PAPA ENTERTAINMENT LIMITED

Wickham House Wickham House, Kingston-Upon-Thames, KT1 4DY, Surrey, United Kingdom
StatusACTIVE
Company No.07631345
CategoryPrivate Limited Company
Incorporated12 May 2011
Age13 years, 1 month, 1 day
JurisdictionEngland Wales

SUMMARY

PAPA ENTERTAINMENT LIMITED is an active private limited company with number 07631345. It was incorporated 13 years, 1 month, 1 day ago, on 12 May 2011. The company address is Wickham House Wickham House, Kingston-upon-thames, KT1 4DY, Surrey, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 04 Jun 2024

Action Date: 20 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 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: 10 Jun 2023

Action Date: 20 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2022

Action Date: 20 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2022

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: 21 Jun 2021

Action Date: 20 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 22 May 2020

Action Date: 15 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dermod Owen Hynes

Cessation date: 2020-05-15

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2020

Action Date: 20 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-20

Documents

View document PDF

Notification of a person with significant control

Date: 20 May 2020

Action Date: 15 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-05-15

Psc name: Harry Edmund Cowell

Documents

View document PDF

Capital allotment shares

Date: 20 May 2020

Action Date: 15 May 2020

Category: Capital

Type: SH01

Date: 2020-05-15

Capital : 8,690,562.9 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2020

Action Date: 27 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Jul 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Venus & Company Llp

Termination date: 2019-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2019

Action Date: 27 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 13 Nov 2018

Action Date: 06 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Dermod Owen Hynes

Notification date: 2018-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2018

Action Date: 19 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Robert Napier-Bell

Termination date: 2018-09-19

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2018

Action Date: 07 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Albert Thomas

Termination date: 2018-09-07

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2018

Action Date: 12 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-12

Documents

View document PDF

Accounts with accounts type group

Date: 26 Apr 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Dec 2017

Action Date: 29 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-29

Made up date: 2017-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2017

Action Date: 12 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-12

Documents

View document PDF

Re registration memorandum articles

Date: 28 Mar 2017

Category: Incorporation

Type: MAR

Documents

View document PDF

Certificate re registration public limited company to private

Date: 28 Mar 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Resolution

Date: 28 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration public to private company

Date: 28 Mar 2017

Category: Change-of-name

Type: RR02

Documents

View document PDF

Accounts with accounts type group

Date: 29 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Capital allotment shares

Date: 07 Dec 2016

Action Date: 30 Nov 2016

Category: Capital

Type: SH01

Capital : 8,680,562.9 GBP

Date: 2016-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Sep 2016

Action Date: 30 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-30

Made up date: 2016-03-31

Documents

View document PDF

Capital allotment shares

Date: 15 Sep 2016

Action Date: 03 Jun 2016

Category: Capital

Type: SH01

Date: 2016-06-03

Capital : 2,380,562.9 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2016

Action Date: 12 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-12

Documents

View document PDF

Resolution

Date: 10 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts amended with accounts type group

Date: 11 Apr 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AAMD

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type group

Date: 06 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2015

Action Date: 18 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-18

Old address: Fairlight Mews 15 st. Johns Road Hampton Wick Kingston upon Thames Surrey KT1 4AN England

New address: Wickham House 2 Upper Teddington Road Kingston-upon-Thames Surrey KT1 4DY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2015

Action Date: 12 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-12

Documents

View document PDF

Change person director company with change date

Date: 21 May 2015

Action Date: 10 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-10

Officer name: Mr Harry Edmund Cowell

Documents

View document PDF

Change person director company with change date

Date: 21 May 2015

Action Date: 10 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Albert Thomas

Change date: 2014-10-10

Documents

View document PDF

Change person director company with change date

Date: 21 May 2015

Action Date: 10 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-10

Officer name: Mr Korda Jerome Roberts Marshall

Documents

View document PDF

Change person director company with change date

Date: 21 May 2015

Action Date: 10 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Eoghan Hynes

Change date: 2014-10-10

Documents

View document PDF

Change corporate secretary company with change date

Date: 27 Mar 2015

Action Date: 20 Mar 2015

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: David Venus & Company Llp

Change date: 2015-03-20

Documents

View document PDF

Change corporate secretary company with change date

Date: 20 Mar 2015

Action Date: 20 Mar 2015

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: David Venus & Company Llp

Change date: 2015-03-20

Documents

View document PDF

Capital allotment shares

Date: 19 Mar 2015

Action Date: 12 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-12

Capital : 780,562.9 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Mar 2015

