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.
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 | : |
|
Registered Address | : | 3 Berkeley Mews, London, England, W1H 7AT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cedar House, Nettledon Road, Little Gaddesden, Berkhamsted, England, HP4 1PE | Director | 12 July 2005 | Active |
23 Rosemary Drive, London Colney, St Albans, AL2 1UD | Secretary | 12 July 2005 | Active |
1, Great Cumberland Place, 1st Floor, London, United Kingdom, W1H 7AL | Secretary | 01 July 2011 | Active |
381 Wimbledon Park Road, London, SW19 6PE | Secretary | 14 November 2006 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 12 July 2005 | Active |
94, Wigmore Street, London, England, W1U 3RF | Director | 28 June 2013 | Active |
94, Wigmore Street, London, England, W1U 3RF | Director | 01 October 2011 | Active |
19, The Mall, East Sheen, London, SW14 7EN | Director | 14 November 2006 | Active |
1, Great Cumberland Place, 1st Floor, London, United Kingdom, W1H 7AL | Director | 01 August 2012 | Active |
3, Berkeley Mews, London, England, W1H 7AT | Director | 16 November 2013 | Active |
1, Great Cumberland Place, 1st Floor, London, United Kingdom, W1H 7AL | Director | 19 December 2012 | Active |
1, Great Cumberland Place, 1st Floor, London, United Kingdom, W1H 7AL | Director | 01 August 2012 | Active |
1, Great Cumberland Place, 1st Floor, London, United Kingdom, W1H 7AL | Director | 01 January 2013 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 12 July 2005 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Officers | Termination director company with name termination date. | Download |
2024-01-12 | Officers | Termination director company with name termination date. | Download |
2023-12-27 | Accounts | Change account reference date company previous shortened. | Download |
2023-09-30 | Accounts | Change account reference date company previous shortened. | Download |
2023-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-18 | Address | Change registered office address company with date old address new address. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-19 | Officers | Termination director company with name termination date. | Download |
2020-03-05 | Officers | Change person director company with change date. | Download |
2020-03-05 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-05 | Officers | Change person director company with change date. | Download |
2019-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-04 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-01 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-09 | Address | Change registered office address company with date old address new address. | Download |
2017-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.