CC ENTERTAINMENTS LIMITED

Register to unlock more data on OkredoRegister

CC ENTERTAINMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06897527

Incorporation date

06/05/2009

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Live Wire Business Services Limited Suite 518, 85 Tottenham Court Road, London W1T 4TQCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/2009)
dot icon21/10/2025
Change of details for Ms Cheryl Tweedy as a person with significant control on 2025-10-20
dot icon20/10/2025
Change of details for Ms Cheryl Tweedy as a person with significant control on 2025-10-20
dot icon30/06/2025
Micro company accounts made up to 2024-06-30
dot icon19/06/2025
Registered office address changed from First Floor 17-19 Foley Street London W1W 6DW England to C/O Live Wire Business Services Limited Suite 518 85 Tottenham Court Road London W1T 4TQ on 2025-06-19
dot icon07/05/2025
Confirmation statement made on 2025-05-06 with no updates
dot icon04/09/2024
Micro company accounts made up to 2023-06-30
dot icon17/06/2024
Confirmation statement made on 2024-05-06 with no updates
dot icon02/10/2023
Unaudited abridged accounts made up to 2021-06-30
dot icon02/10/2023
Micro company accounts made up to 2022-06-30
dot icon14/09/2023
Registered office address changed from Suites 9 & 10 Fulham Business Exchange the Boulevard Imperial Wharf London SW6 2TL to First Floor 17-19 Foley Street London W1W 6DW on 2023-09-14
dot icon16/05/2023
Compulsory strike-off action has been discontinued
dot icon15/05/2023
Confirmation statement made on 2023-05-06 with no updates
dot icon10/11/2022
Termination of appointment of Richard Mark Bray as a director on 2022-11-10
dot icon10/09/2022
Compulsory strike-off action has been suspended
dot icon30/08/2022
First Gazette notice for compulsory strike-off
dot icon18/05/2022
Confirmation statement made on 2022-05-06 with no updates
dot icon30/06/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon20/05/2021
Confirmation statement made on 2021-05-06 with no updates
dot icon30/06/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon21/05/2020
Confirmation statement made on 2020-05-06 with no updates
dot icon17/05/2019
Confirmation statement made on 2019-05-06 with no updates
dot icon09/05/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon17/05/2018
Confirmation statement made on 2018-05-06 with no updates
dot icon29/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon19/05/2017
Confirmation statement made on 2017-05-06 with updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon10/05/2016
Annual return made up to 2016-05-06 with full list of shareholders
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon12/05/2015
Annual return made up to 2015-05-06 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon30/05/2014
Annual return made up to 2014-05-06 with full list of shareholders
dot icon28/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon31/05/2013
Annual return made up to 2013-05-06 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon01/06/2012
Annual return made up to 2012-05-06 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon08/06/2011
Annual return made up to 2011-05-06 with full list of shareholders
dot icon08/06/2011
Secretary's details changed for Mr Alan Mcevoy on 2011-05-15
dot icon08/06/2011
Director's details changed for Mr Alan Mcevoy on 2011-05-15
dot icon04/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon11/01/2011
Registered office address changed from 9 Perseverance Works Kingsland Road London London E2 8DD on 2011-01-11
dot icon16/11/2010
Certificate of change of name
dot icon16/11/2010
Change of name notice
dot icon21/10/2010
Termination of appointment of Liam Murphy as a director
dot icon20/10/2010
Previous accounting period extended from 2010-05-31 to 2010-06-30
dot icon20/10/2010
Appointment of Mr Richard Mark Bray as a director
dot icon01/06/2010
Annual return made up to 2010-05-06 with full list of shareholders
dot icon01/06/2010
Director's details changed for Mr Alan Mcevoy on 2010-05-06
dot icon12/06/2009
Secretary appointed mr alan mcevoy
dot icon12/06/2009
Appointment terminated secretary sameday company services LIMITED
dot icon12/06/2009
Director appointed mr liam murphy
dot icon12/06/2009
Appointment terminated director john wildman
dot icon12/06/2009
Director appointed mr alan mcevoy
dot icon06/05/2009
Incorporation
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
30/06/2024
dot iconNext confirmation date
06/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcevoy, Alan
Director
06/05/2009 - Present
55
Bray, Richard Mark
Director
29/09/2010 - 10/11/2022
7
Mcevoy, Alan
Secretary
06/05/2009 - 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 CC ENTERTAINMENTS LIMITED

CC ENTERTAINMENTS LIMITED is an(a) Active company incorporated on 06/05/2009 with the registered office located at C/O Live Wire Business Services Limited Suite 518, 85 Tottenham Court Road, London W1T 4TQ. There are currently 2 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 CC ENTERTAINMENTS LIMITED?

toggle

CC ENTERTAINMENTS LIMITED is currently Active. It was registered on 06/05/2009 .

Where is CC ENTERTAINMENTS LIMITED located?

toggle

CC ENTERTAINMENTS LIMITED is registered at C/O Live Wire Business Services Limited Suite 518, 85 Tottenham Court Road, London W1T 4TQ.

What does CC ENTERTAINMENTS LIMITED do?

toggle

CC ENTERTAINMENTS LIMITED operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for CC ENTERTAINMENTS LIMITED?

toggle

The latest filing was on 21/10/2025: Change of details for Ms Cheryl Tweedy as a person with significant control on 2025-10-20.