BAD COMPANY ENTERTAINMENT LIMITED

Register to unlock more data on OkredoRegister

BAD COMPANY ENTERTAINMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01184335

Incorporation date

17/09/1974

Size

Total Exemption Full

Contacts

Registered address

Registered address

Elsley Court, 20-22 Great Titchfield Street, London W1W 8BECopy
copy info iconCopy
See on map
Latest events (Record since 22/12/1986)
dot icon30/01/2026
Termination of appointment of Michael Geoffrey Ralphs as a director on 2025-06-23
dot icon30/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon08/04/2025
Confirmation statement made on 2025-04-08 with no updates
dot icon20/09/2024
Total exemption full accounts made up to 2024-04-30
dot icon30/04/2024
Confirmation statement made on 2024-04-26 with no updates
dot icon20/09/2023
Total exemption full accounts made up to 2023-04-30
dot icon23/05/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon31/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon23/05/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-04-30
dot icon04/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon14/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon15/07/2020
Confirmation statement made on 2020-07-15 with updates
dot icon28/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon08/08/2019
Confirmation statement made on 2019-07-28 with updates
dot icon19/06/2019
Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 2019-06-19
dot icon21/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon30/07/2018
Confirmation statement made on 2018-07-28 with no updates
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon31/07/2017
Confirmation statement made on 2017-07-28 with no updates
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon09/09/2016
Confirmation statement made on 2016-07-28 with updates
dot icon02/02/2016
Director's details changed for Mr Michael Geoffrey Ralphs on 2016-02-02
dot icon28/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon26/08/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon26/08/2015
Secretary's details changed for Paul Bernard Rodgers on 2015-08-26
dot icon26/08/2015
Director's details changed for Mr Michael Geoffrey Ralphs on 2015-08-26
dot icon26/08/2015
Director's details changed for Simon Kirke on 2015-08-26
dot icon21/05/2015
Registered office address changed from Regent House 1 Pratt Mews London NW1 0AD to 5th Floor 89 New Bond Street London W1S 1DA on 2015-05-21
dot icon13/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon16/09/2014
Director's details changed for Simon Kirke on 2014-05-15
dot icon12/09/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-07-28
dot icon01/08/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon01/08/2014
Director's details changed for Simon Kirke on 2013-08-15
dot icon01/08/2014
Director's details changed for Mr Michael Geoffrey Ralphs on 2013-08-15
dot icon01/08/2014
Secretary's details changed for Paul Bernard Rodgers on 2013-08-15
dot icon27/01/2014
Secretary's details changed for Paul Bernard Rodgers on 2013-10-14
dot icon27/01/2014
Director's details changed for Paul Bernard Rodgers on 2013-10-14
dot icon27/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon22/08/2013
Annual return made up to 2013-07-28 with full list of shareholders
dot icon06/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon13/08/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon08/09/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon03/09/2010
Termination of appointment of Raymond Burrell as a director
dot icon18/08/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon04/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon19/08/2009
Return made up to 28/07/09; full list of members
dot icon26/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon09/10/2008
Return made up to 28/07/08; full list of members
dot icon21/02/2008
Total exemption full accounts made up to 2007-04-30
dot icon07/09/2007
Return made up to 28/07/07; no change of members
dot icon08/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon03/10/2006
Return made up to 28/07/06; full list of members
dot icon01/12/2005
Total exemption full accounts made up to 2005-04-30
dot icon02/08/2005
Return made up to 28/07/05; full list of members
dot icon01/03/2005
Total exemption full accounts made up to 2004-04-30
dot icon24/08/2004
Return made up to 28/07/04; full list of members
