UKBizDB.co.uk

FORCED ENTERTAINMENT LIMITED

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

This company is commonly known as Forced Entertainment Limited. The company was founded 36 years ago and was given the registration number 02170819. The firm's registered office is in SHEFFIELD. You can find them at Unit 502 The Workstation, 15 Paternoster Row, Sheffield, South Yorkshire. This company's SIC code is 90030 - Artistic creation.

Company Information

Name:FORCED ENTERTAINMENT LIMITED
Company Number:02170819
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:Unit 502 The Workstation, 15 Paternoster Row, Sheffield, South Yorkshire, S1 2BX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 502 The Workstation, 15 Paternoster Row, Sheffield, S1 2BX

Secretary16 July 2008Active
91, Banner Cross Road, Sheffield, United Kingdom, S11 9HQ

Director04 February 2009Active
Unit 502 The Workstation, 15 Paternoster Row, Sheffield, S1 2BX

Director06 September 2019Active
Unit 502 The Workstation, 15 Paternoster Row, Sheffield, S1 2BX

Director05 June 2023Active
Basement Flat, 111 Fortess Road, London, England, NW5 2HR

Director25 February 2019Active
56, Effra Parade, London, England, SW2 1PR

Director05 June 2023Active
Unit 502 The Workstation, 15 Paternoster Row, Sheffield, S1 2BX

Director09 October 2023Active
Unit 502 The Workstation, 15 Paternoster Row, Sheffield, S1 2BX

Director09 October 2023Active
33, Tuphall Close, Chellaston, Derby, England, DE73 6WN

Director01 September 2021Active
87 Bradley Steet, Sheffield, S10 1PA

Secretary18 November 2002Active
85 Penrhyn Road, Sheffield, S11 8UL

Secretary-Active
50a Carlton Street, Manchester, M16 7GT

Secretary24 November 1999Active
4 Porter Terrace, Sheffield, S11 8UF

Director-Active
39 Steade Road, Sheffield, S7 1DS

Director05 September 2003Active
19 Edgebrook Road, Sheffield, S7 1SG

Director24 November 1999Active
85 Penrhyn Road, Sheffield, S11 8UL

Director-Active
12 Groveway, London, SW9 0AR

Director02 November 1995Active
85 Penrhyn Road, Sheffield, S11 8UL

Director-Active
40, Machon Bank, Sheffield, United Kingdom, S7 1GP

Director22 February 2012Active
Lower Ground, Flat 37 Chichester Place, Brighton, BN2 1FF

Director11 December 1996Active
56 Chelsea Road, Sheffield, S11 9BR

Director18 August 1998Active
40, Highbury Terrace, Leeds, England, LS6 4ET

Director05 November 2009Active
11 Penrhyn Road, Sheffield, S11 8UL

Director-Active
11 Penrhyn Road, Sheffield, S11 8UL

Director-Active
The Flat Old Hall Farm, Main Road, Stoney Middleton, S32 4TN

Director25 July 2001Active
46 Club Garden Road, Sheffield, S11 8BU

Director-Active
85 Neill Road, Sheffield, S11 8QH

Director-Active
114 Institute Road, Kings Heath, Birmingham, B14 7EU

Director11 December 1996Active
1 Main Road, Ridgeway, Sheffield, S12 3XR

Director02 November 1995Active
12 Eyot Green, Chiswick Mall, London, W4 2PT

Director02 November 1995Active
61 Hartham Road, London, N7 9JJ

Director02 November 1995Active
51 Endcliffe Glen Road, Sheffield, S11 8RW

Director07 May 1996Active
Unit 502, The Workstation, 15 Paternoster Row, Sheffield, S1 2X

Corporate Director05 November 2008Active

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
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-12-30Accounts

Accounts with accounts type total exemption full.

Download
2023-11-10Officers

Appoint person director company with name date.

Download
2023-11-10Officers

Appoint person director company with name date.

Download
2023-10-26Officers

Appoint person director company with name date.

Download
2023-06-12Officers

Termination director company with name termination date.

Download
2023-06-12Officers

Termination director company with name termination date.

Download
2023-06-12Officers

Termination director company with name termination date.

Download
2023-06-12Officers

Appoint person director company with name date.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type total exemption full.

Download
2022-01-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-09-14Officers

Appoint person director company with name date.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Accounts

Accounts with accounts type total exemption full.

Download
2020-08-10Officers

Appoint person director company with name date.

Download
2020-07-24Officers

Termination director company with name termination date.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-03-05Officers

Appoint person director company with name date.

Download
2019-01-25Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-04-04Officers

Termination director company with name termination date.

Download
2018-03-29Persons with significant control

Notification of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.