VALK ENTERTAINMENT LTD

7 Knowledge House, Down Business Park 7 Knowledge House, Down Business Park, Downpatrick, BT30 9UP, Northern Ireland
StatusACTIVE
Company No.NI654761
CategoryPrivate Limited Company
Incorporated02 Aug 2018
Age5 years, 10 months, 17 days
JurisdictionNorthern Ireland

SUMMARY

VALK ENTERTAINMENT LTD is an active private limited company with number NI654761. It was incorporated 5 years, 10 months, 17 days ago, on 02 August 2018. The company address is 7 Knowledge House, Down Business Park 7 Knowledge House, Down Business Park, Downpatrick, BT30 9UP, Northern Ireland.



Company Fillings

Certificate change of name company

Date: 31 Jan 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sebeneo solutions LIMITED\certificate issued on 31/01/24

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Valentins Kalinins

Appointment date: 2024-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jan 2024

Action Date: 31 Jan 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-01-31

Psc name: Valentins Kalinins

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-31

Officer name: Eoin Michael Gerard Caughey

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jan 2024

Action Date: 31 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-01-31

Psc name: Conor Caughey

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2024

Action Date: 30 Jan 2024

Category: Address

Type: AD01

Old address: 28 Carrickree Warrenpoint Newry BT34 3FA Northern Ireland

Change date: 2024-01-30

New address: 7 Knowledge House, Down Business Park 46 Belfast Road Downpatrick BT30 9UP

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2024

Action Date: 29 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-29

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2024

Action Date: 10 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eoin Michael Gerard Caughey

Appointment date: 2024-01-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2024

Action Date: 10 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-10

Officer name: Conor Caughey

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2024

Action Date: 10 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-10

Old address: 7 Knowledge House, Down Business Park 46 Belfast Road Downpatrick BT30 9UP Northern Ireland

New address: 28 Carrickree Warrenpoint Newry BT34 3FA

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2023

Action Date: 22 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2022

Action Date: 22 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-22

Documents

View document PDF

Notification of a person with significant control

Date: 22 Aug 2022

Action Date: 22 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Conor Caughey

Notification date: 2022-08-22

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 22 Aug 2022

Action Date: 22 Aug 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-08-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2022

Action Date: 22 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Conor Caughey

Appointment date: 2022-08-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2022

Action Date: 22 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Loretta Mcstay

Termination date: 2022-08-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2022

Action Date: 22 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-22

New address: 7 Knowledge House, Down Business Park 46 Belfast Road Downpatrick BT30 9UP

Old address: 10 Maryville Park Fullerton Road Newry Down BT34 2BA United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Apr 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2021

Action Date: 12 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2020

Action Date: 12 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2019

Action Date: 12 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2018

Action Date: 12 Sep 2018

Category: Address

Type: AD01

New address: 10 Maryville Park Fullerton Road Newry Down BT34 2BA

Old address: 10 Maryville Park Fullerton Road Newry BT34 2BA Northern Ireland

Change date: 2018-09-12

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2018

Action Date: 12 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2018

Action Date: 12 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-12

New address: 10 Maryville Park Fullerton Road Newry BT34 2BA

Old address: 69 Rathmore Warrenpoint Newry BT34 3SF United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2018

Action Date: 12 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ben Brian James Houston

Termination date: 2018-09-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2018

Action Date: 12 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Loretta Mcstay

Appointment date: 2018-09-12

Documents

View document PDF

Incorporation company

Date: 02 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A A HOMES AND HOUSING CONSTRUCTION LTD

COOMBE FARM,CROYDON,CR0 5HL

Number:09422138
Status:ACTIVE
Category:Private Limited Company

A LINE STAIRLIFTS LIMITED

58 CLAUGHTON STREET,MERSEYSIDE,WA10 1SN

Number:05037668
Status:ACTIVE
Category:Private Limited Company

LIMINARY LTD

12 WALTON AVENUE,NEW MALDEN,KT3 6DQ

Number:09543788
Status:ACTIVE
Category:Private Limited Company

LOCOGEN DEVELOPMENTS LTD

MITCHELL HOUSE,EDINBURGH,EH6 7BD

Number:SC441557
Status:ACTIVE
Category:Private Limited Company

MTK TRANS LTD

118 BIRCHFIELD ROAD,NORTHAMPTON,NN1 4RH

Number:11651987
Status:ACTIVE
Category:Private Limited Company

RELMANS LTD

RELMANS,BIRMINGHAM,B12 0RT

Number:09926290
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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