon05/12/2014
Termination of appointment of Marc Jeffery Graboff as a director on 2014-09-09
dot icon05/12/2014
Termination of appointment of Kimberly Ann Williams as a director on 2014-09-15
dot icon04/12/2014
Group of companies' accounts made up to 2013-12-31
dot icon18/11/2014
Appointment of Scott Matthew Frosch as a director on 2014-09-29
dot icon18/11/2014
Appointment of Kelly Pontano as a director on 2014-09-29
dot icon20/02/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon20/02/2014
Director's details changed for Marc Jeffery Graboff on 2012-12-09
dot icon20/02/2014
Secretary's details changed for Abogado Nominees Limited on 2014-01-16
dot icon20/02/2014
Director's details changed for Peter Hurwitz on 2013-05-22
dot icon15/01/2014
Appointment of Kelly Pontano as a secretary
dot icon28/11/2013
All of the property or undertaking has been released from charge 38
dot icon20/11/2013
Amended full accounts made up to 2012-12-31
dot icon19/11/2013
All of the property or undertaking has been released from charge 28
dot icon19/11/2013
All of the property or undertaking has been released from charge 34
dot icon01/11/2013
Full accounts made up to 2012-12-31
dot icon19/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon19/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon08/02/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon16/11/2012
Auditor's resignation
dot icon04/10/2012
Particulars of a mortgage or charge / charge no: 38
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon02/10/2012
Termination of appointment of Thomas Benson as a director
dot icon02/10/2012
Appointment of Kimberley Ann Williams as a director
dot icon17/08/2012
Resolutions
dot icon16/08/2012
Appointment of Peter Hurwitz as a director
dot icon01/08/2012
Termination of appointment of Kraig Fox as a director
dot icon13/03/2012
Full accounts made up to 2010-12-31
dot icon13/03/2012
Appointment of Marc Jeffery Graboff as a director
dot icon13/03/2012
Termination of appointment of Howard Tytel as a director
dot icon31/01/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon17/01/2012
Termination of appointment of Michael Ferrel as a director
dot icon05/01/2012
Appointment of Michael Ferrel as a director
dot icon22/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon22/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon22/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon22/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon22/12/2011
Duplicate mortgage certificatecharge no:32
dot icon22/12/2011
Duplicate mortgage certificatecharge no:29
dot icon17/12/2011
Particulars of a mortgage or charge / charge no: 29
dot icon17/12/2011
Particulars of a mortgage or charge / charge no: 30
dot icon17/12/2011
Particulars of a mortgage or charge / charge no: 32
dot icon17/12/2011
Particulars of a mortgage or charge / charge no: 31
dot icon17/12/2011
Particulars of a mortgage or charge / charge no: 33
dot icon17/12/2011
Particulars of a mortgage or charge / charge no: 35
dot icon17/12/2011
Particulars of a mortgage or charge / charge no: 34
dot icon17/12/2011
Particulars of a mortgage or charge / charge no: 36
dot icon17/12/2011
Particulars of a mortgage or charge / charge no: 37
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon04/07/2011
Duplicate mortgage certificatecharge no:23
dot icon30/06/2011
Particulars of a mortgage or charge / charge no: 21
dot icon30/06/2011
Particulars of a mortgage or charge / charge no: 23
dot icon30/06/2011
Particulars of a mortgage or charge / charge no: 22
dot icon30/06/2011
Particulars of a mortgage or charge / charge no: 24
dot icon30/06/2011
Particulars of a mortgage or charge / charge no: 25
dot icon30/06/2011
Particulars of a mortgage or charge / charge no: 26
