OUR PRICE ENTERTAINMENT LIMITED

Register to unlock more data on OkredoRegister

OUR PRICE ENTERTAINMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00732439

Incorporation date

14/08/1962

Size

Full

Contacts

Registered address

Registered address

Lynton House, 7-12 Tavistock Square, London WC1H 9LTCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/1962)
dot icon14/05/2020
Final Gazette dissolved following liquidation
dot icon14/02/2020
Notice of final account prior to dissolution
dot icon28/09/2019
Compulsory strike-off action has been suspended
dot icon30/07/2019
First Gazette notice for compulsory strike-off
dot icon14/11/2015
Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 2015-11-14
dot icon27/05/2008
Appointment of a liquidator
dot icon19/05/2008
Registered office changed on 19/05/2008 from 12 plumtree court london EC4A 4HT
dot icon07/04/2008
Insolvency filing
dot icon29/03/2006
Notice of Constitution of Liquidation Committee
dot icon24/01/2006
Appointment of a liquidator
dot icon24/01/2006
Order of court to wind up
dot icon22/12/2005
Registered office changed on 22/12/05 from: 8 baker street london W1U 3LL
dot icon13/12/2005
First Gazette notice for compulsory strike-off
dot icon14/06/2005
Administrator's progress report
dot icon14/06/2005
Notice of end of Administration
dot icon10/12/2004
Administrator's progress report
dot icon01/12/2004
Notice of extension of period of Administration
dot icon29/11/2004
Notice of extension of period of Administration
dot icon05/07/2004
Administrator's progress report
dot icon12/05/2004
Statement of affairs
dot icon19/02/2004
Secretary resigned
dot icon13/02/2004
Notice of extension of time period of the administration
dot icon09/12/2003
Registered office changed on 09/12/03 from: 5TH floor 4 chiswell street london EC1Y 4UP
dot icon04/12/2003
Appointment of an administrator
dot icon07/10/2003
Certificate of change of name
dot icon06/10/2003
New director appointed
dot icon06/10/2003
New secretary appointed
dot icon28/09/2003
Auditor's resignation
dot icon28/09/2003
Registered office changed on 28/09/03 from: southwest suite third floor alperton house, bridgewater road alperton middlesex HA0 1EH
dot icon28/09/2003
Director resigned
dot icon28/09/2003
Secretary resigned
dot icon27/09/2003
Declaration of assistance for shares acquisition
dot icon25/09/2003
Particulars of mortgage/charge
dot icon18/09/2003
Declaration of satisfaction of mortgage/charge
dot icon09/09/2003
Full accounts made up to 2003-06-28
dot icon04/08/2003
New secretary appointed
dot icon26/07/2003
Return made up to 04/07/03; full list of members
dot icon24/07/2003
Secretary resigned;director resigned
dot icon13/12/2002
Particulars of mortgage/charge
dot icon14/11/2002
Declaration of satisfaction of mortgage/charge
dot icon14/11/2002
Declaration of satisfaction of mortgage/charge
dot icon01/10/2002
Full accounts made up to 2002-06-29
dot icon16/09/2002
Auditor's resignation
dot icon13/08/2002
Full accounts made up to 2001-10-13
dot icon30/07/2002
Return made up to 19/07/02; full list of members
dot icon21/06/2002
Auditor's resignation
dot icon16/05/2002
Nc inc already adjusted 04/10/01
dot icon16/05/2002
Resolutions
dot icon16/05/2002
Resolutions
dot icon07/05/2002
Particulars of mortgage/charge
dot icon21/03/2002
Registered office changed on 21/03/02 from: 78 hatton garden london EC1N 8JA
dot icon07/12/2001
Accounting reference date shortened from 13/10/02 to 30/06/02
dot icon29/11/2001
Full accounts made up to 2001-01-27
dot icon09/11/2001
Accounting reference date shortened from 30/06/02 to 13/10/01
dot icon04/11/2001
Resolutions
dot icon04/11/2001
Resolutions
dot icon04/11/2001
Ad 04/10/01--------- £ si [email protected]=45668168 £ ic 6557000/52225168
dot icon04/11/2001
Resolutions
dot icon04/11/2001
Resolutions
dot icon04/11/2001
Ad 13/10/01--------- £ si [email protected] £ ic 6557000/6557000
dot icon04/11/2001
Accounting reference date extended from 31/01/02 to 30/06/02
dot icon28/10/2001
New director appointed
dot icon28/10/2001
New secretary appointed;new director appointed
dot icon28/10/2001
Secretary resigned
dot icon28/10/2001
Resolutions
dot icon28/10/2001
Resolutions
dot icon24/10/2001
Ad 13/10/01--------- £ si [email protected] £ ic 6557000/6557000
dot icon23/10/2001
Director resigned
dot icon23/10/2001
Director resigned
dot icon23/10/2001
New secretary appointed
dot icon20/10/2001
Particulars of mortgage/charge
dot icon18/10/2001
Auditor's resignation
dot icon18/10/2001
Registered office changed on 18/10/01 from: 120 campden hill road london W8 7AR
dot icon18/10/2001
Director resigned
dot icon18/10/2001
Director resigned
dot icon18/10/2001
Director resigned
