UKBizDB.co.uk

TIME SQUARE ENTERTAINMENT LIMITED

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

This company is commonly known as Time Square Entertainment Limited. The company was founded 28 years ago and was given the registration number 03129978. The firm's registered office is in COLINDALE. You can find them at 5 Technology Park, Colindeep Lane, Colindale, London. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TIME SQUARE ENTERTAINMENT LIMITED
Company Number:03129978
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom, NW9 6BX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Yew Tree Court, Bridge Lane, London, United Kingdom, NW11 0RA

Secretary14 October 1999Active
27, Yew Tree Court, Bridge Lane, London, United Kingdom, NW11 0RA

Director01 June 1997Active
27, Yew Tree Court, Bridge Lane, London, United Kingdom, NW11 0RA

Director01 June 1997Active
27, Yew Tree Court, Bridge Lane, London, United Kingdom, NW11 0RA

Director20 August 2012Active
27, Yew Tree Court, Bridge Lane, London, United Kingdom, NW11 0RA

Director20 August 2012Active
The Larches, Whaley Lane Whaley Bridge, High Peak, SK23 7AG

Secretary22 February 1996Active
11 North Western Avenue, Northampton, NN2 8HH

Secretary23 November 1995Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary23 November 1995Active
11 The Avenue, Cliftonville, Northampton, NN1 5BT

Director23 November 1995Active
120 East Road, London, N1 6AA

Nominee Director23 November 1995Active

People with Significant Control

Skenshire Ltd
Notified on:01 December 2016
Status:Active
Country of residence:United Kingdom
Address:27 Yew Tree Court, Bridge Lane, United Kingdom, NW11 0R
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Teresa Ost
Notified on:06 April 2016
Status:Active
Date of birth:April 1950
Nationality:Canadian
Country of residence:United Kingdom
Address:10-14 Accommodation Road, Golders Green, United Kingdom, NW11 8ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Leah Ost
Notified on:06 April 2016
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:United Kingdom
Address:10-14 Accommodation Road, Golders Green, United Kingdom, NW11 8ED
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 (7 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
2024-01-25Accounts

Accounts with accounts type micro entity.

Download
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-04-08Accounts

Accounts with accounts type micro entity.

Download
2023-03-30Address

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

Download
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Accounts

Change account reference date company previous extended.

Download
2022-08-22Accounts

Change account reference date company previous shortened.

Download
2022-05-13Gazette

Gazette filings brought up to date.

Download
2022-05-12Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Gazette

Gazette notice compulsory.

Download
2022-03-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-12Gazette

Gazette filings brought up to date.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Gazette

Gazette notice compulsory.

Download
2021-11-22Accounts

Change account reference date company previous shortened.

Download
2021-08-24Accounts

Change account reference date company previous shortened.

Download
2021-06-11Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Gazette

Gazette filings brought up to date.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2020-11-23Accounts

Change account reference date company previous shortened.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Accounts

Accounts with accounts type total exemption full.

Download
2019-08-15Accounts

Change account reference date company previous shortened.

Download
2018-11-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.