IGNEOUS ENTERTAINMENT LIMITED
Status | ACTIVE |
Company No. | 05588613 |
Category | Private Limited Company |
Incorporated | 11 Oct 2005 |
Age | 18 years, 7 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
IGNEOUS ENTERTAINMENT LIMITED is an active private limited company with number 05588613. It was incorporated 18 years, 7 months, 27 days ago, on 11 October 2005. The company address is W8a Knoll Business Centre W8a Knoll Business Centre, Hove, BN3 7GS, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 26 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 03 Nov 2023
Action Date: 25 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-25
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 07 Nov 2022
Action Date: 25 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-25
Documents
Change person director company with change date
Date: 07 Nov 2022
Action Date: 14 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Dino Dini
Change date: 2022-02-14
Documents
Change to a person with significant control
Date: 07 Nov 2022
Action Date: 14 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-02-14
Psc name: Mr Dino Dini
Documents
Change registered office address company with date old address new address
Date: 12 Aug 2022
Action Date: 12 Aug 2022
Category: Address
Type: AD01
Change date: 2022-08-12
New address: W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS
Old address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 08 Nov 2021
Action Date: 25 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-25
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 04 Dec 2020
Action Date: 25 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-25
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 04 Nov 2019
Action Date: 25 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-25
Documents
Change sail address company with old address new address
Date: 30 Oct 2019
Category: Address
Type: AD02
Old address: 14a St. Georges Road Brighton East Sussex BN2 1EB England
New address: 14a 14a St. Georges Road Brighton East Sussex BN2 1EB
Documents
Change sail address company with old address new address
Date: 29 Oct 2019
Category: Address
Type: AD02
Old address: Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2rd United Kingdom
New address: 14a St. Georges Road Brighton East Sussex BN2 1EB
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2018
Action Date: 25 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-25
Documents
Confirmation statement with no updates
Date: 25 Oct 2018
Action Date: 11 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-11
Documents
Change person director company with change date
Date: 02 Feb 2018
Action Date: 15 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Dino Dini
Change date: 2017-12-15
Documents
Change to a person with significant control
Date: 02 Feb 2018
Action Date: 15 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-12-15
Psc name: Mr Dino Dini
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2017
Action Date: 11 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-11
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2017
Action Date: 05 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-05
New address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF
Old address: Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 31 Oct 2016
Action Date: 11 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-11
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2015
Action Date: 11 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-11
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2014
Action Date: 11 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-11
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2013
Action Date: 11 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-11
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2012
Action Date: 11 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-11
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2011
Action Date: 11 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-11
Documents
Change registered office address company with date old address
Date: 16 Aug 2011
Action Date: 16 Aug 2011
Category: Address
Type: AD01
Old address: Suite 1 Dubarry House Hove Park Villas Hove East Sussex BN3 6HP
Change date: 2011-08-16
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2010
Action Date: 11 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-11
Documents
Change sail address company with old address
Date: 19 Nov 2010
Category: Address
Type: AD02
Old address: Redbrick House St. Augustines Yard, Orchard Lane Bristol BS1 5DS United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Change account reference date company current extended
Date: 19 Aug 2010
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
Made up date: 2010-10-31
New date: 2011-03-31
Documents
Termination secretary company with name
Date: 18 May 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Pamela Dini
Documents
Change registered office address company with date old address
Date: 05 May 2010
Action Date: 05 May 2010
Category: Address
Type: AD01
Change date: 2010-05-05
Old address: Redbrick House, St Augustines Yard, Orchard Lane Bristol BS1 5DS
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2009
Action Date: 11 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-11
Documents
Move registers to sail company
Date: 12 Nov 2009
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 12 Nov 2009
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dino Dini
Change date: 2009-10-02
Documents
Change person secretary company with change date
Date: 12 Nov 2009
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Pamela Dini
Change date: 2009-10-02
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 13 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / dino dini / 13/04/2009
Documents
Legacy
Date: 23 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/10/08; no change of members
Documents
Accounts with accounts type total exemption full
Date: 06 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 05 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 15 May 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 May 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 16 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/06; full list of members
Documents
Legacy
Date: 08 Dec 2005
Category: Capital
Type: 88(2)R
Description: Ad 11/10/05--------- £ si 101@1=101 £ ic 1/102
Documents
Legacy
Date: 08 Dec 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Dec 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
1 HOSPITAL LANE,DERBY,DE3 0DR
Number: | 08566405 |
Status: | ACTIVE |
Category: | Private Limited Company |
LET IT GO HAIR AND BEAUTY LIMITED
6 VALLEY ROAD,CINDERFORD,GL14 2PD
Number: | 09442815 |
Status: | ACTIVE |
Category: | Private Limited Company |
NO 187 EARLHAM GROVE MANAGEMENT COMPANY LIMITED
255 CRANBROOK ROAD,ESSEX,IG1 4TH
Number: | 00656031 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
10 CORBIN ROAD,LYMINGTON,SO41 8BN
Number: | 11479890 |
Status: | ACTIVE |
Category: | Private Limited Company |
S G INSTALLATIONS (OXFORD) LTD
ANGEL HOUSE,WITNEY,OX29 7QE
Number: | 09294495 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAFETY NET INSTALLATIONS LIMITED
10 MILLBROOK CLOSE,BLANDFORD FORUM,DT11 8HA
Number: | 08645618 |
Status: | ACTIVE |
Category: | Private Limited Company |