UKBizDB.co.uk

BACKGROUND ENTERTAINMENT LIMITED

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

This company is commonly known as Background Entertainment Limited. The company was founded 7 years ago and was given the registration number 10259175. The firm's registered office is in CHELMSFORD. You can find them at Office E, 24a Little Boyton Hall Farm Boyton Hall Lane, Boyton Cross, Chelmsford, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BACKGROUND ENTERTAINMENT LIMITED
Company Number:10259175
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Office E, 24a Little Boyton Hall Farm Boyton Hall Lane, Boyton Cross, Chelmsford, England, CM1 4LN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office E, 24a Little Boyton Hall Farm, Boyton Hall Lane, Boyton Cross, Chelmsford, England, CM1 4LN

Director03 May 2018Active
Unit G37b, Market Walk, Wakefield, United Kingdom, WF1 1QR

Director18 July 2017Active
Unit G37b, Market Walk, Wakefield, United Kingdom, WF1 1QR

Director01 March 2018Active
43, Highbury Place, London, United Kingdom, N5 1QL

Director01 July 2016Active

People with Significant Control

Miss Emma Hainsworth
Notified on:01 May 2018
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:England
Address:Office E, 24a Little Boyton Hall Farm, Boyton Hall Lane, Chelmsford, England, CM1 4LN
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Androulla Nicolaou
Notified on:27 March 2018
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:United Kingdom
Address:Unit G37b, Market Walk, Wakefield, United Kingdom, WF1 1QR
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms. Marie Chvalová
Notified on:18 July 2017
Status:Active
Date of birth:August 1952
Nationality:Czech
Country of residence:United Kingdom
Address:Unit G37b, Market Walk, Wakefield, United Kingdom, WF1 1QR
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Natasha Whittle
Notified on:01 July 2016
Status:Active
Date of birth:May 1984
Nationality:British
Country of residence:United Kingdom
Address:43, Highbury Place, London, United Kingdom, N5 1QL
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-13Gazette

Gazette filings brought up to date.

Download
2024-01-12Accounts

Accounts with accounts type total exemption full.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Officers

Change person director company with change date.

Download
2022-10-17Accounts

Accounts with accounts type total exemption full.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Confirmation statement

Confirmation statement with updates.

Download
2020-11-19Address

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

Download
2020-08-07Accounts

Accounts with accounts type total exemption full.

Download
2020-08-07Accounts

Accounts with accounts type total exemption full.

Download
2020-08-07Confirmation statement

Confirmation statement with no updates.

Download
2020-08-07Restoration

Administrative restoration company.

Download
2020-02-25Gazette

Gazette dissolved compulsory.

Download
2019-12-10Gazette

Gazette notice compulsory.

Download
2019-09-21Gazette

Gazette filings brought up to date.

Download
2019-09-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Address

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

Download
2019-09-17Gazette

Gazette notice compulsory.

Download
2019-04-24Officers

Change person director company with change date.

Download
2019-04-24Persons with significant control

Change to a person with significant control.

Download
2018-07-11Confirmation statement

Confirmation statement with updates.

Download
2018-05-17Officers

Termination director company with name termination date.

Download
2018-05-17Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.