UKBizDB.co.uk

INTERTAIN LIMITED

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

This company is commonly known as Intertain Limited. The company was founded 14 years ago and was given the registration number 06996339. The firm's registered office is in LUTON. You can find them at Porter Tun House, Capability Green, Luton, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:INTERTAIN LIMITED
Company Number:06996339
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 2009
End of financial year:25 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Porter Tun House, Capability Green, Luton, England, LU1 3LS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Old Bailey, London, United Kingdom, EC4M 7AU

Corporate Secretary05 May 2017Active
3, Monkspath Hall Road, Solihull, United Kingdom, B90 4SJ

Director24 February 2023Active
3, Monkspath Hall Road, Solihull, United Kingdom, B90 4SJ

Director07 December 2016Active
Porter Tun House, Capability Green, Luton, England, LU1 3LS

Secretary15 September 2009Active
Imex, Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7DX

Director07 November 2014Active
Rowley House, South Herts Office Campus, Elstree Way, Borehamwood, WD6 1JH

Director19 October 2009Active
Imex, Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7DX

Director15 September 2009Active
Imex, Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7DX

Director20 August 2009Active
Rowley House, South Herts Office Campus, Elstree Way, Borehamwood, WD6 1JH

Director01 January 2010Active
Imex, Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7DX

Director22 October 2015Active
Imex, Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7DX

Director20 August 2009Active
3, Monkspath Hall Road, Solihull, United Kingdom, B90 4SJ

Director07 December 2016Active
Imex, Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7DX

Director01 November 2011Active
3, Monkspath Hall Road, Solihull, United Kingdom, B90 4SJ

Director07 December 2016Active
Imex, Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7DX

Director23 April 2015Active
Imex, Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7DX

Director07 November 2014Active

People with Significant Control

Tdr Capital Llp
Notified on:31 January 2019
Status:Active
Country of residence:United Kingdom
Address:20, Bentinck Street, London, United Kingdom, W1U 2EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Tdr Capital Nominees Limited
Notified on:28 December 2016
Status:Active
Country of residence:United Kingdom
Address:20, Bentinck Street, London, United Kingdom, W1U 2EU
Nature of control:
  • Significant influence or control
Mr Jonathan Paul Moulton
Notified on:06 April 2016
Status:Active
Date of birth:October 1950
Nationality:British
Country of residence:England
Address:39-41, Charing Cross Road, London, England, WC2H 0AR
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 (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
2024-02-08Officers

Termination director company with name termination date.

Download
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-06-29Accounts

Legacy.

Download
2023-06-29Other

Legacy.

Download
2023-06-29Other

Legacy.

Download
2023-04-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-24Officers

Appoint person director company with name date.

Download
2023-02-24Officers

Termination director company with name termination date.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-06-28Accounts

Legacy.

Download
2022-06-28Other

Legacy.

Download
2022-06-28Other

Legacy.

Download
2022-04-26Officers

Change corporate secretary company with change date.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-08-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-07-21Accounts

Legacy.

Download
2021-07-21Other

Legacy.

Download
2021-07-21Other

Legacy.

Download
2021-07-11Other

Legacy.

Download
2021-07-11Other

Legacy.

Download
2020-12-11Officers

Change person director company with change date.

Download
2020-12-11Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.