GROUCHO ENTERTAINMENT LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Appointment of a voluntary liquidator

View Document

08/05/258 May 2025 Resolutions

View Document

08/05/258 May 2025 Statement of affairs

View Document

08/05/258 May 2025 Registered office address changed from Gates Accountancy, the Centre 201-203 London Road East Grinstead Sussex RH19 1HA England to 6th Floor, 9 Appold Street London EC2A 2AP on 2025-05-08

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

03/03/253 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

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

View Accounts

25/03/2425 March 2024 Micro company accounts made up to 2023-06-30

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

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

View Accounts

24/04/2324 April 2023 Registered office address changed from Tanyard Manor Horsted Lane Sharpthorne East Grinstead West Sussex RH19 4HY to Gates Accountancy, the Centre 201-203 London Road East Grinstead Sussex RH19 1HA on 2023-04-24

View Document

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

16/02/2316 February 2023 Director's details changed for Mr Tristan Lewinsohn on 2023-02-16

View Document

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

View Accounts

23/02/2223 February 2022 Secretary's details changed for Mr Tristan Lewinsohn on 2022-02-22

View Document

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

View Accounts

28/12/2028 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

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

View Accounts

18/03/2018 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

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

View Accounts

29/03/1929 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

23/02/1723 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

16/03/1616 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

25/03/1525 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

13/03/1513 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

13/11/1413 November 2014 REGISTERED OFFICE CHANGED ON 13/11/2014 FROM C/O ALLEN THORNTON SPRINGER 67 WESTOW STREET UPPER NORWOOD LONDON SE19 3RW

View Document

28/03/1428 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

21/03/1421 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

02/08/122 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

26/03/1226 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

13/07/1113 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

13/05/1113 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

07/04/117 April 2011 REGISTERED OFFICE CHANGED ON 07/04/2011 FROM C/O ALLEN THORNTON SPRINGER 67 WESTOW STREET UPPER NORWOOD LONDON SE19 3RW ENGLAND

View Document

07/04/117 April 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

07/04/117 April 2011 REGISTERED OFFICE CHANGED ON 07/04/2011 FROM 3 CHURCH ROAD CROYDON SURREY CR0 1SG

View Document

01/04/101 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

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

View Document

17/03/0917 March 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

20/05/0820 May 2008 SECRETARY APPOINTED MR TRISTAN MICHAL LEWINSOHN

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED MR TRISTAN MICHAL LEWINSOHN

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED SECRETARY LINDA LEES

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED DIRECTOR LINDA LEES

View Document

07/04/087 April 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

30/12/0730 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

22/07/0722 July 2007 REGISTERED OFFICE CHANGED ON 22/07/07 FROM: TANYARD MANOR, HORSTED LANE SHARPTHORNE SUSSEX RH19 4HY

View Document

22/05/0722 May 2007 NEW DIRECTOR APPOINTED

View Document

04/04/074 April 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 DIV 30/06/06

View Document

02/06/062 June 2006 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07

View Document

12/04/0612 April 2006 NEW DIRECTOR APPOINTED

View Document

11/04/0611 April 2006 SECRETARY RESIGNED

View Document

11/04/0611 April 2006 REGISTERED OFFICE CHANGED ON 11/04/06 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

11/04/0611 April 2006 NEW SECRETARY APPOINTED

View Document

11/04/0611 April 2006 DIRECTOR RESIGNED

View Document

13/03/0613 March 2006 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