UKBizDB.co.uk

COMPASS ENTERTAINMENT LTD

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

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.

Company Information

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:
  • 92000 - Gambling and betting activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Rowan House, 7 West Bank, Scarborough, United Kingdom, YO12 4DX

Director22 December 2021Active
7 Northfield Avenue, Radcliffe On Trent, NG12 2HX

Secretary25 March 2005Active
15 The Green, Radcliffe On Trent, Nottingham, NG12 2LA

Secretary27 February 2004Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary27 February 2004Active
Rowan House, 7 West Bank, Scarborough, United Kingdom, YO12 4DX

Director03 March 2016Active
50, Huntriss Row, Scarborough, United Kingdom, YO11 2EF

Director25 March 2005Active
6 Raincliffe Avenue, Scarborough, United Kingdom, YO12 5BU

Director06 June 2018Active
7 Northfield Avenue, Radcliffe On Trent, NG12 2HX

Director27 February 2004Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director27 February 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Confirmation statement

Confirmation statement with updates.

Download
2023-10-23Accounts

Accounts with accounts type total exemption full.

Download
2023-03-24Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-03-24Confirmation statement

Confirmation statement with updates.

Download
2022-03-18Persons with significant control

Notification of a person with significant control.

Download
2022-03-17Persons with significant control

Cessation of a person with significant control.

Download
2022-03-17Persons with significant control

Cessation of a person with significant control.

Download
2021-12-24Officers

Appoint person director company with name date.

Download
2021-12-23Officers

Termination director company with name termination date.

Download
2021-08-05Accounts

Accounts with accounts type total exemption full.

Download
2021-03-23Confirmation statement

Confirmation statement with updates.

Download
2021-03-16Persons with significant control

Cessation of a person with significant control.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-03-30Confirmation statement

Confirmation statement with updates.

Download
2019-12-06Accounts

Accounts with accounts type total exemption full.

Download
2019-05-04Mortgage

Mortgage satisfy charge full.

Download
2019-03-26Confirmation statement

Confirmation statement with updates.

Download
2019-01-15Capital

Capital name of class of shares.

Download
2019-01-08Persons with significant control

Cessation of a person with significant control.

Download
2019-01-08Persons with significant control

Notification of a person with significant control.

Download
2019-01-07Officers

Appoint person director company with name date.

Download
2019-01-07Capital

Capital allotment shares.

Download
2018-10-14Officers

Termination director company with name termination date.

Download
2018-10-14Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.