ENTERTAINMENT RETAILERS ASSOCIATION

Register to unlock more data on OkredoRegister

ENTERTAINMENT RETAILERS ASSOCIATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02268007

Incorporation date

16/06/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

42-43 Maiden Lane, 4th Floor, London WC2E 7LLCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/1988)
dot icon26/11/2025
Confirmation statement made on 2025-11-26 with no updates
dot icon16/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/08/2025
Appointment of Mr Matthew James Drayton as a director on 2025-08-12
dot icon12/08/2025
Termination of appointment of Michael John Walsh as a director on 2025-08-12
dot icon03/12/2024
Register inspection address has been changed from 3 Soho Square 3rd Floor London W1D 3HD England to 42-42 Maiden Lane London WC2E 7LL
dot icon02/12/2024
Director's details changed for Ms Natasha Youngs on 2024-12-02
dot icon02/12/2024
Confirmation statement made on 2024-12-02 with no updates
dot icon09/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/09/2024
Appointment of Mrs Linda Walker as a director on 2024-08-30
dot icon02/09/2024
Termination of appointment of Benjamin Charles Drury as a director on 2024-08-30
dot icon02/09/2024
Termination of appointment of Joe Vesayaporn as a director on 2024-09-02
dot icon02/09/2024
Appointment of Mr Steve Cook as a director on 2024-09-02
dot icon02/09/2024
Appointment of Mr Nick Woollard as a director on 2024-09-02
dot icon02/09/2024
Termination of appointment of Samantha Sawyer as a director on 2024-09-02
dot icon08/02/2024
Termination of appointment of Tom Connaughton as a director on 2024-02-08
dot icon01/01/2024
Confirmation statement made on 2023-12-14 with no updates
dot icon08/11/2023
Director's details changed for Ms Natasha Youngs on 2023-11-08
dot icon08/11/2023
Director's details changed for Ms Natasha Youngs on 2023-11-08
dot icon07/11/2023
Director's details changed for Miss Samantha Sawyer on 2023-11-06
dot icon06/11/2023
Director's details changed for Mr Scott Sinclair Gamble on 2023-11-03
dot icon18/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/09/2023
Termination of appointment of Patrick Edward Clifton as a director on 2023-09-13
dot icon13/09/2023
Termination of appointment of Michael Anthony Boothroyd as a director on 2023-09-13
dot icon13/09/2023
Appointment of Ms Bina Mistry as a director on 2023-09-13
dot icon13/09/2023
Appointment of Mr Keith John Ingram as a director on 2023-09-13
dot icon13/09/2023
Appointment of Mr Michael John Walsh as a director on 2023-09-13
dot icon13/09/2023
Appointment of Mr Richard Stuart Vivian as a director on 2023-09-13
dot icon13/09/2023
Appointment of Mr Ryan Longstaff as a director on 2023-09-13
dot icon11/07/2023
Termination of appointment of Markus Karim Bhatia as a director on 2023-07-11
dot icon03/01/2023
Confirmation statement made on 2022-12-14 with no updates
dot icon03/01/2023
Appointment of Mr Benjamin Charles Drury as a director on 2023-01-01
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/03/1995
New secretary appointed;director resigned
dot icon08/03/1995
Annual return made up to 02/01/95
dot icon08/03/1995
Secretary resigned;new secretary appointed
dot icon16/02/1995
New director appointed
dot icon30/09/1994
Accounts for a small company made up to 1994-03-31
dot icon27/09/1994
New director appointed
dot icon19/09/1994
New director appointed
dot icon19/09/1994
New director appointed
dot icon30/08/1994
New director appointed
dot icon30/08/1994
New director appointed
dot icon07/06/1994
New director appointed
dot icon07/06/1994
Director resigned
dot icon11/05/1994
Director resigned
dot icon24/03/1994
Auditor's resignation
dot icon21/03/1994
New director appointed
dot icon21/03/1994
Director resigned
dot icon28/02/1994
Annual return made up to 02/01/94
dot icon08/02/1994
Director's particulars changed
dot icon07/02/1994
Director resigned;new director appointed
dot icon04/10/1993
Director resigned
dot icon01/10/1993
Full accounts made up to 1993-03-31
dot icon24/05/1993
Director resigned
dot icon26/01/1993
Annual return made up to 02/01/93
dot icon15/10/1992
Annual return made up to 13/09/92
dot icon15/10/1992
Accounts for a small company made up to 1992-03-31
dot icon15/10/1992
New secretary appointed
dot icon14/10/1992
New director appointed
dot icon14/10/1992
New director appointed
dot icon23/09/1992
Registered office changed on 23/09/92 from:\royex house, aldermanbury square, london, EC2V 7LD.
dot icon14/08/1992
Director resigned
dot icon04/02/1992
Secretary resigned;new secretary appointed
dot icon04/02/1992
Director's particulars changed
dot icon18/12/1991
New director appointed
dot icon11/12/1991
New director appointed
dot icon23/10/1991
Annual return made up to 13/09/91
dot icon25/09/1991
New director appointed
dot icon25/09/1991
New director appointed
dot icon20/09/1991
Full accounts made up to 1991-03-31
dot icon16/08/1991
Director resigned
dot icon09/08/1991
Registered office changed on 09/08/91 from:\royex house, aldermanbury square, london, EC2V 7LD.
dot icon07/08/1991
Registered office changed on 07/08/91 from:\H62-64 kensington high street, london, W8 4PE
dot icon15/06/1991
Director's particulars changed
dot icon31/05/1991
Full accounts made up to 1990-03-31
dot icon19/04/1991
Annual return made up to 28/09/90
dot icon17/04/1991
New director appointed
dot icon17/04/1991
New director appointed
dot icon13/03/1991
New director appointed
dot icon13/03/1991
Director resigned
dot icon28/02/1991
Director resigned
dot icon28/02/1991
Director resigned
dot icon28/01/1991
New director appointed
dot icon27/04/1990
Full accounts made up to 1989-03-31
dot icon13/02/1990
New director appointed
dot icon14/12/1989
Annual return made up to 13/09/89
dot icon05/12/1989
New director appointed
dot icon17/11/1989
Secretary resigned;new secretary appointed
dot icon12/09/1989
New director appointed
dot icon22/08/1989
Director resigned
dot icon24/04/1989
Director resigned;new director appointed
dot icon30/01/1989
New director appointed
dot icon30/01/1989
Director resigned;new director appointed
dot icon12/08/1988
Director resigned
dot icon10/08/1988
Director resigned;new director appointed
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

