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..
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 | : |
|
Registered Address | : | Porter Tun House, Capability Green, Luton, England, LU1 3LS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, Old Bailey, London, United Kingdom, EC4M 7AU | Corporate Secretary | 05 May 2017 | Active |
3, Monkspath Hall Road, Solihull, United Kingdom, B90 4SJ | Director | 24 February 2023 | Active |
3, Monkspath Hall Road, Solihull, United Kingdom, B90 4SJ | Director | 07 December 2016 | Active |
Porter Tun House, Capability Green, Luton, England, LU1 3LS | Secretary | 15 September 2009 | Active |
Imex, Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7DX | Director | 07 November 2014 | Active |
Rowley House, South Herts Office Campus, Elstree Way, Borehamwood, WD6 1JH | Director | 19 October 2009 | Active |
Imex, Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7DX | Director | 15 September 2009 | Active |
Imex, Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7DX | Director | 20 August 2009 | Active |
Rowley House, South Herts Office Campus, Elstree Way, Borehamwood, WD6 1JH | Director | 01 January 2010 | Active |
Imex, Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7DX | Director | 22 October 2015 | Active |
Imex, Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7DX | Director | 20 August 2009 | Active |
3, Monkspath Hall Road, Solihull, United Kingdom, B90 4SJ | Director | 07 December 2016 | Active |
Imex, Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7DX | Director | 01 November 2011 | Active |
3, Monkspath Hall Road, Solihull, United Kingdom, B90 4SJ | Director | 07 December 2016 | Active |
Imex, Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7DX | Director | 23 April 2015 | Active |
Imex, Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7DX | Director | 07 November 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-08 | Officers | Termination director company with name termination date. | Download |
2023-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-29 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-06-29 | Accounts | Legacy. | Download |
2023-06-29 | Other | Legacy. | Download |
2023-06-29 | Other | Legacy. | Download |
2023-04-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-24 | Officers | Appoint person director company with name date. | Download |
2023-02-24 | Officers | Termination director company with name termination date. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-28 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-06-28 | Accounts | Legacy. | Download |
2022-06-28 | Other | Legacy. | Download |
2022-06-28 | Other | Legacy. | Download |
2022-04-26 | Officers | Change corporate secretary company with change date. | Download |
2021-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-21 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-07-21 | Accounts | Legacy. | Download |
2021-07-21 | Other | Legacy. | Download |
2021-07-21 | Other | Legacy. | Download |
2021-07-11 | Other | Legacy. | Download |
2021-07-11 | Other | Legacy. | Download |
2020-12-11 | Officers | Change person director company with change date. | Download |
2020-12-11 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.