ENTERTAINMENT EFFECTS GROUP LTD
Status | ACTIVE |
Company No. | 03452652 |
Category | Private Limited Company |
Incorporated | 20 Oct 1997 |
Age | 26 years, 7 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
ENTERTAINMENT EFFECTS GROUP LTD is an active private limited company with number 03452652. It was incorporated 26 years, 7 months, 10 days ago, on 20 October 1997. The company address is Symondshyde Farm, Hatfield, AL10 9BB, Hertfordshire.
Company Fillings
Mortgage create with deed with charge number charge creation date
Date: 26 Apr 2024
Action Date: 24 Apr 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 034526520001
Charge creation date: 2024-04-24
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with updates
Date: 05 Dec 2023
Action Date: 27 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-27
Documents
Capital name of class of shares
Date: 20 Nov 2023
Category: Capital
Type: SH08
Documents
Cessation of a person with significant control
Date: 03 Oct 2023
Action Date: 02 Oct 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-10-02
Psc name: Caroline Denise Burdett
Documents
Notification of a person with significant control
Date: 03 Oct 2023
Action Date: 02 Oct 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-10-02
Psc name: Philip Ross Allen
Documents
Notification of a person with significant control
Date: 03 Oct 2023
Action Date: 02 Oct 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Martin Richard Allen
Notification date: 2023-10-02
Documents
Change person director company with change date
Date: 12 Jun 2023
Action Date: 01 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-06-01
Officer name: Mrs Stacey Mary Allen
Documents
Change person director company with change date
Date: 12 Jun 2023
Action Date: 01 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Philip Ross Allen
Change date: 2023-06-01
Documents
Accounts with accounts type total exemption full
Date: 13 May 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Appoint person director company with name date
Date: 20 Mar 2023
Action Date: 20 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-03-20
Officer name: Mrs Stacey Mary Allen
Documents
Confirmation statement with no updates
Date: 02 Dec 2022
Action Date: 27 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-27
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 09 Dec 2021
Action Date: 27 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-27
Documents
Change person secretary company with change date
Date: 01 Jun 2021
Action Date: 23 Mar 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Caroline Denise Burdett
Change date: 2021-03-23
Documents
Change to a person with significant control
Date: 01 Jun 2021
Action Date: 23 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Caroline Denise Burdett
Change date: 2021-03-23
Documents
Change person director company with change date
Date: 01 Jun 2021
Action Date: 23 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-23
Officer name: Mrs Caroline Denise Burdett
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 09 Dec 2020
Action Date: 27 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-27
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 05 Dec 2019
Action Date: 27 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-27
Documents
Accounts with accounts type total exemption full
Date: 05 Mar 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 13 Dec 2018
Action Date: 27 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-27
Documents
Accounts with accounts type total exemption full
Date: 19 Feb 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Capital name of class of shares
Date: 01 Feb 2018
Category: Capital
Type: SH08
Documents
Confirmation statement with updates
Date: 30 Nov 2017
Action Date: 27 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-27
Documents
Change person director company with change date
Date: 23 Oct 2017
Action Date: 05 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-05
Officer name: Mrs Caroline Denise Burdett
Documents
Change person director company with change date
Date: 23 Oct 2017
Action Date: 20 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Morven Louise Allen
Change date: 2017-10-20
Documents
Change person director company with change date
Date: 23 Oct 2017
Action Date: 20 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-20
Officer name: Mr Martin Richard Allen
Documents
Change person secretary company with change date
Date: 23 Oct 2017
Action Date: 05 Oct 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-10-05
Officer name: Mrs Caroline Denise Burdett
Documents
Change to a person with significant control
Date: 23 Oct 2017
Action Date: 05 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-10-05
Psc name: Mrs Caroline Denise Burdett
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 27 Jan 2017
Action Date: 27 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-27
Documents
Confirmation statement with updates
Date: 26 Jan 2017
Action Date: 26 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-26
Documents
Confirmation statement with updates
Date: 27 Oct 2016
Action Date: 20 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-20
Documents
Certificate change of name company
Date: 02 Apr 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed enterprise events uk LIMITED\certificate issued on 02/04/16
Documents
Change of name notice
Date: 02 Apr 2016
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change person director company with change date
Date: 14 Dec 2015
Action Date: 23 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-23
Officer name: Mr Philip Ross Allen
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2015
Action Date: 20 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-20
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2014
Action Date: 20 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-20
