RETURN ENTERTAINMENTS LTD

Company Documents

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

View Document

21/09/1821 September 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

07/08/187 August 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/07/1830 July 2018 APPLICATION FOR STRIKING-OFF

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

18/06/1818 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAELLA LOUISE WALKER

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

28/06/1628 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/07/151 July 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/06/1427 June 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/08/1313 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/06/1318 June 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/08/122 August 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

02/08/122 August 2012 APPOINTMENT TERMINATED, SECRETARY STEPHEN TOWNSEND

View Document

08/06/128 June 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

18/07/1118 July 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

14/07/1114 July 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

04/10/104 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

23/07/1023 July 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

02/07/092 July 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

01/07/091 July 2009 REGISTERED OFFICE CHANGED ON 01/07/2009 FROM THE WILLOWS LITTLE STAUGHTON ROAD COLMWORTH BEDFORD BEDFORDSHIRE MK44 2LB

View Document

01/07/091 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL ELLARD

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/10/0829 October 2008 DIRECTOR APPOINTED MICHAELLA WALKER

View Document

13/10/0813 October 2008 REGISTERED OFFICE CHANGED ON 13/10/2008 FROM 77 FERNHEAD ROAD LONDON W9 3EA

View Document

13/10/0813 October 2008 CURRSHO FROM 31/03/2009 TO 31/12/2008

View Document

30/06/0830 June 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

30/06/0830 June 2008 REGISTERED OFFICE CHANGED ON 30/06/2008 FROM 77 FERNHEAD ROAD LONDON W9 3EA

View Document

30/06/0830 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/10/0715 October 2007 NEW DIRECTOR APPOINTED

View Document

15/10/0715 October 2007 REGISTERED OFFICE CHANGED ON 15/10/07 FROM: 66-68 ST LOYES STREET BEDFORD MK40 1EZ

View Document

15/10/0715 October 2007 DIRECTOR RESIGNED

View Document

25/06/0725 June 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/06/0623 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/0623 June 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/07/048 July 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/06/0324 June 2003 RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

10/07/0210 July 2002 RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

06/07/016 July 2001 RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

19/07/0019 July 2000 RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 SECRETARY RESIGNED

View Document

08/02/008 February 2000 NEW SECRETARY APPOINTED

View Document

08/02/008 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/9929 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

22/07/9922 July 1999 RETURN MADE UP TO 16/06/99; FULL LIST OF MEMBERS

View Document

05/01/995 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

09/06/989 June 1998 S366A DISP HOLDING AGM 01/06/98

View Document

09/06/989 June 1998 RETURN MADE UP TO 16/06/98; FULL LIST OF MEMBERS

View Document

09/06/989 June 1998 S252 DISP LAYING ACC 01/06/98

View Document

11/07/9711 July 1997 NEW SECRETARY APPOINTED

View Document

11/07/9711 July 1997 ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/03/98

View Document

11/07/9711 July 1997 SECRETARY RESIGNED

View Document

11/07/9711 July 1997 DIRECTOR RESIGNED

View Document

11/07/9711 July 1997 NEW DIRECTOR APPOINTED

View Document

16/06/9716 June 1997 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