VENTMEAR LIMITED
Status | ACTIVE |
Company No. | 03182241 |
Category | Private Limited Company |
Incorporated | 03 Apr 1996 |
Age | 28 years, 1 month, 20 days |
Jurisdiction | England Wales |
SUMMARY
VENTMEAR LIMITED is an active private limited company with number 03182241. It was incorporated 28 years, 1 month, 20 days ago, on 03 April 1996. The company address is 7th Floor, One Stratford Place Westfield Stratford City 7th Floor, One Stratford Place Westfield Stratford City, London, E20 1EJ, United Kingdom.
Company Fillings
Change to a person with significant control
Date: 12 Oct 2023
Action Date: 30 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-06-30
Psc name: Entain Holdings (Uk) Limited
Documents
Change corporate secretary company with change date
Date: 12 Oct 2023
Action Date: 30 Jun 2023
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2023-06-30
Officer name: Ladbrokes Coral Corporate Secretaries Limited
Documents
Change registered office address company with date old address new address
Date: 30 Jun 2023
Action Date: 30 Jun 2023
Category: Address
Type: AD01
Old address: 3rd Floor One New Change London EC4M 9AF United Kingdom
Change date: 2023-06-30
New address: 7th Floor, One Stratford Place Westfield Stratford City Montfichet Road London E20 1EJ
Documents
Confirmation statement with updates
Date: 25 May 2023
Action Date: 17 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-17
Documents
Accounts with accounts type dormant
Date: 13 Apr 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Notification of a person with significant control
Date: 10 Nov 2022
Action Date: 07 Nov 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-11-07
Psc name: Entain Holdings (Uk) Limited
Documents
Cessation of a person with significant control
Date: 10 Nov 2022
Action Date: 07 Nov 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Birchgree Limited
Cessation date: 2022-11-07
Documents
Accounts with accounts type dormant
Date: 03 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 20 May 2022
Action Date: 17 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-17
Documents
Accounts with accounts type dormant
Date: 20 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Gazette filings brought up to date
Date: 07 Dec 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 17 May 2021
Action Date: 17 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-17
Documents
Accounts with accounts type full
Date: 03 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 29 May 2020
Action Date: 17 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-17
Documents
Appoint corporate secretary company with name date
Date: 02 Dec 2019
Action Date: 21 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2019-11-21
Officer name: Ladbrokes Coral Corporate Secretaries Limited
Documents
Termination secretary company with name termination date
Date: 02 Dec 2019
Action Date: 21 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-11-21
Officer name: Sonja Arsenić
Documents
Accounts with accounts type full
Date: 10 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person secretary company with name date
Date: 03 Oct 2019
Action Date: 30 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Sonja Arsenić
Appointment date: 2019-09-30
Documents
Termination secretary company with name termination date
Date: 03 Oct 2019
Action Date: 30 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ladbrokes Coral Corporate Secretaries Limited
Termination date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 21 May 2019
Action Date: 17 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-17
Documents
Change to a person with significant control
Date: 10 Oct 2018
Action Date: 10 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2018-07-10
Psc name: Birchgree Limited
Documents
Accounts with accounts type full
Date: 05 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change corporate secretary company with change date
Date: 07 Aug 2018
Action Date: 10 Jul 2018
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Ladbrokes Coral Corporate Secretaries Limited
Change date: 2018-07-10
Documents
Change registered office address company with date old address new address
Date: 17 Jul 2018
Action Date: 17 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-17
Old address: 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ England
New address: 3rd Floor One New Change London EC4M 9AF
Documents
Change to a person with significant control
Date: 06 Jun 2018
Action Date: 30 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Birchgree Limited
Change date: 2017-06-30
Documents
Termination director company with name termination date
Date: 05 Jun 2018
Action Date: 04 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lindsay Claire Beardsell
Termination date: 2018-06-04
Documents
Confirmation statement with no updates
Date: 05 Jun 2018
Action Date: 17 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-17
Documents
Termination director company with name termination date
Date: 18 Apr 2018
Action Date: 16 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geoffrey Keith Howard Mason
Termination date: 2018-04-16
Documents
Appoint person director company with name date
Date: 18 Apr 2018
Action Date: 16 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-16
Officer name: Ms Lindsay Claire Beardsell
Documents
Appoint person director company with name date
Date: 13 Dec 2017
Action Date: 12 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-12-12
Officer name: Charles Alexander Sutters
Documents
Termination director company with name termination date
Date: 13 Dec 2017
Action Date: 12 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-12
Officer name: Vinod Parmar
Documents
Accounts with accounts type full
Date: 15 Nov 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change corporate secretary company with change date
Date: 03 Nov 2017
Action Date: 30 Jun 2017
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2017-06-30
Officer name: Ladbrokes Coral Corporate Secretaries Limited
Documents
Change person director company with change date
Date: 30 Oct 2017
Action Date: 24 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-24
Officer name: Mr Geoffrey Keith Howard Mason
Documents
Change registered office address company with date old address new address
Date: 30 Jun 2017
Action Date: 30 Jun 2017
Category: Address
Type: AD01
New address: 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ
Old address: Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW
Change date: 2017-06-30
Documents
Confirmation statement with updates
Date: 19 May 2017
Action Date: 17 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-17
Documents
Change corporate secretary company with change date
Date: 18 May 2017
Action Date: 16 May 2017
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Ladbroke Corporate Secretaries Limited
Change date: 2017-05-16
Documents
Termination director company with name termination date
Date: 16 Mar 2017
Action Date: 06 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-06
Officer name: Snehal Shah
Documents
