C & S ENTERTAINMENTS LIMITED

Register to unlock more data on OkredoRegister

C & S ENTERTAINMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01890153

Incorporation date

27/02/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

21 Clumber Street, Mansfield, Notts NG18 1NUCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/1985)
dot icon10/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon02/01/2026
Confirmation statement made on 2025-12-29 with no updates
dot icon27/01/2025
Total exemption full accounts made up to 2024-05-31
dot icon02/01/2025
Confirmation statement made on 2024-12-29 with no updates
dot icon03/01/2024
Confirmation statement made on 2023-12-29 with no updates
dot icon02/01/2024
Total exemption full accounts made up to 2023-05-31
dot icon01/02/2023
Confirmation statement made on 2022-12-29 with no updates
dot icon01/02/2023
Director's details changed for Mr Georgeou Sophocle Philippou on 2023-01-30
dot icon21/09/2022
Total exemption full accounts made up to 2022-05-31
dot icon06/01/2022
Confirmation statement made on 2021-12-29 with no updates
dot icon06/09/2021
Total exemption full accounts made up to 2021-05-31
dot icon04/01/2021
Confirmation statement made on 2020-12-29 with no updates
dot icon02/11/2020
Total exemption full accounts made up to 2020-05-31
dot icon02/01/2020
Confirmation statement made on 2019-12-29 with no updates
dot icon05/11/2019
Total exemption full accounts made up to 2019-05-31
dot icon06/08/2019
Satisfaction of charge 3 in full
dot icon02/01/2019
Confirmation statement made on 2018-12-29 with no updates
dot icon01/10/2018
Total exemption full accounts made up to 2018-05-31
dot icon02/01/2018
Confirmation statement made on 2017-12-29 with no updates
dot icon14/11/2017
Total exemption full accounts made up to 2017-05-31
dot icon03/01/2017
Confirmation statement made on 2016-12-29 with updates
dot icon08/12/2016
Accounts for a small company made up to 2016-05-31
dot icon04/01/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon21/11/2015
Accounts for a medium company made up to 2015-05-31
dot icon13/01/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon28/11/2014
Accounts for a medium company made up to 2014-05-31
dot icon13/06/2014
Statement of capital following an allotment of shares on 2014-05-15
dot icon13/06/2014
Resolutions
dot icon11/02/2014
Accounts for a small company made up to 2013-05-31
dot icon07/01/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon07/01/2014
Register inspection address has been changed from C/O Atkin Macredie & Co Ltd Westbourne Place 23 Westbourne Road Sheffield South Yorkshire S10 2QQ United Kingdom
dot icon20/11/2013
Auditor's resignation
dot icon15/02/2013
Accounts for a small company made up to 2012-05-31
dot icon21/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon14/02/2012
Director's details changed for Mrs Salomi Sofocles Philippou on 2012-02-01
dot icon14/02/2012
Director's details changed for Georgeou Sophocles Philippou on 2012-02-01
dot icon14/02/2012
Secretary's details changed for Mr Sofocles Costa Philippou on 2012-02-01
dot icon08/02/2012
Accounts for a small company made up to 2011-05-31
dot icon16/01/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon21/02/2011
Accounts for a small company made up to 2010-05-31
dot icon04/01/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon15/09/2010
Particulars of a mortgage or charge / charge no: 5
dot icon11/09/2010
Particulars of a mortgage or charge / charge no: 4
dot icon02/03/2010
Appointment of Georgeou Sophocles Philippou as a director
dot icon25/02/2010
Accounts for a small company made up to 2009-05-31
dot icon15/01/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon15/01/2010
Register(s) moved to registered inspection location
dot icon15/01/2010
Secretary's details changed for Mr Sofocles Costa Philippou on 2009-12-29
dot icon15/01/2010
Register inspection address has been changed
dot icon15/01/2010
Director's details changed for Mr Sofocles Costa Philippou on 2009-12-29
dot icon15/01/2010
Director's details changed for Mrs Salomi Sofocles Philippou on 2009-12-29
dot icon26/03/2009
Accounts for a small company made up to 2008-05-31
dot icon03/02/2009
Return made up to 29/12/08; full list of members
dot icon28/01/2008
Return made up to 29/12/07; full list of members
dot icon12/11/2007
Accounts for a small company made up to 2007-05-31
dot icon08/03/2007
