CHARISMA ENTERTAINMENT LIMITED

Register to unlock more data on OkredoRegister

CHARISMA ENTERTAINMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09911142

Incorporation date

10/12/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Preston Park House, South Road, Brighton, East Sussex BN1 6SBCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/2015)
dot icon10/12/2025
Confirmation statement made on 2025-12-09 with no updates
dot icon24/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon12/12/2024
Confirmation statement made on 2024-12-09 with no updates
dot icon26/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/02/2024
Resolutions
dot icon17/02/2024
Resolutions
dot icon17/02/2024
Resolutions
dot icon16/02/2024
Purchase of own shares.
dot icon15/02/2024
Cancellation of shares. Statement of capital on 2024-02-07
dot icon13/02/2024
Purchase of own shares.
dot icon13/02/2024
Cancellation of shares. Statement of capital on 2023-04-05
dot icon12/02/2024
Resolutions
dot icon05/02/2024
Change of share class name or designation
dot icon05/02/2024
Particulars of variation of rights attached to shares
dot icon29/01/2024
Termination of appointment of Andrew Richard Wood as a director on 2024-01-26
dot icon29/01/2024
Termination of appointment of Jonathan Patrick Frederik Bradley as a director on 2024-01-26
dot icon21/12/2023
Confirmation statement made on 2023-12-09 with updates
dot icon16/08/2023
Second filing of Confirmation Statement dated 2021-12-09
dot icon15/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/02/2023
Satisfaction of charge 099111420001 in full
dot icon14/12/2022
Confirmation statement made on 2022-12-09 with updates
dot icon06/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/12/2021
Resolutions
dot icon09/12/2021
Confirmation statement made on 2021-12-09 with updates
dot icon06/12/2021
Statement of capital following an allotment of shares on 2021-12-06
dot icon03/12/2021
Statement of capital following an allotment of shares on 2021-12-03
dot icon27/11/2021
Statement of capital following an allotment of shares on 2021-11-27
dot icon24/11/2021
Resolutions
dot icon03/11/2021
Resolutions
dot icon18/10/2021
Purchase of own shares.
dot icon18/10/2021
Purchase of own shares.
dot icon07/10/2021
Resolutions
dot icon29/09/2021
Resolutions
dot icon15/09/2021
Appointment of Mr Jonathan Patrick Frederik Bradley as a director on 2021-09-07
dot icon15/09/2021
Appointment of Andrew Richard Wood as a director on 2021-09-07
dot icon03/09/2021
Memorandum and Articles of Association
dot icon03/09/2021
Resolutions
dot icon22/07/2021
Resolutions
dot icon04/02/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/01/2021
Registration of charge 099111420001, created on 2020-12-16
dot icon16/12/2020
Confirmation statement made on 2020-12-09 with updates
dot icon02/10/2020
Director's details changed for Ms Annette Parry on 2020-10-01
dot icon02/10/2020
Secretary's details changed for Ms Annette Parry on 2020-10-01
dot icon02/10/2020
Change of details for Ms Annette Parry as a person with significant control on 2020-10-01
dot icon26/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/04/2020
Statement of capital following an allotment of shares on 2020-03-26
dot icon17/12/2019
Confirmation statement made on 2019-12-09 with updates
dot icon19/07/2019
Sub-division of shares on 2019-04-10
dot icon19/07/2019
Statement of capital following an allotment of shares on 2019-04-05
dot icon19/07/2019
Change of share class name or designation
dot icon19/07/2019
Change of share class name or designation
dot icon19/07/2019
Change of share class name or designation
dot icon19/07/2019
Change of share class name or designation
dot icon19/07/2019
Change of share class name or designation
dot icon19/07/2019
Sub-division of shares on 2019-04-10
dot icon19/07/2019
Sub-division of shares on 2019-04-10
dot icon19/07/2019
Sub-division of shares on 2019-04-10
dot icon19/07/2019
Change of share class name or designation
dot icon24/06/2019
Resolutions
dot icon12/06/2019
Sub-division of shares on 2018-04-05
dot icon12/06/2019
Sub-division of shares on 2019-04-05
dot icon12/06/2019
Change of share class name or designation
dot icon12/06/2019
Change of share class name or designation
dot icon12/06/2019
Sub-division of shares on 2019-04-05
dot icon12/06/2019
Change of share class name or designation
dot icon12/06/2019
Change of share class name or designation
dot icon12/06/2019
Change of share class name or designation
dot icon12/06/2019
Statement of capital following an allotment of shares on 2019-04-05
dot icon15/05/2019
Resolutions
dot icon18/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/12/2018
Confirmation statement made on 2018-12-09 with no updates
dot icon01/10/2018
Secretary's details changed for Ms Annette Parry on 2018-09-24
dot icon01/10/2018
Director's details changed for Ms Annette Parry on 2018-09-24
dot icon01/10/2018
Director's details changed for Mr Guy Bernard Jan Gadney on 2018-09-24
dot icon01/10/2018
Registered office address changed from 264 Banbury Road Summertown Oxford OX2 7DY to Preston Park House South Road Brighton East Sussex BN1 6SB on 2018-10-01
dot icon04/07/2018
Micro company accounts made up to 2017-12-31
dot icon22/12/2017
Confirmation statement made on 2017-12-09 with updates
dot icon21/12/2017
Director's details changed for Ms Annette Parry on 2016-12-17
dot icon21/12/2017
Secretary's details changed for Ms Annette Parry on 2016-12-17
dot icon21/12/2017
Director's details changed for Mr Guy Bernard Jan Gadney on 2016-12-17
dot icon07/09/2017
Micro company accounts made up to 2016-12-31
dot icon16/03/2017
Resolutions
dot icon15/03/2017
Statement of capital following an allotment of shares on 2017-02-21
dot icon15/03/2017
Particulars of variation of rights attached to shares
dot icon15/03/2017
Change of share class name or designation
dot icon13/01/2017
Confirmation statement made on 2016-12-09 with updates
dot icon09/01/2017
Registered office address changed from 31 Cavendish Road Oxford Oxon OX2 7TN to 264 Banbury Road Summertown Oxford OX2 7DY on 2017-01-09
dot icon03/01/2017
Registered office address changed from C/O Carbon Accountancy 80-83 Long Lane London EC1A 9ET United Kingdom to 31 Cavendish Road Oxford Oxon OX2 7TN on 2017-01-03
dot icon10/12/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

