CONTINUUM (ENTERTAINMENT) LIMITED

Register to unlock more data on OkredoRegister

CONTINUUM (ENTERTAINMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01950293

Incorporation date

26/09/1985

Size

Small

Contacts

Registered address

Registered address

St Edmund S House, Margaret Street, York YO10 4UXCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/1986)
dot icon28/10/2025
Accounts for a small company made up to 2025-01-31
dot icon06/08/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon11/11/2024
Termination of appointment of Juliana Elizabeth Delaney as a director on 2024-10-31
dot icon31/10/2024
Accounts for a small company made up to 2024-01-31
dot icon02/09/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon27/10/2023
Accounts for a small company made up to 2023-01-31
dot icon04/09/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon27/10/2022
Accounts for a small company made up to 2022-01-31
dot icon10/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon20/05/2022
Appointment of Mrs Dorothy Stubbs as a director on 2022-04-01
dot icon20/05/2022
Appointment of Mr Paul Mahy as a director on 2022-04-01
dot icon28/10/2021
Accounts for a small company made up to 2021-01-31
dot icon19/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon29/01/2021
Accounts for a small company made up to 2020-01-31
dot icon14/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon07/08/2020
Termination of appointment of Kevin Brian Smith as a director on 2020-07-31
dot icon31/10/2019
Accounts for a small company made up to 2019-01-31
dot icon12/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon30/10/2018
Accounts for a small company made up to 2018-01-31
dot icon13/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon03/11/2017
Accounts for a small company made up to 2017-01-31
dot icon31/07/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon25/07/2017
Registration of charge 019502930002, created on 2017-07-18
dot icon07/11/2016
Accounts for a small company made up to 2016-01-31
dot icon18/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon12/03/2016
Certificate of change of name
dot icon03/02/2016
Termination of appointment of Ann Teresa Gurnell as a director on 2015-11-30
dot icon12/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon15/07/2015
Accounts for a small company made up to 2015-01-31
dot icon10/11/2014
Full accounts made up to 2014-01-31
dot icon31/07/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon31/07/2014
Appointment of Mr Andrew Mark Pawson as a director on 2013-12-01
dot icon31/07/2014
Appointment of Mr Kevin Brian Smith as a director on 2013-12-01
dot icon31/07/2014
Appointment of Ms Ann Teresa Gurnell as a director on 2013-12-01
dot icon31/07/2014
Termination of appointment of Charles Winston Gooch as a director on 2013-11-30
dot icon31/07/2014
Termination of appointment of John Anthony East as a director on 2013-11-30
dot icon31/07/2014
Termination of appointment of David Lionel Brazier as a director on 2013-11-30
dot icon29/10/2013
Full accounts made up to 2013-01-31
dot icon02/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon01/11/2012
Full accounts made up to 2012-01-31
dot icon04/09/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon10/10/2011
Full accounts made up to 2011-01-31
dot icon16/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon20/10/2010
Full accounts made up to 2010-01-31
dot icon15/09/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon15/09/2010
Director's details changed for Mr David Lionel Brazier on 2010-02-01
dot icon15/09/2010
Secretary's details changed for Mr Andrew Mark Pawson on 2010-02-01
dot icon15/09/2010
Director's details changed for John Anthony East on 2010-02-01
dot icon15/09/2010
Director's details changed for Charles Winston Gooch on 2010-02-01
dot icon15/09/2010
Director's details changed for Mrs Juliana Elizabeth Delaney on 2010-02-01
dot icon07/01/2010
Termination of appointment of Ian Bailey as a director
dot icon05/11/2009
Full accounts made up to 2009-01-31
dot icon06/08/2009
Return made up to 31/07/09; full list of members
dot icon06/08/2009
Secretary's change of particulars / andrew pawson / 20/04/2009
dot icon18/02/2009
Director appointed charles winston gooch
dot icon18/02/2009
Director appointed david lionel brazier
dot icon14/11/2008
Full accounts made up to 2008-01-31
dot icon07/08/2008
Return made up to 31/07/08; full list of members
dot icon05/08/2008
Director appointed ian michael bailey
dot icon02/07/2008
Director appointed john anthony east
dot icon02/07/2008
Appointment terminated director kevin smith
dot icon03/06/2008
Certificate of change of name
dot icon31/08/2007
Full accounts made up to 2007-01-31
dot icon28/08/2007
Return made up to 31/07/07; full list of members
dot icon01/12/2006
Full accounts made up to 2006-01-31
dot icon23/08/2006
Return made up to 31/07/06; full list of members
dot icon06/12/2005
Full accounts made up to 2005-01-31
dot icon06/09/2005
Return made up to 31/07/05; full list of members
dot icon17/03/2005
Director resigned
dot icon19/01/2005
Secretary resigned
dot icon22/12/2004
New secretary appointed
dot icon15/10/2004
Full accounts made up to 2004-01-31
dot icon23/08/2004
Return made up to 31/07/04; full list of members
dot icon26/11/2003
Full accounts made up to 2003-01-31
dot icon29/10/2003
New director appointed
dot icon23/10/2003
New director appointed
dot icon02/09/2003
Return made up to 31/07/03; full list of members