dot icon18/10/2001
Director resigned
dot icon18/10/2001
Director resigned
dot icon18/10/2001
Director resigned
dot icon18/10/2001
Secretary resigned
dot icon18/10/2001
Director resigned
dot icon17/10/2001
Certificate of change of name
dot icon15/10/2001
Declaration of satisfaction of mortgage/charge
dot icon15/10/2001
Declaration of satisfaction of mortgage/charge
dot icon15/10/2001
Declaration of satisfaction of mortgage/charge
dot icon15/10/2001
Declaration of satisfaction of mortgage/charge
dot icon15/10/2001
Declaration of satisfaction of mortgage/charge
dot icon15/10/2001
Declaration of satisfaction of mortgage/charge
dot icon15/10/2001
Declaration of satisfaction of mortgage/charge
dot icon15/10/2001
Declaration of satisfaction of mortgage/charge
dot icon15/10/2001
Declaration of satisfaction of mortgage/charge
dot icon15/10/2001
Declaration of satisfaction of mortgage/charge
dot icon15/10/2001
Declaration of satisfaction of mortgage/charge
dot icon15/10/2001
Declaration of satisfaction of mortgage/charge
dot icon16/08/2001
Return made up to 31/07/01; full list of members
dot icon12/12/2000
New director appointed
dot icon12/12/2000
New director appointed
dot icon12/12/2000
New director appointed
dot icon12/12/2000
New director appointed
dot icon12/12/2000
New director appointed
dot icon05/12/2000
Full accounts made up to 2000-01-29
dot icon06/09/2000
New director appointed
dot icon18/08/2000
Return made up to 31/07/00; full list of members
dot icon03/05/2000
New director appointed
dot icon25/04/2000
Director resigned
dot icon25/04/2000
New director appointed
dot icon18/04/2000
Director resigned
dot icon06/04/2000
Full accounts made up to 1999-01-30
dot icon20/03/2000
New secretary appointed
dot icon17/03/2000
Director resigned
dot icon15/03/2000
Secretary resigned
dot icon13/10/1999
New director appointed
dot icon23/09/1999
Accounting reference date shortened from 31/05/99 to 31/01/99
dot icon18/08/1999
New director appointed
dot icon18/08/1999
Director resigned
dot icon04/08/1999
Return made up to 31/07/99; full list of members
dot icon07/04/1999
Particulars of mortgage/charge
dot icon26/02/1999
Full accounts made up to 1998-05-30
dot icon17/02/1999
Accounting reference date shortened from 31/10/98 to 31/05/98
dot icon23/11/1998
Accounting reference date extended from 31/01/98 to 31/10/98
dot icon15/10/1998
Auditor's resignation
dot icon15/09/1998
Return made up to 31/07/98; full list of members
dot icon15/09/1998
New secretary appointed
dot icon07/09/1998
Secretary resigned
dot icon02/09/1998
Memorandum and Articles of Association
dot icon28/08/1998
New director appointed
dot icon06/08/1998
Particulars of mortgage/charge
dot icon06/08/1998
Particulars of mortgage/charge
dot icon06/08/1998
Particulars of mortgage/charge
dot icon06/08/1998
Particulars of mortgage/charge
dot icon06/08/1998
Particulars of mortgage/charge
dot icon06/08/1998
Particulars of mortgage/charge
dot icon06/08/1998
Particulars of mortgage/charge
dot icon06/08/1998
Particulars of mortgage/charge
dot icon06/08/1998
Particulars of mortgage/charge
dot icon06/08/1998
Particulars of mortgage/charge
dot icon06/08/1998
Particulars of mortgage/charge
dot icon21/07/1998
Memorandum and Articles of Association
dot icon21/07/1998
Accounting reference date shortened from 31/05/98 to 31/01/98
dot icon21/07/1998
Registered office changed on 21/07/98 from: kew house capital interchange way kew bridge road brentford middlesex TW8 0EX
dot icon16/07/1998
Resolutions
dot icon16/07/1998
Declaration of assistance for shares acquisition
dot icon16/07/1998
Declaration of assistance for shares acquisition
dot icon16/07/1998
Declaration of assistance for shares acquisition
dot icon16/07/1998
Declaration of assistance for shares acquisition
dot icon16/07/1998
Declaration of assistance for shares acquisition
dot icon14/07/1998
Particulars of mortgage/charge
dot icon28/04/1998
Registered office changed on 28/04/98 from: audrey house ely place london EC1N 6SN
dot icon01/04/1998
Full accounts made up to 1997-05-31
dot icon12/02/1998
Director resigned
dot icon12/02/1998
Director resigned
dot icon22/01/1998
New director appointed
dot icon09/09/1997
Return made up to 31/07/97; full list of members
dot icon02/04/1997
Full accounts made up to 1996-06-01
dot icon10/09/1996
Registered office changed on 10/09/96 from: strand house 7 holbein place london SW1W 8NR
dot icon27/08/1996
Return made up to 31/07/96; full list of members
dot icon21/03/1996
Director's particulars changed
dot icon13/03/1996
Full accounts made up to 1995-06-03
dot icon05/02/1996
Director's particulars changed
dot icon05/02/1996
New director appointed
dot icon09/01/1996
Miscellaneous
