HOUDINI’S ESCAPE ROOM EXPERIENCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewConfirmation statement made on 2025-07-18 with no updates

View Document

19/08/2519 August 2025 NewTotal exemption full accounts made up to 2024-12-29

View Document

19/08/2519 August 2025 NewAppointment of Mr Mark Simon Willis as a director on 2025-08-19

View Document

02/04/252 April 2025 Termination of appointment of Simon Richard Bradford as a director on 2025-04-01

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-18 with updates

View Document

07/05/247 May 2024 Appointment of Mr George Jason Sheppard as a secretary on 2024-05-03

View Document

07/05/247 May 2024 Appointment of Mrs Rachel Marie Braybrook as a director on 2024-05-03

View Document

07/05/247 May 2024 Termination of appointment of Antony David Smith as a director on 2024-05-07

View Document

02/05/242 May 2024 Change of details for Ten Entertainment Group Plc as a person with significant control on 2024-05-02

View Document

18/03/2418 March 2024 Second filing of Confirmation Statement dated 2020-07-18

View Document

09/03/249 March 2024 Change of share class name or designation

View Document

09/03/249 March 2024 Memorandum and Articles of Association

View Document

09/03/249 March 2024 Resolutions

View Document

09/03/249 March 2024 Resolutions

View Document

08/03/248 March 2024 Particulars of variation of rights attached to shares

View Document

07/03/247 March 2024 Satisfaction of charge 066504860001 in full

View Document

06/03/246 March 2024 Termination of appointment of Holly Maria Elaina Moore as a director on 2024-03-04

View Document

06/03/246 March 2024 Termination of appointment of Jonathan Paul Moore as a director on 2024-03-04

View Document

25/01/2425 January 2024 Satisfaction of charge 066504860003 in full

View Document

25/01/2425 January 2024 Satisfaction of charge 066504860004 in full

View Document

25/01/2425 January 2024 Satisfaction of charge 066504860002 in full

View Document

26/09/2326 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

12/09/2312 September 2023 Registration of charge 066504860004, created on 2023-09-11

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/01/2210 January 2022 Appointment of Mr Simon Richard Bradford as a director on 2022-01-04

View Document

06/01/226 January 2022 Appointment of Mr George Sheppard as a director on 2022-01-04

View Document

15/12/2115 December 2021 Registered office address changed from C/O Mrs Holly Moore 11 Stares Close Gosport Hampshire PO13 9RZ England to Tenpin Limited Argon House University Way, Cranfield Technology Park Cranfield Hampshire MK43 0EQ on 2021-12-15

View Document

01/12/211 December 2021 Current accounting period extended from 2022-07-31 to 2022-12-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

10/06/2110 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

08/04/218 April 2021 APPOINTMENT TERMINATED, DIRECTOR LAURA JOBES

View Document

08/04/218 April 2021 APPOINTMENT TERMINATED, DIRECTOR RACHAEL PATERSON

View Document

28/01/2128 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHAEL JULIA PATERSON / 29/05/2020

View Document

28/01/2128 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL MOORE / 01/07/2018

View Document

28/01/2128 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL MOORE / 01/07/2018

View Document

21/01/2121 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 066504860003

View Document

05/11/205 November 2020 DIRECTOR APPOINTED MRS LAURA JOY JOBES

View Document

07/09/207 September 2020 APPOINTMENT TERMINATED, DIRECTOR DUNCAN GARROOD

View Document

14/08/2014 August 2020 Confirmation statement made on 2020-07-18 with no updates

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

09/06/209 June 2020 DIRECTOR APPOINTED MR DUNCAN STEVEN GARROOD

View Document

05/06/205 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHAEL JULIA PATERSON / 04/06/2020

View Document

05/06/205 June 2020 DIRECTOR APPOINTED MRS RACHAEL JULIA PATERSON

View Document

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

07/01/207 January 2020 CESSATION OF HOLLY MARIA ELAINA MOORE AS A PSC

View Document

07/01/207 January 2020 CESSATION OF JONATHAN PAUL MOORE AS A PSC

View Document

07/01/207 January 2020 CESSATION OF PAUL EDWIN MOORE AS A PSC

View Document

07/01/207 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TEN ENTERTAINMENT GROUP PLC

View Document

23/12/1923 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 066504860002

View Document

17/12/1917 December 2019 ADOPT ARTICLES 10/12/2019

View Document

12/12/1912 December 2019 DIRECTOR APPOINTED MR GRAHAM BLACKWELL

View Document

11/12/1911 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 066504860001

View Document

11/12/1911 December 2019 DIRECTOR APPOINTED MR ANTONY DAVID SMITH

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

27/09/1827 September 2018 01/09/18 STATEMENT OF CAPITAL GBP 1000

View Document

27/09/1827 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN MOORE

View Document

27/09/1827 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOLLY MARIA ELAINA MOORE

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

12/07/1812 July 2018 DIRECTOR APPOINTED MR JONATHAN PAUL MOORE

View Document

17/05/1817 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

30/04/1730 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

30/07/1630 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL MOORE

View Document

11/07/1611 July 2016 COMPANY NAME CHANGED EDWIN MOORE ASSOCIATES LIMITED CERTIFICATE ISSUED ON 11/07/16

View Document

08/07/168 July 2016 DIRECTOR APPOINTED MRS HOLLY MARIA ELAINA MOORE

View Document

08/07/168 July 2016 REGISTERED OFFICE CHANGED ON 08/07/2016 FROM 41 EDINGTON CLOSE BISHOPS WALTHAM SOUTHAMPTON HAMPSHIRE SO32 1LX

View Document

29/04/1629 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

11/08/1511 August 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

25/04/1525 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

06/08/146 August 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

05/04/145 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

13/08/1313 August 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

04/04/134 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

11/08/1211 August 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

04/04/124 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

02/08/112 August 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

26/04/1126 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MOORE / 18/07/2010

View Document

05/08/105 August 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

17/03/1017 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

22/07/0922 July 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 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