ANDERSON ENTERTAINMENT LIMITED

Register to unlock more data on OkredoRegister

ANDERSON ENTERTAINMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03725711

Incorporation date

03/03/1999

Size

Micro Entity

Contacts

Registered address

Registered address

3rd Floor 86 - 90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1999)
dot icon07/03/2026
Change of details for Mr Jamie Anderson as a person with significant control on 2026-01-01
dot icon29/08/2025
Micro company accounts made up to 2024-08-31
dot icon18/08/2025
Confirmation statement made on 2025-07-10 with no updates
dot icon15/08/2024
Confirmation statement made on 2024-07-10 with no updates
dot icon28/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon21/02/2024
Registered office address changed from The Corner House 2 High Street Aylesford Kent ME20 7BG England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2024-02-21
dot icon21/02/2024
Director's details changed for Mr James Lionel Anderson on 2024-02-21
dot icon21/02/2024
Director's details changed for Mr James Lionel Anderson on 2024-02-21
dot icon25/07/2023
Confirmation statement made on 2023-07-10 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-08-31
dot icon04/10/2022
Previous accounting period extended from 2022-03-31 to 2022-08-31
dot icon05/09/2022
Termination of appointment of Mary Louise Anderson as a secretary on 2022-08-30
dot icon25/08/2022
Confirmation statement made on 2022-07-10 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/08/2021
Confirmation statement made on 2021-07-10 with no updates
dot icon15/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/12/2020
Change of details for Mr Jamie Anderson as a person with significant control on 2020-07-10
dot icon15/12/2020
Change of details for Mrs Mary Louise Anderson as a person with significant control on 2020-07-10
dot icon14/09/2020
Registered office address changed from Hornbeam House, Bidwell Road Rackheath Norwich Norfolk NR13 6PT to The Corner House 2 High Street Aylesford Kent ME20 7BG on 2020-09-14
dot icon21/07/2020
Confirmation statement made on 2020-07-10 with no updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/07/2019
Confirmation statement made on 2019-07-10 with no updates
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/08/2018
Appointment of Mary Louise Anderson as a director on 2003-02-06
dot icon16/07/2018
Confirmation statement made on 2018-07-10 with no updates
dot icon02/02/2018
Change of details for Mr Jamie Anderson as a person with significant control on 2018-01-12
dot icon02/02/2018
Director's details changed for Mr James Lionel Anderson on 2018-01-21
dot icon02/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/07/2017
Confirmation statement made on 2017-07-10 with updates
dot icon12/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/08/2016
Confirmation statement made on 2016-08-21 with updates
dot icon27/08/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon17/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/09/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon24/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/06/2014
Satisfaction of charge 2 in full
dot icon12/06/2014
Satisfaction of charge 1 in full
dot icon21/08/2013
Annual return made up to 2013-08-21 with full list of shareholders
dot icon10/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/03/2013
Appointment of Mr James Lionel Anderson as a director
dot icon18/03/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon18/03/2013
Termination of appointment of Gerald Anderson as a director
dot icon18/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/03/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon22/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/03/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon20/10/2010
Particulars of a mortgage or charge / charge no: 2
dot icon27/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/03/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon11/03/2010
Director's details changed for Mary Louise Anderson on 2010-03-11
dot icon11/03/2010
Director's details changed for Mr Gerald Alexander Anderson on 2010-03-11
dot icon12/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon13/03/2009
Return made up to 03/03/09; full list of members
dot icon09/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon02/11/2008
Total exemption small company accounts made up to 2007-03-31
dot icon10/03/2008
Return made up to 03/03/08; full list of members
dot icon09/03/2007
Return made up to 03/03/07; full list of members
dot icon09/03/2007
Registered office changed on 09/03/07 from: hornbeam house bidwell road rackheath norwich norfolk NR13 6PT
dot icon04/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon07/07/2006
Particulars of mortgage/charge
dot icon08/03/2006
Return made up to 03/03/06; full list of members
dot icon10/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon23/03/2005
Return made up to 03/03/05; full list of members
dot icon20/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon10/03/2004
Return made up to 03/03/04; full list of members
dot icon07/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon22/11/2003
Registered office changed on 22/11/03 from: the old forge 14 high street coltishall norwich NR12 7DH
dot icon18/03/2003
New director appointed
dot icon18/03/2003
Director resigned
dot icon18/03/2003
Return made up to 03/03/03; full list of members
dot icon13/11/2002
Amended accounts made up to 2002-03-31
dot icon15/08/2002
Total exemption full accounts made up to 2002-03-31
dot icon18/03/2002
Return made up to 03/03/02; full list of members
dot icon04/09/2001
Total exemption full accounts made up to 2001-03-31
dot icon16/03/2001
Return made up to 03/03/01; full list of members
dot icon04/08/2000
Full accounts made up to 2000-03-31
dot icon10/04/2000
Return made up to 03/03/00; full list of members
dot icon16/04/1999
New director appointed
dot icon16/04/1999
New director appointed
dot icon30/03/1999
New secretary appointed
dot icon30/03/1999
Ad 15/03/99--------- £ si 98@1=98 £ ic 2/100
dot icon25/03/1999
Certificate of change of name
dot icon09/03/1999
Director resigned
dot icon09/03/1999
Secretary resigned
dot icon09/03/1999
New secretary appointed
dot icon09/03/1999
New director appointed
dot icon09/03/1999
New director appointed
dot icon03/03/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-82.72 % *

* during past year

Cash in Bank

£11,463.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
10/07/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
100.74K
-
0.00
66.33K
-
2022
2
6.52M
-
0.00
11.46K
-
2022
2
6.52M
-
0.00
11.46K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

6.52M £Ascended6.37K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.46K £Descended-82.72 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW NOMINEES LIMITED
Nominee Director
02/03/1999 - 02/03/1999
36021
WATERLOW SECRETARIES LIMITED
Nominee Secretary
02/03/1999 - 02/03/1999
38039
Smith, Graham Martin
Director
02/03/1999 - 14/03/1999
-
Mrs Mary Louise Anderson
Director
06/02/2003 - Present
10
Needham, John Edwin
Director
14/03/1999 - 30/01/2003
8

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 ANDERSON ENTERTAINMENT LIMITED

ANDERSON ENTERTAINMENT LIMITED is an(a) Active company incorporated on 03/03/1999 with the registered office located at 3rd Floor 86 - 90 Paul Street, London EC2A 4NE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ANDERSON ENTERTAINMENT LIMITED?

toggle

ANDERSON ENTERTAINMENT LIMITED is currently Active. It was registered on 03/03/1999 .

Where is ANDERSON ENTERTAINMENT LIMITED located?

toggle

ANDERSON ENTERTAINMENT LIMITED is registered at 3rd Floor 86 - 90 Paul Street, London EC2A 4NE.

What does ANDERSON ENTERTAINMENT LIMITED do?

toggle

ANDERSON ENTERTAINMENT LIMITED operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

How many employees does ANDERSON ENTERTAINMENT LIMITED have?

toggle

ANDERSON ENTERTAINMENT LIMITED had 2 employees in 2022.

What is the latest filing for ANDERSON ENTERTAINMENT LIMITED?

toggle

The latest filing was on 07/03/2026: Change of details for Mr Jamie Anderson as a person with significant control on 2026-01-01.