ENGAGE PLAYER MANAGEMENT LTD
Company Documents
Date | Description |
---|---|
13/08/2413 August 2024 | Final Gazette dissolved via compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
06/01/246 January 2024 | |
06/01/246 January 2024 | |
06/01/246 January 2024 | Audit exemption subsidiary accounts made up to 2023-03-31 |
06/01/246 January 2024 | |
26/04/2326 April 2023 | Confirmation statement made on 2023-03-06 with no updates |
23/02/2323 February 2023 | Total exemption full accounts made up to 2022-03-31 |
08/11/228 November 2022 | Resolutions |
08/11/228 November 2022 | Resolutions |
08/11/228 November 2022 | Resolutions |
07/11/227 November 2022 | Memorandum and Articles of Association |
28/10/2228 October 2022 | Registration of charge 089268180002, created on 2022-10-28 |
26/10/2226 October 2022 | Termination of appointment of Henry Anthony Harvey as a director on 2022-10-26 |
26/10/2226 October 2022 | Cessation of Thomas Oliver Pearson as a person with significant control on 2020-03-10 |
26/10/2226 October 2022 | Notification of Engage Group Limited as a person with significant control on 2020-03-10 |
19/10/2219 October 2022 | Satisfaction of charge 089268180001 in full |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-03-31 |
12/10/2112 October 2021 | Registered office address changed from The London Studios Upper Ground London SE1 9LT England to Unit 4.1.1 the Leather Market Weston Street London SE1 3ER on 2021-10-12 |
26/03/2126 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
10/09/2010 September 2020 | REGISTERED OFFICE CHANGED ON 10/09/2020 FROM THE TOWER BUILDING 11 YORK ROAD LONDON SE1 7NX ENGLAND |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/03/2024 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 089268180001 |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES |
20/12/1920 December 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
12/12/1912 December 2019 | PSC'S CHANGE OF PARTICULARS / MR THOMAS OLIVER PEARSON / 10/12/2018 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
12/06/1812 June 2018 | 31/03/17 TOTAL EXEMPTION FULL |
27/04/1827 April 2018 | REGISTERED OFFICE CHANGED ON 27/04/2018 FROM 120 MOORGATE LONDON EC2M 6UR ENGLAND |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/03/1813 March 2018 | CURRSHO FROM 30/03/2018 TO 28/03/2018 |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES |
18/12/1718 December 2017 | PREVSHO FROM 31/03/2017 TO 30/03/2017 |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
26/01/1726 January 2017 | REGISTERED OFFICE CHANGED ON 26/01/2017 FROM TREVIOT HOUSE 186-192 HIGH ROAD ILFORD ESSEX IG1 1LR |
23/01/1723 January 2017 | DIRECTOR APPOINTED MR UGOCHUKWU CHIEDOZIE MONYE |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
15/12/1615 December 2016 | APPOINTMENT TERMINATED, DIRECTOR DAVID LAWLOR |
15/12/1615 December 2016 | DIRECTOR APPOINTED MR THOMAS OLIVER PEARSON |
17/08/1617 August 2016 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DIXON |
17/08/1617 August 2016 | DIRECTOR APPOINTED MR HENRY HARVEY |
20/07/1620 July 2016 | COMPANY NAME CHANGED ENGAGE CONFERENCES LIMITED CERTIFICATE ISSUED ON 20/07/16 |
12/04/1612 April 2016 | Annual return made up to 6 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/12/153 December 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
01/05/151 May 2015 | Annual return made up to 6 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/03/1524 March 2015 | 25/02/15 STATEMENT OF CAPITAL GBP 2 |
24/03/1524 March 2015 | APPOINTMENT TERMINATED, DIRECTOR THOMAS PEARSON |
24/03/1524 March 2015 | DIRECTOR APPOINTED MR DAVID LAWLOR |
06/03/146 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ENGAGE PLAYER MANAGEMENT LTD
- 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