ENTERTAINMENT SERVICES (NORTHERN) LTD

Flat 5 3-5 North Park Road, Harrogate, HG1 5PD, England
StatusACTIVE
Company No.07111082
CategoryPrivate Limited Company
Incorporated22 Dec 2009
Age14 years, 4 months, 24 days
JurisdictionEngland Wales

SUMMARY

ENTERTAINMENT SERVICES (NORTHERN) LTD is an active private limited company with number 07111082. It was incorporated 14 years, 4 months, 24 days ago, on 22 December 2009. The company address is Flat 5 3-5 North Park Road, Harrogate, HG1 5PD, England.



Company Fillings

Notification of a person with significant control

Date: 29 Jun 2023

Action Date: 28 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Kirk

Notification date: 2023-06-28

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jun 2023

Action Date: 28 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-06-28

Psc name: Paul Underwood

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2023

Action Date: 29 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2023

Action Date: 29 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-29

New address: Flat 5 3-5 North Park Road Harrogate HG1 5PD

Old address: 1 Woodruff Close Harrogate HG3 2YF England

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Underwood

Termination date: 2023-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-01

Officer name: Mr Andrew Kirk

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2023

Action Date: 22 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-22

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 09 Dec 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Nov 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2022

Action Date: 05 Oct 2022

Category: Address

Type: AD01

Old address: 19 Harebell Close Harrogate N Yorkshire HG3 2SL

New address: 1 Woodruff Close Harrogate HG3 2YF

Change date: 2022-10-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Jul 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA01

New date: 2022-05-31

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2021

Action Date: 22 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2021

Action Date: 22 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2020

Action Date: 22 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2019

Action Date: 22 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2018

Action Date: 22 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 22 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2015

Action Date: 22 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2015

Action Date: 22 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2014

Action Date: 22 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2013

Action Date: 22 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2011

Action Date: 22 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-22

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2011

Action Date: 22 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Underwood

Change date: 2011-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2011

Action Date: 22 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-22

Documents

View document PDF

Termination director company with name

Date: 11 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Bolton

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Oct 2010

Action Date: 11 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-11

Old address: Four Lane Ends Cottage Burley Bank Farm Burley Bank Road Killinghall North Yorkshire HG3 2BX United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 07 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Underwood

Documents

View document PDF

Capital allotment shares

Date: 03 Mar 2010

Action Date: 01 Feb 2010

Category: Capital

Type: SH01

Date: 2010-02-01

Capital : 150 GBP

Documents

View document PDF

Incorporation company

Date: 22 Dec 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B CRAIG HEALTHCARE COMPANY LIMITED

11A HEYWOOD HOUSE,LONDON,SW2 2EU

Number:10337789
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CHINA FROM CHINA LIMITED

325-327 OLDFIELD LANE NORTH,GREENFORD,UB6 0FX

Number:07100500
Status:ACTIVE
Category:Private Limited Company

DARREN GREEN BUSINESS SOLUTIONS LIMITED

5 BUTTERMERE AVENUE,PRENTON,CH43 9RH

Number:07739471
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DAVID SIMBWA LTD

52 GOOSHAYS DRIVE,,LONDON,RM3 9HP

Number:11807944
Status:ACTIVE
Category:Private Limited Company

MRJP INVESTMENTS LIMITED

39 HAWLEY SQUARE,MARGATE,CT9 1NZ

Number:08862172
Status:ACTIVE
Category:Private Limited Company

RMB ASSETS LIMITED

FORT DUNLOP,BIRMINGHAM,B24 9FE

Number:09185563
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source