NORTHUMBRIAN ENTERTAINMENTS,LIMITED

00311071
10 ST. HELENS ROAD SWANSEA SA1 4AW

Documents

Documents
Date Category Description Pages
26 Sep 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
30 Oct 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
06 Oct 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
26 Aug 2022 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 18 Buy now
07 Apr 2022 insolvency Liquidation In Administration Progress Report 16 Buy now
12 Oct 2021 insolvency Liquidation In Administration Progress Report 12 Buy now
13 Sep 2021 insolvency Liquidation In Administration Extension Of Period 3 Buy now
13 Apr 2021 insolvency Liquidation In Administration Progress Report 12 Buy now
16 Oct 2020 insolvency Liquidation In Administration Progress Report 12 Buy now
16 Sep 2020 insolvency Liquidation In Administration Extension Of Period 3 Buy now
29 Apr 2020 insolvency Liquidation In Administration Progress Report 12 Buy now
23 Nov 2019 insolvency Liquidation In Administration Result Creditors Meeting 5 Buy now
07 Nov 2019 insolvency Liquidation In Administration Proposals 28 Buy now
01 Oct 2019 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 10 Buy now
19 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
18 Sep 2019 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
29 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jan 2019 officers Termination of appointment of secretary (Dorothy Barbara Mason) 1 Buy now
14 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2018 accounts Annual Accounts 2 Buy now
13 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2017 accounts Annual Accounts 3 Buy now
14 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jul 2016 accounts Annual Accounts 4 Buy now
16 Dec 2015 mortgage Statement of satisfaction of a charge 2 Buy now
16 Dec 2015 mortgage Statement of satisfaction of a charge 1 Buy now
16 Dec 2015 mortgage Statement of satisfaction of a charge 1 Buy now
16 Dec 2015 mortgage Statement of satisfaction of a charge 1 Buy now
01 Oct 2015 annual-return Annual Return 3 Buy now
01 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jul 2015 accounts Annual Accounts 4 Buy now
07 Oct 2014 annual-return Annual Return 3 Buy now
12 Aug 2014 accounts Annual Accounts 6 Buy now
05 Nov 2013 annual-return Annual Return 3 Buy now
05 Aug 2013 accounts Annual Accounts 6 Buy now
16 Oct 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
02 Oct 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Sep 2012 annual-return Annual Return 3 Buy now
02 Aug 2012 accounts Annual Accounts 6 Buy now
21 Sep 2011 accounts Annual Accounts 6 Buy now
19 Sep 2011 annual-return Annual Return 3 Buy now
01 Aug 2011 accounts Annual Accounts 6 Buy now
13 Jun 2011 officers Termination of appointment of director (Norman Mason) 1 Buy now
14 Feb 2011 officers Appointment of director (Mr John Edward Mason) 2 Buy now
27 Sep 2010 annual-return Annual Return 4 Buy now
22 Jun 2010 accounts Annual Accounts 4 Buy now
25 Feb 2010 annual-return Annual Return 3 Buy now
29 Dec 2009 gazette Gazette Notice Compulsary 1 Buy now
12 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Mar 2009 accounts Annual Accounts 9 Buy now
04 Sep 2008 annual-return Return made up to 30/08/08; full list of members 3 Buy now
30 Nov 2007 accounts Annual Accounts 6 Buy now
31 Aug 2007 annual-return Return made up to 30/08/07; full list of members 2 Buy now
13 Apr 2007 insolvency Liquidation Administration Administrators Abstracts Of Receipts And Payments 2 Buy now
13 Apr 2007 insolvency Liquidation Administration Administrators Abstracts Of Receipts And Payments 2 Buy now
13 Apr 2007 insolvency Liquidation Administration Administrators Abstracts Of Receipts And Payments 2 Buy now
13 Apr 2007 insolvency Liquidation Administration Administrators Abstracts Of Receipts And Payments 2 Buy now
13 Apr 2007 insolvency Liquidation Administration Administrators Abstracts Of Receipts And Payments 2 Buy now
13 Apr 2007 insolvency Liquidation Administration Administrators Abstracts Of Receipts And Payments 2 Buy now
13 Apr 2007 insolvency Liquidation Administration Administrators Abstracts Of Receipts And Payments 2 Buy now
13 Apr 2007 insolvency Liquidation Administration Discharge Of Administration Order 2 Buy now
06 Sep 2006 accounts Annual Accounts 6 Buy now
30 Aug 2006 annual-return Return made up to 30/08/06; full list of members 2 Buy now
11 May 2006 officers New secretary appointed 1 Buy now
28 Apr 2006 officers Secretary resigned 1 Buy now
12 Oct 2005 mortgage Particulars of mortgage/charge 3 Buy now
20 Sep 2005 annual-return Return made up to 30/08/05; full list of members 6 Buy now
01 Sep 2005 accounts Annual Accounts 6 Buy now
10 Aug 2005 mortgage Particulars of mortgage/charge 3 Buy now
10 Aug 2005 mortgage Particulars of mortgage/charge 3 Buy now
10 Aug 2005 mortgage Particulars of mortgage/charge 3 Buy now
10 Aug 2005 mortgage Particulars of mortgage/charge 3 Buy now
28 May 2005 mortgage Particulars of mortgage/charge 3 Buy now
28 May 2005 mortgage Particulars of mortgage/charge 3 Buy now
26 Mar 2005 mortgage Particulars of mortgage/charge 3 Buy now
26 Mar 2005 mortgage Particulars of mortgage/charge 3 Buy now
24 Mar 2005 insolvency Liquidation Voluntary Arrangement Completion 6 Buy now
24 Mar 2005 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 3 Buy now
24 Mar 2005 insolvency Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement 9 Buy now
12 Mar 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
12 Mar 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
26 Oct 2004 accounts Annual Accounts 6 Buy now
25 Oct 2004 insolvency Liquidation Administration Administrators Abstracts Of Receipts And Payments 2 Buy now
24 Sep 2004 annual-return Return made up to 30/08/04; full list of members 6 Buy now
21 Sep 2004 mortgage Particulars of mortgage/charge 3 Buy now
27 Aug 2004 annual-return Return made up to 30/08/03; full list of members 6 Buy now
30 Jul 2004 officers Secretary resigned 1 Buy now
30 Jul 2004 officers New secretary appointed 2 Buy now
29 Jul 2004 insolvency Liquidation Administration Administrators Abstracts Of Receipts And Payments 2 Buy now
29 Jul 2004 insolvency Liquidation Administration Administrators Abstracts Of Receipts And Payments 3 Buy now
05 Jul 2004 address Registered office changed on 05/07/04 from: first floor park house park square west leeds LS1 2PS 1 Buy now
14 Jun 2004 insolvency Liquidation Administration Discharge Of Administration Order 2 Buy now
16 Feb 2004 miscellaneous Miscellaneous 20 Buy now
29 Jan 2004 accounts Annual Accounts 6 Buy now
09 Oct 2003 insolvency Liquidation Administration Administrators Abstracts Of Receipts And Payments 3 Buy now
08 Apr 2003 insolvency Liquidation Administration Meeting Of Creditors 4 Buy now
02 Apr 2003 insolvency Liquidation Administration Proposals 21 Buy now
18 Feb 2003 address Registered office changed on 18/02/03 from: 107 high street west sunderland SR1 1TX 1 Buy now
18 Feb 2003 insolvency Liquidation Administration Order 3 Buy now
17 Feb 2003 insolvency Liquidation Administration Notice Of Administration Order 1 Buy now