EASTERN ENTERTAINMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

EASTERN ENTERTAINMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03688486

Incorporation date

24/12/1998

Size

Micro Entity

Contacts

Registered address

Registered address

13 Ensign Business Centre, Westwood Way, Coventry, West Midlands CV4 8JACopy
copy info iconCopy
See on map
Latest events (Record since 24/12/1998)
dot icon05/02/2026
Registered office address changed from 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX to 13 Ensign Business Centre Westwood Way Coventry West Midlands CV4 8JA on 2026-02-05
dot icon31/12/2025
Statement of affairs
dot icon31/12/2025
Resolutions
dot icon31/12/2025
Appointment of a voluntary liquidator
dot icon31/12/2025
Registered office address changed from Gascoyne House Moseleys Farm Business Centre Fornham All Saints Bury St Edmunds Suffolk IP28 6JY United Kingdom to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 2025-12-31
dot icon09/12/2025
Cessation of Louis Davey as a person with significant control on 2024-08-14
dot icon09/10/2025
Registered office address changed from 37 Lower Brook Street Ipswich Suffolk IP4 1AQ United Kingdom to Gascoyne House Moseleys Farm Business Centre Fornham All Saints Bury St Edmunds Suffolk IP28 6JY on 2025-10-09
dot icon10/09/2025
Micro company accounts made up to 2025-01-31
dot icon13/01/2025
Confirmation statement made on 2024-12-24 with updates
dot icon19/07/2024
Termination of appointment of Louis Davey as a director on 2024-07-19
dot icon03/07/2024
Micro company accounts made up to 2024-01-31
dot icon16/01/2024
Confirmation statement made on 2023-12-24 with updates
dot icon02/01/2024
Registered office address changed from C/O Finnigan & Co 37 Lower Brook Street Ipswich Suffolk IP4 1AQ to 37 Lower Brook Street Ipswich Suffolk IP4 1AQ on 2024-01-02
dot icon08/06/2023
Micro company accounts made up to 2023-01-31
dot icon12/01/2023
Confirmation statement made on 2022-12-24 with updates
dot icon30/03/2022
Micro company accounts made up to 2022-01-31
dot icon05/01/2022
Confirmation statement made on 2021-12-24 with no updates
dot icon07/07/2021
Micro company accounts made up to 2021-01-31
dot icon03/02/2021
Change of details for Mr Louis Davey as a person with significant control on 2018-03-07
dot icon03/02/2021
Notification of Louis Davey as a person with significant control on 2016-09-30
dot icon24/12/2020
Confirmation statement made on 2020-12-24 with no updates
dot icon24/12/2020
Change of details for Mr Robert Whiting as a person with significant control on 2020-12-18
dot icon24/12/2020
Secretary's details changed for Mr Robert Whiting on 2020-12-18
dot icon24/12/2020
Director's details changed for Mr Robert Whiting on 2020-12-18
dot icon03/07/2020
Micro company accounts made up to 2020-01-31
dot icon07/01/2020
Confirmation statement made on 2019-12-24 with no updates
dot icon03/07/2019
Micro company accounts made up to 2019-01-31
dot icon02/01/2019
Confirmation statement made on 2018-12-24 with updates
dot icon13/07/2018
Micro company accounts made up to 2018-01-31
dot icon07/03/2018
Director's details changed for Mr Louis Davey on 2018-03-07
dot icon16/01/2018
Confirmation statement made on 2017-12-24 with updates
dot icon19/07/2017
Micro company accounts made up to 2017-01-31
dot icon04/01/2017
Confirmation statement made on 2016-12-24 with updates
dot icon12/10/2016
Termination of appointment of Kevin John Emanuel as a director on 2016-09-30
dot icon10/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon22/09/2016
Director's details changed for Mr Louis Davey on 2016-09-22
dot icon05/01/2016
Annual return made up to 2015-12-24
dot icon12/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon05/01/2015
Annual return made up to 2014-12-24 with full list of shareholders
dot icon29/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon21/05/2014
Appointment of Mr Louis Davey as a director
dot icon20/05/2014
Director's details changed
dot icon06/01/2014
Annual return made up to 2013-12-24 with full list of shareholders
dot icon09/12/2013
Director's details changed for Kevin John Emanuel on 2012-12-13
dot icon19/04/2013
Total exemption small company accounts made up to 2013-01-31
dot icon08/01/2013
Annual return made up to 2012-12-24 with full list of shareholders
dot icon20/07/2012
Total exemption small company accounts made up to 2012-01-31
dot icon05/01/2012
Annual return made up to 2011-12-24 with full list of shareholders
dot icon21/06/2011
Total exemption small company accounts made up to 2011-01-31
dot icon04/01/2011
Annual return made up to 2010-12-24 with full list of shareholders
dot icon19/07/2010
Total exemption small company accounts made up to 2010-01-31
dot icon11/01/2010
Annual return made up to 2009-12-24 with full list of shareholders
dot icon11/01/2010
Director's details changed for Robert Whiting on 2010-01-11
dot icon11/01/2010
Director's details changed for Kevin John Emanuel on 2010-01-11
dot icon23/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon23/01/2009
Return made up to 24/12/08; full list of members
dot icon01/07/2008
Total exemption small company accounts made up to 2008-01-31
dot icon15/05/2008
Director's change of particulars / kevin emanuel / 01/05/2008
dot icon28/01/2008
Return made up to 24/12/07; full list of members
dot icon28/01/2008
Registered office changed on 28/01/08 from: c/o finnigan & co 39 lower brook street ipswich suffolk IP4 1AQ
dot icon17/05/2007
Total exemption small company accounts made up to 2007-01-31
dot icon25/01/2007
Return made up to 24/12/06; full list of members
dot icon10/01/2007
Total exemption small company accounts made up to 2006-01-31
dot icon02/02/2006
Return made up to 24/12/05; full list of members
dot icon02/02/2006
Secretary's particulars changed;director's particulars changed
dot icon23/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon07/02/2005
Return made up to 24/12/04; full list of members
dot icon17/12/2004
Total exemption small company accounts made up to 2004-01-31
dot icon03/02/2004
Return made up to 24/12/03; full list of members
dot icon17/06/2003
Total exemption small company accounts made up to 2003-01-31
dot icon07/02/2003
Return made up to 24/12/02; full list of members
dot icon06/11/2002
Total exemption small company accounts made up to 2002-01-31
dot icon03/01/2002
Return made up to 24/12/01; full list of members
dot icon31/10/2001
Total exemption small company accounts made up to 2001-01-31
dot icon18/10/2001
Resolutions
dot icon18/10/2001
Resolutions
dot icon18/10/2001
New secretary appointed
dot icon18/10/2001
Secretary resigned
dot icon18/01/2001
Return made up to 24/12/00; full list of members
dot icon12/10/2000
Accounts for a small company made up to 2000-01-31
dot icon24/07/2000
Registered office changed on 24/07/00 from: suite 48 claydon industrial park great blakenham ipswich IP6 0NL
dot icon28/01/2000
Return made up to 24/12/99; full list of members
dot icon09/02/1999
Accounting reference date extended from 31/12/99 to 31/01/00
dot icon13/01/1999
Secretary resigned
dot icon13/01/1999
Director resigned
dot icon13/01/1999
New secretary appointed
dot icon13/01/1999
New director appointed
dot icon13/01/1999
New director appointed
dot icon13/01/1999
Registered office changed on 13/01/99 from: international house 31 church road hendon london NW4 4EB
dot icon24/12/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
24/12/2025
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
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
3
100.00
-
0.00
-
-
2022
2
127.00
-
0.00
-
-
2023
2
30.68K
-
0.00
-
-
2023
2
30.68K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

