SENTINEL ENTERTAINMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

27/02/2527 February 2025 Micro company accounts made up to 2024-05-31

View Document

27/02/2527 February 2025 Registered office address changed from 2 51 Nevern Square London SW5 9PF to Suite 412, Gilmoora House 57-61 Mortimer Street London W1W 8HS on 2025-02-27

View Document

02/06/242 June 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/02/2426 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

11/05/2311 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

27/02/2327 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

01/03/221 March 2022 Notification of Samantha Corsellis as a person with significant control on 2021-05-06

View Document

01/03/221 March 2022 Cessation of Angela Benbow Pullen as a person with significant control on 2021-05-06

View Document

23/02/2223 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/03/2122 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

02/11/182 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

08/11/178 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/06/1613 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/06/153 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/08/144 August 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/07/1317 July 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/07/1211 July 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

08/06/118 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

07/02/117 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

24/09/1024 September 2010 REGISTERED OFFICE CHANGED ON 24/09/2010 FROM THE OLD RECTORY ASHFORD ROAD BADLESMERE LEES FAVERSHAM KENT ME13 0NX ENGLAND

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN PULLEN / 28/05/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PULLEN / 28/05/2010

View Document

22/06/1022 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

22/06/1022 June 2010 REGISTERED OFFICE CHANGED ON 22/06/2010 FROM NO.2, 51 NEVERN SQUARE LONDON SW5 9PF UNITED KINGDOM

View Document

18/06/1018 June 2010 26/03/10 STATEMENT OF CAPITAL GBP 2

View Document

19/02/1019 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

20/01/1020 January 2010 REGISTERED OFFICE CHANGED ON 20/01/2010 FROM THE OLD RECTORY ASHFORD ROAD BADLESMERE LEES FAVERSHAM KENT ME13 0NX UNITED KINGDOM

View Document

15/01/1015 January 2010 REGISTERED OFFICE CHANGED ON 15/01/2010 FROM NO 2 51 NEVERN SQUARE EARLS COURT LONDON SW5 9PF

View Document

23/07/0923 July 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

23/07/0923 July 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/08

View Document

23/07/0923 July 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

10/06/0910 June 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

03/06/083 June 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

27/06/0727 June 2007 RETURN MADE UP TO 28/05/07; NO CHANGE OF MEMBERS

View Document

12/04/0712 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

12/04/0712 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

06/06/066 June 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

20/05/0420 May 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

04/06/034 June 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 DIRECTOR RESIGNED

View Document

07/06/027 June 2002 NEW DIRECTOR APPOINTED

View Document

07/06/027 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/06/027 June 2002 REGISTERED OFFICE CHANGED ON 07/06/02 FROM: 376 EUSTON ROAD LONDON NW1 3BL

View Document

07/06/027 June 2002 SECRETARY RESIGNED

View Document

28/05/0228 May 2002 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