AND ENTERTAINMENT LIMITED

Company Documents

DateDescription
24/11/1624 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

24/11/1524 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

12/11/1512 November 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

19/11/1419 November 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

12/11/1312 November 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

17/12/1217 December 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

29/11/1229 November 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

25/11/1125 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

17/11/1117 November 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

11/11/1011 November 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

05/01/105 January 2010 Annual return made up to 8 November 2009 with full list of shareholders

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

28/11/0828 November 2008 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

03/01/073 January 2007 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 SECRETARY RESIGNED

View Document

14/04/0514 April 2005 NEW SECRETARY APPOINTED

View Document

29/12/0429 December 2004 RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

18/12/0318 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

17/11/0317 November 2003 RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/039 August 2003 SECRETARY RESIGNED

View Document

09/08/039 August 2003 NEW SECRETARY APPOINTED

View Document

09/08/039 August 2003 DIRECTOR RESIGNED

View Document

15/11/0215 November 2002 RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 28/02/02

View Document

11/09/0211 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

05/03/025 March 2002 REGISTERED OFFICE CHANGED ON 05/03/02 FROM:
168 WESTBOURNE PARK ROAD
LONDON
W11 1BT

View Document

14/12/0114 December 2001 RETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 NEW DIRECTOR APPOINTED

View Document

23/02/0123 February 2001 COMPANY NAME CHANGED
ENSPIRE ENTERTAINMENT LIMITED
CERTIFICATE ISSUED ON 23/02/01

View Document

10/11/0010 November 2000 NEW DIRECTOR APPOINTED

View Document

10/11/0010 November 2000 REGISTERED OFFICE CHANGED ON 10/11/00 FROM:
THE BRITANNIA SUITE
ST JAMESS BUILDINGS
79 OXFORD STREET
MANCHESTER M1 6FR

View Document

10/11/0010 November 2000 DIRECTOR RESIGNED

View Document

10/11/0010 November 2000 SECRETARY RESIGNED

View Document

10/11/0010 November 2000 NEW SECRETARY APPOINTED

View Document

08/11/008 November 2000 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES 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