BSC ENTERTAINMENT LIMITED

Register to unlock more data on OkredoRegister

BSC ENTERTAINMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05233922

Incorporation date

16/09/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Suite Lu.231, The Light Bulb, 1 Filament Walk, Wandsworth, London SW18 4GQCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/2004)
dot icon08/12/2025
Micro company accounts made up to 2025-01-31
dot icon14/11/2025
Confirmation statement made on 2025-11-03 with updates
dot icon14/11/2025
Cessation of Audra Marshall as a person with significant control on 2025-07-31
dot icon29/10/2025
Termination of appointment of Audra Marshall as a secretary on 2025-07-31
dot icon12/06/2025
Appointment of Mr Nicholas David Knowland as a director on 2024-11-30
dot icon12/06/2025
Appointment of Mr Benjamin Kracun as a director on 2024-11-30
dot icon15/05/2025
Appointment of Mr Mattias Nyberg as a director on 2024-11-30
dot icon14/05/2025
Appointment of Ms Dale Elena Mccready as a director on 2024-11-30
dot icon30/12/2024
Confirmation statement made on 2024-11-03 with updates
dot icon28/11/2024
Cessation of Frances Katherine Russell as a person with significant control on 2024-01-31
dot icon28/11/2024
Notification of Audra Marshall as a person with significant control on 2024-01-31
dot icon28/11/2024
Notification of Christopher William Ross as a person with significant control on 2023-06-08
dot icon27/11/2024
Termination of appointment of David Nigel Walters as a director on 2023-03-07
dot icon27/11/2024
Termination of appointment of Oliver Barnaby Curtis as a director on 2023-02-08
dot icon27/11/2024
Appointment of Mr Jake Polonsky as a director on 2023-11-03
dot icon27/11/2024
Appointment of Mr Zachary Luke Nicholson as a director on 2023-11-03
dot icon27/11/2024
Appointment of Mr Fabian Wagner as a director on 2023-11-03
dot icon27/11/2024
Termination of appointment of Nina Kellgren as a director on 2024-08-31
dot icon27/11/2024
Termination of appointment of James David Friend as a director on 2024-06-26
dot icon11/09/2024
Micro company accounts made up to 2024-01-31
dot icon25/06/2024
Termination of appointment of Philip Arthur Meheux as a director on 2024-01-01
dot icon25/06/2024
Termination of appointment of Urszula Pontikos as a director on 2024-01-01
dot icon05/02/2024
Termination of appointment of Frances Katherine Russell as a secretary on 2024-01-31
dot icon21/11/2023
Confirmation statement made on 2023-11-03 with updates
dot icon08/11/2023
Director's details changed for Miss Urszula Pontikos on 2023-11-01
dot icon08/11/2023
Director's details changed for Mr Stephen Murphy on 2023-11-01
dot icon08/11/2023
Director's details changed for Mr Christopher William Ross on 2023-11-01
dot icon08/11/2023
Director's details changed for Mr Stuart Nicholas Bentley on 2023-11-01
dot icon08/11/2023
Director's details changed for Mr Laurie James Rose on 2023-11-01
dot icon08/11/2023
Director's details changed for Ms Nina Kellgren on 2023-11-01
dot icon08/11/2023
Director's details changed for Ms Katherine Elizabeth Reid on 2023-11-01
dot icon08/11/2023
Director's details changed for Mr Adriano Goldman on 2023-11-01
dot icon01/11/2023
Registered office address changed from Room 405, Highland House, 165 the Broadway London SW19 1NE England to Suite Lu.231, the Light Bulb, 1 Filament Walk Wandsworth London SW18 4GQ on 2023-11-01
dot icon19/09/2023
Micro company accounts made up to 2023-01-31
dot icon14/11/2022
Confirmation statement made on 2022-11-03 with updates
dot icon11/11/2022
Appointment of Mr Stephen Murphy as a director on 2022-09-25
dot icon11/11/2022
Appointment of Ms Nina Kellgren as a director on 2022-09-25
dot icon11/11/2022
Director's details changed for Mr Michael Charles Eley on 2022-11-01
dot icon11/11/2022
Director's details changed for Mr Adriano Goldman on 2022-11-01
dot icon11/11/2022
Director's details changed for Miss Urszula Pontikos on 2022-11-01
dot icon18/10/2022
Termination of appointment of Gavin Jarlath Arpad Finney as a director on 2022-09-25
dot icon18/10/2022
Appointment of Mr Stuart Nicholas Bentley as a director on 2022-09-25
