Advanced company searchLink opens in new window

PLAN B ENTERTAINMENT LTD

Company number 10985910

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)
29 Dec 2023 AA Micro company accounts made up to 31 March 2023
23 Jul 2023 CS01 Confirmation statement made on 23 July 2023 with updates
22 Jul 2023 PSC04 Change of details for Mr James Alexander Shimmin as a person with significant control on 1 October 2022
22 Jul 2023 PSC07 Cessation of Gordon Leonard Birchley as a person with significant control on 1 October 2022
29 Sep 2022 CS01 Confirmation statement made on 27 September 2022 with no updates
26 Aug 2022 AA Micro company accounts made up to 31 March 2022
27 May 2022 AA01 Previous accounting period extended from 30 September 2021 to 31 March 2022
12 May 2022 AD01 Registered office address changed from Suite C1 Conway House Ackhurst Park Chorley PR7 1NY England to 17 Douglas Avenue Upholland Skelmersdale WN8 0NY on 12 May 2022
24 Nov 2021 CS01 Confirmation statement made on 27 September 2021 with no updates
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
04 Jan 2021 CS01 Confirmation statement made on 27 September 2020 with no updates
23 Jun 2020 AA Micro company accounts made up to 30 September 2019
03 Jun 2020 TM01 Termination of appointment of Gordon Leonard Birchley as a director on 2 June 2020
09 Oct 2019 CS01 Confirmation statement made on 27 September 2019 with no updates
26 Jun 2019 AA Micro company accounts made up to 30 September 2018
24 Oct 2018 CS01 Confirmation statement made on 27 September 2018 with updates
23 Oct 2018 PSC01 Notification of Gordon Leonard Birchley as a person with significant control on 31 May 2018
23 Oct 2018 PSC01 Notification of James Alexander Shimmin as a person with significant control on 29 September 2017
23 Oct 2018 PSC09 Withdrawal of a person with significant control statement on 23 October 2018
20 Oct 2018 TM01 Termination of appointment of Michael Edward Birchley as a director on 31 May 2018
28 Feb 2018 AD01 Registered office address changed from 17 Douglas Avenue Upholland Skelmersdale Lancashire WN8 0NY United Kingdom to Suite C1 Conway House Ackhurst Park Chorley PR7 1NY on 28 February 2018
28 Sep 2017 NEWINC Incorporation
Statement of capital on 2017-09-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted