UKBizDB.co.uk

ENTERTAINER RENTALS LIMITED

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

This company is commonly known as Entertainer Rentals Limited. The company was founded 20 years ago and was given the registration number 04985758. The firm's registered office is in OAKHAM. You can find them at Barley House Main Road, Barleythorpe, Oakham, . This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:ENTERTAINER RENTALS LIMITED
Company Number:04985758
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Barley House Main Road, Barleythorpe, Oakham, England, LE15 7EE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Barley House, Main Road, Barleythorpe, Oakham, England, LE15 7EE

Director01 July 2014Active
14 St Georges Square, Stamford, PE9 2BN

Secretary05 December 2003Active
214 West Lake Avenue, Peterborough, PE7 8LN

Secretary11 November 2005Active
69 Northorpe, Thurlby, Bourne, PE10 0HH

Secretary01 April 2009Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary05 December 2003Active
Cromwell House, West Deeping, Stamford, PE6 9HS

Director05 December 2003Active
Unit 18a, Oakham Enterprise Park, Ashwell Road, Oakham, LE15 7TU

Director12 June 2015Active
14 St Georges Square, Stamford, PE9 2BN

Director05 December 2003Active
50 Main Street, Medbourne, Market Harborough, LE16 8DT

Director01 April 2009Active
Unit 18a, Oakham Enterprise Park, Ashwell Road, Oakham, England, LE15 7TU

Director01 July 2014Active
Mediatheme House, Brownlow Street, Stamford, England, PE9 2EL

Director22 March 2010Active
Fieldview 358 High Road, Newton, Wisbech, PE13 5HS

Director01 April 2009Active
Unit 18a, Oakham Enterprise Park, Ashwell Road, Oakham, England, LE15 7TU

Director01 July 2014Active
Unit 18a, Oakham Enterprise Park, Ashwell Road, Oakham, LE15 7TU

Director20 February 2017Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director05 December 2003Active

People with Significant Control

Mediatheme Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 18a, Oakham Enterprise Park, Ashwell Road, Oakham, England, LE15 7TU
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 (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
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-15Accounts

Accounts with accounts type total exemption full.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Address

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

Download
2020-03-19Officers

Termination director company with name termination date.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Accounts

Accounts with accounts type total exemption full.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download
2018-11-23Accounts

Accounts with accounts type total exemption full.

Download
2018-04-09Officers

Termination director company with name termination date.

Download
2017-12-20Confirmation statement

Confirmation statement with no updates.

Download
2017-11-27Accounts

Accounts with accounts type total exemption full.

Download
2017-04-26Mortgage

Mortgage satisfy charge full.

Download
2017-04-26Mortgage

Mortgage satisfy charge full.

Download
2017-04-26Mortgage

Mortgage satisfy charge full.

Download
2017-04-06Mortgage

Mortgage satisfy charge full.

Download
2017-04-06Mortgage

Mortgage satisfy charge full.

Download
2017-04-06Mortgage

Mortgage satisfy charge full.

Download
2017-04-06Mortgage

Mortgage satisfy charge full.

Download
2017-04-06Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.