ALLIED KUNICK ENTERTAINMENTS LIMITED

Register to unlock more data on OkredoRegister

ALLIED KUNICK ENTERTAINMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02911600

Incorporation date

23/03/1994

Size

Full

Contacts

Registered address

Registered address

C/O KROLL ADVISORY LTD, The Shard 32 London Bridge Street, London SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/1994)
dot icon12/09/2025
Final Gazette dissolved following liquidation
dot icon12/06/2025
Return of final meeting in a members' voluntary winding up
dot icon19/03/2025
Insolvency filing
dot icon06/02/2025
Removal of liquidator by court order
dot icon06/02/2025
Appointment of a voluntary liquidator
dot icon24/06/2024
Resolutions
dot icon20/06/2024
Declaration of solvency
dot icon20/06/2024
Appointment of a voluntary liquidator
dot icon20/06/2024
Registered office address changed from Westgate Brewery Bury St Edmunds Suffolk IP33 1QT United Kingdom to The Shard 32 London Bridge Street London SE1 9SG on 2024-06-20
dot icon26/03/2024
Confirmation statement made on 2024-03-24 with updates
dot icon09/12/2023
Memorandum and Articles of Association
dot icon04/12/2023
Resolutions
dot icon04/12/2023
Statement by Directors
dot icon04/12/2023
Solvency Statement dated 04/12/23
dot icon04/12/2023
Statement of capital on 2023-12-04
dot icon28/11/2023
Resolutions
dot icon10/08/2023
Full accounts made up to 2023-01-01
dot icon31/03/2023
Appointment of Mr Simon Nicholas D'cruz as a director on 2023-03-31
dot icon31/03/2023
Termination of appointment of Matthew Robert Lee as a director on 2023-03-31
dot icon30/03/2023
Confirmation statement made on 2023-03-24 with no updates
dot icon11/07/2022
Full accounts made up to 2022-01-02
dot icon30/03/2022
Confirmation statement made on 2022-03-24 with no updates
dot icon15/10/2021
Termination of appointment of Richard Smothers as a director on 2021-10-15
dot icon15/10/2021
Appointment of Mr Matthew Robert Lee as a director on 2021-10-15
dot icon06/09/2021
Full accounts made up to 2021-01-03
dot icon25/03/2021
Confirmation statement made on 2021-03-24 with no updates
dot icon12/02/2021
Previous accounting period shortened from 2021-04-30 to 2020-12-31
dot icon10/09/2020
Full accounts made up to 2020-04-26
dot icon24/03/2020
Confirmation statement made on 2020-03-24 with no updates
dot icon21/11/2019
Full accounts made up to 2019-04-28
dot icon24/03/2019
Confirmation statement made on 2019-03-24 with updates
dot icon29/10/2018
Full accounts made up to 2018-04-29
dot icon23/03/2018
Confirmation statement made on 2018-03-23 with updates
dot icon31/01/2018
Appointment of Mr Richard Smothers as a director on 2018-01-31
dot icon31/01/2018
Termination of appointment of Kirk Dyson Davis as a director on 2018-01-31
dot icon25/09/2017
Full accounts made up to 2017-04-30
dot icon24/03/2017
Confirmation statement made on 2017-03-23 with updates
dot icon03/02/2017
Full accounts made up to 2016-05-01
dot icon13/07/2016
Termination of appointment of Schooner Inns Limited as a director on 2016-07-13
dot icon08/06/2016
Auditor's resignation
dot icon26/04/2016
Termination of appointment of Claire Susan Stewart as a secretary on 2016-04-25
dot icon26/04/2016
Appointment of Lindsay Anne Keswick as a secretary on 2016-04-25
dot icon04/04/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon09/03/2016
Full accounts made up to 2015-08-22
dot icon07/03/2016
Director's details changed for Schooner Inns Limited on 2016-03-07
dot icon07/03/2016
Registered office address changed from Sunrise House Ninth Avenue Burton upon Trent Staffordshire DE14 3JZ to Westgate Brewery Bury St Edmunds Suffolk IP33 1QT on 2016-03-07
dot icon14/12/2015
Termination of appointment of Henry Jones as a secretary on 2015-12-04
dot icon03/11/2015
Current accounting period shortened from 2016-08-24 to 2016-04-30
dot icon24/06/2015
Termination of appointment of Patrick James Gallagher as a director on 2015-06-23
dot icon23/06/2015
Appointment of Kirk Dyson Davis as a director on 2015-06-23
dot icon25/03/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon12/12/2014
Full accounts made up to 2014-08-23
dot icon25/03/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon12/02/2014
Resolutions
dot icon07/02/2014
Miscellaneous
dot icon16/01/2014
Accounts made up to 2013-08-17
dot icon14/01/2014
Auditor's resignation
dot icon03/09/2013
Appointment of Claire Susan Stewart as a secretary
dot icon14/08/2013
Termination of appointment of Susan Rudd as a secretary
dot icon14/08/2013
Appointment of Henry Jones as a secretary
dot icon30/05/2013
Accounts made up to 2012-08-18
dot icon26/03/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon09/11/2012
Termination of appointment of Danoptra Director I Limited as a director
dot icon09/11/2012
Termination of appointment of Julian Nicholls as a director
dot icon28/09/2012
Appointment of Susan Clare Rudd as a secretary
dot icon28/09/2012
Termination of appointment of Claire Stewart as a secretary
dot icon30/05/2012
Accounts made up to 2011-08-20
dot icon04/05/2012
Director's details changed for Patrick James Gallagher on 2012-05-04
dot icon26/03/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon22/11/2011
Termination of appointment of Russell Margerrison as a director
dot icon22/11/2011
Appointment of Patrick James Gallagher as a director
dot icon04/11/2011
Accounts made up to 2010-08-21
dot icon27/07/2011
Appointment of Russell John Margerrison as a director
dot icon27/07/2011
Termination of appointment of Edward Bashforth as a director
dot icon01/07/2011
Director's details changed for Schooner Inns Limited on 2011-06-30
dot icon01/07/2011
Registered office address changed from Jubilee House, Second Avenue Burton upon Trent Staffordshire DE14 2WF on 2011-07-01
dot icon01/07/2011
Secretary's details changed for Claire Susan Stewart on 2011-06-29
dot icon20/04/2011
Appointment of Mr Julian Frederick Nicholls as a director
dot icon14/04/2011
Termination of appointment of Paul Meehan as a director
dot icon28/03/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon21/06/2010
Termination of appointment of Neil Preston as a director
dot icon21/06/2010
Appointment of Mr Edward Michael Bashforth as a director
dot icon31/03/2010
Auditor's resignation
dot icon24/03/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon11/03/2010
Auditor's resignation
dot icon11/02/2010