dot icon17/07/2003
Director resigned
dot icon24/02/2003
New secretary appointed
dot icon24/02/2003
Secretary resigned
dot icon09/02/2003
Full accounts made up to 2002-01-31
dot icon30/08/2002
Return made up to 31/07/02; full list of members
dot icon14/07/2002
Director resigned
dot icon29/01/2002
Full accounts made up to 2001-01-31
dot icon29/08/2001
Return made up to 31/07/01; full list of members
dot icon04/05/2001
New director appointed
dot icon27/12/2000
Registered office changed on 27/12/00 from: bowcliffe court bowcliffe hall bramham wetherby west yorkshire LS23 6LP
dot icon24/11/2000
Full accounts made up to 2000-01-31
dot icon22/08/2000
Director resigned
dot icon22/08/2000
Director resigned
dot icon16/08/2000
Return made up to 31/07/00; full list of members
dot icon26/11/1999
Full accounts made up to 1999-01-31
dot icon25/08/1999
Return made up to 31/07/99; full list of members
dot icon30/11/1998
Full accounts made up to 1998-01-31
dot icon27/08/1998
Return made up to 31/07/98; no change of members
dot icon03/11/1997
Full accounts made up to 1997-01-31
dot icon27/08/1997
Return made up to 31/07/97; no change of members
dot icon10/04/1997
Director resigned
dot icon28/11/1996
Full accounts made up to 1996-01-31
dot icon02/09/1996
Return made up to 31/07/96; full list of members
dot icon20/06/1996
Director resigned
dot icon20/06/1996
Director resigned
dot icon31/01/1996
Registered office changed on 31/01/96 from: 22, mount sion, tunbridge wells, kent, TN1 1UN.
dot icon30/11/1995
Full accounts made up to 1995-01-31
dot icon25/08/1995
Return made up to 31/07/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/09/1994
Full accounts made up to 1994-01-31
dot icon24/08/1994
Return made up to 31/07/94; no change of members
dot icon09/12/1993
Full accounts made up to 1993-01-31
dot icon01/09/1993
Return made up to 31/07/93; full list of members
dot icon15/02/1993
Registered office changed on 15/02/93 from: united house piccadilly york YO1 1PQ
dot icon27/11/1992
Full accounts made up to 1992-01-31
dot icon10/09/1992
New director appointed
dot icon10/09/1992
New director appointed
dot icon10/09/1992
Return made up to 31/07/92; no change of members
dot icon31/03/1992
Director resigned
dot icon02/12/1991
Full accounts made up to 1991-01-31
dot icon07/10/1991
Return made up to 31/07/91; no change of members
dot icon25/03/1991
Director resigned
dot icon03/12/1990
Full accounts made up to 1990-01-31
dot icon12/10/1990
New director appointed
dot icon05/10/1990
Director resigned
dot icon02/10/1990
Director resigned
dot icon06/09/1990
Return made up to 31/07/90; full list of members
dot icon20/08/1990
Declaration of satisfaction of mortgage/charge
dot icon12/04/1990
New director appointed
dot icon26/03/1990
Full accounts made up to 1989-01-31
dot icon07/03/1990
Director resigned;new director appointed
dot icon26/06/1989
New director appointed
dot icon26/06/1989
Accounting reference date shortened from 31/03 to 31/01
dot icon03/05/1989
Director resigned
dot icon06/04/1989
Director resigned
dot icon06/04/1989
Secretary resigned;new secretary appointed;director resigned
dot icon06/04/1989
New director appointed
dot icon06/04/1989
Full accounts made up to 1988-03-31
dot icon06/04/1989
Return made up to 20/03/89; full list of members
dot icon16/02/1988
Director resigned;new director appointed
dot icon30/10/1987
Accounts for a small company made up to 1987-03-31
dot icon30/10/1987
Return made up to 14/07/87; full list of members
dot icon15/10/1987
Full accounts made up to 1986-03-31
dot icon15/10/1987
Return made up to 18/12/86; full list of members
dot icon05/06/1987
Registered office changed on 05/06/87 from: 41 park square leeds west yorkshire LS1 2NS
dot icon26/03/1987
Gazettable document
dot icon19/12/1986
New director appointed
dot icon05/11/1986
Particulars of mortgage/charge
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
31/01/2025
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Small
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
32
608.05K
-
0.00
150.26K
-
2022
55
377.52K
-
0.00
354.41K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pawson, Andrew Mark
Director
01/12/2013 - Present
9
Delaney, Juliana Elizabeth
Director
17/04/2001 - 31/10/2024
15
Mahy, Paul
Director
01/04/2022 - Present
5
Pawson, Andrew Mark
Secretary
01/01/2005 - Present
6
Stubbs, Dorothy Bernadette
Director
01/04/2022 - Present
2

Persons with Significant Control

0

No PSC data available.

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 CONTINUUM (ENTERTAINMENT) LIMITED

CONTINUUM (ENTERTAINMENT) LIMITED is an(a) Active company incorporated on 26/09/1985 with the registered office located at St Edmund S House, Margaret Street, York YO10 4UX. There are currently 4 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 CONTINUUM (ENTERTAINMENT) LIMITED?

toggle

CONTINUUM (ENTERTAINMENT) LIMITED is currently Active. It was registered on 26/09/1985 .

Where is CONTINUUM (ENTERTAINMENT) LIMITED located?

toggle

CONTINUUM (ENTERTAINMENT) LIMITED is registered at St Edmund S House, Margaret Street, York YO10 4UX.

What does CONTINUUM (ENTERTAINMENT) LIMITED do?

toggle

CONTINUUM (ENTERTAINMENT) LIMITED operates in the Operation of historical sites and buildings and similar visitor attractions (91.03 - SIC 2007) sector.

What is the latest filing for CONTINUUM (ENTERTAINMENT) LIMITED?

toggle

The latest filing was on 28/10/2025: Accounts for a small company made up to 2025-01-31.