This company is commonly known as Compass Entertainment Ltd. The company was founded 20 years ago and was given the registration number 05058093. The firm's registered office is in SCARBOROUGH. You can find them at Rowan House, 7 West Bank, Scarborough, North Yorkshire. This company's SIC code is 92000 - Gambling and betting activities.
Name | : | COMPASS ENTERTAINMENT LTD |
---|---|---|
Company Number | : | 05058093 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 February 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rowan House, 7 West Bank, Scarborough, North Yorkshire, United Kingdom, YO12 4DX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rowan House, 7 West Bank, Scarborough, United Kingdom, YO12 4DX | Director | 22 December 2021 | Active |
7 Northfield Avenue, Radcliffe On Trent, NG12 2HX | Secretary | 25 March 2005 | Active |
15 The Green, Radcliffe On Trent, Nottingham, NG12 2LA | Secretary | 27 February 2004 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 27 February 2004 | Active |
Rowan House, 7 West Bank, Scarborough, United Kingdom, YO12 4DX | Director | 03 March 2016 | Active |
50, Huntriss Row, Scarborough, United Kingdom, YO11 2EF | Director | 25 March 2005 | Active |
6 Raincliffe Avenue, Scarborough, United Kingdom, YO12 5BU | Director | 06 June 2018 | Active |
7 Northfield Avenue, Radcliffe On Trent, NG12 2HX | Director | 27 February 2004 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 27 February 2004 | Active |
Mr Heath James Samples | ||
Notified on | : | 23 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Rowan House, 7 West Bank, Scarborough, United Kingdom, YO12 4DX |
Nature of control | : |
|
Mr Heath James Samples | ||
Notified on | : | 07 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Rowan House, 7 West Bank, Scarborough, United Kingdom, YO12 4DX |
Nature of control | : |
|
Mrs Lucy Marie Mollon | ||
Notified on | : | 06 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Rowan House, 7 West Bank, Scarborough, United Kingdom, YO12 4DX |
Nature of control | : |
|
Mr Heath James Samples | ||
Notified on | : | 04 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Rowan House, 7 West Bank, Scarborough, United Kingdom, YO12 4DX |
Nature of control | : |
|
Mr Heath James Samples | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Rowan House, 7 West Bank, Scarborough, United Kingdom, YO12 4DX |
Nature of control | : |
|
Mr Heath James Samples | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Rowan House, 7 West Bank, Scarborough, United Kingdom, YO12 4DX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-18 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-24 | Officers | Appoint person director company with name date. | Download |
2021-12-23 | Officers | Termination director company with name termination date. | Download |
2021-08-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-04 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-15 | Capital | Capital name of class of shares. | Download |
2019-01-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-08 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-07 | Officers | Appoint person director company with name date. | Download |
2019-01-07 | Capital | Capital allotment shares. | Download |
2018-10-14 | Officers | Termination director company with name termination date. | Download |
2018-10-14 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.