UKBizDB.co.uk

THREADNEEDLE ENTERTAINMENTS LIMITED

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

This company is commonly known as Threadneedle Entertainments Limited. The company was founded 19 years ago and was given the registration number 05438943. The firm's registered office is in WEST SUSSEX. You can find them at 2/4 Ash Lane, Rustington, West Sussex, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:THREADNEEDLE ENTERTAINMENTS LIMITED
Company Number:05438943
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 2005
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:2/4 Ash Lane, Rustington, West Sussex, BN16 3BZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31, North Row, London, England, W1K 6DA

Director07 April 2022Active
31, North Row, London, England, W1K 6DA

Director01 April 2022Active
27 Withdean Road, Brighton, BN1 5BL

Secretary15 July 2005Active
1, Orchard Close, Scaynes Hill, Haywards Heath, United Kingdom, RH17 7PQ

Secretary09 July 2008Active
Coppers, Policemans Lane, Hurstpierpoint, BN6 9TW

Secretary26 May 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 April 2005Active
16 Torfield Court, St Annes Road, Eastbourne, BN21 2HR

Director15 July 2005Active
106 Church Street, Willingdon, Eastbourne, BN22 0HU

Director12 October 2005Active
2/4 Ash Lane, Rustington, West Sussex, BN16 3BZ

Director15 July 2005Active
10 Downsview Road, Portslade, Brighton, BN41 2HQ

Director09 July 2008Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director28 April 2005Active

People with Significant Control

Mr Luke Oliver Johnson
Notified on:01 April 2022
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:England
Address:31, North Row, London, England, W1K 6DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael John Holland
Notified on:06 April 2016
Status:Active
Date of birth:August 1947
Nationality:British
Country of residence:England
Address:31, North Row, London, England, W1K 6DA
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Accounts

Accounts with accounts type total exemption full.

Download
2023-05-04Confirmation statement

Confirmation statement with updates.

Download
2023-05-04Officers

Change person director company with change date.

Download
2023-01-26Accounts

Accounts with accounts type total exemption full.

Download
2022-04-28Confirmation statement

Confirmation statement with updates.

Download
2022-04-20Officers

Appoint person director company with name date.

Download
2022-04-04Persons with significant control

Notification of a person with significant control.

Download
2022-04-04Persons with significant control

Cessation of a person with significant control.

Download
2022-04-04Address

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

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-01-13Mortgage

Mortgage satisfy charge full.

Download
2022-01-13Mortgage

Mortgage satisfy charge full.

Download
2022-01-13Mortgage

Mortgage satisfy charge full.

Download
2022-01-13Mortgage

Mortgage satisfy charge full.

Download
2021-07-13Accounts

Accounts with accounts type total exemption full.

Download
2021-05-05Officers

Change person director company with change date.

Download
2021-05-05Confirmation statement

Confirmation statement with updates.

Download
2021-05-05Persons with significant control

Change to a person with significant control.

Download
2020-07-09Accounts

Accounts with accounts type total exemption full.

Download
2020-05-05Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2018-08-07Accounts

Accounts with accounts type total exemption full.

Download
2018-05-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.