ENTERTAINMENT GO LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

16/10/2416 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

23/04/2423 April 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

17/10/2317 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/04/2319 April 2023 Confirmation statement made on 2023-04-19 with updates

View Document

03/11/223 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/04/2228 April 2022 Confirmation statement made on 2022-04-19 with updates

View Document

18/10/2118 October 2021 Registered office address changed from Units 14 & 15 Plumpton House Plumpton Road Hoddesdon Hertfordshire EN11 0LB England to Unit 46 Hoddesdon Industrial Centre Pindar Road Hoddesdon Hertfordshire EN11 0FF on 2021-10-18

View Document

18/10/2118 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES

View Document

09/10/199 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES

View Document

20/12/1820 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

06/04/186 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

31/05/1631 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN SIDNEY BARNARD / 31/05/2016

View Document

31/05/1631 May 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

11/05/1611 May 2016 DIRECTOR APPOINTED CAROLINE BARNARD

View Document

24/11/1524 November 2015 SUB-DIVISION 23/09/15

View Document

09/11/159 November 2015 SUB-DIVISION OF SHARES 23/09/2015

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

01/06/151 June 2015 REGISTERED OFFICE CHANGED ON 01/06/2015 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

19/05/1519 May 2015 REGISTERED OFFICE CHANGED ON 19/05/2015 FROM THE NEST 30 LANTHORN CLOSE BROXBOURNE HERTFORDSHIRE EN10 7NR

View Document

21/04/1521 April 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/04/1424 April 2014 CURREXT FROM 30/04/2014 TO 30/06/2014

View Document

24/04/1424 April 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/02/1411 February 2014 REGISTERED OFFICE CHANGED ON 11/02/2014 FROM
145-157 ST JOHN STREET
LONDON
EC1V 4PW
ENGLAND

View Document

11/02/1411 February 2014 REGISTERED OFFICE CHANGED ON 11/02/2014 FROM
145-157 ST JOHN STREET
LONDON
EC1V 4PW
ENGLAND

View Document

16/01/1416 January 2014 REGISTERED OFFICE CHANGED ON 16/01/2014 FROM ENTERTAINMENT GO LTD TOWER 42 25 OLD BROAD ST LONDON EC2N 1HN ENGLAND

View Document

19/08/1319 August 2013 REGISTERED OFFICE CHANGED ON 19/08/2013 FROM THE NEST 30 LANTHORN CLOSE BROXBOURNE HERTFORDSHIRE EN10 7NR ENGLAND

View Document

19/07/1319 July 2013 COMPANY NAME CHANGED FLUTTER (LONDON) LTD CERTIFICATE ISSUED ON 19/07/13

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, DIRECTOR PETER BARNARD

View Document

18/07/1318 July 2013 REGISTERED OFFICE CHANGED ON 18/07/2013 FROM 54 SORBUS ROAD BROXBOURNE HERTFORDSHIRE EN10 6GD ENGLAND

View Document

18/07/1318 July 2013 DIRECTOR APPOINTED MR GLENN SIDNEY BARNARD

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

19/04/1319 April 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

18/01/1318 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

20/04/1220 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SIDNEY BARNARD / 01/04/2012

View Document

20/04/1220 April 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

25/03/1225 March 2012 REGISTERED OFFICE CHANGED ON 25/03/2012 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

19/04/1119 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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