UKBizDB.co.uk

WARBLE ENTERTAINMENT AGENCY LIMITED

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

This company is commonly known as Warble Entertainment Agency Limited. The company was founded 13 years ago and was given the registration number 07406359. The firm's registered office is in CREWE. You can find them at 136 Nantwich Road, , Crewe, Cheshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:WARBLE ENTERTAINMENT AGENCY LIMITED
Company Number:07406359
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 2010
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:136 Nantwich Road, Crewe, Cheshire, CW2 6AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hillgrove House, Hillgrove House, Winbrook, Bewdley, United Kingdom, DY12 2BA

Director13 October 2023Active
Palmeira Avenue Mansions, 19 Church Road, Hove, England, BN3 2FA

Director28 August 2015Active
136, Nantwich Road, Crewe, CW2 6AX

Director13 October 2010Active
136, Nantwich Road, Crewe, CW2 6AX

Director13 October 2010Active

People with Significant Control

Mrs Leah Farnell
Notified on:13 October 2023
Status:Active
Date of birth:November 1984
Nationality:British
Country of residence:United Kingdom
Address:Hillgrove House, Hillgrove House, Bewdley, United Kingdom, DY12 2BA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Thomas Nicholas Farnell
Notified on:13 October 2023
Status:Active
Date of birth:March 1982
Nationality:British
Country of residence:United Kingdom
Address:Hillgrove House, Hillgrove House, Bewdley, United Kingdom, DY12 2BA
Nature of control:
  • Significant influence or control
Lobster & Pickle Ltd
Notified on:01 October 2018
Status:Active
Country of residence:England
Address:Palmeira Avenue Mansions, 19 Church Road, Hove, England, BN3 2FA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
D K Music Management Limited
Notified on:16 April 2018
Status:Active
Country of residence:England
Address:Palmeira Avenue Mansions, 19 Church Road, Hove, England, BN3 2FA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Richard Damien Keyes
Notified on:06 April 2016
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:England
Address:Palmeira Avenue Mansions, 19 Church Road, Hove, England, BN3 2FA
Nature of control:
  • Right to appoint and remove directors
Mrs Tracey Warren
Notified on:06 April 2016
Status:Active
Date of birth:December 1981
Nationality:British
Address:136, Nantwich Road, Crewe, CW2 6AX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Matt Warren
Notified on:06 April 2016
Status:Active
Date of birth:October 1972
Nationality:British
Address:136, Nantwich Road, Crewe, CW2 6AX
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-07Persons with significant control

Cessation of a person with significant control.

Download
2023-11-07Persons with significant control

Cessation of a person with significant control.

Download
2023-11-07Officers

Termination director company with name termination date.

Download
2023-11-06Accounts

Accounts with accounts type total exemption full.

Download
2023-11-03Persons with significant control

Change to a person with significant control.

Download
2023-11-03Confirmation statement

Confirmation statement with updates.

Download
2023-10-18Persons with significant control

Notification of a person with significant control.

Download
2023-10-18Persons with significant control

Notification of a person with significant control.

Download
2023-10-18Persons with significant control

Cessation of a person with significant control.

Download
2023-10-18Officers

Appoint person director company with name date.

Download
2023-10-18Address

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

Download
2023-10-11Persons with significant control

Notification of a person with significant control.

Download
2023-10-10Mortgage

Mortgage satisfy charge full.

Download
2023-10-06Persons with significant control

Cessation of a person with significant control.

Download
2023-01-25Accounts

Accounts with accounts type total exemption full.

Download
2023-01-24Persons with significant control

Change to a person with significant control.

Download
2022-12-13Persons with significant control

Change to a person with significant control.

Download
2022-12-13Officers

Change person director company with change date.

Download
2022-12-13Address

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

Download
2022-11-15Persons with significant control

Change to a person with significant control.

Download
2022-11-14Officers

Change person director company with change date.

Download
2022-10-17Confirmation statement

Confirmation statement with updates.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.