1ST ENTERTAINMENT LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

20/01/2520 January 2025 Confirmation statement made on 2024-04-02 with updates

View Document

17/01/2517 January 2025 Notification of Kyle Steven Wilks as a person with significant control on 2024-04-02

View Document

17/01/2517 January 2025 Cessation of Ksw Holdings Limited as a person with significant control on 2024-04-02

View Document

07/10/247 October 2024 Director's details changed for Mr Kyle Steven Wilks on 2024-09-10

View Document

07/10/247 October 2024 Change of details for Mr Joe Creighton as a person with significant control on 2024-09-10

View Document

07/10/247 October 2024 Director's details changed for Mr Joe Creighton on 2024-09-10

View Document

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

View Document

07/10/247 October 2024 Director's details changed for Mr Joe Creighton on 2024-09-10

View Document

03/09/243 September 2024 Second filing for the appointment of Mr Joe Creighton as a director

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

09/07/249 July 2024 Director's details changed for Mr Kyle Steven Wilks on 2024-05-22

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/03/2426 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

27/07/2327 July 2023 Certificate of change of name

View Document

26/07/2326 July 2023 Appointment of Mr Joe Creighton as a director on 2023-07-17

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-26 with updates

View Document

26/07/2326 July 2023 Notification of Joe Creighton as a person with significant control on 2023-07-17

View Document

26/07/2326 July 2023 Cessation of Sean Philip Larsen as a person with significant control on 2023-07-17

View Document

26/07/2326 July 2023 Termination of appointment of Sean Philip Larsen as a director on 2023-07-17

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

05/04/235 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

03/04/233 April 2023 Director's details changed for Mr Sean Philip Larsen on 2023-01-19

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

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

View Document

14/12/2214 December 2022 Change of details for Ksw Holdings Limited as a person with significant control on 2022-11-01

View Document

14/12/2214 December 2022 Change of details for Mr Sean Philip Larsen as a person with significant control on 2022-11-01

View Document

14/12/2214 December 2022 Director's details changed for Mr Sean Philip Larsen on 2022-11-01

View Document

14/12/2214 December 2022 Director's details changed for Mr Kyle Steven Wilks on 2022-11-01

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

12/05/2212 May 2022 Director's details changed for Mr Kyle Steven Wilks on 2021-10-29

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

06/01/226 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

09/03/219 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

27/01/2027 January 2020 CURRSHO FROM 30/04/2019 TO 31/05/2018

View Document

27/01/2027 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

08/11/198 November 2019 DIRECTOR APPOINTED MR KYLE STEVEN WILKS

View Document

08/11/198 November 2019 PSC'S CHANGE OF PARTICULARS / MR KYLE STEVEN WILKS / 08/11/2019

View Document

08/11/198 November 2019 PSC'S CHANGE OF PARTICULARS / MR SEAN PHILIP LARSEN / 08/11/2019

View Document

08/11/198 November 2019 REGISTERED OFFICE CHANGED ON 08/11/2019 FROM 12 MEADOWLAND CHINEHAM BASINGSTOKE RG24 8XL UNITED KINGDOM

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES

View Document

08/11/198 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KYLE STEVEN WILKS

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

05/05/195 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/04/1827 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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