UKBizDB.co.uk

SAPPHIRE TALES ENTERTAINMENT LTD.

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

This company is commonly known as Sapphire Tales Entertainment Ltd.. The company was founded 6 years ago and was given the registration number 11376633. The firm's registered office is in HATFIELD. You can find them at Incubation Centre Enterprise Hub, De Havilland Campus, Hatfield, Hertfordshire. This company's SIC code is 62011 - Ready-made interactive leisure and entertainment software development.

Company Information

Name:SAPPHIRE TALES ENTERTAINMENT LTD.
Company Number:11376633
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 2018
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62011 - Ready-made interactive leisure and entertainment software development

Office Address & Contact

Registered Address:Incubation Centre Enterprise Hub, De Havilland Campus, Hatfield, Hertfordshire, England, AL10 9EU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31, Alexander Road, St Albans, England, AL2 1HS

Director23 April 2020Active
31, Alexander Road, St Albans, England, AL2 1HS

Director23 April 2020Active
31, Alexander Road, St Albans, England, AL2 1HS

Director23 April 2020Active
31, Alexander Road, St Albans, England, AL2 1HS

Director23 April 2020Active
Incubation Centre, Enterprise Hub, De Havilland Campus, Hatfield, England, AL10 9EU

Director22 May 2018Active
33, Frampton Road, Potters Bar, England, EN6 1JF

Director30 January 2019Active
Incubation Centre, Enterprise Hub, De Havilland Campus, Hatfield, England, AL10 9EU

Director19 April 2020Active
14, Birchwood Close, Hatfield, England, AL10 0PP

Director30 January 2019Active
31, Alexander Road, London Colney, St. Albans, England, AL2 1HS

Director30 January 2019Active
53, Halstead Road, Enfield, England, EN1 1QA

Director30 January 2019Active

People with Significant Control

Mr Benjamin Thomas Eaton
Notified on:23 April 2020
Status:Active
Date of birth:May 1996
Nationality:British
Country of residence:England
Address:31, Alexander Road, St Albans, England, AL2 1HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Benjamin Thomas Eaton
Notified on:22 May 2018
Status:Active
Date of birth:May 1996
Nationality:British
Country of residence:England
Address:Incubation Centre, Enterprise Hub, Hatfield, England, AL10 9EU
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 (5 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
2024-02-18Accounts

Accounts with accounts type micro entity.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-06-25Accounts

Accounts with accounts type micro entity.

Download
2022-05-01Confirmation statement

Confirmation statement with no updates.

Download
2022-01-29Accounts

Accounts with accounts type micro entity.

Download
2022-01-29Address

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

Download
2021-05-30Accounts

Accounts with accounts type micro entity.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Resolution

Resolution.

Download
2020-04-29Capital

Capital return purchase own shares treasury capital date.

Download
2020-04-24Confirmation statement

Confirmation statement with updates.

Download
2020-04-24Capital

Capital allotment shares.

Download
2020-04-23Officers

Appoint person director company with name date.

Download
2020-04-23Officers

Appoint person director company with name date.

Download
2020-04-23Officers

Appoint person director company with name date.

Download
2020-04-23Officers

Appoint person director company with name date.

Download
2020-04-23Persons with significant control

Notification of a person with significant control.

Download
2020-04-23Confirmation statement

Confirmation statement with updates.

Download
2020-04-23Officers

Termination director company with name termination date.

Download
2020-04-20Officers

Termination director company with name termination date.

Download
2020-04-20Officers

Termination director company with name termination date.

Download
2020-04-20Officers

Termination director company with name termination date.

Download
2020-04-20Persons with significant control

Cessation of a person with significant control.

Download
2020-04-20Officers

Termination director company with name termination date.

Download
2020-04-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.