SCTY ENTERTAINMENT LIMITED

Company Documents

DateDescription
22/01/2522 January 2025 Accounts for a dormant company made up to 2024-11-30

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-03 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

01/08/241 August 2024 Accounts for a dormant company made up to 2023-11-30

View Document

27/03/2427 March 2024 Notification of Kinzo Limited as a person with significant control on 2024-03-22

View Document

27/03/2427 March 2024 Cessation of Stoney Lane Limited as a person with significant control on 2024-03-22

View Document

21/02/2421 February 2024 Confirmation statement made on 2023-12-03 with no updates

View Document

06/02/246 February 2024 Change of details for a person with significant control

View Document

06/02/246 February 2024 Change of details for Bingo Forever Limited as a person with significant control on 2024-02-01

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

11/10/2311 October 2023 Certificate of change of name

View Document

10/10/2310 October 2023 Appointment of Mr Alastair Irven Oatey as a director on 2023-10-09

View Document

11/08/2311 August 2023 Change of details for Bingo Forever Limited as a person with significant control on 2023-08-11

View Document

18/01/2318 January 2023 Accounts for a dormant company made up to 2022-11-30

View Document

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

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

19/10/2219 October 2022 Cessation of Lyn Goleby as a person with significant control on 2021-09-09

View Document

19/10/2219 October 2022 Notification of Bingo Forever Limited as a person with significant control on 2021-09-09

View Document

12/10/2212 October 2022 Compulsory strike-off action has been discontinued

View Document

12/10/2212 October 2022 Compulsory strike-off action has been discontinued

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 Accounts for a dormant company made up to 2021-11-30

View Document

06/10/226 October 2022 Director's details changed for Ms Lyn Mary Goleby on 2022-10-06

View Document

06/10/226 October 2022 Director's details changed for Mr Timothy Wayne Cagle on 2022-10-06

View Document

06/10/226 October 2022 Director's details changed for Mr Jonathan Irving Wright on 2022-10-06

View Document

06/10/226 October 2022 Director's details changed for Ms Lyn Mary Goleby on 2022-10-06

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-03 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

03/12/203 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD RICHARD WETHERED

View Document

03/12/203 December 2020 CESSATION OF TWC CAPITAL LTD AS A PSC

View Document

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 03/12/20, WITH UPDATES

View Document

11/11/2011 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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