dot icon30/06/2011
Particulars of a mortgage or charge / charge no: 27
dot icon30/06/2011
Particulars of a mortgage or charge / charge no: 28
dot icon29/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon29/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon29/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon29/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon29/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon29/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon29/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon29/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon04/05/2011
Particulars of a mortgage or charge / charge no: 20
dot icon04/05/2011
Particulars of a mortgage or charge / charge no: 19
dot icon26/04/2011
Particulars of a mortgage or charge / charge no: 18
dot icon02/03/2011
Full accounts made up to 2009-12-31
dot icon28/01/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon20/01/2011
Termination of appointment of Mitchell Slater as a director
dot icon18/01/2011
Director's details changed for Kraig G Fox on 2010-11-22
dot icon14/01/2011
Appointment of Kraig G Fox as a director
dot icon14/01/2011
Termination of appointment of Robert Dodds as a director
dot icon14/01/2011
Termination of appointment of David Stead as a secretary
dot icon02/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon30/07/2010
Resolutions
dot icon21/07/2010
Particulars of a mortgage or charge / charge no: 16
dot icon21/07/2010
Particulars of a mortgage or charge / charge no: 17
dot icon25/02/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon23/02/2010
Director's details changed for Howard James Tytel on 2010-01-16
dot icon23/02/2010
Director's details changed for Robert Cecil Gifford Dodds on 2010-01-16
dot icon23/02/2010
Director's details changed for Mitchell Joseph Slater on 2010-01-16
dot icon23/02/2010
Director's details changed for Thomas Paul Benson on 2010-01-16
dot icon23/02/2010
Appointment of David Andrew Stead as a secretary
dot icon22/02/2010
Full accounts made up to 2008-12-31
dot icon26/01/2010
First Gazette notice for compulsory strike-off
dot icon25/01/2010
Termination of appointment of Peter Harris as a director
dot icon22/01/2010
Termination of appointment of Peter Harris as a secretary
dot icon22/01/2010
Termination of appointment of Simon Fuller as a director
dot icon22/01/2010
Termination of appointment of Peter Harris as a secretary
dot icon13/02/2009
Return made up to 16/01/09; full list of members
dot icon10/02/2009
Full accounts made up to 2007-12-31
dot icon11/08/2008
Return made up to 16/01/08; full list of members
dot icon27/06/2008
Full accounts made up to 2006-12-31
dot icon08/02/2007
Return made up to 16/01/07; full list of members
dot icon18/01/2007
Director's particulars changed
dot icon21/12/2006
Particulars of mortgage/charge
dot icon18/12/2006
Full accounts made up to 2005-12-31
dot icon22/11/2006
Declaration of mortgage charge released/ceased
dot icon07/11/2006
New director appointed
dot icon08/06/2006
Particulars of mortgage/charge
dot icon08/06/2006
Particulars of mortgage/charge
dot icon08/06/2006
Particulars of mortgage/charge
dot icon08/06/2006
Particulars of mortgage/charge
dot icon09/05/2006
Declaration of satisfaction of mortgage/charge
dot icon09/05/2006
Declaration of satisfaction of mortgage/charge
dot icon09/05/2006
Declaration of satisfaction of mortgage/charge
dot icon15/02/2006
Return made up to 16/01/06; full list of members
dot icon09/09/2005
New secretary appointed
dot icon08/08/2005
Accounting reference date extended from 30/06/05 to 31/12/05
dot icon26/07/2005
Declaration of satisfaction of mortgage/charge
dot icon26/07/2005
Declaration of satisfaction of mortgage/charge
dot icon19/07/2005
