BANG EDUTAINMENT LIMITED

Register to unlock more data on OkredoRegister

BANG EDUTAINMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04059683

Incorporation date

25/08/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor 89-93 High Street, London NW10 4NXCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/2000)
dot icon01/04/2026
Satisfaction of charge 1 in full
dot icon28/03/2026
Memorandum and Articles of Association
dot icon28/03/2026
Resolutions
dot icon09/01/2026
Notification of Paul Jonathan Bragman as a person with significant control on 2026-01-05
dot icon09/01/2026
Cessation of Jennifer Roselyn Ogole as a person with significant control on 2026-01-05
dot icon29/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/11/2025
Satisfaction of charge 2 in full
dot icon26/08/2025
Confirmation statement made on 2025-08-25 with no updates
dot icon02/04/2025
Termination of appointment of Vivian Aroriode as a director on 2025-03-20
dot icon20/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/09/2024
Confirmation statement made on 2024-08-25 with no updates
dot icon25/01/2024
Director's details changed for Mr James Pearson on 2024-01-16
dot icon25/01/2024
Director's details changed for Ms Meera Karavadra on 2024-01-16
dot icon25/01/2024
Director's details changed for Miss Natalie Ann Roberts on 2024-01-16
dot icon13/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/10/2023
Appointment of Mrs Paulette Evadney Harris as a director on 2023-09-22
dot icon05/10/2023
Director's details changed for Mrs Paulette Evadney Harris on 2023-09-22
dot icon06/09/2023
Confirmation statement made on 2023-08-25 with no updates
dot icon31/07/2023
Termination of appointment of Beverley Pearson as a director on 2023-07-19
dot icon31/07/2023
Appointment of Miss Vivian Aroriode as a director on 2023-07-19
dot icon23/05/2023
Termination of appointment of Nicholas Hawkins as a director on 2023-05-10
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/08/2022
Confirmation statement made on 2022-08-25 with no updates
dot icon06/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/09/2021
Confirmation statement made on 2021-08-25 with no updates
dot icon08/09/2021
Appointment of Ms Alison Crosland as a director on 2021-07-05
dot icon07/09/2021
Termination of appointment of Jennifer Roselyn Ogole as a director on 2021-09-07
dot icon01/09/2021
Appointment of Ms Meera Karavadra as a director on 2021-07-05
dot icon01/09/2021
Appointment of Ms Natalie Ann Roberts as a director on 2021-07-05
dot icon01/09/2021
Appointment of Mr James Pearson as a director on 2021-07-05
dot icon01/09/2021
Termination of appointment of Ajenae Bignell as a director on 2021-07-05
dot icon12/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon10/11/2020
Termination of appointment of Linda Mngwali as a secretary on 2020-10-28
dot icon09/10/2020
Termination of appointment of Emily Shu Lyn Ng as a director on 2020-10-01
dot icon27/08/2020
Confirmation statement made on 2020-08-25 with no updates
dot icon11/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/09/2019
Termination of appointment of Jonathan Lais as a director on 2019-09-02
dot icon28/08/2019
Confirmation statement made on 2019-08-25 with no updates
dot icon28/08/2019
Secretary's details changed for Mrs Linda Mngwali on 2019-08-28
dot icon01/08/2019
Appointment of Mrs Linda Mngwali as a secretary on 2019-07-29
dot icon01/08/2019
Termination of appointment of Carol Allen as a secretary on 2019-07-29
dot icon22/02/2019
Appointment of Mr Jonathan Lais as a director on 2019-02-12
dot icon22/02/2019
Appointment of Ms Emily Shu Lyn Ng as a director on 2019-02-12
dot icon22/02/2019
Appointment of Ms Beverley Pearson as a director on 2019-02-12
dot icon22/02/2019
Appointment of Mr Paul Bragman as a director on 2019-02-12
dot icon18/02/2019
Termination of appointment of Audrey Bedward as a director on 2019-02-12
dot icon18/02/2019
Termination of appointment of Fiona Ramsay as a director on 2019-02-12
dot icon13/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/08/2018
Confirmation statement made on 2018-08-25 with no updates
dot icon05/07/2018
Appointment of Mrs Carol Allen as a secretary on 2018-06-20
dot icon23/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/09/2017
Appointment of Mr Ajenae Bignell as a director on 2017-09-11
dot icon08/09/2017
Appointment of Ms Fiona Ramsay as a director on 2017-08-28
dot icon08/09/2017
Confirmation statement made on 2017-08-25 with no updates
dot icon03/08/2017
Termination of appointment of Yewande Sadiq as a director on 2017-07-25
dot icon08/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon31/08/2016
Confirmation statement made on 2016-08-25 with updates
dot icon28/06/2016
Appointment of Ms Audrey Bedward as a director on 2016-06-23
dot icon28/06/2016
Termination of appointment of Gillian Lorraine Houslin as a director on 2016-06-23
dot icon08/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon08/09/2015
Annual return made up to 2015-08-25 no member list
dot icon07/05/2015
Appointment of Ms Gillian Houslin as a director on 2015-04-22
dot icon12/03/2015
Termination of appointment of Michael Rae Southall as a director on 2015-01-22
dot icon08/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon22/10/2014
Annual return made up to 2014-08-25 no member list
dot icon22/10/2014
Appointment of Mr Nicholas Hawkins as a director on 2014-10-21
dot icon22/10/2014
