SAINSBURY'S ENTERTAINMENT LTD

Register to unlock more data on OkredoRegister

SAINSBURY'S ENTERTAINMENT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07282115

Incorporation date

11/06/2010

Size

Full

Contacts

Registered address

Registered address

Hill House, 1 Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2010)
dot icon27/09/2018
Final Gazette dissolved following liquidation
dot icon27/06/2018
Return of final meeting in a members' voluntary winding up
dot icon03/04/2018
Liquidators' statement of receipts and payments to 2018-03-13
dot icon02/06/2017
Appointment of a voluntary liquidator
dot icon02/06/2017
Removal of liquidator by court order
dot icon19/04/2017
Resolutions
dot icon19/04/2017
Appointment of a voluntary liquidator
dot icon19/04/2017
Declaration of solvency
dot icon13/04/2017
Register(s) moved to registered inspection location 33 Holborn London EC1N 2HT
dot icon13/04/2017
Register inspection address has been changed to 33 Holborn London EC1N 2HT
dot icon04/04/2017
Registered office address changed from 33 Holborn London EC1N 2HT England to Hill House 1 Little New Street London EC4A 3TR on 2017-04-04
dot icon03/04/2017
Appointment of a voluntary liquidator
dot icon31/01/2017
Appointment of Mr Richard Philip Newsome as a director on 2017-01-27
dot icon30/01/2017
Termination of appointment of Jonathan Daniel Rudoe as a director on 2017-01-27
dot icon13/01/2017
Termination of appointment of Timothy James Lennox as a director on 2016-12-22
dot icon03/01/2017
Termination of appointment of Timothy James Lennox as a director on 2016-12-22
dot icon19/12/2016
Director's details changed for Mr Timothy James Lennox on 2016-12-19
dot icon12/09/2016
Statement of capital following an allotment of shares on 2016-06-16
dot icon22/06/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon06/05/2016
Statement of capital following an allotment of shares on 2016-05-04
dot icon18/02/2016
Statement of capital following an allotment of shares on 2016-01-25
dot icon12/02/2016
Auditor's resignation
dot icon26/01/2016
Auditor's resignation
dot icon14/10/2015
Registered office address changed from 5 st. John's Lane London EC1M 4BH to 33 Holborn London EC1N 2HT on 2015-10-14
dot icon07/10/2015
Full accounts made up to 2015-03-14
dot icon17/08/2015
Second filing of SH01 previously delivered to Companies House
dot icon05/08/2015
Annual return made up to 2015-06-11. List of shareholders has changed
dot icon15/07/2015
Statement of capital following an allotment of shares on 2014-09-23
dot icon06/01/2015
Certificate of change of name
dot icon31/12/2014
Full accounts made up to 2014-03-31
dot icon24/11/2014
Termination of appointment of Dominic Peter Myers as a director on 2014-07-31
dot icon23/10/2014
Current accounting period shortened from 2015-03-31 to 2015-03-13
dot icon09/07/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon20/06/2014
Termination of appointment of Duncan Cooper as a director
dot icon20/06/2014
Appointment of Oliver Bowden as a director
dot icon10/04/2014
Appointment of Mr Timothy James Lennox as a director
dot icon09/04/2014
Termination of appointment of Luke Jensen as a director
dot icon27/02/2014
Statement of capital following an allotment of shares on 2013-12-20
dot icon23/12/2013
Registered office address changed from 5-9 Hatton Wall London EC1N 8HX United Kingdom on 2013-12-23
dot icon10/12/2013
Full accounts made up to 2013-03-31
dot icon06/08/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon18/07/2013
Statement of capital following an allotment of shares on 2013-05-17
dot icon21/06/2013
Appointment of Jonathan Daniel Rudoe as a director
dot icon16/05/2013
Previous accounting period shortened from 2013-06-11 to 2013-03-31
dot icon11/04/2013
Group of companies' accounts made up to 2012-06-11
dot icon25/02/2013
Termination of appointment of Mark Bennett as a director
dot icon18/02/2013
Statement of capital following an allotment of shares on 2013-01-07
dot icon07/12/2012
Appointment of Mr Dominic Peter Myers as a director
dot icon13/09/2012
