1ST ENTERTAINMENT LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 12/03/2512 March 2025 | Total exemption full accounts made up to 2024-06-30 |
| 20/01/2520 January 2025 | Confirmation statement made on 2024-04-02 with updates |
| 17/01/2517 January 2025 | Notification of Kyle Steven Wilks as a person with significant control on 2024-04-02 |
| 17/01/2517 January 2025 | Cessation of Ksw Holdings Limited as a person with significant control on 2024-04-02 |
| 07/10/247 October 2024 | Director's details changed for Mr Kyle Steven Wilks on 2024-09-10 |
| 07/10/247 October 2024 | Change of details for Mr Joe Creighton as a person with significant control on 2024-09-10 |
| 07/10/247 October 2024 | Director's details changed for Mr Joe Creighton on 2024-09-10 |
| 07/10/247 October 2024 | Registered office address changed from Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ England to 2 Venture Road Southampton Science Park Chilworth Hampshire SO16 7NP on 2024-10-07 |
| 07/10/247 October 2024 | Director's details changed for Mr Joe Creighton on 2024-09-10 |
| 03/09/243 September 2024 | Second filing for the appointment of Mr Joe Creighton as a director |
| 09/07/249 July 2024 | Confirmation statement made on 2024-07-01 with no updates |
| 09/07/249 July 2024 | Director's details changed for Mr Kyle Steven Wilks on 2024-05-22 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 26/03/2426 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 27/07/2327 July 2023 | Certificate of change of name |
| 26/07/2326 July 2023 | Appointment of Mr Joe Creighton as a director on 2023-07-17 |
| 26/07/2326 July 2023 | Confirmation statement made on 2023-07-26 with updates |
| 26/07/2326 July 2023 | Notification of Joe Creighton as a person with significant control on 2023-07-17 |
| 26/07/2326 July 2023 | Cessation of Sean Philip Larsen as a person with significant control on 2023-07-17 |
| 26/07/2326 July 2023 | Termination of appointment of Sean Philip Larsen as a director on 2023-07-17 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 05/04/235 April 2023 | Confirmation statement made on 2023-04-01 with no updates |
| 03/04/233 April 2023 | Director's details changed for Mr Sean Philip Larsen on 2023-01-19 |
| 30/03/2330 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 14/12/2214 December 2022 | Registered office address changed from 12-14 Carlton Place Southampton SO15 2EA England to Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ on 2022-12-14 |
| 14/12/2214 December 2022 | Change of details for Ksw Holdings Limited as a person with significant control on 2022-11-01 |
| 14/12/2214 December 2022 | Change of details for Mr Sean Philip Larsen as a person with significant control on 2022-11-01 |
| 14/12/2214 December 2022 | Director's details changed for Mr Sean Philip Larsen on 2022-11-01 |
| 14/12/2214 December 2022 | Director's details changed for Mr Kyle Steven Wilks on 2022-11-01 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 12/05/2212 May 2022 | Director's details changed for Mr Kyle Steven Wilks on 2021-10-29 |
| 04/04/224 April 2022 | Confirmation statement made on 2022-04-01 with no updates |
| 06/01/226 January 2022 | Total exemption full accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 09/03/219 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 02/11/202 November 2020 | CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 27/01/2027 January 2020 | CURRSHO FROM 30/04/2019 TO 31/05/2018 |
| 27/01/2027 January 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18 |
| 08/11/198 November 2019 | DIRECTOR APPOINTED MR KYLE STEVEN WILKS |
| 08/11/198 November 2019 | PSC'S CHANGE OF PARTICULARS / MR KYLE STEVEN WILKS / 08/11/2019 |
| 08/11/198 November 2019 | PSC'S CHANGE OF PARTICULARS / MR SEAN PHILIP LARSEN / 08/11/2019 |
| 08/11/198 November 2019 | REGISTERED OFFICE CHANGED ON 08/11/2019 FROM 12 MEADOWLAND CHINEHAM BASINGSTOKE RG24 8XL UNITED KINGDOM |
| 08/11/198 November 2019 | CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES |
| 08/11/198 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KYLE STEVEN WILKS |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 05/05/195 May 2019 | CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 27/04/1827 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company