dot icon05/10/2022
Memorandum and Articles of Association
dot icon05/10/2022
Resolutions
dot icon07/09/2022
Micro company accounts made up to 2022-01-31
dot icon01/08/2022
Cessation of Michael Charles Eley as a person with significant control on 2022-05-31
dot icon21/12/2021
Micro company accounts made up to 2021-01-31
dot icon19/11/2021
Confirmation statement made on 2021-11-03 with updates
dot icon16/11/2021
Director's details changed for Mr John De Borman on 2021-11-03
dot icon10/11/2021
Director's details changed for Mr Christopher William Ross on 2021-11-10
dot icon10/11/2021
Director's details changed for Mr Laurie James Rose on 2021-11-10
dot icon10/11/2021
Director's details changed for Mr Adriano Goldman on 2021-11-10
dot icon10/11/2021
Director's details changed for Ms Katherine Elizabeth Reid on 2021-11-10
dot icon10/11/2021
Director's details changed for Miss Urszula Pontikos on 2021-11-01
dot icon10/11/2021
Director's details changed for Mr Christopher William Ross on 2021-11-10
dot icon10/11/2021
Director's details changed for Mr Laurie James Rose on 2021-11-10
dot icon10/11/2021
Registered office address changed from Ibex House 162-164 Arthur Road London SW19 8AQ England to Room 405, Highland House, 165 the Broadway London SW19 1NE on 2021-11-10
dot icon10/11/2021
Director's details changed for Miss Urszula Pontikos on 2021-11-10
dot icon10/11/2021
Director's details changed for Ms Katherine Elizabeth Reid on 2021-11-10
dot icon10/11/2021
Director's details changed for Mr Adriano Goldman on 2021-11-01
dot icon10/11/2021
Director's details changed for Mr Oliver David Whiteside Stapleton on 2021-11-03
dot icon26/06/2021
Termination of appointment of Haris Zambarloukos as a director on 2021-05-03
dot icon15/12/2020
Confirmation statement made on 2020-11-03 with no updates
dot icon01/10/2020
Appointment of Ms Katherine Elizabeth Reid as a director on 2020-08-10
dot icon10/09/2020
Termination of appointment of Nicholas David Knowland as a director on 2020-08-10
dot icon25/08/2020
Appointment of Mr Laurie James Rose as a director on 2019-06-23
dot icon14/07/2020
Termination of appointment of Barry Ackroyd as a director on 2019-06-23
dot icon08/07/2020
Micro company accounts made up to 2020-01-31
dot icon30/01/2020
Appointment of Mr Adriano Goldman as a director on 2019-06-23
dot icon14/11/2019
Termination of appointment of Nina Kellgren as a director on 2019-06-23
dot icon11/11/2019
Director's details changed for Mr Balazs Bolygo on 2019-11-11
dot icon11/11/2019
Confirmation statement made on 2019-11-03 with no updates
dot icon29/10/2019
Appointment of Mr Balazs Bolygo as a director on 2019-06-23
dot icon10/04/2019
Appointment of Mr Christopher William Ross as a director on 2017-05-21
dot icon10/04/2019
Appointment of Miss Urszula Pontikos as a director on 2018-06-21
dot icon09/04/2019
Micro company accounts made up to 2019-01-31
dot icon02/01/2019
Termination of appointment of Nicholas Mark Morris as a director on 2018-12-19
dot icon09/11/2018
Confirmation statement made on 2018-11-03 with no updates
dot icon11/05/2018
Micro company accounts made up to 2018-01-31
dot icon03/11/2017
Confirmation statement made on 2017-11-03 with no updates
dot icon27/10/2017
Confirmation statement made on 2017-09-16 with updates
dot icon27/10/2017
Notification of Michael Charles Eley as a person with significant control on 2017-06-06
dot icon10/10/2017
Director's details changed for Mr John Daly on 2017-10-10
dot icon10/10/2017
Director's details changed for Mr Haris Zambarloukos on 2017-10-10
dot icon10/10/2017
Director's details changed for Mr David Nigel Walters on 2017-10-10
dot icon10/10/2017
Director's details changed for Mr Oliver David Whiteside Stapleton on 2017-10-10
dot icon10/10/2017
Director's details changed for Mr Philip Arthur Meheux on 2017-10-10
dot icon10/10/2017
Director's details changed for Nina Kellgren on 2017-10-10
dot icon10/10/2017
Director's details changed for James David Friend on 2017-10-10
dot icon10/10/2017
Director's details changed for Mr Gavin Jarlath Arpad Finney on 2017-10-10
dot icon10/10/2017
