Advanced company searchLink opens in new window

THE ENTERTAINMENT DEPARTMENT LIMITED

Company number 05586416

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Oct 2015 CH01 Director's details changed for Ribin Breese-Davies on 28 September 2015
19 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
15 Oct 2014 AR01 Annual return made up to 1 October 2014
Statement of capital on 2014-10-15
  • GBP 1
30 Aug 2014 MR01 Registration of charge 055864160001, created on 26 August 2014
04 Jul 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
16 Jun 2014 TM02 Termination of appointment of Portland Registrars Limited as a secretary
22 May 2014 AD01 Registered office address changed from Unit 23-24 Titan Court Corporate Way Luton Bedfordshire LU4 8EF on 22 May 2014
08 May 2014 AP01 Appointment of Ribin Breese-Davies as a director
30 Apr 2014 TM01 Termination of appointment of Paul Parnaby as a director
30 Apr 2014 TM01 Termination of appointment of Nicholas Thomas as a director
30 Apr 2014 AD01 Registered office address changed from 16 High Holborn London WC1V 6BX on 30 April 2014
04 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
05 Nov 2013 AR01 Annual return made up to 7 October 2013 with full list of shareholders
14 Jun 2013 TM01 Termination of appointment of Nigel Hudston as a director
02 Jan 2013 AA Accounts for a dormant company made up to 31 March 2012
28 Nov 2012 AR01 Annual return made up to 7 October 2012 with full list of shareholders
11 Nov 2012 AD01 Registered office address changed from C/O Croucher Needham 85 Tottenham Court Road London W1T 4TQ on 11 November 2012
11 Nov 2012 TM02 Termination of appointment of Croucher Needham Limited as a secretary
22 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
03 Nov 2011 AR01 Annual return made up to 7 October 2011 with full list of shareholders
04 Jan 2011 AA Accounts for a dormant company made up to 31 March 2010
21 Dec 2010 CH01 Director's details changed for Mr Nicholas Jeffrey Thomas on 18 December 2010
18 Dec 2010 CH01 Director's details changed for Mr Paul Parnaby on 18 December 2010
15 Nov 2010 AR01 Annual return made up to 7 October 2010 with full list of shareholders
09 Nov 2010 CH01 Director's details changed for Mr Nicholas Jeffrey Thomas on 9 November 2010