New director appointed
dot icon27/05/2005
Particulars of mortgage/charge
dot icon27/05/2005
Declaration of assistance for shares acquisition
dot icon27/05/2005
Declaration of assistance for shares acquisition
dot icon27/05/2005
Declaration of assistance for shares acquisition
dot icon26/05/2005
Declaration of assistance for shares acquisition
dot icon23/05/2005
Particulars of mortgage/charge
dot icon23/05/2005
Particulars of mortgage/charge
dot icon23/05/2005
Resolutions
dot icon13/05/2005
Ad 17/03/05--------- £ si [email protected]=1 £ ic 166/167
dot icon12/05/2005
New director appointed
dot icon12/05/2005
New director appointed
dot icon12/05/2005
New director appointed
dot icon13/04/2005
Particulars of mortgage/charge
dot icon13/04/2005
New secretary appointed
dot icon07/04/2005
Particulars of mortgage/charge
dot icon06/04/2005
Declaration of satisfaction of mortgage/charge
dot icon06/04/2005
Declaration of assistance for shares acquisition
dot icon06/04/2005
Declaration of assistance for shares acquisition
dot icon06/04/2005
Declaration of assistance for shares acquisition
dot icon06/04/2005
Declaration of assistance for shares acquisition
dot icon06/04/2005
Resolutions
dot icon06/04/2005
Resolutions
dot icon06/04/2005
Resolutions
dot icon04/04/2005
Registered office changed on 04/04/05 from: 33 ransomes dock 35-37 parkgate road london SW11 4NP
dot icon04/04/2005
Secretary resigned;director resigned
dot icon04/04/2005
Director resigned
dot icon04/04/2005
Director resigned
dot icon18/02/2005
Return made up to 16/01/05; full list of members
dot icon30/12/2004
Group of companies' accounts made up to 2004-06-30
dot icon05/05/2004
Group of companies' accounts made up to 2003-06-30
dot icon02/02/2004
Return made up to 16/01/04; full list of members
dot icon24/01/2004
Declaration of satisfaction of mortgage/charge
dot icon24/01/2004
Declaration of satisfaction of mortgage/charge
dot icon08/07/2003
Particulars of mortgage/charge
dot icon30/06/2003
Resolutions
dot icon17/02/2003
Return made up to 16/01/03; full list of members
dot icon19/12/2002
Group of companies' accounts made up to 2002-06-30
dot icon09/04/2002
Certificate of change of name
dot icon18/02/2002
Full accounts made up to 2001-06-30
dot icon07/02/2002
New secretary appointed
dot icon07/02/2002
Return made up to 16/01/02; full list of members
dot icon11/12/2001
Particulars of mortgage/charge
dot icon30/10/2001
Registered office changed on 30/10/01 from: hanover house 14 hanover square london W1R 0BE
dot icon22/10/2001
Statement of affairs
dot icon25/09/2001
Ad 11/08/01--------- £ si [email protected]=25 £ ic 141/166
dot icon07/09/2001
New director appointed
dot icon07/09/2001
New director appointed
dot icon06/09/2001
Commission payable relating to shares
dot icon03/09/2001
New director appointed
dot icon03/09/2001
Ad 15/08/01--------- £ si [email protected]=41 £ ic 100/141
dot icon03/09/2001
Resolutions
dot icon03/09/2001
Conso 11/08/01
dot icon03/09/2001
Resolutions
dot icon03/09/2001
Resolutions
dot icon03/09/2001
Resolutions
dot icon03/09/2001
Resolutions
dot icon14/08/2001
Director resigned
dot icon14/08/2001
Director resigned
dot icon22/05/2001
S-div 11/05/01
dot icon22/05/2001
Resolutions
dot icon20/04/2001
Particulars of mortgage/charge
dot icon30/01/2001
Return made up to 16/01/01; full list of members
dot icon19/01/2001
Full accounts made up to 2000-06-30
dot icon04/05/2000
Accounts for a medium company made up to 1999-06-30
dot icon31/01/2000
Return made up to 16/01/00; full list of members
dot icon19/08/1999
Accounts for a small company made up to 1998-08-31
dot icon02/07/1999
Delivery ext'd 3 mth 31/08/98
dot icon01/06/1999
Accounting reference date shortened from 31/08/99 to 30/06/99
dot icon29/01/1999