dot icon28/02/2004
Total exemption full accounts made up to 2003-04-30
dot icon15/08/2003
Return made up to 28/07/03; full list of members
dot icon02/03/2003
Total exemption full accounts made up to 2002-04-30
dot icon27/08/2002
Return made up to 28/07/02; full list of members
dot icon06/03/2002
Total exemption full accounts made up to 2001-04-30
dot icon09/08/2001
Return made up to 28/07/01; full list of members
dot icon02/03/2001
Full accounts made up to 2000-04-30
dot icon22/08/2000
Return made up to 28/07/00; full list of members
dot icon09/02/2000
Full accounts made up to 1999-04-30
dot icon17/09/1999
Return made up to 28/07/99; full list of members
dot icon02/03/1999
Full accounts made up to 1998-04-30
dot icon07/08/1998
Return made up to 28/07/98; full list of members
dot icon27/01/1998
Registered office changed on 27/01/98 from: 2ND floor twyman house, 31/39 camden road, london, NW1 9LF
dot icon15/01/1998
Full accounts made up to 1997-04-30
dot icon04/08/1997
Return made up to 28/07/97; full list of members
dot icon20/01/1997
Full accounts made up to 1996-04-30
dot icon13/08/1996
Return made up to 28/07/96; no change of members
dot icon03/04/1996
Registered office changed on 03/04/96 from: 91 tabernacle street, london EC2A 4BA
dot icon03/04/1996
New secretary appointed;new director appointed
dot icon03/04/1996
New director appointed
dot icon03/04/1996
New director appointed
dot icon03/04/1996
New director appointed
dot icon03/04/1996
Secretary resigned
dot icon03/04/1996
Director resigned
dot icon03/04/1996
Director resigned
dot icon17/01/1996
Accounts for a small company made up to 1995-04-30
dot icon04/09/1995
Return made up to 28/07/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/10/1994
Accounts for a small company made up to 1994-04-30
dot icon12/08/1994
Return made up to 28/07/94; no change of members
dot icon10/09/1993
Accounts for a small company made up to 1993-04-30
dot icon04/08/1993
Return made up to 28/07/93; no change of members
dot icon07/12/1992
Accounts for a small company made up to 1992-04-30
dot icon27/08/1992
Return made up to 28/07/92; full list of members
dot icon07/10/1991
Accounts for a small company made up to 1991-04-30
dot icon06/08/1991
Return made up to 28/07/91; no change of members
dot icon07/02/1991
Accounts for a small company made up to 1990-04-30
dot icon07/02/1991
Return made up to 19/10/90; full list of members
dot icon31/08/1989
Accounts for a small company made up to 1989-04-30
dot icon31/08/1989
Return made up to 28/07/89; full list of members
dot icon06/03/1989
Accounts for a small company made up to 1988-04-30
dot icon06/03/1989
Return made up to 12/10/88; full list of members
dot icon25/05/1988
Accounts for a small company made up to 1987-04-30
dot icon25/05/1988
Return made up to 07/09/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/12/1986
Accounts for a small company made up to 1986-04-30
dot icon22/12/1986
Return made up to 25/06/86; full list of members
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
7.48K
-
0.00
6.35K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rodgers, Paul Bernard
Director
25/03/1996 - Present
-
Ralphs, Michael Geoffrey
Director
25/03/1996 - 23/06/2025
1
Burrell, Raymond
Director
25/03/1996 - 21/09/2006
-
Kirke, Simon
Director
25/03/1996 - Present
-
Rodgers, Paul Bernard
Secretary
25/03/1996 - Present
-

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+
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 BAD COMPANY ENTERTAINMENT LIMITED

BAD COMPANY ENTERTAINMENT LIMITED is an(a) Active company incorporated on 17/09/1974 with the registered office located at Elsley Court, 20-22 Great Titchfield Street, London W1W 8BE. There are currently 3 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 BAD COMPANY ENTERTAINMENT LIMITED?

toggle

BAD COMPANY ENTERTAINMENT LIMITED is currently Active. It was registered on 17/09/1974 .

Where is BAD COMPANY ENTERTAINMENT LIMITED located?

toggle

BAD COMPANY ENTERTAINMENT LIMITED is registered at Elsley Court, 20-22 Great Titchfield Street, London W1W 8BE.

What does BAD COMPANY ENTERTAINMENT LIMITED do?

toggle

BAD COMPANY ENTERTAINMENT LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for BAD COMPANY ENTERTAINMENT LIMITED?

toggle

The latest filing was on 30/01/2026: Termination of appointment of Michael Geoffrey Ralphs as a director on 2025-06-23.