dot icon22/08/1995
Return made up to 31/07/95; full list of members
dot icon16/08/1995
Director resigned
dot icon22/03/1995
Full accounts made up to 1994-05-28
dot icon08/03/1995
Ad 15/02/95--------- £ si [email protected]=5251000 £ ic 1306000/6557000
dot icon08/03/1995
Nc inc already adjusted 15/02/95
dot icon08/03/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Director resigned
dot icon11/11/1994
New director appointed
dot icon11/11/1994
Director resigned
dot icon11/11/1994
Director resigned
dot icon31/10/1994
Secretary resigned;new secretary appointed
dot icon28/09/1994
Memorandum and Articles of Association
dot icon31/08/1994
Return made up to 31/07/94; full list of members
dot icon17/08/1994
Director resigned
dot icon11/08/1994
Director resigned
dot icon11/08/1994
Director resigned
dot icon11/08/1994
Director resigned
dot icon11/08/1994
Director resigned
dot icon11/08/1994
Director resigned
dot icon08/06/1994
Resolutions
dot icon08/06/1994
Resolutions
dot icon08/06/1994
Resolutions
dot icon21/03/1994
Full accounts made up to 1993-05-29
dot icon10/03/1994
Ad 28/02/94--------- us$ si [email protected]=18750000 us$ ic 0/18750000
dot icon10/03/1994
Nc inc already adjusted 24/02/94
dot icon10/03/1994
Resolutions
dot icon10/03/1994
Resolutions
dot icon10/03/1994
Resolutions
dot icon10/03/1994
Resolutions
dot icon10/03/1994
Resolutions
dot icon21/02/1994
New director appointed
dot icon06/02/1994
Director resigned
dot icon02/02/1994
Declaration of satisfaction of mortgage/charge
dot icon02/02/1994
Declaration of satisfaction of mortgage/charge
dot icon02/02/1994
Declaration of satisfaction of mortgage/charge
dot icon02/02/1994
Declaration of satisfaction of mortgage/charge
dot icon02/02/1994
Declaration of satisfaction of mortgage/charge
dot icon01/09/1993
Return made up to 31/07/93; full list of members
dot icon31/08/1993
Certificate of change of name
dot icon15/06/1993
Director's particulars changed
dot icon13/04/1993
Director's particulars changed
dot icon18/03/1993
Full accounts made up to 1992-05-30
dot icon17/02/1993
New director appointed
dot icon15/10/1992
Director resigned
dot icon23/09/1992
New director appointed
dot icon10/09/1992
New director appointed
dot icon04/09/1992
Return made up to 31/07/92; full list of members
dot icon11/08/1992
Director's particulars changed
dot icon30/06/1992
Director resigned
dot icon09/04/1992
Director resigned
dot icon06/04/1992
New director appointed
dot icon06/04/1992
New director appointed
dot icon19/02/1992
Full accounts made up to 1991-06-01
dot icon11/02/1992
Director resigned
dot icon28/01/1992
New director appointed
dot icon19/08/1991
Return made up to 31/07/91; full list of members
dot icon21/03/1991
Full accounts made up to 1990-06-02
dot icon24/01/1991
Return made up to 14/12/90; full list of members
dot icon05/10/1990
Director resigned
dot icon18/09/1990
New director appointed
dot icon14/08/1990
New director appointed
dot icon17/07/1990
New director appointed
dot icon13/07/1990
Director resigned
dot icon21/06/1990
New director appointed
dot icon21/06/1990
New director appointed
dot icon21/06/1990
New director appointed
dot icon21/03/1990
Full accounts made up to 1989-06-03
dot icon03/01/1990
Return made up to 22/11/89; full list of members
dot icon28/09/1989
New director appointed
dot icon11/08/1989
Director resigned
dot icon08/03/1989
New director appointed
dot icon19/02/1989
New director appointed
dot icon13/02/1989
Director resigned;new director appointed
dot icon26/01/1989
Full accounts made up to 1988-05-28
dot icon19/10/1988
Return made up to 08/09/88; full list of members
dot icon27/04/1988
Return made up to 28/12/87; full list of members
dot icon27/04/1988
Full accounts made up to 1987-05-30
dot icon18/04/1988
New director appointed
dot icon19/01/1988
Director resigned
dot icon09/12/1987
Director resigned
dot icon20/07/1987
Resolutions
dot icon17/07/1987
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon13/07/1987
Secretary resigned;new secretary appointed
dot icon13/07/1987
New director appointed
dot icon13/07/1987
Registered office changed on 13/07/87 from: 3RD floor 100 chalk farm rd. London. NW1 8EH
dot icon26/06/1987
Re-registration of Memorandum and Articles
dot icon26/06/1987
Application for reregistration from PLC to private
dot icon12/05/1987
Return made up to 05/12/86; full list of members
dot icon26/03/1987
Declaration of satisfaction of mortgage/charge
dot icon24/11/1986
Group of companies' accounts made up to 1986-05-28
dot icon01/07/1986
Director resigned
dot icon12/03/1984
Accounts made up to 1983-11-18
dot icon14/08/1962
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/06/2003
dot iconLast change occurred
28/06/2003

