THE ENTERTAINMENT ORGANISATION LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

29/01/2329 January 2023 Unaudited abridged accounts made up to 2022-01-31

View Document

28/04/2228 April 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/10/2131 October 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-04-20 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/01/2130 January 2021 31/01/20 UNAUDITED ABRIDGED

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/10/1928 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

07/06/197 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY PHILIP BARRIE

View Document

07/06/197 June 2019 APPOINTMENT TERMINATED, DIRECTOR JOAN BARRIE

View Document

07/06/197 June 2019 CESSATION OF JOAN CAROL BARRIE AS A PSC

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/10/1829 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM CEDAR COURT 5 COLLEGE STREET PETERSFIELD HAMPSHIRE GU31 4AE

View Document

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

27/04/1627 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

22/06/1522 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN CAROL BARRIE / 22/06/2015

View Document

22/06/1522 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PHILIP BARRIE / 22/06/2015

View Document

02/06/152 June 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

12/05/1412 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

20/05/1320 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/05/1231 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

09/05/119 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

28/04/1128 April 2011 PREVEXT FROM 31/07/2010 TO 31/01/2011

View Document

01/04/111 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

13/01/1113 January 2011 CURRSHO FROM 30/04/2010 TO 31/07/2009

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PHILIP BARRIE / 20/04/2010

View Document

25/05/1025 May 2010 DIRECTOR APPOINTED MRS JOAN CAROL BARRIE

View Document

25/05/1025 May 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

23/04/0923 April 2009 APPOINTMENT TERMINATED DIRECTOR JOAN BARRIE

View Document

23/04/0923 April 2009 DIRECTOR APPOINTED MR ANTHONY PHILIP BARRIE

View Document

20/04/0920 April 2009 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