Director's details changed for Mr John De Borman on 2017-10-10
dot icon10/10/2017
Secretary's details changed for Mrs Frances Katherine Russell on 2017-10-10
dot icon03/08/2017
Cessation of Barry Ackroyd as a person with significant control on 2017-06-05
dot icon14/07/2017
Appointment of Mr Oliver David Whiteside Stapleton as a director on 2017-05-21
dot icon14/07/2017
Appointment of Nina Kellgren as a director on 2017-05-21
dot icon14/07/2017
Appointment of James David Friend as a director on 2017-05-21
dot icon05/07/2017
Termination of appointment of Richard Campbell Pope as a director on 2017-05-21
dot icon05/07/2017
Termination of appointment of Derek George Suter as a director on 2017-05-21
dot icon19/04/2017
Micro company accounts made up to 2017-01-31
dot icon20/03/2017
Termination of appointment of Laurie Crawley as a director on 2017-03-09
dot icon25/01/2017
Termination of appointment of Sean Francis Bobbitt as a director on 2016-12-14
dot icon29/11/2016
Director's details changed for Mr Richard Campbell Pope on 2016-11-29
dot icon29/11/2016
Director's details changed for Michael Charles Eley on 2016-11-29
dot icon29/11/2016
Confirmation statement made on 2016-09-16 with updates
dot icon14/10/2016
Director's details changed for Mr Nicholas David Knowland on 2016-10-10
dot icon14/10/2016
Director's details changed for Nicholas Mark Morris on 2016-10-10
dot icon14/10/2016
Director's details changed for Laurie Crawley on 2016-10-10
dot icon14/10/2016
Director's details changed for Oliver Curtis on 2016-10-10
dot icon14/10/2016
Director's details changed for Barry Ackroyd on 2016-10-10
dot icon14/10/2016
Director's details changed for Mr Sean Francis Bobbitt on 2016-10-10
dot icon17/09/2016
Registered office address changed from Park House 158-160 Arthur Road London SW19 8AQ to Ibex House 162-164 Arthur Road London SW19 8AQ on 2016-09-17
dot icon08/07/2016
Appointment of Mrs Audra Marshall as a secretary on 2016-05-17
dot icon08/07/2016
Appointment of Mr Timothy Palmer as a director on 2016-04-24
dot icon08/07/2016
Termination of appointment of Susan Margaret Gibson as a director on 2016-04-24
dot icon15/04/2016
Appointment of Nicholas Mark Morris as a director on 2008-06-01
dot icon30/03/2016
Appointment of Oliver Curtis as a director on 2011-09-25
dot icon15/03/2016
Total exemption small company accounts made up to 2016-01-31
dot icon17/11/2015
Appointment of Laurie Crawley as a director on 2015-05-31
dot icon28/10/2015
Annual return made up to 2015-09-16 with full list of shareholders
dot icon10/08/2015
Termination of appointment of Christopher Seager as a director on 2015-05-31
dot icon10/08/2015
Termination of appointment of Robin Vidgeon as a director on 2015-05-31
dot icon01/04/2015
Total exemption small company accounts made up to 2015-01-31
dot icon11/10/2014
Annual return made up to 2014-09-16 with full list of shareholders
dot icon03/04/2014
Total exemption small company accounts made up to 2014-01-31
dot icon01/04/2014
Appointment of Michael Charles Eley as a director
dot icon01/04/2014
Appointment of Mr Richard Campbell Pope as a director
dot icon01/04/2014
Appointment of Barry Ackroyd as a director
dot icon31/03/2014
Appointment of Nicholas Knowland as a director
dot icon03/10/2013
Annual return made up to 2013-09-16 with full list of shareholders
dot icon21/03/2013
Total exemption small company accounts made up to 2013-01-31
dot icon02/10/2012
Annual return made up to 2012-09-16 with full list of shareholders
dot icon02/10/2012
Director's details changed for Mr David Nigel Walters on 2012-09-16
dot icon02/10/2012
Director's details changed for Mr Derek George Suter on 2012-09-16
dot icon02/10/2012
Director's details changed for Ms Susan Margaret Gibson on 2012-09-16
dot icon14/05/2012
Total exemption small company accounts made up to 2012-01-31
dot icon01/05/2012
Termination of appointment of Harvey Harrison as a director
dot icon01/05/2012
Termination of appointment of Ashley Rowe as a director
dot icon27/10/2011
Director's details changed for Ms Susan Margaret Gibson on 2011-09-27
dot icon27/10/2011
Director's details changed for Mr David Nigel Walters on 2011-09-27