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/06/2003
dot iconNext account date
28/06/2004
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morton, Douglas Graham
Director
17/11/2000 - 13/10/2001
3
Tatton Brown, Duncan Eden
Director
02/08/1999 - 03/04/2000
89
Boote, Neil Christopher
Director
17/11/2000 - 10/10/2001
11
Wright, David Simon
Director
15/09/1994 - 17/12/1997
38
Wright, David Simon
Director
17/08/1998 - 13/10/2001
38

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OUR PRICE ENTERTAINMENT LIMITED

OUR PRICE ENTERTAINMENT LIMITED is an(a) Dissolved company incorporated on 14/08/1962 with the registered office located at Lynton House, 7-12 Tavistock Square, London WC1H 9LT. 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 OUR PRICE ENTERTAINMENT LIMITED?

toggle

OUR PRICE ENTERTAINMENT LIMITED is currently Dissolved. It was registered on 14/08/1962 and dissolved on 14/05/2020.

Where is OUR PRICE ENTERTAINMENT LIMITED located?

toggle

OUR PRICE ENTERTAINMENT LIMITED is registered at Lynton House, 7-12 Tavistock Square, London WC1H 9LT.

What does OUR PRICE ENTERTAINMENT LIMITED do?

toggle

OUR PRICE ENTERTAINMENT LIMITED operates in the Other retail sale in specialised stores (52.48 - SIC 2003) sector.

What is the latest filing for OUR PRICE ENTERTAINMENT LIMITED?

toggle

The latest filing was on 14/05/2020: Final Gazette dissolved following liquidation.