UKBizDB.co.uk

3D ENTERTAINMENT GROUP (KEVIN'S) LIMITED

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

This company is commonly known as 3d Entertainment Group (kevin's) Limited. The company was founded 6 years ago and was given the registration number 11261650. The firm's registered office is in BRADFORD. You can find them at 58 Ley Top Lane, Allerton, Bradford, . This company's SIC code is 56301 - Licensed clubs.

Company Information

Name:3D ENTERTAINMENT GROUP (KEVIN'S) LIMITED
Company Number:11261650
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2018
End of financial year:28 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56301 - Licensed clubs
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:58 Ley Top Lane, Allerton, Bradford, England, BD15 7LT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Mapleton Road, Hartlepool, England, TS24 8NP

Secretary06 January 2020Active
10, Mapleton Road, Hartlepool, England, TS24 8NP

Director06 January 2020Active
12, Millard Terrace, Heathway, Dagenham, England, RM10 8RF

Director06 January 2020Active
12, Millard Terrace, Heathway, Dagenham, England, RM10 8RF

Director06 January 2020Active
12, Millard Terrace, Heathway, Dagenham, England, RM10 8RF

Director19 March 2018Active
10, Flamstead Gardens, Dagenham, United Kingdom, RM9 4JP

Director19 March 2018Active
10, Flamstead Gardens, Dagenham, United Kingdom, RM9 4JP

Director19 March 2018Active
10, Mapleton Road, Hartlepool, England, TS24 8NP

Director19 October 2022Active
12 Millard Terrace, Heathway, Dagenham, England, RM10 8RF

Corporate Director23 December 2019Active
10, Flamstead Gardens, Dagenham, England, RM9 4JP

Corporate Director21 May 2018Active
10, Flamstead Gardens, Dagenham, England, RM9 4JP

Corporate Director21 May 2018Active

People with Significant Control

Mr Liam James Robertson
Notified on:19 October 2022
Status:Active
Date of birth:December 2002
Nationality:British
Country of residence:England
Address:10, Mapleton Road, Hartlepool, England, TS24 8NP
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Hayes Business Group Limited
Notified on:19 October 2022
Status:Active
Country of residence:England
Address:10, Mapleton Road, Hartlepool, England, TS24 8NP
Nature of control:
  • Ownership of shares 75 to 100 percent
Hayes Leisure Group (Holdings) Limited
Notified on:25 October 2021
Status:Active
Country of residence:England
Address:10, Mapleton Road, Hartlepool, England, TS24 8NP
Nature of control:
  • Ownership of shares 75 to 100 percent
Hayes Leisure Group Limited
Notified on:12 July 2021
Status:Active
Country of residence:England
Address:10, Mapleton Road, Hartlepool, England, TS24 8NP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Edward James Leslie Hayes
Notified on:12 July 2021
Status:Active
Date of birth:August 1987
Nationality:British
Country of residence:England
Address:10, Mapleton Road, Hartlepool, England, TS24 8NP
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Hayes Leisure Limited
Notified on:02 June 2021
Status:Active
Country of residence:England
Address:10, Mapleton Road, Hartlepool, England, TS24 8NP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Hayes Leisure (Gems) Limited
Notified on:04 January 2021
Status:Active
Country of residence:England
Address:10, Mapleton Road, Hartlepool, England, TS24 8NP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Edward James Leslie Hayes
Notified on:19 July 2020
Status:Active
Date of birth:August 1987
Nationality:British
Country of residence:England
Address:10, Mapleton Road, Hartlepool, England, TS24 8NP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
3d Entertainment Group Limited
Notified on:09 January 2020
Status:Active
Country of residence:England
Address:12 Millard Terrace, Heathway, Dagenham, England, RM10 8RF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
3d Entertainment Group (Trading) Limited
Notified on:23 December 2019
Status:Active
Country of residence:England
Address:12 Millard Terrace, Heathway, Dagenham, England, RM10 8RF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Edward James Leslie Hayes
Notified on:19 March 2018
Status:Active
Date of birth:August 1987
Nationality:British
Country of residence:England
Address:12, Millard Terrace, Dagenham, England, RM10 8RF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stephen John Dyer
Notified on:19 March 2018
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:United Kingdom
Address:10, Flamstead Gardens, Dagenham, United Kingdom, RM9 4JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Christina Jocé Freeman
Notified on:19 March 2018
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:United Kingdom
Address:10, Flamstead Gardens, Dagenham, United Kingdom, RM9 4JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-27Gazette

Gazette dissolved compulsory.

Download
2023-03-28Gazette

Gazette notice compulsory.

Download
2022-12-19Persons with significant control

Change to a person with significant control.

Download
2022-12-16Officers

Termination director company with name termination date.

Download
2022-12-16Persons with significant control

Cessation of a person with significant control.

Download
2022-10-20Persons with significant control

Change to a person with significant control.

Download
2022-10-19Officers

Appoint person director company with name date.

Download
2022-10-19Persons with significant control

Notification of a person with significant control.

Download
2022-10-19Persons with significant control

Notification of a person with significant control.

Download
2022-10-19Persons with significant control

Cessation of a person with significant control.

Download
2022-03-28Accounts

Accounts with accounts type dormant.

Download
2022-03-17Accounts

Change account reference date company current shortened.

Download
2022-02-10Change of name

Certificate change of name company.

Download
2022-02-09Capital

Capital allotment shares.

Download
2021-10-25Accounts

Accounts with accounts type micro entity.

Download
2021-10-25Persons with significant control

Notification of a person with significant control.

Download
2021-10-25Persons with significant control

Cessation of a person with significant control.

Download
2021-10-25Accounts

Change account reference date company previous shortened.

Download
2021-07-20Persons with significant control

Notification of a person with significant control.

Download
2021-07-16Persons with significant control

Notification of a person with significant control.

Download
2021-07-16Persons with significant control

Cessation of a person with significant control.

Download
2021-06-04Confirmation statement

Confirmation statement with updates.

Download
2021-06-02Persons with significant control

Notification of a person with significant control.

Download
2021-06-02Persons with significant control

Cessation of a person with significant control.

Download
2021-01-09Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.