9
2022
change arrow icon-50.39 % *

* during past year

Cash in Bank

£168,710.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
265.89K
-
0.00
340.09K
-
2022
9
470.96K
-
0.00
168.71K
-
2022
9
470.96K
-
0.00
168.71K
-

Employees

2022

Employees

9 Ascended50 % *

Net Assets(GBP)

470.96K £Ascended77.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

168.71K £Descended-50.39 % *

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
Wood, Andrew Richard
Director
07/09/2021 - 26/01/2024
16
Bradley, Jonathan Patrick Frederik
Director
07/09/2021 - 26/01/2024
95
Gadney, Annette
Director
10/12/2015 - Present
1
Gadney, Guy Bernard Jan
Director
10/12/2015 - Present
6
Gadney, Annette
Secretary
10/12/2015 - Present
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CHARISMA ENTERTAINMENT LIMITED

CHARISMA ENTERTAINMENT LIMITED is an(a) Active company incorporated on 10/12/2015 with the registered office located at Preston Park House, South Road, Brighton, East Sussex BN1 6SB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARISMA ENTERTAINMENT LIMITED?

toggle

CHARISMA ENTERTAINMENT LIMITED is currently Active. It was registered on 10/12/2015 .

Where is CHARISMA ENTERTAINMENT LIMITED located?

toggle

CHARISMA ENTERTAINMENT LIMITED is registered at Preston Park House, South Road, Brighton, East Sussex BN1 6SB.

What does CHARISMA ENTERTAINMENT LIMITED do?

toggle

CHARISMA ENTERTAINMENT LIMITED operates in the Ready-made interactive leisure and entertainment software development (62.01/1 - SIC 2007) sector.

How many employees does CHARISMA ENTERTAINMENT LIMITED have?

toggle

CHARISMA ENTERTAINMENT LIMITED had 9 employees in 2022.

What is the latest filing for CHARISMA ENTERTAINMENT LIMITED?

toggle

The latest filing was on 10/12/2025: Confirmation statement made on 2025-12-09 with no updates.