S C ENTERTAINMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/01/259 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

13/12/2413 December 2024 Micro company accounts made up to 2023-12-31

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/10/2326 October 2023 Micro company accounts made up to 2022-12-31

View Document

04/05/234 May 2023 Registered office address changed from Unit 10 Top Barn Business Centre Holt Heath Worcester WR6 6NH England to Breaside Dower House Wyche Road Malvern WR14 4EF on 2023-05-04

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

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

View Accounts

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

10/12/2010 December 2020 PREVEXT FROM 28/12/2019 TO 31/12/2019

View Document

04/03/204 March 2020 REGISTERED OFFICE CHANGED ON 04/03/2020 FROM UNIT 1 CROFT HOUSE POPE IRON ROAD WORCESTER WR1 3HB ENGLAND

View Document

04/03/204 March 2020 REGISTERED OFFICE CHANGED ON 04/03/2020 FROM UNIT 10 WORCESTER ROAD HOLT HEATH WORCESTER WR6 6NH ENGLAND

View Document

12/02/2012 February 2020 PSC'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL ROBERT CASTLEDINE / 21/09/2018

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

12/02/2012 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEINA CASTLEDINE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

20/03/1920 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/09/1821 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

21/09/1821 September 2018 19/09/18 STATEMENT OF CAPITAL GBP 2

View Document

12/06/1812 June 2018 REGISTERED OFFICE CHANGED ON 12/06/2018 FROM C/O NIC RAWLINGS LIMITED 28A AVENUE ROAD MALVERN WORCESTERSHIRE WR14 3BG ENGLAND

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

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

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

27/09/1727 September 2017 PREVSHO FROM 29/12/2016 TO 28/12/2016

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

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

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/09/1630 September 2016 PREVSHO FROM 31/12/2015 TO 29/12/2015

View Document

16/03/1616 March 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

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

View Accounts

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/11/155 November 2015 REGISTERED OFFICE CHANGED ON 05/11/2015 FROM 3 WORCESTER ROAD MALVERN WORCESTERSHIRE WR14 4QY

View Document

25/03/1525 March 2015 Annual return made up to 9 January 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 PREVEXT FROM 30/09/2013 TO 31/12/2013

View Document

04/03/144 March 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

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

View Accounts

15/07/1315 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

22/05/1322 May 2013 PREVSHO FROM 31/12/2012 TO 30/09/2012

View Document

11/03/1311 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL ROBERT CASTLEDINE / 09/01/2013

View Document

11/03/1311 March 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

21/07/1221 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/05/121 May 2012 REGISTERED OFFICE CHANGED ON 01/05/2012 FROM GRANTA LODGE 71 GRAHAM ROAD MALVERN WORCESTERSHIRE WR14 2JS UNITED KINGDOM

View Document

01/02/121 February 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CASTLEDINE

View Document

21/01/1121 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

21/12/1021 December 2010 CURRSHO FROM 31/01/2011 TO 31/12/2010

View Document

28/05/1028 May 2010 DIRECTOR APPOINTED MR STEPHEN MICHAEL ROBERT CASTLEDINE

View Document

27/05/1027 May 2010 DIRECTOR APPOINTED MR STEPHEN MICHAEL ROBERT CASTLEDINE

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

09/01/109 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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