ENIC ENTERTAINMENT LIMITED

Company Documents

DateDescription
04/12/184 December 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/09/1818 September 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/09/185 September 2018 APPLICATION FOR STRIKING-OFF

View Document

12/07/1812 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/04/175 April 2017 REGISTERED OFFICE CHANGED ON 05/04/2017 FROM LILYWHITE HOUSE 782 HIGH ROAD LONDON N17 0BX ENGLAND

View Document

05/04/175 April 2017 REGISTERED OFFICE CHANGED ON 05/04/2017 FROM 748 HIGH ROAD LONDON N17 0AP

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

14/09/1614 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/03/1623 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/03/1517 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/09/1425 September 2014 FACILITY AGREEMENT BETWEEN HSBC BANK PLC, ENIC LIMITED AND VARIOUS SUBS OF ENIC LIMITED RE FINANCE DOCUMENT 12/09/2014

View Document

18/09/1418 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/09/1418 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 035266360002

View Document

16/04/1416 April 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/03/1315 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/04/1218 April 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

01/11/111 November 2011 ARTICLES OF ASSOCIATION

View Document

01/11/111 November 2011 ALTER ARTICLES 20/10/2011

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/03/1117 March 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

16/09/1016 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/03/1024 March 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN COLLECOTT / 01/10/2009

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/10/096 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW JOHN COLLECOTT / 05/10/2009

View Document

24/03/0924 March 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

26/03/0826 March 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/06/0720 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

29/03/0729 March 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06

View Document

22/03/0722 March 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

03/05/063 May 2006 DELIVERY EXT'D 3 MTH 30/06/05

View Document

20/04/0620 April 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 DIRECTOR RESIGNED

View Document

18/08/0518 August 2005 DIRECTOR RESIGNED

View Document

14/04/0514 April 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

22/04/0422 April 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

25/03/0425 March 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 SECRETARY RESIGNED

View Document

23/05/0323 May 2003 NEW SECRETARY APPOINTED

View Document

17/04/0317 April 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

13/04/0313 April 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0210 August 2002 AUDITOR'S RESIGNATION

View Document

04/07/024 July 2002 NEW DIRECTOR APPOINTED

View Document

23/04/0223 April 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

26/07/0126 July 2001 DIRECTOR RESIGNED

View Document

11/07/0111 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/016 July 2001 DIRECTOR RESIGNED

View Document

18/05/0118 May 2001 REGISTERED OFFICE CHANGED ON 18/05/01 FROM: 1 TENISON COURT REGENT STREET LONDON W1R 5LP

View Document

18/04/0118 April 2001 RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

26/02/0126 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0021 April 2000 RETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

13/12/9913 December 1999 NEW DIRECTOR APPOINTED

View Document

24/11/9924 November 1999 NEW DIRECTOR APPOINTED

View Document

28/07/9928 July 1999 AUDITOR'S RESIGNATION

View Document

21/05/9921 May 1999 DIRECTOR RESIGNED

View Document

21/05/9921 May 1999 DIRECTOR RESIGNED

View Document

14/04/9914 April 1999 NEW DIRECTOR APPOINTED

View Document

14/04/9914 April 1999 RETURN MADE UP TO 13/03/99; FULL LIST OF MEMBERS

View Document

14/04/9914 April 1999 NEW DIRECTOR APPOINTED

View Document

05/11/985 November 1998 S386 DIS APP AUDS 30/10/98

View Document

05/11/985 November 1998 S366A DISP HOLDING AGM 30/10/98

View Document

05/11/985 November 1998 S252 DISP LAYING ACC 30/10/98

View Document

21/09/9821 September 1998 NEW DIRECTOR APPOINTED

View Document

07/08/987 August 1998 REGISTERED OFFICE CHANGED ON 07/08/98 FROM: 3 FINSBURY AVENUE LONDON EC2M 2PA

View Document

14/07/9814 July 1998 SECRETARY RESIGNED

View Document

14/07/9814 July 1998 DIRECTOR RESIGNED

View Document

04/06/984 June 1998 NEW DIRECTOR APPOINTED

View Document

30/05/9830 May 1998 NEW DIRECTOR APPOINTED

View Document

20/05/9820 May 1998 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/06/99

View Document

14/05/9814 May 1998 NEW SECRETARY APPOINTED

View Document

14/05/9814 May 1998 SECRETARY RESIGNED

View Document

10/05/9810 May 1998 NEW SECRETARY APPOINTED

View Document

06/04/986 April 1998 REGISTERED OFFICE CHANGED ON 06/04/98 FROM: 1 MITCHELL LANRE BRISTOL BS1 6BU

View Document

01/04/981 April 1998 COMPANY NAME CHANGED CRESTORACLE LIMITED CERTIFICATE ISSUED ON 01/04/98

View Document

13/03/9813 March 1998 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