Accounts for a small company made up to 2006-05-31
dot icon07/02/2007
Return made up to 29/12/06; full list of members
dot icon04/04/2006
Return made up to 29/12/05; full list of members
dot icon20/03/2006
Accounts for a small company made up to 2005-05-31
dot icon08/06/2005
Return made up to 29/12/04; full list of members
dot icon01/03/2005
Accounts for a small company made up to 2004-05-31
dot icon24/02/2004
Return made up to 29/12/03; full list of members
dot icon18/01/2004
Accounts for a small company made up to 2003-05-31
dot icon06/06/2003
Return made up to 29/12/02; full list of members
dot icon07/03/2003
Accounts for a small company made up to 2002-05-31
dot icon11/03/2002
Accounts for a small company made up to 2001-05-31
dot icon25/02/2002
Return made up to 29/12/01; full list of members
dot icon30/03/2001
Accounts for a small company made up to 2000-05-31
dot icon05/03/2001
Return made up to 29/12/00; full list of members
dot icon21/03/2000
Accounts for a small company made up to 1999-05-31
dot icon08/02/2000
Return made up to 29/12/99; full list of members
dot icon02/04/1999
Accounts for a small company made up to 1998-05-31
dot icon01/02/1999
Return made up to 29/12/98; no change of members
dot icon06/03/1998
Return made up to 29/12/97; no change of members
dot icon19/02/1998
Accounts for a small company made up to 1997-05-31
dot icon04/02/1997
Return made up to 29/12/96; full list of members
dot icon23/01/1997
Accounts for a small company made up to 1996-05-31
dot icon06/03/1996
Accounts for a small company made up to 1995-05-31
dot icon25/01/1996
Return made up to 29/12/95; no change of members
dot icon30/06/1995
Declaration of satisfaction of mortgage/charge
dot icon27/05/1995
Particulars of mortgage/charge
dot icon17/03/1995
Accounts for a small company made up to 1994-05-31
dot icon02/03/1995
Return made up to 29/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/02/1994
Accounts for a small company made up to 1993-05-31
dot icon21/02/1994
Return made up to 29/12/93; no change of members
dot icon19/03/1993
Accounts for a small company made up to 1992-05-31
dot icon14/01/1993
Return made up to 29/12/92; full list of members
dot icon03/03/1992
Accounts for a small company made up to 1991-05-31
dot icon14/01/1992
Return made up to 29/12/91; no change of members
dot icon18/03/1991
Accounts for a small company made up to 1990-05-31
dot icon09/02/1991
Return made up to 28/12/90; full list of members
dot icon16/10/1990
Declaration of satisfaction of mortgage/charge
dot icon06/03/1990
Accounts for a small company made up to 1989-05-31
dot icon06/03/1990
Return made up to 29/12/89; full list of members
dot icon25/11/1989
Particulars of mortgage/charge
dot icon13/06/1989
Accounts for a small company made up to 1988-05-31
dot icon13/06/1989
Return made up to 30/12/88; full list of members
dot icon07/03/1988
Accounts for a small company made up to 1987-05-31
dot icon02/02/1988
Return made up to 07/12/87; full list of members
dot icon26/02/1987
Accounts for a small company made up to 1986-05-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/12/1986
Return made up to 09/09/86; full list of members
dot icon18/12/1986
Registered office changed on 18/12/86 from: 35-37 the wicker sheffield 3
dot icon27/02/1985
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
29/12/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
32
2.67M
-
0.00
951.54K
-
2022
46
3.08M
-
0.00
1.48M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Philippou, Georgeou Sophocle
Director
08/01/2010 - Present
1

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 C & S ENTERTAINMENTS LIMITED

C & S ENTERTAINMENTS LIMITED is an(a) Active company incorporated on 27/02/1985 with the registered office located at 21 Clumber Street, Mansfield, Notts NG18 1NU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C & S ENTERTAINMENTS LIMITED?

toggle

C & S ENTERTAINMENTS LIMITED is currently Active. It was registered on 27/02/1985 .

Where is C & S ENTERTAINMENTS LIMITED located?

toggle

C & S ENTERTAINMENTS LIMITED is registered at 21 Clumber Street, Mansfield, Notts NG18 1NU.

What does C & S ENTERTAINMENTS LIMITED do?

toggle

C & S ENTERTAINMENTS LIMITED operates in the Licenced clubs (56.30/1 - SIC 2007) sector.

What is the latest filing for C & S ENTERTAINMENTS LIMITED?

toggle

The latest filing was on 10/02/2026: Total exemption full accounts made up to 2025-05-31.