Change person director company with change date
Date: 24 Feb 2017
Action Date: 13 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Snehal Shah
Change date: 2016-06-13
Documents
Appoint person director company with name date
Date: 13 Feb 2017
Action Date: 08 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stuart John Smith
Appointment date: 2017-02-08
Documents
Accounts with accounts type full
Date: 21 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 20 Jul 2016
Action Date: 15 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-07-15
Officer name: Mr Geoffrey Keith Howard Mason
Documents
Termination director company with name termination date
Date: 20 Jul 2016
Action Date: 15 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-07-15
Officer name: Adrian John Bushnell
Documents
Appoint person director company with name date
Date: 17 Jun 2016
Action Date: 13 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-13
Officer name: Mr Snehal Shah
Documents
Termination director company with name termination date
Date: 17 Jun 2016
Action Date: 13 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-13
Officer name: Andrew James Wilson
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2016
Action Date: 03 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-03
Documents
Accounts with accounts type full
Date: 24 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2015
Action Date: 03 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-03
Documents
Accounts with accounts type full
Date: 08 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2014
Action Date: 03 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-03
Documents
Appoint person director company with name
Date: 14 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adrian John Bushnell
Documents
Termination director company with name
Date: 14 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Adelman
Documents
Accounts with accounts type full
Date: 03 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2013
Action Date: 03 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-03
Documents
Appoint person director company with name
Date: 16 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew James Wilson
Documents
Termination director company with name
Date: 16 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Bunn
Documents
Appoint person director company with name
Date: 16 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James Richard Bunn
Documents
Termination director company with name
Date: 16 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Baty
Documents
Accounts with accounts type full
Date: 04 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 11 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Mark Adelman
Documents
Termination director company with name
Date: 08 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Noble
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2012
Action Date: 03 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-03
Documents
Accounts with accounts type full
Date: 25 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2011
Action Date: 03 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-03
Documents
Change person director company with change date
Date: 06 May 2011
Action Date: 28 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Jeremy Noble
Change date: 2011-04-28
Documents
Change person director company with change date
Date: 05 May 2011
Action Date: 28 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-28
Officer name: Mr Michael Jeremy Noble
Documents
Change person director company with change date
Date: 04 May 2011
Action Date: 28 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Clifford Baty
Change date: 2011-04-28
Documents
Change person director company with change date
Date: 04 May 2011
Action Date: 28 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-28
Officer name: Mr Vinod Parmar
Documents
Accounts with accounts type full
Date: 13 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2010
Action Date: 03 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-03
Documents
Resolution
Date: 13 Apr 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 13 Apr 2010
Category: Change-of-constitution
Type: CC04
Documents
Accounts with accounts type full
Date: 26 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 11 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/05/09; full list of members
Documents
Legacy
Date: 28 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed john clifford baty
Documents
Legacy
Date: 23 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director john baty
Documents
Legacy
Date: 16 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed john clifford baty
Documents
Legacy
Date: 15 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed vinod parmar
Documents
Legacy
Date: 15 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director ladbroke corporate director LIMITED
Documents
Accounts with accounts type full
Date: 20 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 04 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed michael jeremy noble
Documents
Legacy
Date: 04 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director andrew bowen
Documents
Legacy
Date: 07 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/05/08; full list of members
Documents
Accounts with made up date
Date: 20 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 07 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/05/07; full list of members
Documents
Accounts with made up date
Date: 24 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 30 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 03/05/06; full list of members
Documents
Legacy
Date: 01 Mar 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 28 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 28/02/06 from: maple court central park, reeds crescent watford herts WD24 4QQ
Documents
Legacy
Date: 28 Feb 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with made up date
Date: 08 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 03 Jun 2005
Category: Annual-return
Type: 363a
Description: Return made up to 03/05/05; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 15 May 2004
Category: Annual-return
Type: 363a
Description: Return made up to 03/05/04; full list of members
Documents
Legacy
Date: 28 Jan 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 25 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Some Companies
A AND A DEAN CONTRACTING LIMITED
179 BURNLEY ROAD,ROSSENDALE,BB4 8HY
Number: | 10032846 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINDSOR HOUSE TROON WAY BUSINESS CENTRE,THURMASTON,LE4 9HA
Number: | 09842676 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 WELLINGTON ROAD,NANTWICH,CW5 7ED
Number: | 09350401 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 SOUTH END,CROYDON,CR0 1DN
Number: | 04914775 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 4, HILDEN HOUSE,LONDON,SW8 1RU
Number: | 10884141 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10250769 |
Status: | ACTIVE |
Category: | Private Limited Company |