Accounts made up to 2009-08-22
dot icon13/11/2009
Secretary's details changed for Claire Susan Stewart on 2009-10-01
dot icon23/10/2009
Director's details changed for Neil David Preston on 2009-10-01
dot icon15/06/2009
Appointment terminated director philip dutton
dot icon21/04/2009
Secretary appointed claire susan stewart
dot icon20/04/2009
Appointment terminated secretary timothy kendall
dot icon01/04/2009
Return made up to 23/03/09; full list of members
dot icon18/03/2009
Accounts made up to 2008-08-23
dot icon08/10/2008
Appointment terminated director danoptra director ii LIMITED
dot icon08/10/2008
Director appointed paul meehan
dot icon02/10/2008
Appointment terminated director southern inns LIMITED
dot icon02/10/2008
Director appointed schooner inns LIMITED
dot icon02/10/2008
Director appointed neil david preston
dot icon02/10/2008
Director appointed southern inns LIMITED
dot icon02/10/2008
Appointment terminated director neil preston
dot icon20/05/2008
Accounts made up to 2007-08-18
dot icon28/03/2008
Return made up to 23/03/08; full list of members
dot icon07/01/2008
New director appointed
dot icon07/01/2008
New director appointed
dot icon03/01/2008
Director resigned
dot icon03/01/2008
Director resigned
dot icon30/10/2007
Director resigned
dot icon30/10/2007
New director appointed
dot icon02/07/2007
Full accounts made up to 2006-08-19
dot icon10/05/2007
Secretary's particulars changed
dot icon18/04/2007
Return made up to 23/03/07; full list of members
dot icon05/02/2007
Registered office changed on 05/02/07 from: 107 station street burton-on-trent DE14 1BZ
dot icon08/12/2006
New secretary appointed
dot icon07/12/2006
Secretary resigned
dot icon20/10/2006
Secretary's particulars changed
dot icon17/05/2006
Full accounts made up to 2005-08-20
dot icon12/04/2006
Return made up to 23/03/06; no change of members
dot icon10/04/2006
Secretary resigned
dot icon10/04/2006
New secretary appointed
dot icon28/03/2006
Director's particulars changed
dot icon23/01/2006
New director appointed
dot icon23/01/2006
New director appointed
dot icon23/01/2006
Director resigned
dot icon23/01/2006
Director resigned
dot icon23/11/2005
Full accounts made up to 2004-08-21
dot icon27/04/2005
Return made up to 23/03/05; full list of members
dot icon03/08/2004
Full accounts made up to 2003-08-23
dot icon12/08/2003
Director's particulars changed
dot icon05/08/2003
Full accounts made up to 2002-08-17
dot icon31/07/2003
Resolutions
dot icon31/07/2003
Resolutions
dot icon31/07/2003
Resolutions
dot icon21/07/2003
Return made up to 23/03/03; full list of members
dot icon19/02/2003
New director appointed
dot icon22/01/2003
Director resigned
dot icon08/09/2002
Full accounts made up to 2001-08-18
dot icon21/08/2002
Secretary resigned
dot icon02/06/2002
New secretary appointed
dot icon02/05/2002
Return made up to 23/03/02; full list of members
dot icon24/04/2002
Director resigned
dot icon24/04/2002
Director resigned
dot icon24/04/2002
New director appointed
dot icon23/04/2002
Full accounts made up to 2000-08-19
dot icon03/04/2002
New director appointed
dot icon07/11/2001
New director appointed
dot icon04/11/2001
Director resigned
dot icon17/09/2001
New director appointed
dot icon04/09/2001
New director appointed
dot icon04/09/2001
Director resigned
dot icon04/09/2001
Director resigned
dot icon17/05/2001
Return made up to 23/03/01; full list of members
dot icon13/02/2001
Auditor's resignation
dot icon10/10/2000
Full accounts made up to 1999-08-21
dot icon15/05/2000
Return made up to 23/03/00; full list of members
dot icon17/04/2000
Director resigned
dot icon17/04/2000
New director appointed
dot icon27/09/1999
Full accounts made up to 1998-08-22
dot icon19/05/1999
Return made up to 23/03/99; full list of members
dot icon29/07/1998
Full accounts made up to 1997-08-23
dot icon16/07/1998
New director appointed
dot icon02/07/1998
Director resigned
dot icon24/04/1998
Return made up to 23/03/98; full list of members
dot icon01/12/1997
New secretary appointed
dot icon01/12/1997
Secretary resigned
dot icon23/06/1997
Full accounts made up to 1996-08-31
dot icon18/04/1997
Return made up to 23/03/97; no change of members
dot icon24/03/1997
Secretary's particulars changed
dot icon01/05/1996
Return made up to 23/03/96; no change of members
dot icon01/05/1996
Location of debenture register address changed
dot icon11/03/1996
Secretary resigned
dot icon11/03/1996
New secretary appointed
dot icon18/02/1996
Full accounts made up to 1995-03-01
dot icon09/11/1995
New director appointed
dot icon09/10/1995
Secretary resigned
dot icon05/10/1995
New secretary appointed
dot icon05/10/1995
Secretary resigned
dot icon25/08/1995
Accounting reference date extended from 01/03 to 24/08
dot icon09/06/1995
Location of register of members
dot icon20/04/1995
Return made up to 23/03/95; full list of members
dot icon08/03/1995
Memorandum and Articles of Association
dot icon13/01/1995
Certificate of change of name
dot icon13/01/1995
Certificate of change of name
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/12/1994
Resolutions
dot icon14/07/1994
Memorandum and Articles of Association
dot icon14/07/1994
Ad 08/07/94--------- £ si 99998@1=99998 £ ic 2/100000
dot icon14/07/1994
Resolutions
dot icon14/07/1994
Resolutions
dot icon14/07/1994
Resolutions
dot icon14/07/1994
£ nc 100/100000 08/07/94
dot icon14/07/1994
Registered office changed on 14/07/94 from: fourth floor cloth hall court infirmary street leeds LS1 2JB
dot icon14/07/1994
Accounting reference date notified as 01/03
dot icon14/07/1994
New director appointed
dot icon14/07/1994
New director appointed
dot icon14/07/1994
New director appointed
dot icon01/06/1994
New secretary appointed;director resigned
dot icon01/06/1994
Secretary resigned;director resigned;new director appointed
dot icon17/05/1994
Certificate of change of name
dot icon31/03/1994
Director resigned;new director appointed
dot icon31/03/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon31/03/1994
Registered office changed on 31/03/94 from: 50 lincolns inn fields london WC2A 3PF
dot icon23/03/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
01/01/2023
dot iconNext confirmation date
24/03/2025
dot iconLast change occurred
01/01/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
01/01/2023
dot iconNext account date
01/01/2024
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

