UKBizDB.co.uk

SPHERE ENTERTAINMENT LIMITED

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

This company is commonly known as Sphere Entertainment Limited. The company was founded 30 years ago and was given the registration number 02913930. The firm's registered office is in . You can find them at 36 Bridle Lane, London, , . This company's SIC code is 70221 - Financial management.

Company Information

Name:SPHERE ENTERTAINMENT LIMITED
Company Number:02913930
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70221 - Financial management
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:36 Bridle Lane, London, W1F 9BZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kimble Brook House, Brookside Lane, Little Kimble, Aylesbury, HP17 0UF

Director16 April 2002Active
Darbys, Church Road Cookham, Maidenhead, SL6 9PR

Director24 January 2000Active
The Bridge House Bisham Road, Marlow, SL7 1RP

Director13 April 1994Active
The Bridge House Bisham Road, Marlow, SL7 1RP

Director01 January 1997Active
96a, Shirland Road, London, United Kingdom, W9 2EQ

Secretary01 August 2006Active
76 Marsworth Avenue, Pinner, HA5 4TT

Secretary13 April 1994Active
16, Dalmore Road, London, England, SE21 8HB

Secretary07 April 2016Active
1 Pilsdon Close, Inner Park Road Wimbledon, London, SW19 6DR

Secretary09 December 1994Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary29 March 1994Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director29 March 1994Active
Woodlands, Strande Lane, Cookham, Maidenhead, SL6 9DN

Director04 November 1999Active
13a Spittal Street, Marlow, SL7 3HJ

Director25 September 1999Active
Flat 4, 25 West Street, Marlow, SL7 2LS

Director04 January 2000Active
The Old School House, Bovington Green, Marlow, SL7 2JH

Director13 April 1994Active
The Bridge House, Marlow Road, Marlow, SL7 1RP

Director01 September 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director29 March 1994Active

People with Significant Control

Mr Andrew John Taylor
Notified on:06 April 2016
Status:Active
Date of birth:February 1950
Nationality:British
Country of residence:England
Address:The Bridge House, Bisham Road, Marlow, England, SL7 1RP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Elizabeth Taylor
Notified on:06 April 2016
Status:Active
Date of birth:April 1950
Nationality:British
Country of residence:England
Address:The Bridge House, Bisham Road, Marlow, England, SL7 1RP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Confirmation statement

Confirmation statement with no updates.

Download
2024-04-11Persons with significant control

Change to a person with significant control.

Download
2024-04-11Persons with significant control

Change to a person with significant control.

Download
2024-01-16Address

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

Download
2024-01-16Officers

Termination secretary company with name termination date.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-06-05Mortgage

Mortgage satisfy charge full.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-08-20Address

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

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type total exemption full.

Download
2020-04-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-04-04Confirmation statement

Confirmation statement with no updates.

Download
2018-09-06Accounts

Accounts with accounts type total exemption full.

Download
2018-04-04Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Accounts

Accounts with accounts type total exemption full.

Download
2017-04-09Confirmation statement

Confirmation statement with updates.

Download
2016-10-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2016-04-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-11Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.