dot icon07/10/2011
Annual return made up to 2011-09-16 with full list of shareholders
dot icon07/10/2011
Director's details changed for Mr David Nigel Walters on 2011-09-16
dot icon07/10/2011
Director's details changed for Ms Susan Margaret Gibson on 2011-09-16
dot icon15/04/2011
Total exemption small company accounts made up to 2011-01-31
dot icon04/10/2010
Annual return made up to 2010-09-16 with full list of shareholders
dot icon30/09/2010
Director's details changed for Mr David Nigel Walters on 2010-09-16
dot icon30/09/2010
Director's details changed for Mr Gavin Jarlath Arpad Finney on 2010-09-16
dot icon30/09/2010
Director's details changed for President of Bsc Susan Margaret Gibson on 2010-09-16
dot icon09/08/2010
Total exemption small company accounts made up to 2010-01-31
dot icon24/05/2010
Termination of appointment of Anthony Imi as a director
dot icon26/11/2009
Annual return made up to 2009-09-16 with full list of shareholders
dot icon11/11/2009
Appointment of Haris Zambarloukos as a director
dot icon08/10/2009
Director's details changed for Derek George Suter on 2009-09-29
dot icon08/10/2009
Annual return made up to 2009-09-16 with full list of shareholders
dot icon25/09/2009
Director appointed ashley william rowe
dot icon29/07/2009
Appointment terminated director anthony spratling
dot icon29/07/2009
Appointment terminated director michael southon
dot icon29/07/2009
Appointment terminated director alexander mills
dot icon27/05/2009
Total exemption small company accounts made up to 2009-01-31
dot icon08/05/2009
Director's change of particulars / sean bobbitt / 07/05/2009
dot icon12/12/2008
Director appointed sean bobbitt
dot icon01/10/2008
Director's change of particulars / philip meheux / 01/10/2008
dot icon29/09/2008
Director's change of particulars / susan gibson / 26/09/2008
dot icon29/09/2008
Return made up to 16/09/08; full list of members
dot icon26/09/2008
Director's change of particulars / john de borman / 26/09/2008
dot icon26/09/2008
Director's change of particulars / philip meheux / 26/09/2008
dot icon05/08/2008
Director appointed john daly
dot icon05/08/2008
Appointment terminated director christopher howard
dot icon05/08/2008
Appointment terminated director nina kellgren
dot icon17/04/2008
Total exemption small company accounts made up to 2008-01-31
dot icon02/10/2007
Director resigned
dot icon19/09/2007
Return made up to 16/09/07; full list of members
dot icon19/09/2007
Director's particulars changed
dot icon23/05/2007
Total exemption small company accounts made up to 2007-01-31
dot icon25/09/2006
Return made up to 16/09/06; full list of members
dot icon25/09/2006
Director's particulars changed
dot icon29/06/2006
New director appointed
dot icon24/04/2006
Director resigned
dot icon24/04/2006
Director resigned
dot icon21/04/2006
Total exemption small company accounts made up to 2006-01-31
dot icon27/03/2006
New director appointed
dot icon19/01/2006
New director appointed
dot icon07/12/2005
New director appointed
dot icon05/10/2005
New director appointed
dot icon19/09/2005
Return made up to 16/09/05; full list of members
dot icon19/09/2005
Location of register of members
dot icon12/09/2005
New director appointed
dot icon12/09/2005
New director appointed
dot icon12/09/2005
New director appointed
dot icon28/04/2005
New director appointed
dot icon28/04/2005
New director appointed
dot icon28/04/2005
Ad 13/11/04--------- £ si 99@1=99 £ ic 1/100
dot icon08/04/2005
New director appointed
dot icon27/01/2005
New director appointed
dot icon18/01/2005
New director appointed
dot icon18/01/2005
New director appointed
dot icon18/01/2005
New director appointed
dot icon18/01/2005
New director appointed
dot icon18/01/2005
New director appointed
dot icon18/10/2004
Accounting reference date extended from 30/09/05 to 31/01/06
dot icon29/09/2004
New secretary appointed
dot icon29/09/2004
New director appointed
dot icon29/09/2004
Director resigned
dot icon29/09/2004
Secretary resigned
dot icon16/09/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
36.70K
-
0.00
-
-
2022
2
9.84K
-
0.00
-
-
2023
1
48.59K
-
0.00
-
-
2023
1
48.59K
-
0.00
-
-

