ENTAIN SERVICES LIMITED

7th Floor, One Stratford Place 7th Floor, One Stratford Place, London, E20 1EJ, United Kingdom
StatusACTIVE
Company No.07141974
CategoryPrivate Limited Company
Incorporated01 Feb 2010
Age14 years, 3 months, 16 days
JurisdictionEngland Wales

SUMMARY

ENTAIN SERVICES LIMITED is an active private limited company with number 07141974. It was incorporated 14 years, 3 months, 16 days ago, on 01 February 2010. The company address is 7th Floor, One Stratford Place 7th Floor, One Stratford Place, London, E20 1EJ, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 05 Feb 2024

Action Date: 01 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-30

Officer name: Mr Charles Alexander Sutters

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin William Edward Morgan

Appointment date: 2023-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-30

Officer name: William George Harry Longton

Documents

View document PDF

Change to a person with significant control

Date: 11 Oct 2023

Action Date: 30 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Entain Holdings (Uk) Limited

Change date: 2023-06-30

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-30

Officer name: Mr William George Harry Longton

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 Oct 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Ladbrokes Coral Corporate Secretaries Limited

Change date: 2023-06-30

Documents

View document PDF

Accounts amended with accounts type dormant

Date: 19 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AAMD

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2023

Action Date: 03 Jul 2023

Category: Address

Type: AD01

New address: 7th Floor, One Stratford Place Westfield Stratford City, Montfichet Road London E20 1EJ

Old address: 3rd Floor One New Change London EC4M 9AF United Kingdom

Change date: 2023-07-03

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2023

Action Date: 01 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2022

Action Date: 01 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 26 May 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change to a person with significant control

Date: 07 May 2021

Action Date: 22 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Gvc Holdings (Uk) Limited

Change date: 2021-03-22

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2021

Action Date: 01 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-01

Documents

View document PDF

Resolution

Date: 16 Nov 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 16 Nov 2020

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 06 Feb 2020

Action Date: 06 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2020-02-06

Officer name: Ladbrokes Coral Corporate Secretaries Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2020

Action Date: 01 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Dec 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 10 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 22 May 2019

Action Date: 22 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-22

Officer name: Mr William George Harry Longton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2019

Action Date: 20 Feb 2019

Category: Address

Type: AD01

Old address: Bridge House London Bridge London SE1 9QR

Change date: 2019-02-20

New address: 3rd Floor One New Change London EC4M 9AF

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 27 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2018

Action Date: 12 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Patrick Humberstone

Termination date: 2018-12-12

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2018

Action Date: 09 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-09

Officer name: Mr William George Harry Longton

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2018

Action Date: 22 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-22

Officer name: Sarah Blois

Documents

View document PDF

Notification of a person with significant control

Date: 16 May 2018

Action Date: 25 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-04-25

Psc name: Gvc Holdings (Uk) Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 16 May 2018

Action Date: 25 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gvc Holdings Plc

Cessation date: 2018-04-25

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2018

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms. Sarah Blois

Appointment date: 2018-03-15

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Feb 2018

Action Date: 27 Jan 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gvc Holdings Plc

Cessation date: 2017-01-27

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2018

Action Date: 01 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-01

Documents

View document PDF

Notification of a person with significant control

Date: 07 Feb 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Gvc Holdings Plc

Notification date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Feb 2018

Action Date: 27 Jan 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-01-27

Psc name: Gvc Investments Limited

Documents

View document PDF

Legacy

Date: 05 Feb 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 01/02/2017

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 071419740001

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2017

Action Date: 15 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-15

Officer name: Mr William Geroge Harry Longton

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2017

Action Date: 15 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-15

Officer name: Mr William Geroge Harry Longton

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2017

Action Date: 15 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Patrick Humberstone

Appointment date: 2017-02-15

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2017

Action Date: 15 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Quentin Mortimer Cooper

Termination date: 2017-02-15

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2017

Action Date: 15 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-15

Officer name: Kenneth Jack Alexander

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 01 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 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: 01 Feb 2016

Action Date: 01 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Sep 2015

Action Date: 04 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-09-04

Charge number: 071419740001

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Resolution

Date: 16 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2015

Action Date: 01 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 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: 28 Feb 2014

Action Date: 01 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2013

Action Date: 11 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kenneth Jack Alexander

Change date: 2013-02-11

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2013

Action Date: 11 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Quentin Mortimer Cooper

Change date: 2013-02-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2013

Action Date: 01 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 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: 28 Feb 2012

Action Date: 01 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-01

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2011

Action Date: 16 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-16

Officer name: Mr Richard Quentin Mortimer Cooper

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2011

Action Date: 16 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-16

Officer name: Mr Richard Quentin Mortimer Cooper

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2011

Action Date: 16 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-16

Officer name: Mr Richard Quentin Mortimer Cooper

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2011

Action Date: 01 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-01

Documents

View document PDF

Incorporation company

Date: 01 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIRLINE SUPPLY CHAIN SERVICES UK LTD

BRYNCELYN,LLANELLI,SA14 8JP

Number:10025459
Status:ACTIVE
Category:Private Limited Company

AMJ CIVIL ENGINEERING LTD

1 PUDDING BAG LANE,STAMFORD,PE9 3HH

Number:09617058
Status:ACTIVE
Category:Private Limited Company

HATFIELD HOTELS LIMITED

FOREST HOUSE,HATFIELD,AL10 9AF

Number:10315725
Status:ACTIVE
Category:Private Limited Company

J.G. COPIERS LIMITED

74-80 VAUXHALL ROAD,,L3 6DL

Number:04067923
Status:ACTIVE
Category:Private Limited Company

LEKSA MACIEJ KRASOWSKI LTD

42 LABURNUM GROVE,BOGNOR REGIS,PO22 9BA

Number:10359279
Status:ACTIVE
Category:Private Limited Company
Number:CE000142
Status:ACTIVE
Category:Charitable Incorporated Organisation

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