Action Date: 21 Nov 2014

Category: Capital

Type: SH01

Date: 2014-11-21

Capital : 725,562.9 GBP

Documents

View document PDF

Resolution

Date: 04 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type group

Date: 07 Oct 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

Date: 23 Jul 2014

Action Date: 12 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-12

Documents

View document PDF

Capital allotment shares

Date: 04 Jul 2014

Action Date: 01 Jul 2014

Category: Capital

Type: SH01

Capital : 725,562.9 GBP

Date: 2014-07-01

Documents

View document PDF

Termination director company with name

Date: 04 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Morley

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2014

Action Date: 24 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-24

Officer name: Mr Simon Robert Napier-Bell

Documents

View document PDF

Mortgage create with deed with charge number

Date: 09 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076313450001

Documents

View document PDF

Accounts with accounts type group

Date: 02 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Resolution

Date: 16 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Jul 2013

Action Date: 12 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-12

Documents

View document PDF

Capital allotment shares

Date: 31 Dec 2012

Action Date: 16 Nov 2012

Category: Capital

Type: SH01

Date: 2012-11-16

Capital : 720,562.9 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Oct 2012

Action Date: 16 Oct 2012

Category: Address

Type: AD01

Old address: Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom

Change date: 2012-10-16

Documents

View document PDF

Capital allotment shares

Date: 25 Sep 2012

Action Date: 14 Sep 2012

Category: Capital

Type: SH01

Capital : 718,062.9 GBP

Date: 2012-09-14

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 17 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Albert Thomas

Documents

View document PDF

Capital allotment shares

Date: 02 Aug 2012

Action Date: 24 Jul 2012

Category: Capital

Type: SH01

Date: 2012-07-24

Capital : 711,022.7 GBP

Documents

View document PDF

Termination director company with name

Date: 26 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Unwin

Documents

View document PDF

Appoint person director company with name

Date: 26 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Eoghan Hynes

Documents

View document PDF

Appoint person director company with name

Date: 26 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Harry Edmund Cowell

Documents

View document PDF

Appoint person director company with name

Date: 26 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Korda Jerome Roberts Marshall

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2012

Action Date: 12 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-12

Documents

View document PDF

Resolution

Date: 10 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 16 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Norman Alec Charles Lott

Documents

View document PDF

Resolution

Date: 14 Sep 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 14 Sep 2011

Action Date: 09 Sep 2011

Category: Capital

Type: SH02

Date: 2011-09-09

Documents

View document PDF

Auditors statement

Date: 08 Sep 2011

Category: Auditors

Type: AUDS

Documents

View document PDF

Re registration memorandum articles

Date: 08 Sep 2011

Category: Incorporation

Type: MAR

Documents

View document PDF

Accounts balance sheet

Date: 08 Sep 2011

Category: Accounts

Type: BS

Documents

View document PDF

Auditors report

Date: 08 Sep 2011

Category: Auditors

Type: AUDR

Documents

View document PDF

Certificate re registration private to public limited company

Date: 08 Sep 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERT5

Documents

View document PDF

Reregistration private to public company

Date: 08 Sep 2011

Category: Change-of-name

Type: RR01

Documents

View document PDF

Resolution

Date: 08 Sep 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 08 Sep 2011

Action Date: 06 Sep 2011

Category: Capital

Type: SH01

Date: 2011-09-06

Capital : 64,002.00 GBP

Documents

View document PDF

Capital alter shares consolidation

Date: 07 Sep 2011

Action Date: 05 Sep 2011

Category: Capital

Type: SH02

Date: 2011-09-05

Documents

View document PDF

Resolution

Date: 07 Sep 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 07 Sep 2011

Action Date: 25 Jul 2011

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2011-07-25

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Sep 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-05-31

New date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 07 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Moore

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2011

Action Date: 24 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew David Morley

Change date: 2011-08-24

Documents

View document PDF

Appoint person director company with name

Date: 23 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew David Morley

Documents

View document PDF

Resolution

Date: 12 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint corporate secretary company with name

Date: 04 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: David Venus & Company Llp

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Aug 2011

Action Date: 04 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-04

Old address: 14 New Street London EC2M 4HE United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 28 Jul 2011

Action Date: 25 Jul 2011

Category: Capital

Type: SH01

Date: 2011-07-25

Capital : 1 GBP

Documents

View document PDF

Appoint person director company with name

Date: 26 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Moore

Documents

View document PDF

Appoint person director company with name

Date: 25 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Robert Napier-Bell

Documents

View document PDF

Incorporation company

Date: 12 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CSR BUILDING CONSTRUCTION LTD

183 GRANGE ROAD,ILFORD,IG1 1HB

Number:11017273
Status:ACTIVE
Category:Private Limited Company

EAST PARK DIGITAL LIMITED

255 POULTON ROAD,WALLASEY,CH44 4BT

Number:11658128
Status:ACTIVE
Category:Private Limited Company

INPROVA LTD

UNIT 2 OLYMPIC PARK,WARRINGTON,WA2 0YL

Number:07371389
Status:ACTIVE
Category:Private Limited Company

KNIGHTSTONE PROPERTIES LIMITED

4 STATION AVENUE,COVENTRY,CV4 9HS

Number:05453031
Status:ACTIVE
Category:Private Limited Company

PAYNES HEATING AND PLUMBING SERVICES LIMITED

OAK TREE BARN,UCKFIELD,TN22 5JL

Number:02489842
Status:ACTIVE
Category:Private Limited Company

THE LONDON BREAST CARE CENTRE LTD

122 ST. PANCRAS WAY,LONDON,NW1 9NB

Number:06896654
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