UKBizDB.co.uk

TWENTY SIX 03 ENTERTAINMENT LIMITED

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

This company is commonly known as Twenty Six 03 Entertainment Limited. The company was founded 7 years ago and was given the registration number 10713555. The firm's registered office is in BRIGHTON. You can find them at Platf9rm Floor 5 & 6 Tower Point, 44 North Road, Brighton, . This company's SIC code is 59113 - Television programme production activities.

Company Information

Name:TWENTY SIX 03 ENTERTAINMENT LIMITED
Company Number:10713555
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 2017
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59113 - Television programme production activities

Office Address & Contact

Registered Address:Platf9rm Floor 5 & 6 Tower Point, 44 North Road, Brighton, England, BN1 1YR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Baltimore House, Room 203 ,Baltic Business Quarter, Gateshead, England, NE8 3DF

Director02 May 2017Active
Baltimore House, Room 203 ,Baltic Business Quarter, Gateshead, England, NE8 3DF

Director17 February 2022Active
3510, St. Laurent Blvd, Montreal, Canada, H2X 2V2

Director06 April 2017Active

People with Significant Control

Twenty Six 03 Content Limited
Notified on:02 May 2017
Status:Active
Country of residence:England
Address:Baltimore House, Room 203 ,Baltic Business Quarter, Gateshead, England, NE8 3DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jeffrey Stuart Skoll
Notified on:06 April 2017
Status:Active
Date of birth:January 1965
Nationality:American
Country of residence:Usa
Address:250, University Avenue, Palo Alto, Usa, 94301
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Ms Katherine Buck
Notified on:06 April 2017
Status:Active
Date of birth:August 1957
Nationality:Canadian
Country of residence:Canada
Address:3510, St. Laurent Blvd, Montreal, Canada, H2X 2V2
Nature of control:
  • Significant influence or control
Mr Glen Salzman
Notified on:06 April 2017
Status:Active
Date of birth:June 1951
Nationality:Canadian
Country of residence:Canada
Address:3510, St. Laurent Blvd, Montreal, Canada, H2X 2V2
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2024-04-09Officers

Change person director company with change date.

Download
2024-04-09Officers

Change person director company with change date.

Download
2024-04-09Persons with significant control

Change to a person with significant control.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2023-05-17Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-17Address

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

Download
2022-04-18Confirmation statement

Confirmation statement with no updates.

Download
2022-02-18Officers

Appoint person director company with name date.

Download
2021-12-09Address

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

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Accounts

Accounts with accounts type total exemption full.

Download
2020-04-02Confirmation statement

Confirmation statement with updates.

Download
2019-11-15Address

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

Download
2019-09-16Mortgage

Mortgage satisfy charge full.

Download
2019-09-09Address

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

Download
2019-08-15Officers

Termination director company with name termination date.

Download
2019-07-27Mortgage

Mortgage satisfy charge full.

Download
2019-07-26Address

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

Download
2019-04-05Confirmation statement

Confirmation statement with no updates.

Download
2019-04-01Accounts

Accounts with accounts type small.

Download
2018-12-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.