STORM WARNING ENTERTAINMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

05/02/255 February 2025 Micro company accounts made up to 2024-05-31

View Document

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

View Accounts

07/05/247 May 2024 Confirmation statement made on 2024-05-04 with updates

View Document

13/10/2313 October 2023 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

05/05/235 May 2023 Confirmation statement made on 2023-05-04 with updates

View Document

14/11/2214 November 2022 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

06/05/226 May 2022 Confirmation statement made on 2022-05-04 with updates

View Document

05/05/225 May 2022 Director's details changed for Mr Nicholas Mark Hindle on 2022-05-03

View Document

05/05/225 May 2022 Change of details for Mrs Alison Keen as a person with significant control on 2022-05-03

View Document

05/05/225 May 2022 Secretary's details changed for Mrs Alison Keen on 2022-05-05

View Document

05/05/225 May 2022 Change of details for Mr Nicholas Mark Hindle as a person with significant control on 2022-05-03

View Document

05/05/225 May 2022 Director's details changed for Mrs Alison Keen on 2022-05-05

View Document

04/05/224 May 2022 Registered office address changed from 131 High Street South Northchurch Berkhamsted Hertfordshire HP4 3QR England to 8 Wingbury Courtyard Wingrave Aylesbury HP22 4LW on 2022-05-04

View Document

18/01/2218 January 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

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

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES

View Document

22/01/2022 January 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

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES

View Document

08/05/198 May 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS MARK HINDLE / 03/05/2019

View Document

08/05/198 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK HINDLE / 03/05/2019

View Document

08/05/198 May 2019 PSC'S CHANGE OF PARTICULARS / MRS ALISON KEEN / 03/05/2019

View Document

08/05/198 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON KEEN / 08/05/2019

View Document

08/05/198 May 2019 REGISTERED OFFICE CHANGED ON 08/05/2019 FROM C/O BAS ASSOCIATES LTD 131 HIGH STREET SOUTH NORTHCHURCH BERKHAMSTED HERTFORDSHIRE HP4 3QR ENGLAND

View Document

08/05/198 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON KEEN / 08/05/2019

View Document

21/01/1921 January 2019 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

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES

View Document

05/01/185 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

19/05/1719 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK HINDLE / 19/05/2017

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

16/05/1716 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON KEEN / 16/05/2017

View Document

16/05/1716 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MARK HINDLE / 16/05/2017

View Document

16/05/1716 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON KEEN / 16/05/2017

View Document

16/05/1716 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MARK HINDLE / 16/05/2017

View Document

16/05/1716 May 2017 REGISTERED OFFICE CHANGED ON 16/05/2017 FROM 23 LONDON ROAD ASTON CLINTON BUCKINGHAMSHIRE HP22 5HG

View Document

31/01/1731 January 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

28/10/1628 October 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 04/05/16

View Document

04/07/164 July 2016 04/05/16 STATEMENT OF CAPITAL GBP 1000

View Document

29/06/1629 June 2016 DIRECTOR APPOINTED MRS ALISON KEEN

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

12/02/1612 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

16/06/1516 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MARK HINDLE / 16/06/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

06/05/156 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

19/05/1419 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

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

View Accounts

16/05/1316 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

04/06/124 June 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

15/06/1115 June 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

22/06/1022 June 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

18/02/1018 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

12/06/0912 June 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

01/07/081 July 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

16/08/0716 August 2007 RETURN MADE UP TO 04/05/07; NO CHANGE OF MEMBERS

View Document

16/07/0716 July 2007 REGISTERED OFFICE CHANGED ON 16/07/07 FROM: SUITE 15, 19-21 CRAWFORD STREET, LONDON, W1H 1PJ

View Document

02/03/072 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 REGISTERED OFFICE CHANGED ON 02/06/06 FROM: SUITE 15, 75 MARYLEBONE HIGH STREET, LONDON W1U 5AP

View Document

14/02/0614 February 2006 REGISTERED OFFICE CHANGED ON 14/02/06 FROM: PEER HOUSE 8-14 VERULAM STREET, LONDON, WC1X 8LZ

View Document

20/05/0520 May 2005 REGISTERED OFFICE CHANGED ON 20/05/05 FROM: PEIR HOUSE, 8 - 14 VERULAM STREET, LONDON, WC1X 8LZ

View Document

04/05/054 May 2005 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