8
2023
change arrow icon-9.06 % *

* during past year

Cash in Bank

£1,513,519.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
9
811.61K
-
0.00
1.66M
-
2023
8
917.05K
-
0.00
1.51M
-
2023
8
917.05K
-
0.00
1.51M
-

Employees

2023

Employees

8 Descended-11 % *

Net Assets(GBP)

917.05K £Ascended12.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.51M £Descended-9.06 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

219
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eftekhari, Azadeh
Director
01/12/2020 - 21/12/2021
3
Randall, Andrew
Director
30/11/2000 - 31/03/2003
6
Aspess, Bradley Graham
Director
15/09/2021 - Present
4
Mr Kevin Kai Wing Lee
Director
16/09/2010 - 14/09/2011
5
Coles, Timothy Richard
Director
31/01/1997 - 01/05/2000
6

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ENTERTAINMENT RETAILERS ASSOCIATION

ENTERTAINMENT RETAILERS ASSOCIATION is an(a) Active company incorporated on 16/06/1988 with the registered office located at 42-43 Maiden Lane, 4th Floor, London WC2E 7LL. There are currently 18 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of ENTERTAINMENT RETAILERS ASSOCIATION?

toggle

ENTERTAINMENT RETAILERS ASSOCIATION is currently Active. It was registered on 16/06/1988 .

Where is ENTERTAINMENT RETAILERS ASSOCIATION located?

toggle

ENTERTAINMENT RETAILERS ASSOCIATION is registered at 42-43 Maiden Lane, 4th Floor, London WC2E 7LL.

What does ENTERTAINMENT RETAILERS ASSOCIATION do?

toggle

ENTERTAINMENT RETAILERS ASSOCIATION operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ENTERTAINMENT RETAILERS ASSOCIATION have?

toggle

ENTERTAINMENT RETAILERS ASSOCIATION had 8 employees in 2023.

What is the latest filing for ENTERTAINMENT RETAILERS ASSOCIATION?

toggle

The latest filing was on 26/11/2025: Confirmation statement made on 2025-11-26 with no updates.