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..
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 | : |
|
Registered Address | : | 136 Nantwich Road, Crewe, Cheshire, CW2 6AX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hillgrove House, Hillgrove House, Winbrook, Bewdley, United Kingdom, DY12 2BA | Director | 13 October 2023 | Active |
Palmeira Avenue Mansions, 19 Church Road, Hove, England, BN3 2FA | Director | 28 August 2015 | Active |
136, Nantwich Road, Crewe, CW2 6AX | Director | 13 October 2010 | Active |
136, Nantwich Road, Crewe, CW2 6AX | Director | 13 October 2010 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-07 | Officers | Termination director company with name termination date. | Download |
2023-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-03 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-18 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-18 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-18 | Officers | Appoint person director company with name date. | Download |
2023-10-18 | Address | Change registered office address company with date old address new address. | Download |
2023-10-11 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-10 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-24 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-13 | Officers | Change person director company with change date. | Download |
2022-12-13 | Address | Change registered office address company with date old address new address. | Download |
2022-11-15 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-14 | Officers | Change person director company with change date. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.