30.68K £Ascended24.05K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whiting, Robert
Director
24/12/1998 - Present
3
Davey, Louis
Director
12/05/2014 - 19/07/2024
-
Emanuel, Kevin John
Director
24/12/1998 - 30/09/2016
2
Phillips, John Joseph
Secretary
24/12/1998 - 03/10/2001
141
ACCESS REGISTRARS LIMITED
Nominee Secretary
24/12/1998 - 24/12/1998
2023

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About EASTERN ENTERTAINMENT SERVICES LIMITED

EASTERN ENTERTAINMENT SERVICES LIMITED is an(a) Liquidation company incorporated on 24/12/1998 with the registered office located at 13 Ensign Business Centre, Westwood Way, Coventry, West Midlands CV4 8JA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of EASTERN ENTERTAINMENT SERVICES LIMITED?

toggle

EASTERN ENTERTAINMENT SERVICES LIMITED is currently Liquidation. It was registered on 24/12/1998 .

Where is EASTERN ENTERTAINMENT SERVICES LIMITED located?

toggle

EASTERN ENTERTAINMENT SERVICES LIMITED is registered at 13 Ensign Business Centre, Westwood Way, Coventry, West Midlands CV4 8JA.

What does EASTERN ENTERTAINMENT SERVICES LIMITED do?

toggle

EASTERN ENTERTAINMENT SERVICES LIMITED operates in the Renting and leasing of other machinery equipment and tangible goods n.e.c. (77.39 - SIC 2007) sector.

How many employees does EASTERN ENTERTAINMENT SERVICES LIMITED have?

toggle

EASTERN ENTERTAINMENT SERVICES LIMITED had 2 employees in 2023.

What is the latest filing for EASTERN ENTERTAINMENT SERVICES LIMITED?

toggle

The latest filing was on 05/02/2026: Registered office address changed from 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX to 13 Ensign Business Centre Westwood Way Coventry West Midlands CV4 8JA on 2026-02-05.