THE FARRINGDON 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
04/09/254 September 2025 NewCertificate of change of name

View Document

28/08/2528 August 2025 NewTermination of appointment of Emily Edmonstone as a director on 2025-08-27

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

22/10/2422 October 2024 Micro company accounts made up to 2023-12-31

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-05-15 with updates

View Document

25/04/2325 April 2023 Certificate of change of name

View Document

24/04/2324 April 2023 Appointment of Miss Emily Edmonstone as a director on 2023-04-21

View Document

24/04/2324 April 2023 Termination of appointment of Ian John Voller as a director on 2023-04-21

View Document

24/04/2324 April 2023 Appointment of Mr Rolf Hess as a director on 2023-04-21

View Document

19/04/2319 April 2023 Accounts for a dormant company made up to 2022-12-31

View Document

15/02/2315 February 2023 Notification of Sygnature Limited as a person with significant control on 2023-02-01

View Document

15/02/2315 February 2023 Cessation of Hgi Investments Ltd as a person with significant control on 2023-02-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/11/2221 November 2022 Appointment of Mr Ian John Voller as a director on 2022-11-18

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-15 with updates

View Document

15/11/2215 November 2022 Accounts for a dormant company made up to 2021-12-31

View Document

10/11/2210 November 2022 Certificate of change of name

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-19 with updates

View Document

08/02/228 February 2022 Change of details for Hgi Investments Ltd as a person with significant control on 2022-02-04

View Document

07/02/227 February 2022 Previous accounting period extended from 2021-06-30 to 2021-12-31

View Document

07/02/227 February 2022 Registered office address changed from Linen Hall 162-168 Regent Street Room 252-254 London W1B 5TB United Kingdom to 42-44 Bishopsgate London EC2N 4AH on 2022-02-07

View Document

07/02/227 February 2022 Director's details changed for Mr Norbert Alfred Stocker on 2022-02-04

View Document

07/02/227 February 2022 Notification of Hgi Investments Ltd as a person with significant control on 2022-02-04

View Document

07/02/227 February 2022 Cessation of Carraigmore Industries Limited as a person with significant control on 2022-02-04

View Document

07/02/227 February 2022 Cessation of Rolf Hess as a person with significant control on 2022-02-04

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Registered office address changed from Linen Hall 162-168 Regent Street Room 252-254 London W1B 5TB United Kingdom to Linen Hall 162-168 Regent Street Room 252-254 London W1B 5TB on 2021-12-15

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-09-29 with updates

View Document

06/10/216 October 2021 Director's details changed for Mr. Norbert Alfred Stocker on 2021-10-04

View Document

05/10/215 October 2021 Registered office address changed from 37-38 Long Acre Covent Garden London WC2E 9JT to Linen Hall 162-168 Regent Street Room 252-254 London W1B 5TB on 2021-10-05

View Document

16/06/2116 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 29/09/20, WITH UPDATES

View Document

02/10/202 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NORBERT ALFRED STOCKER / 02/10/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/03/2026 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/04/195 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

04/12/184 December 2018 REGISTERED OFFICE CHANGED ON 04/12/2018 FROM 2ND FLOOR 37-38 LONG ACRE LONDON LONDON WC2E 9JT ENGLAND

View Document

04/12/184 December 2018 REGISTERED OFFICE CHANGED ON 04/12/2018 FROM 62 WILSON STREET LONDON EC2A 2BU ENGLAND

View Document

04/12/184 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NORBERT ALFRED STOCKER / 03/12/2018

View Document

04/12/184 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

11/05/1811 May 2018 APPOINTMENT TERMINATED, DIRECTOR NICOLA CHEATER

View Document

11/05/1811 May 2018 DIRECTOR APPOINTED MR NORBERT ALFRED STOCKER

View Document

08/01/188 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

27/12/1727 December 2017 REGISTERED OFFICE CHANGED ON 27/12/2017 FROM PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD

View Document

27/12/1727 December 2017 COMPANY NAME CHANGED THE LONDON COMPASS GROUP LIMITED CERTIFICATE ISSUED ON 27/12/17

View Document

27/12/1727 December 2017 DIRECTOR APPOINTED MRS NICOLA JANE CHEATER

View Document

27/12/1727 December 2017 APPOINTMENT TERMINATED, DIRECTOR ROLF HESS

View Document

09/10/179 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARRAIGMORE INDUSTRIES LIMITED

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR JADE COMER

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, SECRETARY JADE COMER

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

17/05/1717 May 2017 SECRETARY APPOINTED JADE COMER

View Document

17/05/1717 May 2017 DIRECTOR APPOINTED JADE COMER

View Document

17/05/1717 May 2017 COMPANY NAME CHANGED ONESYME GROUP LIMITED CERTIFICATE ISSUED ON 17/05/17

View Document

10/05/1710 May 2017 CURRSHO FROM 31/12/2017 TO 30/06/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/12/1615 December 2016 SECOND FILING OF CONFIRMATION STATEMENT DATED 29/09/2016

View Document

12/10/1612 October 2016 29/09/16 STATEMENT OF CAPITAL GBP 250000

View Document

12/06/1612 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

06/05/166 May 2016 01/12/15 STATEMENT OF CAPITAL GBP 250000

View Document

03/02/163 February 2016 COMPANY NAME CHANGED IMPERIUM TRADING LIMITED CERTIFICATE ISSUED ON 03/02/16

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/10/158 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

26/05/1526 May 2015 CURREXT FROM 30/09/2015 TO 31/12/2015

View Document

29/09/1429 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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