CLASS 1 ENTERTAINMENTS LIMITED
Company Documents
Date | Description |
---|---|
15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
31/10/2331 October 2023 | Confirmation statement made on 2023-10-31 with no updates |
02/09/232 September 2023 | Compulsory strike-off action has been discontinued |
02/09/232 September 2023 | Compulsory strike-off action has been discontinued |
31/08/2331 August 2023 | Unaudited abridged accounts made up to 2022-05-31 |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
04/11/224 November 2022 | Confirmation statement made on 2022-11-02 with no updates |
02/11/212 November 2021 | Confirmation statement made on 2021-11-02 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
27/05/2127 May 2021 | 31/05/20 UNAUDITED ABRIDGED |
02/02/212 February 2021 | CONFIRMATION STATEMENT MADE ON 15/11/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
11/02/2011 February 2020 | 31/05/19 UNAUDITED ABRIDGED |
19/11/1919 November 2019 | CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | 31/05/18 UNAUDITED ABRIDGED |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES |
15/11/1815 November 2018 | APPOINTMENT TERMINATED, DIRECTOR PATRICK CORCORAN |
27/02/1827 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
16/05/1716 May 2017 | DISS40 (DISS40(SOAD)) |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
09/05/179 May 2017 | FIRST GAZETTE |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
15/02/1615 February 2016 | Annual return made up to 15 February 2016 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
24/02/1524 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
16/02/1516 February 2015 | Annual return made up to 15 February 2015 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
04/03/144 March 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
24/01/1424 January 2014 | REGISTERED OFFICE CHANGED ON 24/01/2014 FROM 33 MARKET PLACE WILLENHALL WEST MIDLANDS WV13 2AA UNITED KINGDOM |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
30/04/1330 April 2013 | Annual return made up to 15 February 2013 with full list of shareholders |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
11/02/1311 February 2013 | APPOINTMENT TERMINATED, SECRETARY MALCOLM OWEN |
11/02/1311 February 2013 | SECRETARY APPOINTED MISS ALISON DEVINE |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
23/02/1223 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
20/02/1220 February 2012 | Annual return made up to 15 February 2012 with full list of shareholders |
20/02/1220 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON DEVINE / 15/02/2012 |
15/03/1115 March 2011 | APPOINTMENT TERMINATED, SECRETARY STANLEY YEOMANS |
15/03/1115 March 2011 | SECRETARY APPOINTED MR MALCOLM VERNON OWEN |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
17/02/1117 February 2011 | Annual return made up to 15 February 2011 with full list of shareholders |
24/11/1024 November 2010 | REGISTERED OFFICE CHANGED ON 24/11/2010 FROM VICARAGE CORNER HOUSE 219 BURTON ROAD DERBY DE23 6AE |
24/11/1024 November 2010 | PREVEXT FROM 28/02/2010 TO 31/05/2010 |
02/03/102 March 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/09 |
01/03/101 March 2010 | Annual return made up to 15 February 2010 with full list of shareholders |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK CORCORAN / 14/02/2010 |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON DEVINE / 14/02/2010 |
22/12/0922 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
15/04/0915 April 2009 | RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS |
23/12/0823 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
12/03/0812 March 2008 | RETURN MADE UP TO 15/02/08; NO CHANGE OF MEMBERS |
31/12/0731 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
22/05/0722 May 2007 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
16/03/0716 March 2007 | RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS |
04/01/074 January 2007 | NEW DIRECTOR APPOINTED |
03/01/073 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
10/05/0610 May 2006 | RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS |
03/01/063 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
17/05/0517 May 2005 | RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS |
05/01/055 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
13/08/0413 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
26/05/0426 May 2004 | RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS |
23/10/0323 October 2003 | NEW DIRECTOR APPOINTED |
30/09/0330 September 2003 | RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS |
30/09/0330 September 2003 | STRIKE-OFF ACTION DISCONTINUED |
09/09/039 September 2003 | SECRETARY RESIGNED |
12/08/0312 August 2003 | FIRST GAZETTE |
30/01/0330 January 2003 | NEW DIRECTOR APPOINTED |
05/09/025 September 2002 | NEW SECRETARY APPOINTED |
05/09/025 September 2002 | DIRECTOR RESIGNED |
03/09/023 September 2002 | REGISTERED OFFICE CHANGED ON 03/09/02 FROM: WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA |
02/07/022 July 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/03/0218 March 2002 | DIRECTOR RESIGNED |
18/03/0218 March 2002 | SECRETARY RESIGNED |
15/02/0215 February 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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