TARGET ENTERTAINMENT LIMITED

Register to unlock more data on OkredoRegister

TARGET ENTERTAINMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03609126

Incorporation date

28/07/1998

Size

Full

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/1998)
dot icon13/05/2018
Final Gazette dissolved following liquidation
dot icon13/02/2018
Return of final meeting in a creditors' voluntary winding up
dot icon04/05/2017
Liquidators' statement of receipts and payments to 2017-02-27
dot icon09/05/2016
Liquidators' statement of receipts and payments to 2016-02-27
dot icon07/05/2015
Liquidators' statement of receipts and payments to 2015-02-27
dot icon30/04/2014
Liquidators' statement of receipts and payments to 2014-02-27
dot icon29/12/2013
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon29/12/2013
Insolvency court order
dot icon15/12/2013
Appointment of a voluntary liquidator
dot icon23/04/2013
Termination of appointment of Emmanuelle Namiech as a director
dot icon27/02/2013
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon24/09/2012
Administrator's progress report to 2012-08-27
dot icon16/05/2012
Termination of appointment of Alison Rayson as a director
dot icon10/05/2012
Result of meeting of creditors
dot icon07/05/2012
Result of meeting of creditors
dot icon16/04/2012
Statement of administrator's proposal
dot icon26/03/2012
Statement of affairs with form 2.14B
dot icon05/03/2012
Director's details changed for Alison Dawn Rayson on 2011-10-21
dot icon05/03/2012
Appointment of an administrator
dot icon04/03/2012
Registered office address changed from 2Nd Floor Garfield House 86-88 Edgware Road London W2 2EA on 2012-03-05
dot icon10/02/2012
Particulars of a mortgage or charge / charge no: 9
dot icon05/12/2011
Appointment of Mrs Emmanuelle Namiech as a director
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon19/08/2011
Particulars of a mortgage or charge / charge no: 8
dot icon08/08/2011
Appointment of Miss Deborah Margaret Brown as a secretary
dot icon23/06/2011
Annual return made up to 2011-06-04 with full list of shareholders
dot icon22/06/2011
Director's details changed for Mr Mark Andrew Webster on 2011-03-14
dot icon20/04/2011
Full accounts made up to 2009-12-31
dot icon27/01/2011
Particulars of a mortgage or charge / charge no: 7
dot icon05/10/2010
Director's details changed for Alison Dawn Rayson on 2010-09-22
dot icon05/10/2010
Appointment of Mr Mark Andrew Webster as a director
dot icon05/10/2010
Full accounts made up to 2008-12-31
dot icon07/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon22/06/2010
Annual return made up to 2010-06-04 with full list of shareholders
dot icon18/01/2010
Group of companies' accounts made up to 2007-12-31
dot icon02/01/2010
Termination of appointment of Robert Kirby as a secretary
dot icon07/06/2009
Return made up to 04/06/09; full list of members
dot icon12/08/2008
Return made up to 04/06/08; full list of members
dot icon03/07/2008
Secretary appointed robert henry kirby
dot icon03/07/2008
Appointment terminated secretary alastair thom
dot icon06/03/2008
Resolutions
dot icon06/03/2008
Resolutions
dot icon03/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon26/02/2008
Particulars of a mortgage or charge / charge no: 6
dot icon19/09/2007
New secretary appointed
dot icon19/09/2007
Secretary resigned
dot icon16/09/2007
Resolutions
dot icon16/09/2007
Resolutions
dot icon14/08/2007
Director resigned
dot icon01/07/2007
Return made up to 04/06/07; full list of members
dot icon02/06/2007
Group of companies' accounts made up to 2006-12-31
dot icon19/10/2006
Particulars of mortgage/charge
dot icon07/08/2006
Return made up to 27/07/06; full list of members
dot icon22/06/2006
Full accounts made up to 2005-12-31
dot icon24/03/2006
Declaration of satisfaction of mortgage/charge
dot icon04/12/2005
Particulars of mortgage/charge
dot icon11/09/2005
Return made up to 27/07/05; full list of members
dot icon11/05/2005
Full accounts made up to 2004-12-31
dot icon30/03/2005
S-div 24/02/05
dot icon10/03/2005
New director appointed
dot icon10/03/2005
Director resigned
dot icon10/03/2005
Director resigned
dot icon06/03/2005
Nc inc already adjusted 24/02/05
dot icon06/03/2005
Memorandum and Articles of Association
dot icon06/03/2005
Resolutions
dot icon06/03/2005
Resolutions
dot icon06/03/2005
Resolutions
dot icon06/03/2005
Resolutions
dot icon01/03/2005
Declaration of satisfaction of mortgage/charge
dot icon03/02/2005
Full accounts made up to 2003-12-31
dot icon10/01/2005
Director resigned
dot icon01/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon28/09/2004
Registered office changed on 29/09/04 from: drury house 34-43 russell street london WC2B 5HA
dot icon02/08/2004
Return made up to 27/07/04; full list of members