Employees

2023

Employees

1 Descended-50 % *

Net Assets(GBP)

48.59K £Ascended393.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

53
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Seager, Christopher
Director
12/11/2004 - 30/05/2015
2
Ackroyd, Barry
Director
27/10/2012 - 22/06/2019
4
Palmer, Timothy
Director
24/04/2016 - Present
2
Goldman, Adriano
Director
23/06/2019 - Present
3
Mr Balazs Bolygo
Director
23/06/2019 - Present
3

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BSC ENTERTAINMENT LIMITED

BSC ENTERTAINMENT LIMITED is an(a) Active company incorporated on 16/09/2004 with the registered office located at Suite Lu.231, The Light Bulb, 1 Filament Walk, Wandsworth, London SW18 4GQ. There are currently 19 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BSC ENTERTAINMENT LIMITED?

toggle

BSC ENTERTAINMENT LIMITED is currently Active. It was registered on 16/09/2004 .

Where is BSC ENTERTAINMENT LIMITED located?

toggle

BSC ENTERTAINMENT LIMITED is registered at Suite Lu.231, The Light Bulb, 1 Filament Walk, Wandsworth, London SW18 4GQ.

What does BSC ENTERTAINMENT LIMITED do?

toggle

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

How many employees does BSC ENTERTAINMENT LIMITED have?

toggle

BSC ENTERTAINMENT LIMITED had 1 employees in 2023.

What is the latest filing for BSC ENTERTAINMENT LIMITED?

toggle

The latest filing was on 08/12/2025: Micro company accounts made up to 2025-01-31.