NEWMARKET ENTERTAINMENT LIMITED

109 High Street, Newmarket, CB8 8JH, England
StatusACTIVE
Company No.09103285
CategoryPrivate Limited Company
Incorporated26 Jun 2014
Age9 years, 11 months, 11 days
JurisdictionEngland Wales

SUMMARY

NEWMARKET ENTERTAINMENT LIMITED is an active private limited company with number 09103285. It was incorporated 9 years, 11 months, 11 days ago, on 26 June 2014. The company address is 109 High Street, Newmarket, CB8 8JH, England.



Company Fillings

Confirmation statement with no updates

Date: 10 May 2024

Action Date: 26 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2023

Action Date: 26 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2022

Action Date: 26 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 23 Nov 2021

Action Date: 22 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-11-22

Psc name: Gokul Swami

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2021

Action Date: 22 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-22

Officer name: Mr Gokul Swami

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Nov 2021

Action Date: 15 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dean Justin Adams

Cessation date: 2021-11-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Nov 2021

Action Date: 15 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-11-15

Officer name: Dean Adams

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2021

Action Date: 15 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-15

Officer name: Dean Justin Adams

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2021

Action Date: 05 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2020

Action Date: 14 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-14

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2020

Action Date: 26 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2019

Action Date: 26 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2018

Action Date: 26 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Dean Adams

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2017

Action Date: 26 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Capital allotment shares

Date: 15 Sep 2016

Action Date: 31 Mar 2016

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2016

Action Date: 26 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2016

Action Date: 11 Aug 2016

Category: Address

Type: AD01

New address: 109 High Street Newmarket CB8 8JH

Old address: Netpreference 5 Edinburgh Mews Watford WD19 4FS

Change date: 2016-08-11

Documents

View document PDF

Certificate change of name company

Date: 19 Feb 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dags property LIMITED\certificate issued on 19/02/16

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2015

Action Date: 26 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-26

Documents

View document PDF

Incorporation company

Date: 26 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

5TF HOLDINGS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11414208
Status:ACTIVE
Category:Private Limited Company

62 MUSWELL HILL ROAD FREEHOLD LIMITED

62 MUSWELL HILL ROAD,LONDON,N10 3JR

Number:09869153
Status:ACTIVE
Category:Private Limited Company

JUMRI LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:05760682
Status:IN ADMINISTRATION
Category:Private Limited Company

LIVEMINE LIMITED

OUTLOOK HOUSE,HAMBLE POINT HAMBLE,SO31 4NB

Number:02375534
Status:ACTIVE
Category:Private Limited Company

MCNERN DRYLINING (NI) LTD

45 DRUMSKINNEY ROAD,KESH,BT93 1FN

Number:NI649467
Status:ACTIVE
Category:Private Limited Company

REV1017 LTD

380 CHERRY HINTON ROAD,CAMBRIDGE,CB1 8BA

Number:11411791
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