Appointment of Mr Luke Giles William Jensen as a director
dot icon12/09/2012
Termination of appointment of Simon Murdoch as a director
dot icon21/08/2012
Previous accounting period extended from 2011-12-31 to 2012-06-11
dot icon19/07/2012
Termination of appointment of Nina Varchevker as a secretary
dot icon19/07/2012
Registered office address changed from C/O Company Secretary 5-9 Hatton Wall London London EC1N 8HX United Kingdom on 2012-07-19
dot icon19/07/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon28/06/2012
Statement of capital following an allotment of shares on 2012-06-11
dot icon25/06/2012
Particulars of variation of rights attached to shares
dot icon25/06/2012
Particulars of variation of rights attached to shares
dot icon25/06/2012
Change of share class name or designation
dot icon25/06/2012
Statement of capital following an allotment of shares on 2012-06-11
dot icon22/06/2012
Appointment of Mark Edwin Holmes Bennett as a director
dot icon21/06/2012
Resolutions
dot icon21/06/2012
Resolutions
dot icon19/06/2012
Appointment of Duncan John Cooper as a director
dot icon15/06/2012
Termination of appointment of David Grigson as a director
dot icon15/06/2012
Termination of appointment of Matteo Berlucchi as a director
dot icon15/06/2012
Termination of appointment of Matthew Hardcastle as a director
dot icon14/05/2012
Termination of appointment of Simon Fox as a director
dot icon04/01/2012
Statement of capital following an allotment of shares on 2011-11-18
dot icon08/11/2011
Statement of capital following an allotment of shares on 2011-10-20
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/07/2011
Resolutions
dot icon29/06/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon27/06/2011
Termination of appointment of Elaine Marriner as a secretary
dot icon17/06/2011
Change of share class name or designation
dot icon17/06/2011
Particulars of variation of rights attached to shares
dot icon08/06/2011
Registered office address changed from Shelley House 2-4 York Road Maidenhead Berkshire SL6 1SR United Kingdom on 2011-06-08
dot icon08/06/2011
Appointment of Ms Nina Varchevker as a secretary
dot icon13/05/2011
Statement of capital following an allotment of shares on 2011-04-13
dot icon13/04/2011
Certificate of change of name
dot icon07/04/2011
Resolutions
dot icon02/03/2011
Appointment of Mr Simon Thomas Murdoch as a director
dot icon01/10/2010
Resolutions
dot icon29/09/2010
Current accounting period shortened from 2011-06-30 to 2010-12-31
dot icon29/09/2010
Statement of capital following an allotment of shares on 2010-09-14
dot icon28/09/2010
Statement of capital following an allotment of shares on 2010-09-14
dot icon28/09/2010
Appointment of Mr Matthew Alan Hardcastle as a director
dot icon20/07/2010
Resolutions
dot icon11/06/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
14/03/2015
dot iconLast change occurred
14/03/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
14/03/2015
dot iconNext account date
14/03/2016
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

15
psc login icon

Officers

This information is available in our reports to registered users.

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 SAINSBURY'S ENTERTAINMENT LTD

SAINSBURY'S ENTERTAINMENT LTD is an(a) Dissolved company incorporated on 11/06/2010 with the registered office located at Hill House, 1 Little New Street, London EC4A 3TR. There are currently 2 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 SAINSBURY'S ENTERTAINMENT LTD?

toggle

SAINSBURY'S ENTERTAINMENT LTD is currently Dissolved. It was registered on 11/06/2010 and dissolved on 27/09/2018.

Where is SAINSBURY'S ENTERTAINMENT LTD located?

toggle

SAINSBURY'S ENTERTAINMENT LTD is registered at Hill House, 1 Little New Street, London EC4A 3TR.

What does SAINSBURY'S ENTERTAINMENT LTD do?

toggle

SAINSBURY'S ENTERTAINMENT LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for SAINSBURY'S ENTERTAINMENT LTD?

toggle

The latest filing was on 27/09/2018: Final Gazette dissolved following liquidation.