UKBizDB.co.uk

1966 ENTERTAINMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 1966 Entertainment Limited. The company was founded 18 years ago and was given the registration number 05506057. The firm's registered office is in LONDON. You can find them at 3 Berkeley Mews, , London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:1966 ENTERTAINMENT LIMITED
Company Number:05506057
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 2005
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:3 Berkeley Mews, London, England, W1H 7AT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cedar House, Nettledon Road, Little Gaddesden, Berkhamsted, England, HP4 1PE

Director12 July 2005Active
23 Rosemary Drive, London Colney, St Albans, AL2 1UD

Secretary12 July 2005Active
1, Great Cumberland Place, 1st Floor, London, United Kingdom, W1H 7AL

Secretary01 July 2011Active
381 Wimbledon Park Road, London, SW19 6PE

Secretary14 November 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary12 July 2005Active
94, Wigmore Street, London, England, W1U 3RF

Director28 June 2013Active
94, Wigmore Street, London, England, W1U 3RF

Director01 October 2011Active
19, The Mall, East Sheen, London, SW14 7EN

Director14 November 2006Active
1, Great Cumberland Place, 1st Floor, London, United Kingdom, W1H 7AL

Director01 August 2012Active
3, Berkeley Mews, London, England, W1H 7AT

Director16 November 2013Active
1, Great Cumberland Place, 1st Floor, London, United Kingdom, W1H 7AL

Director19 December 2012Active
1, Great Cumberland Place, 1st Floor, London, United Kingdom, W1H 7AL

Director01 August 2012Active
1, Great Cumberland Place, 1st Floor, London, United Kingdom, W1H 7AL

Director01 January 2013Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director12 July 2005Active

People with Significant Control

Mr Terence Marvin Byrne
Notified on:07 April 2016
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:United Kingdom
Address:3, Berkeley Mews, London, United Kingdom, UB10 0BL
Nature of control:
  • Ownership of shares 75 to 100 percent
Round World Entertainment Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Great Cumberland Place, London, England, W1H 7AL
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Officers

Termination director company with name termination date.

Download
2024-01-12Officers

Termination director company with name termination date.

Download
2023-12-27Accounts

Change account reference date company previous shortened.

Download
2023-09-30Accounts

Change account reference date company previous shortened.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-05-18Address

Change registered office address company with date old address new address.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-19Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-07-31Confirmation statement

Confirmation statement with updates.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-09-03Confirmation statement

Confirmation statement with updates.

Download
2020-04-19Officers

Termination director company with name termination date.

Download
2020-03-05Officers

Change person director company with change date.

Download
2020-03-05Persons with significant control

Change to a person with significant control.

Download
2020-03-05Officers

Change person director company with change date.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-07-31Confirmation statement

Confirmation statement with updates.

Download
2019-02-04Persons with significant control

Change to a person with significant control.

Download
2019-02-01Persons with significant control

Change to a person with significant control.

Download
2018-08-22Accounts

Accounts with accounts type total exemption full.

Download
2018-07-13Confirmation statement

Confirmation statement with no updates.

Download
2017-10-09Address

Change registered office address company with date old address new address.

Download
2017-08-31Accounts

Accounts with accounts type total exemption full.

Download
2017-07-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.