UKBizDB.co.uk

THE ENTERTAINER (AMERSHAM) LIMITED

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

This company is commonly known as The Entertainer (amersham) Limited. The company was founded 37 years ago and was given the registration number 02057757. The firm's registered office is in LITTLE CHALFONT. You can find them at Boughton Business Park, Bell Lane, Little Chalfont, Buckinghamshire. This company's SIC code is 47650 - Retail sale of games and toys in specialised stores.

Company Information

Name:THE ENTERTAINER (AMERSHAM) LIMITED
Company Number:02057757
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 1986
End of financial year:28 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47650 - Retail sale of games and toys in specialised stores

Office Address & Contact

Registered Address:Boughton Business Park, Bell Lane, Little Chalfont, Buckinghamshire, HP6 6GL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Teal House, Anglo Office Park, 67 White Lion Road, Amersham, England, HP7 9FB

Secretary05 February 2024Active
Teal House, Anglo Office Park, 67 White Lion Road, Amersham, England, HP7 9FB

Director-Active
Teal House, Anglo Office Park, 67 White Lion Road, Amersham, England, HP7 9FB

Director05 June 2015Active
Teal House, Anglo Office Park, 67 White Lion Road, Amersham, England, HP7 9FB

Director-Active
Teal House, Anglo Office Park, 67 White Lion Road, Amersham, England, HP7 9FB

Director05 June 2015Active
Teal House, Anglo Office Park, 67 White Lion Road, Amersham, England, HP7 9FB

Director05 February 2024Active
Teal House, Anglo Office Park, 67 White Lion Road, Amersham, England, HP7 9FB

Secretary-Active
Teal House, Anglo Office Park, 67 White Lion Road, Amersham, England, HP7 9FB

Director09 May 2018Active
33 Belmont Road, Bushey, WD23 2JR

Director01 May 2002Active
33, Clare Road, Prestwood, Great Missenden, England, HP16 0NU

Director01 April 2007Active
23 Mynchen Road, Beaconsfield, HP9 2BA

Director01 May 2002Active

People with Significant Control

Teal Group Holdings Limited
Notified on:20 September 2017
Status:Active
Country of residence:England
Address:The Entertainer Boughton Business Park, Bell Lane, Amersham, England, HP6 6GL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gary Peter Grant
Notified on:06 April 2016
Status:Active
Date of birth:September 1958
Nationality:British
Address:Boughton Business Park, Little Chalfont, HP6 6GL
Nature of control:
  • Ownership of shares 50 to 75 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Officers

Appoint person secretary company with name date.

Download
2024-02-09Officers

Appoint person director company with name date.

Download
2024-02-09Officers

Termination secretary company with name termination date.

Download
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Accounts

Accounts with accounts type full.

Download
2023-09-05Officers

Termination director company with name termination date.

Download
2023-08-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type full.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Accounts

Accounts with accounts type full.

Download
2021-06-01Address

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

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-23Accounts

Accounts with accounts type full.

Download
2020-06-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-27Persons with significant control

Cessation of a person with significant control.

Download
2020-03-13Persons with significant control

Notification of a person with significant control.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Accounts

Accounts with accounts type full.

Download
2019-03-26Incorporation

Memorandum articles.

Download
2019-03-26Resolution

Resolution.

Download
2019-03-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-15Mortgage

Mortgage satisfy charge full.

Download
2019-02-15Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.