NINETY FOUR ENTERTAINMENT LIMITED

Anglo House Anglo House, Amersham, HP6 6FA, Buckinghamshire, England
StatusACTIVE
Company No.07153378
CategoryPrivate Limited Company
Incorporated10 Feb 2010
Age14 years, 3 months, 19 days
JurisdictionEngland Wales

SUMMARY

NINETY FOUR ENTERTAINMENT LIMITED is an active private limited company with number 07153378. It was incorporated 14 years, 3 months, 19 days ago, on 10 February 2010. The company address is Anglo House Anglo House, Amersham, HP6 6FA, Buckinghamshire, England.



Company Fillings

Certificate change of name company

Date: 08 May 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sevenoaks entertainment LIMITED\certificate issued on 08/05/24

Documents

View document PDF

Certificate change of name company

Date: 30 Apr 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed square mile group LIMITED\certificate issued on 30/04/24

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2022

Action Date: 21 Jun 2022

Category: Address

Type: AD01

New address: Anglo House Bell Lane Amersham Buckinghamshire HP6 6FA

Old address: The Corner House 2 High Street Aylesford Kent ME20 7BG England

Change date: 2022-06-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2022

Action Date: 27 May 2022

Category: Address

Type: AD01

New address: The Corner House 2 High Street Aylesford Kent ME20 7BG

Old address: Anglo House Bell Lane Amersham Buckinghamshire HP6 6FA England

Change date: 2022-05-27

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2022

Action Date: 28 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-28

Officer name: Mr Nicholas James Fryett

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-01

Officer name: Mr Nicholas James Fryett

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Resolution

Date: 08 Feb 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 23 Jun 2020

Action Date: 10 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nicholas James Fryett

Change date: 2020-06-10

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2020

Action Date: 10 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas James Fryett

Change date: 2020-06-10

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Dec 2017

Action Date: 30 Dec 2017

Category: Address

Type: AD01

Old address: New Bond House 124 New Bond Street London W1S 1DX

New address: Anglo House Bell Lane Amersham Buckinghamshire HP6 6FA

Change date: 2017-12-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Certificate change of name company

Date: 12 Jun 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed savi global LIMITED\certificate issued on 12/06/14

Documents

View document PDF

Certificate change of name company

Date: 11 Jun 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed savi entertainment LIMITED\certificate issued on 11/06/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2014

Action Date: 01 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-31

Documents

View document PDF

Capital cancellation shares

Date: 08 Apr 2014

Action Date: 31 Dec 2013

Category: Capital

Type: SH06

Date: 2013-12-31

Capital : 1 GBP

Documents

View document PDF

Capital cancellation shares

Date: 08 Apr 2014

Action Date: 10 Feb 2013

Category: Capital

Type: SH06

Capital : 100 GBP

Date: 2013-02-10

Documents

View document PDF

Capital return purchase own shares

Date: 08 Apr 2014

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 08 Apr 2014

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Apr 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2014

Action Date: 31 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas James Fryett

Change date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jan 2014

Action Date: 02 Jan 2014

Category: Address

Type: AD01

Old address: , C/O Capital Reliance Management, New Bond House 124 New Bond Street, London, W1S 1DX, United Kingdom

Change date: 2014-01-02

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2013

Action Date: 04 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas James Fryett

Change date: 2013-03-04

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2013

Action Date: 04 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas James Fryett

Change date: 2013-03-04

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2013

Action Date: 04 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas James Fryett

Change date: 2013-03-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Certificate change of name company

Date: 13 Sep 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed savi entertainment group LIMITED\certificate issued on 13/09/13

Documents

View document PDF

Certificate change of name company

Date: 06 Sep 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed savi entertainment LIMITED\certificate issued on 06/09/13

Documents

View document PDF

Change of name notice

Date: 06 Sep 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change account reference date company current extended

Date: 05 Mar 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-02-28

New date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2013

Action Date: 10 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-10

Documents

View document PDF

Certificate change of name company

Date: 18 Feb 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed savi music entertainment LIMITED\certificate issued on 18/02/13

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2013

Action Date: 14 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas James Fryett

Change date: 2013-01-14

Documents

View document PDF

Termination secretary company with name

Date: 14 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Capital Reliance Limited

Documents

View document PDF

Termination secretary company with name

Date: 14 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicholas Fryett

Documents

View document PDF

Change corporate secretary company with change date

Date: 14 Jan 2013

Action Date: 02 May 2012

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Capital Reliance Management

Change date: 2012-05-02

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2013

Action Date: 14 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas James Fryett

Change date: 2013-01-14

Documents

View document PDF

Certificate change of name company

Date: 10 Dec 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed vibe music entertainment LIMITED\certificate issued on 10/12/12

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Certificate change of name company

Date: 23 Aug 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed savi entertainment LIMITED\certificate issued on 23/08/12

Documents

View document PDF

Appoint corporate secretary company with name

Date: 02 May 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Capital Reliance Management

Documents

View document PDF

Change registered office address company with date old address

Date: 02 May 2012

Action Date: 02 May 2012

Category: Address

Type: AD01

Old address: , Suite 72 Cliff End Battery, Monks Lane, Freshwater, Isle of Wight, PO40 9XA, United Kingdom

Change date: 2012-05-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2012

Action Date: 10 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-10

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Apr 2012

Action Date: 18 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-18

Old address: , New Bond House New Bond Street, London, W1S 1DX, United Kingdom

Documents

View document PDF

Legacy

Date: 10 Feb 2012

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified This document was removed from the public register on 02/01/2014 as it was invalid or ineffective

Documents

View document PDF

Legacy

Date: 10 Feb 2012

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified This document was removed from the public register on 02/01/2014 as it was invalid or ineffective

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Legacy

Date: 25 Mar 2011

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified This document was removed from the public register on 02/01/2014 as it was invalid or ineffective

Documents

View document PDF

Legacy

Date: 21 Mar 2011

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified This document was removed from the public register on 02/01/2014 as it was invalid or ineffective

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2011

Action Date: 10 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-10

Documents

View document PDF

Incorporation company

Date: 10 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIANE BLAKE LIMITED

50 COBSDENE,GRAVESEND,DA12 5JB

Number:09202291
Status:ACTIVE
Category:Private Limited Company

GB AVIATION MAINTENANCE LTD

31 GARRETTS GREEN LANE,BIRMINGHAM,B26 2HR

Number:10254224
Status:ACTIVE
Category:Private Limited Company

HONESBERIE SHOOTING LIMITED

1110 ELLIOTT COURT COVENTRY BUSINESS PARK,COVENTRY,CV5 6UB

Number:05263672
Status:ACTIVE
Category:Private Limited Company

HTEK SOLUTIONS LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11379589
Status:ACTIVE
Category:Private Limited Company

LINCOLN LEISURE VEHICLES LIMITED

15 NEWLAND,LINCOLN,LN1 1XG

Number:09232956
Status:ACTIVE
Category:Private Limited Company

PACREATION LTD

11 TREFOREST CLOSE,SWINDON,SN25 2DE

Number:07600593
Status:ACTIVE
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