CARTERS ENTERTAINMENT LIMITED

Company Documents

DateDescription
14/12/2414 December 2024 Compulsory strike-off action has been discontinued

View Document

14/12/2414 December 2024 Compulsory strike-off action has been discontinued

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-09-09 with no updates

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

07/07/247 July 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

19/08/2319 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

14/02/2214 February 2022 Notification of Joby Carter as a person with significant control on 2022-02-14

View Document

14/02/2214 February 2022 Cessation of Georgina Elizabeth Carter as a person with significant control on 2022-02-14

View Document

07/01/227 January 2022 Confirmation statement made on 2021-11-28 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

04/08/214 August 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

22/09/2022 September 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

08/08/198 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

14/08/1814 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

25/08/1725 August 2017 14/08/17 STATEMENT OF CAPITAL GBP 2

View Document

21/08/1721 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

21/11/1621 November 2016 DIRECTOR APPOINTED MRS GEORGINA ELIZABETH CARTER

View Document

01/09/161 September 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

09/03/169 March 2016 DISS40 (DISS40(SOAD))

View Document

08/03/168 March 2016 Annual return made up to 28 November 2015 with full list of shareholders

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

01/09/151 September 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

06/01/156 January 2015 Annual return made up to 28 November 2014 with full list of shareholders

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, SECRETARY ANASTASIA CARTER

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, SECRETARY GEORGINA GAMLEN

View Document

08/08/148 August 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

22/07/1422 July 2014 REGISTERED OFFICE CHANGED ON 22/07/2014 FROM BRAYSHAW YARD, GROVE PARK WALTHAM ROAD MAIDENHEAD BERKSHIRE SL6 3JF

View Document

25/02/1425 February 2014 Annual return made up to 28 November 2013 with full list of shareholders

View Document

30/08/1330 August 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

14/01/1314 January 2013 Annual return made up to 28 November 2012 with full list of shareholders

View Document

20/07/1220 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

26/03/1226 March 2012 SECRETARY APPOINTED MISS GEORGINA GAMLEN

View Document

02/12/112 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

30/12/1030 December 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

25/08/1025 August 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

30/06/1030 June 2010 SECRETARY APPOINTED MRS ANASTASIA CARTER

View Document

30/06/1030 June 2010 APPOINTMENT TERMINATED, SECRETARY STACY HOLMYARD

View Document

21/01/1021 January 2010 Annual return made up to 28 November 2009 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOBY CARTER / 01/10/2009

View Document

22/04/0922 April 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

20/03/0920 March 2009 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

21/02/0821 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

20/02/0820 February 2008 NEW SECRETARY APPOINTED

View Document

20/02/0820 February 2008 SECRETARY RESIGNED

View Document

18/02/0818 February 2008 COMPANY NAME CHANGED CARTER THE GREAT LIMITED CERTIFICATE ISSUED ON 18/02/08

View Document

13/02/0813 February 2008 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 REGISTERED OFFICE CHANGED ON 01/10/07 FROM: BRATSHAW YARD, GROVE PARK WALTHAM ROAD, MAIDENHEAD BERKSHIRE U.K SL6 3JF

View Document

19/09/0719 September 2007 REGISTERED OFFICE CHANGED ON 19/09/07 FROM: 306 STAINES ROAD TWICKENHAM MIDDLESEX TW2 5AS

View Document

26/04/0726 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

10/12/0410 December 2004 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 NEW DIRECTOR APPOINTED

View Document

11/01/0211 January 2002 NEW SECRETARY APPOINTED

View Document

11/12/0111 December 2001 DIRECTOR RESIGNED

View Document

11/12/0111 December 2001 SECRETARY RESIGNED

View Document

06/12/016 December 2001 REGISTERED OFFICE CHANGED ON 06/12/01 FROM: 46A SYON LANE OSTERLEY MIDDLESEX TW7 5NQ

View Document

28/11/0128 November 2001 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