CHF ENTERTAINMENT LIMITED

Register to unlock more data on OkredoRegister

CHF ENTERTAINMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07649010

Incorporation date

26/05/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZCopy
copy info iconCopy
See on map
Latest events (Record since 26/05/2011)
dot icon12/05/2025
Liquidators' statement of receipts and payments to 2025-04-16
dot icon20/06/2024
Liquidators' statement of receipts and payments to 2024-04-16
dot icon20/06/2023
Liquidators' statement of receipts and payments to 2023-04-16
dot icon25/05/2022
Liquidators' statement of receipts and payments to 2022-04-16
dot icon16/06/2021
Liquidators' statement of receipts and payments to 2021-04-16
dot icon18/05/2021
Removal of liquidator by court order
dot icon02/12/2020
Termination of appointment of Helen Maria Brown as a director on 2020-11-18
dot icon19/06/2020
Liquidators' statement of receipts and payments to 2020-04-16
dot icon30/05/2019
Notice to Registrar of Companies of Notice of disclaimer
dot icon08/05/2019
Statement of affairs
dot icon08/05/2019
Appointment of a voluntary liquidator
dot icon08/05/2019
Resolutions
dot icon17/04/2019
Registered office address changed from Riverside Court Riverside Business Park Bollin Link Wilmslow Cheshire SK9 1DL England to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 2019-04-17
dot icon05/12/2018
Termination of appointment of Jennifer Anne Johnstone as a director on 2018-11-30
dot icon30/11/2018
Total exemption full accounts made up to 2018-07-31
dot icon29/05/2018
Confirmation statement made on 2018-05-26 with no updates
dot icon08/03/2018
Total exemption full accounts made up to 2017-07-31
dot icon06/06/2017
Confirmation statement made on 2017-05-26 with updates
dot icon18/05/2017
Appointment of Mr Christopher Fenna as a director on 2017-05-18
dot icon18/05/2017
Appointment of Ms Helen Maria Brown as a director on 2017-05-18
dot icon18/05/2017
Appointment of Ms Jennifer Anne Johnstone as a director on 2017-05-18
dot icon17/05/2017
Termination of appointment of Simon Mark Hall as a director on 2017-05-05
dot icon11/05/2017
Total exemption full accounts made up to 2016-07-31
dot icon20/03/2017
Appointment of Mr Adrian Philip Wilkins as a director on 2017-03-14
dot icon13/02/2017
Previous accounting period shortened from 2017-01-31 to 2016-07-31
dot icon25/01/2017
Compulsory strike-off action has been discontinued
dot icon24/01/2017
Total exemption small company accounts made up to 2016-01-31
dot icon03/01/2017
First Gazette notice for compulsory strike-off
dot icon10/08/2016
Registered office address changed from The Towers Towers Business Park Wilmslow Road Manchester M20 2SL to Riverside Court Riverside Business Park Bollin Link Wilmslow Cheshire SK9 1DL on 2016-08-10
dot icon26/05/2016
Annual return made up to 2016-05-26 with full list of shareholders
dot icon12/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon23/06/2015
Annual return made up to 2015-05-26 with full list of shareholders
dot icon23/06/2015
Director's details changed for Mr Simon Mark Hall on 2014-01-01
dot icon29/01/2015
Current accounting period shortened from 2015-07-31 to 2015-01-31
dot icon07/11/2014
Total exemption small company accounts made up to 2014-07-31
dot icon03/10/2014
Total exemption small company accounts made up to 2013-07-31
dot icon25/09/2014
Annual return made up to 2014-05-26 with full list of shareholders
dot icon25/09/2014
Termination of appointment of Adrian Philip Wilkins as a director on 2014-09-25
dot icon26/03/2014
Registered office address changed from 45-49 Greek Street Stockport SK3 8AX United Kingdom on 2014-03-26
dot icon28/01/2014
Certificate of change of name
dot icon28/01/2014
Change of name notice
dot icon03/12/2013
Appointment of Mr Adrian Philip Wilkins as a director
dot icon03/12/2013
Termination of appointment of Francis Fitzpatrick as a director
dot icon12/08/2013
Annual return made up to 2013-05-26 with full list of shareholders
dot icon22/02/2013
Accounts for a dormant company made up to 2012-07-31
dot icon18/01/2013
Termination of appointment of Adrian Wilkins as a director
dot icon02/10/2012
Previous accounting period extended from 2012-05-31 to 2012-07-31
dot icon12/06/2012
Annual return made up to 2012-05-26 with full list of shareholders
dot icon22/11/2011
Appointment of Francis Fitzpatrick as a director
dot icon15/11/2011
Statement of capital following an allotment of shares on 2011-11-07
dot icon15/11/2011
Resolutions
dot icon11/11/2011
Appointment of Adrian Wilkins as a director
dot icon26/05/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2018
dot iconNext confirmation date
26/05/2019
dot iconLast change occurred
31/07/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2018
dot iconNext account date
31/07/2019
dot iconNext due on
30/04/2020
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilkins, Adrian Philip
Director
14/03/2017 - Present
43
Wilkins, Adrian Philip
Director
19/11/2013 - 25/09/2014
43
Wilkins, Adrian Philip
Director
07/11/2011 - 21/12/2012
43

Persons with Significant Control

0

No PSC data available.

Similar companies

445
ZERO CARBON FARMS LTD3 Field Court, London WC1R 5EF
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

08067659

Reg. date:

14/05/2012

Turnover:

-

No. of employees:

41
ZYZZLE LIMITED2nd Floor 110 Cannon Street, London EC4N 6EU
Liquidation

Category:

Raising of other animals

Comp. code:

10907969

Reg. date:

09/08/2017

Turnover:

-

No. of employees:

44
W. POTTER & SONS (POULTRY) LIMITEDThe Wooden Barn, Little Baldon, Oxford OX44 9PU
Liquidation

Category:

Raising of poultry

Comp. code:

01006944

Reg. date:

05/04/1971

Turnover:

-

No. of employees:

45
AJM SEWING LIMITED2 Sovereign Quay, Havannah Street, Cardiff CF10 5SF
Liquidation

Category:

Manufacture of women's underwear

Comp. code:

05211509

Reg. date:

20/08/2004

Turnover:

-

No. of employees:

47
ACORN PRESS SWINDON LIMITEDGround Floor 16 Columbus Walk, Brigantine Place, Cardiff CF10 4BY
Liquidation

Category:

Printing n.e.c.

Comp. code:

02320991

Reg. date:

23/11/1988

Turnover:

-

No. of employees:

40

Description

copy info iconCopy

About CHF ENTERTAINMENT LIMITED

CHF ENTERTAINMENT LIMITED is an(a) Liquidation company incorporated on 26/05/2011 with the registered office located at 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ. 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 CHF ENTERTAINMENT LIMITED?

toggle

CHF ENTERTAINMENT LIMITED is currently Liquidation. It was registered on 26/05/2011 .

Where is CHF ENTERTAINMENT LIMITED located?

toggle

CHF ENTERTAINMENT LIMITED is registered at 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ.

What does CHF ENTERTAINMENT LIMITED do?

toggle

CHF ENTERTAINMENT LIMITED operates in the Television programme production activities (59.11/3 - SIC 2007) sector.

What is the latest filing for CHF ENTERTAINMENT LIMITED?

toggle

The latest filing was on 12/05/2025: Liquidators' statement of receipts and payments to 2025-04-16.