UKBizDB.co.uk

BSC ENTERTAINMENT LIMITED

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

This company is commonly known as Bsc Entertainment Limited. The company was founded 19 years ago and was given the registration number 05233922. The firm's registered office is in LONDON. You can find them at Ibex House, 162-164 Arthur Road, London, . This company's SIC code is 90030 - Artistic creation.

Company Information

Name:BSC ENTERTAINMENT LIMITED
Company Number:05233922
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 2004
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:Ibex House, 162-164 Arthur Road, London, England, SW19 8AQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite Lu.231, The Light Bulb,, 1 Filament Walk, Wandsworth, London, England, SW18 4GQ

Secretary17 May 2016Active
Suite Lu.231, The Light Bulb,, 1 Filament Walk, Wandsworth, London, England, SW18 4GQ

Director25 September 2022Active
Suite Lu.231, The Light Bulb,, 1 Filament Walk, Wandsworth, London, England, SW18 4GQ

Director23 June 2019Active
Suite Lu.231, The Light Bulb,, 1 Filament Walk, Wandsworth, London, England, SW18 4GQ

Director25 September 2011Active
Suite Lu.231, The Light Bulb,, 1 Filament Walk, Wandsworth, London, England, SW18 4GQ

Director14 June 2008Active
Suite Lu.231, The Light Bulb,, 1 Filament Walk, Wandsworth, London, England, SW18 4GQ

Director13 November 2004Active
Suite Lu.231, The Light Bulb,, 1 Filament Walk, Wandsworth, London, England, SW18 4GQ

Director28 October 2012Active
Suite Lu.231, The Light Bulb,, 1 Filament Walk, Wandsworth, London, England, SW18 4GQ

Director21 May 2017Active
Suite Lu.231, The Light Bulb,, 1 Filament Walk, Wandsworth, London, England, SW18 4GQ

Director23 June 2019Active
Suite Lu.231, The Light Bulb,, 1 Filament Walk, Wandsworth, London, England, SW18 4GQ

Director25 September 2022Active
Suite Lu.231, The Light Bulb,, 1 Filament Walk, Wandsworth, London, England, SW18 4GQ

Director13 November 2004Active
Suite Lu.231, The Light Bulb,, 1 Filament Walk, Wandsworth, London, England, SW18 4GQ

Director25 September 2022Active
Suite Lu.231, The Light Bulb,, 1 Filament Walk, Wandsworth, London, England, SW18 4GQ

Director24 April 2016Active
Suite Lu.231, The Light Bulb,, 1 Filament Walk, Wandsworth, London, England, SW18 4GQ

Director21 June 2018Active
Suite Lu.231, The Light Bulb,, 1 Filament Walk, Wandsworth, London, England, SW18 4GQ

Director10 August 2020Active
Suite Lu.231, The Light Bulb,, 1 Filament Walk, Wandsworth, London, England, SW18 4GQ

Director23 June 2019Active
Suite Lu.231, The Light Bulb,, 1 Filament Walk, Wandsworth, London, England, SW18 4GQ

Director21 May 2017Active
Suite Lu.231, The Light Bulb,, 1 Filament Walk, Wandsworth, London, England, SW18 4GQ

Director21 May 2017Active
Suite Lu.231, The Light Bulb,, 1 Filament Walk, Wandsworth, London, England, SW18 4GQ

Director21 May 2005Active
Suite Lu.231, The Light Bulb,, 1 Filament Walk, Wandsworth, London, England, SW18 4GQ

Secretary16 September 2004Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Secretary16 September 2004Active
Ibex House, 162-164 Arthur Road, London, England, SW19 8AQ

Director28 October 2012Active
Ibex House, 162-164 Arthur Road, London, England, SW19 8AQ

Director14 June 2008Active
Ibex House, 162-164 Arthur Road, London, England, SW19 8AQ

Director31 May 2015Active
Room 405, Highland House,, 165 The Broadway, London, England, SW19 1NE

Director13 November 2004Active
Pytchley, Behind Hayes, South Cheriton, Templecombe, England, BA8 0BP

Director13 November 2004Active
17 Newton Road, Wimbledon, London, SW19 3PJ

Director13 November 2004Active
15 Saxon Shore, Island Wall, Whitstable, CT5 1FB

Director27 May 2006Active
48 Chestnut Avenue, Esher, KT10 8JF

Director13 November 2004Active
Ibex House, 162-164 Arthur Road, London, England, SW19 8AQ

Director21 May 2017Active
137 Hertford Road, London, N1 4LR

Director21 May 2005Active
Ibex House, 162-164 Arthur Road, London, England, SW19 8AQ

Director28 October 2012Active
Shandon Fulmer Common Road, Iver, SL0 0NP

Director13 November 2004Active
Ibex House, 162-164 Arthur Road, London, England, SW19 8AQ

Director01 June 2008Active
Ibex House, 162-164 Arthur Road, London, England, SW19 8AQ

Director25 September 2011Active

People with Significant Control

Mr Michael Charles Eley
Notified on:06 June 2017
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:England
Address:Room 405, Highland House,, 165 The Broadway, London, England, SW19 1NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Barry Ackroyd
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:England
Address:Ibex House, 162-164 Arthur Road, London, England, SW19 8AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Frances Katherine Russell
Notified on:06 April 2016
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:England
Address:Suite Lu.231, The Light Bulb,, 1 Filament Walk, London, England, SW18 4GQ
Nature of control:
  • Significant influence or control

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Officers

Termination secretary company with name termination date.

Download
2023-11-21Confirmation statement

Confirmation statement with updates.

Download
2023-11-08Officers

Change person director company with change date.

Download
2023-11-08Officers

Change person director company with change date.

Download
2023-11-08Officers

Change person director company with change date.

Download
2023-11-08Officers

Change person director company with change date.

Download
2023-11-08Officers

Change person director company with change date.

Download
2023-11-08Officers

Change person director company with change date.

Download
2023-11-08Officers

Change person director company with change date.

Download
2023-11-08Officers

Change person director company with change date.

Download
2023-11-01Address

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

Download
2023-09-19Accounts

Accounts with accounts type micro entity.

Download
2022-11-14Confirmation statement

Confirmation statement with updates.

Download
2022-11-11Officers

Change person director company with change date.

Download
2022-11-11Officers

Change person director company with change date.

Download
2022-11-11Officers

Change person director company with change date.

Download
2022-11-11Officers

Appoint person director company with name date.

Download
2022-11-11Officers

Appoint person director company with name date.

Download
2022-10-18Officers

Appoint person director company with name date.

Download
2022-10-18Officers

Termination director company with name termination date.

Download
2022-10-05Incorporation

Memorandum articles.

Download
2022-10-05Resolution

Resolution.

Download
2022-09-07Accounts

Accounts with accounts type micro entity.

Download
2022-08-01Persons with significant control

Cessation of a person with significant control.

Download
2021-12-21Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.