Return made up to 16/01/99; full list of members
dot icon21/12/1998
Return made up to 30/11/98; full list of members
dot icon21/08/1998
Particulars of mortgage/charge
dot icon22/06/1998
Accounts for a small company made up to 1997-08-31
dot icon23/12/1997
New director appointed
dot icon23/12/1997
New director appointed
dot icon23/12/1997
Return made up to 30/11/97; full list of members
dot icon24/06/1997
Accounts for a small company made up to 1996-08-31
dot icon07/01/1997
Return made up to 30/11/96; full list of members
dot icon26/06/1996
Accounts for a small company made up to 1995-08-31
dot icon29/12/1995
Director's particulars changed
dot icon29/12/1995
Return made up to 30/11/95; full list of members
dot icon01/06/1995
Accounts for a small company made up to 1994-08-31
dot icon18/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon23/06/1994
Accounts for a small company made up to 1993-08-31
dot icon01/02/1994
Return made up to 31/12/93; full list of members
dot icon29/06/1993
Accounts for a small company made up to 1992-08-31
dot icon14/06/1993
Resolutions
dot icon14/06/1993
Resolutions
dot icon14/06/1993
Resolutions
dot icon12/01/1993
Return made up to 31/12/92; full list of members
dot icon15/12/1992
Accounts for a small company made up to 1991-08-31
dot icon07/10/1992
Return made up to 31/12/91; full list of members
dot icon01/05/1992
Accounts for a small company made up to 1990-08-31
dot icon19/02/1992
Particulars of mortgage/charge
dot icon01/02/1992
Director resigned
dot icon30/06/1991
Return made up to 31/12/90; no change of members
dot icon30/06/1991
Secretary resigned;new secretary appointed
dot icon08/05/1991
Accounts for a small company made up to 1989-08-31
dot icon08/05/1991
Accounts for a small company made up to 1988-08-31
dot icon12/06/1990
Secretary resigned;new secretary appointed
dot icon30/04/1990
Return made up to 31/12/89; full list of members
dot icon13/06/1989
Accounts for a small company made up to 1987-08-31
dot icon20/04/1989
Return made up to 10/11/88; full list of members
dot icon19/05/1988
Registered office changed on 19/05/88 from: 34 south molton street london W1Y 2BP
dot icon03/12/1987
Accounting reference date shortened from 31/03 to 31/08
dot icon27/11/1987
Accounts made up to 1986-08-31
dot icon14/10/1987
Return made up to 13/08/87; full list of members
dot icon05/10/1987
Secretary resigned;new secretary appointed
dot icon12/06/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/07/1985
Certificate of change of name
dot icon12/07/1985
Miscellaneous
dot icon05/07/1985
Miscellaneous
dot icon04/07/1985
Allotment of shares
dot icon14/02/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mckenna, Patrick Anthony
Director
15/08/2001 - 17/03/2005
218
ABOGADO NOMINEES LIMITED
Corporate Secretary
17/03/2005 - 12/07/2023
663
Harris, Peter Jonathan
Director
07/07/2005 - 22/12/2009
250
Fuller, Kim Stephen
Director
01/09/1997 - 08/08/2001
12
Dodds, Robert Cecil Gifford
Director
29/08/2006 - 01/10/2010
50

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 19 ENTERTAINMENT LIMITED

19 ENTERTAINMENT LIMITED is an(a) Active company incorporated on 14/02/1985 with the registered office located at 12th Floor Brunel Building, 2 Canalside Walk, London W2 1DG. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 19 ENTERTAINMENT LIMITED?

toggle

19 ENTERTAINMENT LIMITED is currently Active. It was registered on 14/02/1985 .

Where is 19 ENTERTAINMENT LIMITED located?

toggle

19 ENTERTAINMENT LIMITED is registered at 12th Floor Brunel Building, 2 Canalside Walk, London W2 1DG.

What does 19 ENTERTAINMENT LIMITED do?

toggle

19 ENTERTAINMENT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for 19 ENTERTAINMENT LIMITED?

toggle

The latest filing was on 14/01/2026: undefined.