Documents
Appoint person director company with name
Date: 08 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Morven Louise Allen
Documents
Appoint person director company with name
Date: 08 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Ross Allen
Documents
Appoint person director company with name
Date: 08 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Caroline Denise Burdett
Documents
Capital name of class of shares
Date: 08 Apr 2014
Category: Capital
Type: SH08
Documents
Resolution
Date: 08 Apr 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 08 Apr 2014
Category: Change-of-constitution
Type: CC04
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2013
Action Date: 20 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-20
Documents
Termination director company with name
Date: 20 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Burdett
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2012
Action Date: 20 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-20
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2011
Action Date: 20 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-20
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Change person director company with change date
Date: 04 Jan 2011
Action Date: 04 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Roger Clive Burdett
Change date: 2011-01-04
Documents
Change person director company with change date
Date: 04 Jan 2011
Action Date: 04 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martin Richard Allen
Change date: 2011-01-04
Documents
Change person secretary company with change date
Date: 04 Jan 2011
Action Date: 04 Jan 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Caroline Denise Burdett
Change date: 2011-01-04
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2010
Action Date: 20 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-20
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2009
Action Date: 20 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-20
Documents
Legacy
Date: 23 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director caroline burdett
Documents
Legacy
Date: 11 May 2009
Category: Address
Type: 287
Description: Registered office changed on 11/05/2009 from riverside house 14 prospect place welwyn hertfordshire AL6 9EN
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 14 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/10/08; full list of members
Documents
Legacy
Date: 14 Nov 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / roger burdett / 30/10/2007
Documents
Legacy
Date: 14 Nov 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / caroline burdett / 30/10/2007
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 30 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/10/07; full list of members
Documents
Legacy
Date: 30 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 30 Oct 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 30 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 15/10/07 from: 70 high street criccieth gwynedd LL52 0HB
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 08 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/10/06; full list of members
Documents
Accounts with accounts type partial exemption
Date: 17 May 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 31 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/10/05; full list of members
Documents
Legacy
Date: 07 Dec 2005
Category: Address
Type: 287
Description: Registered office changed on 07/12/05 from: 6 bedford road barton le clay bedfordshire MK45 4JU
Documents
Legacy
Date: 07 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Dec 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Dec 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 07 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type partial exemption
Date: 21 Mar 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 04 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 26 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/03; full list of members
Documents
Accounts with accounts type partial exemption
Date: 27 Mar 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 12 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/02; full list of members
Documents
Accounts with accounts type partial exemption
Date: 23 Apr 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 30 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/01; full list of members
Documents
Accounts with accounts type small
Date: 20 Feb 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 03 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/00; full list of members
Documents
Accounts with accounts type small
Date: 06 Sep 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 27 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/99; full list of members
Documents
Accounts with accounts type small
Date: 30 Apr 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 21 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/98; full list of members
Documents
Legacy
Date: 28 May 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 May 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
14 CLOSE HILL LANE,HUDDERSFIELD,HD4 6LE
Number: | 11374162 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOND HOUSE,NORTHWICH,CW8 4DT
Number: | 03524903 |
Status: | ACTIVE |
Category: | Private Limited Company |
COUNTRY GARDENS LANDSCAPES LTD
COUNTRY GARDENS HOUSE LITTLEWORTH LANE,DONCASTER,DN11 0HB
Number: | 07438877 |
Status: | ACTIVE |
Category: | Private Limited Company |
433 MANCHESTER ROAD,LANCASHIRE,BB11 5NH
Number: | 02704712 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 MARSH PARADE,NEWCASTLE UNDER LYME,ST5 1DU
Number: | 10960572 |
Status: | ACTIVE |
Category: | Private Limited Company |
112A ILFORD LANE,ILFORD,IG1 2LD
Number: | 11714419 |
Status: | ACTIVE |
Category: | Private Limited Company |