48
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dwyer, Daniel John
Nominee Director
23/03/1994 - 24/03/1994
2379
Smith, Russell Stansfield
Director
17/05/1994 - 21/05/2001
61
Nicholls, Julian Frederick
Director
18/03/2011 - 05/11/2012
74
Mcdonald, Robert James
Director
05/01/2006 - 17/10/2007
332
Prince Wright, Kenneth Howard
Director
18/06/2001 - 28/02/2002
16

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLIED KUNICK ENTERTAINMENTS LIMITED

ALLIED KUNICK ENTERTAINMENTS LIMITED is an(a) Dissolved company incorporated on 23/03/1994 with the registered office located at C/O KROLL ADVISORY LTD, The Shard 32 London Bridge Street, London SE1 9SG. There are currently 2 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 ALLIED KUNICK ENTERTAINMENTS LIMITED?

toggle

ALLIED KUNICK ENTERTAINMENTS LIMITED is currently Dissolved. It was registered on 23/03/1994 and dissolved on 12/09/2025.

Where is ALLIED KUNICK ENTERTAINMENTS LIMITED located?

toggle

ALLIED KUNICK ENTERTAINMENTS LIMITED is registered at C/O KROLL ADVISORY LTD, The Shard 32 London Bridge Street, London SE1 9SG.

What does ALLIED KUNICK ENTERTAINMENTS LIMITED do?

toggle

ALLIED KUNICK ENTERTAINMENTS LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for ALLIED KUNICK ENTERTAINMENTS LIMITED?

toggle

The latest filing was on 12/09/2025: Final Gazette dissolved following liquidation.