NINETY FOUR ENTERTAINMENT LIMITED
Status | ACTIVE |
Company No. | 07153378 |
Category | Private Limited Company |
Incorporated | 10 Feb 2010 |
Age | 14 years, 3 months, 19 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 08 Feb 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital cancellation shares
Date: 08 Apr 2014
Action Date: 31 Dec 2013
Category: Capital
Type: SH06
Date: 2013-12-31
Capital : 1 GBP
Documents
Capital cancellation shares
Date: 08 Apr 2014
Action Date: 10 Feb 2013
Category: Capital
Type: SH06
Capital : 100 GBP
Date: 2013-02-10
Documents
Capital return purchase own shares
Date: 08 Apr 2014
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 08 Apr 2014
Category: Capital
Type: SH03
Documents
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
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
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
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
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
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
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
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
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
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
Change of name notice
Date: 06 Sep 2013
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
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
Termination secretary company with name
Date: 14 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Capital Reliance Limited
Documents
Termination secretary company with name
Date: 14 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nicholas Fryett
Documents
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
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
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
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
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
Appoint corporate secretary company with name
Date: 02 May 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Capital Reliance Management
Documents
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
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
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
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
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
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
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
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
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
Some Companies
50 COBSDENE,GRAVESEND,DA12 5JB
Number: | 09202291 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 GARRETTS GREEN LANE,BIRMINGHAM,B26 2HR
Number: | 10254224 |
Status: | ACTIVE |
Category: | Private Limited Company |
1110 ELLIOTT COURT COVENTRY BUSINESS PARK,COVENTRY,CV5 6UB
Number: | 05263672 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
11 TREFOREST CLOSE,SWINDON,SN25 2DE
Number: | 07600593 |
Status: | ACTIVE |
Category: | Private Limited Company |