dot icon18/12/2003
Director resigned
dot icon18/12/2003
New director appointed
dot icon10/12/2003
Declaration of satisfaction of mortgage/charge
dot icon11/11/2003
Declaration of satisfaction of mortgage/charge
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon18/08/2003
Return made up to 27/07/03; full list of members
dot icon06/03/2003
Registered office changed on 07/03/03 from: 41-42 berners street london W1P 3AA
dot icon27/02/2003
Certificate of change of name
dot icon08/01/2003
New secretary appointed
dot icon08/01/2003
Secretary resigned
dot icon24/11/2002
Director resigned
dot icon24/11/2002
Director resigned
dot icon24/11/2002
Director resigned
dot icon24/11/2002
Director resigned
dot icon03/11/2002
New director appointed
dot icon03/11/2002
New director appointed
dot icon28/10/2002
Full accounts made up to 2001-12-31
dot icon27/08/2002
Return made up to 27/07/02; full list of members
dot icon11/03/2002
Ad 28/09/01--------- £ si 419@1=419 £ ic 1385/1804
dot icon11/03/2002
Ad 28/09/01--------- £ si 12@1=12 £ ic 1373/1385
dot icon11/03/2002
Ad 28/09/01--------- £ si 21@1=21 £ ic 1352/1373
dot icon11/03/2002
Ad 28/09/01--------- £ si 152@1=152 £ ic 1200/1352
dot icon03/10/2001
Resolutions
dot icon03/10/2001
Resolutions
dot icon03/10/2001
Resolutions
dot icon03/10/2001
Resolutions
dot icon03/10/2001
£ nc 1400/2004 28/09/01
dot icon12/08/2001
Return made up to 27/07/01; full list of members
dot icon31/07/2001
New secretary appointed
dot icon25/07/2001
New director appointed
dot icon25/07/2001
New secretary appointed
dot icon25/07/2001
Secretary resigned
dot icon23/07/2001
Director's particulars changed
dot icon23/07/2001
Secretary resigned
dot icon10/07/2001
Full accounts made up to 2000-12-31
dot icon30/03/2001
Particulars of mortgage/charge
dot icon21/01/2001
Director's particulars changed
dot icon15/01/2001
New director appointed
dot icon15/10/2000
Director resigned
dot icon25/09/2000
Return made up to 29/07/00; full list of members
dot icon20/09/2000
New director appointed
dot icon20/08/2000
New secretary appointed
dot icon20/08/2000
Director's particulars changed
dot icon20/08/2000
Location of register of members
dot icon27/07/2000
Full accounts made up to 1999-12-31
dot icon16/07/2000
Secretary resigned
dot icon16/07/2000
New director appointed
dot icon28/03/2000
Delivery ext'd 3 mth 31/12/99
dot icon07/10/1999
Return made up to 29/07/99; full list of members
dot icon06/12/1998
Ad 06/11/98--------- £ si 1@1=1 £ ic 1199/1200
dot icon29/11/1998
New secretary appointed
dot icon12/11/1998
Secretary resigned
dot icon12/11/1998
Registered office changed on 13/11/98 from: 14 hanover square hanover house london W1R 0BE
dot icon12/11/1998
Accounting reference date extended from 31/07/99 to 31/12/99
dot icon12/11/1998
Resolutions
dot icon12/11/1998
Resolutions
dot icon12/11/1998
Resolutions
dot icon12/11/1998
Resolutions
dot icon12/11/1998
Resolutions
dot icon12/11/1998
Ad 06/11/98--------- £ si 200@1=200 £ ic 999/1199
dot icon12/11/1998
Ad 06/11/98--------- £ si 300@1=300 £ ic 699/999
dot icon12/11/1998
Ad 06/11/98--------- £ si 698@1=698 £ ic 1/699
dot icon12/11/1998
£ nc 1000/1400 06/11/98
dot icon10/11/1998
Particulars of mortgage/charge
dot icon10/11/1998
Particulars of mortgage/charge
dot icon12/10/1998
New director appointed
dot icon31/08/1998
Director resigned
dot icon31/08/1998
New director appointed
dot icon31/08/1998
New director appointed
dot icon28/07/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Corner, Christine Elizabeth
Director
06/04/2000 - 11/12/2003
29
HAL MANAGEMENT LIMITED
Corporate Secretary
28/07/1998 - 05/11/1998
496
CARGIL MANAGEMENT SERVICES LIMITED
Corporate Secretary
26/07/2001 - 30/12/2002
449
HAL DIRECTORS LIMITED
Corporate Director
28/07/1998 - 28/07/1998
219
Brand, Charles David William
Director
28/07/1998 - 24/09/2002
16

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 TARGET ENTERTAINMENT LIMITED

TARGET ENTERTAINMENT LIMITED is an(a) Dissolved company incorporated on 28/07/1998 with the registered office located at 55 Baker Street, London W1U 7EU. 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 TARGET ENTERTAINMENT LIMITED?

toggle

TARGET ENTERTAINMENT LIMITED is currently Dissolved. It was registered on 28/07/1998 and dissolved on 13/05/2018.

Where is TARGET ENTERTAINMENT LIMITED located?

toggle

TARGET ENTERTAINMENT LIMITED is registered at 55 Baker Street, London W1U 7EU.

What does TARGET ENTERTAINMENT LIMITED do?

toggle

TARGET ENTERTAINMENT LIMITED operates in the Motion picture and video production (92.11 - SIC 2003) sector.

What is the latest filing for TARGET ENTERTAINMENT LIMITED?

toggle

The latest filing was on 13/05/2018: Final Gazette dissolved following liquidation.