Termination of appointment of Noel Anderson as a director on 2014-09-30
dot icon02/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon05/09/2013
Annual return made up to 2013-08-25 no member list
dot icon05/09/2013
Appointment of Mr Michael Rae Southall as a director
dot icon05/09/2013
Termination of appointment of Wayne Marshall as a director
dot icon05/09/2013
Termination of appointment of Wayne Marshall as a secretary
dot icon09/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon11/10/2012
Annual return made up to 2012-08-25 no member list
dot icon20/02/2012
Total exemption full accounts made up to 2011-03-31
dot icon31/10/2011
Appointment of Ms Yewande Sadiq as a director
dot icon07/10/2011
Appointment of Ms Jennifer Grace Ogole as a director
dot icon19/09/2011
Annual return made up to 2011-08-25 no member list
dot icon25/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon17/09/2010
Annual return made up to 2010-08-25 no member list
dot icon17/09/2010
Director's details changed for Mr Wayne Samuel Osbourne Marshall on 2010-08-25
dot icon17/09/2010
Director's details changed for Noel Anderson on 2010-08-25
dot icon17/09/2010
Secretary's details changed for Wayne Samuel Osbourne Marshall on 2010-08-25
dot icon24/08/2010
Termination of appointment of Christopher Buss as a director
dot icon15/12/2009
Full accounts made up to 2009-03-31
dot icon14/10/2009
Termination of appointment of Lazell Daley as a director
dot icon14/10/2009
Appointment of Mr Christopher James Buss as a director
dot icon02/10/2009
Annual return made up to 25/08/09
dot icon19/05/2009
Appointment terminated director binoy mistry
dot icon23/01/2009
Director appointed mr binoy mistry
dot icon13/01/2009
Appointment terminated director derrick hall
dot icon13/01/2009
Director appointed ms lazelle daley
dot icon04/12/2008
Appointment terminated director troy husbands
dot icon04/12/2008
Appointment terminated director alexander pemberton
dot icon03/12/2008
Full accounts made up to 2008-03-31
dot icon04/09/2008
Annual return made up to 25/08/08
dot icon03/09/2008
Director appointed mr derrick elijah hall
dot icon03/09/2008
Appointment terminated director maurice vallo
dot icon29/12/2007
Full accounts made up to 2007-03-31
dot icon13/11/2007
Registered office changed on 13/11/07 from: 3 lawrence way neasden london NW10 0AL
dot icon18/09/2007
Annual return made up to 25/08/07
dot icon02/08/2007
Particulars of mortgage/charge
dot icon25/06/2007
New director appointed
dot icon20/06/2007
Particulars of mortgage/charge
dot icon11/05/2007
Memorandum and Articles of Association
dot icon11/05/2007
Memorandum and Articles of Association
dot icon11/05/2007
Resolutions
dot icon11/05/2007
Resolutions
dot icon11/05/2007
Resolutions
dot icon11/05/2007
Resolutions
dot icon28/03/2007
New director appointed
dot icon24/01/2007
Full accounts made up to 2006-03-31
dot icon18/01/2007
New director appointed
dot icon18/01/2007
New director appointed
dot icon24/10/2006
Annual return made up to 25/08/06
dot icon23/08/2006
Registered office changed on 23/08/06 from: 15B bruce road london NW10 8RE
dot icon10/08/2006
Annual return made up to 25/08/05
dot icon02/05/2006
Total exemption full accounts made up to 2005-03-31
dot icon01/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon18/11/2004
Annual return made up to 25/08/04
dot icon30/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon28/01/2004
New director appointed
dot icon28/01/2004
New director appointed
dot icon27/10/2003
Director resigned
dot icon27/10/2003
Director resigned
dot icon27/10/2003
New director appointed
dot icon27/10/2003
New secretary appointed
dot icon17/09/2003
Annual return made up to 25/08/03
dot icon07/05/2003
Total exemption full accounts made up to 2002-03-31
dot icon23/10/2002
New director appointed
dot icon23/10/2002
New director appointed
dot icon11/10/2002
Annual return made up to 25/08/02
dot icon11/10/2002
Director resigned
dot icon11/10/2002
Director resigned
dot icon31/05/2002
Total exemption full accounts made up to 2001-03-31
dot icon09/03/2002
Accounting reference date shortened from 31/08/01 to 31/03/01
dot icon24/09/2001
Annual return made up to 25/08/01
dot icon25/08/2000
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
25/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Jennifer Roselyn Ogole
Director
19/05/2011 - 07/09/2021
17
Aroriode, Vivian
Director
19/07/2023 - 20/03/2025
3
Southall, Michael
Director
12/11/2012 - 22/01/2015
5
Bedward, Audrey
Director
23/06/2016 - 12/02/2019
2
Crosland, Alison
Director
05/07/2021 - Present
4

Persons with Significant Control

3
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 BANG EDUTAINMENT LIMITED

BANG EDUTAINMENT LIMITED is an(a) Active company incorporated on 25/08/2000 with the registered office located at 2nd Floor 89-93 High Street, London NW10 4NX. There are currently 6 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 BANG EDUTAINMENT LIMITED?

toggle

BANG EDUTAINMENT LIMITED is currently Active. It was registered on 25/08/2000 .

Where is BANG EDUTAINMENT LIMITED located?

toggle

BANG EDUTAINMENT LIMITED is registered at 2nd Floor 89-93 High Street, London NW10 4NX.

What does BANG EDUTAINMENT LIMITED do?

toggle

BANG EDUTAINMENT LIMITED operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

What is the latest filing for BANG EDUTAINMENT LIMITED?

toggle

The latest filing was on 01/04/2026: Satisfaction of charge 1 in full.