DESTINY ENTERTAINMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Registered office address changed from Alders Farm Ivy Lane Great Brickhill Milton Keynes MK17 9AH England to Central 8 Caspian Close Stanford-Le-Hope SS17 9FN on 2025-06-03 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
29/10/2429 October 2024 | Confirmation statement made on 2024-10-05 with no updates |
23/09/2423 September 2024 | Total exemption full accounts made up to 2023-12-31 |
19/07/2419 July 2024 | Registered office address changed from 39 Etchingham Park Road London N3 2DU to Alders Farm Ivy Lane Great Brickhill Milton Keynes MK17 9AH on 2024-07-19 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/10/2325 October 2023 | Confirmation statement made on 2023-10-05 with no updates |
18/09/2318 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
10/10/2210 October 2022 | Confirmation statement made on 2022-10-05 with no updates |
20/09/2220 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
08/11/218 November 2021 | Confirmation statement made on 2021-10-05 with no updates |
26/07/2126 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
01/11/181 November 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES |
31/08/1831 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
06/11/176 November 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES |
30/08/1730 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
07/11/167 November 2016 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
28/09/1628 September 2016 | 28/09/16 STATEMENT OF CAPITAL GBP 1000 |
28/09/1628 September 2016 | SHARE PREMIUM ACCOUNT CANCELLED 23/09/2016 |
28/09/1628 September 2016 | SOLVENCY STATEMENT DATED 23/09/16 |
28/09/1628 September 2016 | STATEMENT BY DIRECTORS |
25/01/1625 January 2016 | DIRECTOR APPOINTED MR KARAMPREET SINGH BAINS |
25/01/1625 January 2016 | APPOINTMENT TERMINATED, DIRECTOR KARAMPREET BAINS |
25/01/1625 January 2016 | APPOINTMENT TERMINATED, DIRECTOR JASVIR SAPAL |
25/01/1625 January 2016 | APPOINTMENT TERMINATED, DIRECTOR KARAMPREET BAINS |
25/01/1625 January 2016 | APPOINTMENT TERMINATED, DIRECTOR MARK PURCHASE |
25/01/1625 January 2016 | DIRECTOR APPOINTED MR MARK PURCHASE |
25/01/1625 January 2016 | DIRECTOR APPOINTED MR MARK PURCHASE |
25/01/1625 January 2016 | DIRECTOR APPOINTED MR JASVIR SINGH SAPAL |
25/01/1625 January 2016 | APPOINTMENT TERMINATED, DIRECTOR JASVIR SAPAL |
25/01/1625 January 2016 | APPOINTMENT TERMINATED, SECRETARY KARAMPREET BAINS |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
05/11/155 November 2015 | Annual return made up to 5 October 2015 with full list of shareholders |
28/09/1528 September 2015 | CURREXT FROM 31/10/2015 TO 31/12/2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
22/10/1422 October 2014 | 18/09/14 STATEMENT OF CAPITAL GBP 1000 |
22/10/1422 October 2014 | ADOPT ARTICLES 18/09/2014 |
13/10/1413 October 2014 | Annual return made up to 5 October 2014 with full list of shareholders |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
17/10/1317 October 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
22/10/1222 October 2012 | Annual return made up to 5 October 2012 with full list of shareholders |
12/07/1212 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
05/12/115 December 2011 | Annual return made up to 5 October 2011 with full list of shareholders |
27/07/1127 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
10/12/1010 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KARAMPREET SINGH BAINS / 05/10/2010 |
10/12/1010 December 2010 | Annual return made up to 5 October 2010 with full list of shareholders |
10/12/1010 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JASVIR SINGH SAPAL / 05/10/2010 |
10/12/1010 December 2010 | SECRETARY'S CHANGE OF PARTICULARS / KARAMPREET SINGH BAINS / 05/10/2010 |
22/10/1022 October 2010 | REGISTERED OFFICE CHANGED ON 22/10/2010 FROM 13-17 HIGH BEECH ROAD LOUGHTON ESSEX IG10 4BN |
08/10/108 October 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
27/10/0927 October 2009 | Annual return made up to 5 October 2009 with full list of shareholders |
27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JASVIR SINGH SAPAL / 01/10/2009 |
27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KARAMPREET SINGH BAINS / 01/10/2009 |
25/08/0925 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
27/10/0827 October 2008 | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS |
29/04/0829 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
23/11/0723 November 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/11/0723 November 2007 | NEW DIRECTOR APPOINTED |
23/11/0723 November 2007 | SECRETARY RESIGNED |
23/11/0723 November 2007 | DIRECTOR RESIGNED |
05/10/075 October 2007 | REGISTERED OFFICE CHANGED ON 05/10/07 FROM: 46 SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ |
05/10/075 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DESTINY ENTERTAINMENTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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