SCTY ENTERTAINMENT LIMITED
Company Documents
Date | Description |
---|---|
22/01/2522 January 2025 | Accounts for a dormant company made up to 2024-11-30 |
18/12/2418 December 2024 | Confirmation statement made on 2024-12-03 with updates |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
01/08/241 August 2024 | Accounts for a dormant company made up to 2023-11-30 |
27/03/2427 March 2024 | Notification of Kinzo Limited as a person with significant control on 2024-03-22 |
27/03/2427 March 2024 | Cessation of Stoney Lane Limited as a person with significant control on 2024-03-22 |
21/02/2421 February 2024 | Confirmation statement made on 2023-12-03 with no updates |
06/02/246 February 2024 | Change of details for a person with significant control |
06/02/246 February 2024 | Change of details for Bingo Forever Limited as a person with significant control on 2024-02-01 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
11/10/2311 October 2023 | Certificate of change of name |
10/10/2310 October 2023 | Appointment of Mr Alastair Irven Oatey as a director on 2023-10-09 |
11/08/2311 August 2023 | Change of details for Bingo Forever Limited as a person with significant control on 2023-08-11 |
18/01/2318 January 2023 | Accounts for a dormant company made up to 2022-11-30 |
22/12/2222 December 2022 | Registered office address changed from 18-22 Houndsditch London EC3A 7DB England to 146 New London Road Chelmsford CM2 0AW on 2022-12-22 |
05/12/225 December 2022 | Confirmation statement made on 2022-12-03 with no updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
19/10/2219 October 2022 | Cessation of Lyn Goleby as a person with significant control on 2021-09-09 |
19/10/2219 October 2022 | Notification of Bingo Forever Limited as a person with significant control on 2021-09-09 |
12/10/2212 October 2022 | Compulsory strike-off action has been discontinued |
12/10/2212 October 2022 | Compulsory strike-off action has been discontinued |
11/10/2211 October 2022 | First Gazette notice for compulsory strike-off |
11/10/2211 October 2022 | First Gazette notice for compulsory strike-off |
11/10/2211 October 2022 | Accounts for a dormant company made up to 2021-11-30 |
06/10/226 October 2022 | Director's details changed for Ms Lyn Mary Goleby on 2022-10-06 |
06/10/226 October 2022 | Director's details changed for Mr Timothy Wayne Cagle on 2022-10-06 |
06/10/226 October 2022 | Director's details changed for Mr Jonathan Irving Wright on 2022-10-06 |
06/10/226 October 2022 | Director's details changed for Ms Lyn Mary Goleby on 2022-10-06 |
15/12/2115 December 2021 | Confirmation statement made on 2021-12-03 with updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
03/12/203 December 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD RICHARD WETHERED |
03/12/203 December 2020 | CESSATION OF TWC CAPITAL LTD AS A PSC |
03/12/203 December 2020 | CONFIRMATION STATEMENT MADE ON 03/12/20, WITH UPDATES |
11/11/2011 November 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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