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.
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 | : |
|
Registered Address | : | 36 Bridle Lane, London, W1F 9BZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kimble Brook House, Brookside Lane, Little Kimble, Aylesbury, HP17 0UF | Director | 16 April 2002 | Active |
Darbys, Church Road Cookham, Maidenhead, SL6 9PR | Director | 24 January 2000 | Active |
The Bridge House Bisham Road, Marlow, SL7 1RP | Director | 13 April 1994 | Active |
The Bridge House Bisham Road, Marlow, SL7 1RP | Director | 01 January 1997 | Active |
96a, Shirland Road, London, United Kingdom, W9 2EQ | Secretary | 01 August 2006 | Active |
76 Marsworth Avenue, Pinner, HA5 4TT | Secretary | 13 April 1994 | Active |
16, Dalmore Road, London, England, SE21 8HB | Secretary | 07 April 2016 | Active |
1 Pilsdon Close, Inner Park Road Wimbledon, London, SW19 6DR | Secretary | 09 December 1994 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 29 March 1994 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 29 March 1994 | Active |
Woodlands, Strande Lane, Cookham, Maidenhead, SL6 9DN | Director | 04 November 1999 | Active |
13a Spittal Street, Marlow, SL7 3HJ | Director | 25 September 1999 | Active |
Flat 4, 25 West Street, Marlow, SL7 2LS | Director | 04 January 2000 | Active |
The Old School House, Bovington Green, Marlow, SL7 2JH | Director | 13 April 1994 | Active |
The Bridge House, Marlow Road, Marlow, SL7 1RP | Director | 01 September 1999 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 29 March 1994 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-11 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-11 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-16 | Address | Change registered office address company with date old address new address. | Download |
2024-01-16 | Officers | Termination secretary company with name termination date. | Download |
2023-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-05 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-20 | Address | Change registered office address company with date old address new address. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-11 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.