ENTERTAINMENT HERITAGE LIMITED

05074592
THE UNDERCROFT ST. GEORGE'S CHURCH BLOOMSBURY WAY LONDON WC1A 2SR

Documents

Documents
Date Category Description Pages
27 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2023 accounts Annual Accounts 3 Buy now
16 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2022 accounts Annual Accounts 4 Buy now
17 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Feb 2022 accounts Annual Accounts 3 Buy now
23 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2021 accounts Annual Accounts 3 Buy now
19 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2019 accounts Annual Accounts 2 Buy now
25 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2019 accounts Annual Accounts 2 Buy now
15 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 May 2018 officers Change of particulars for secretary (Miss Sheila Rosemarie Hale) 1 Buy now
22 Dec 2017 accounts Annual Accounts 2 Buy now
08 May 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Dec 2016 accounts Annual Accounts 3 Buy now
19 Apr 2016 annual-return Annual Return 4 Buy now
22 Dec 2015 accounts Annual Accounts 3 Buy now
12 May 2015 annual-return Annual Return 4 Buy now
28 Jan 2015 accounts Annual Accounts 3 Buy now
05 Nov 2014 change-of-name Certificate Change Of Name Company 3 Buy now
04 Aug 2014 officers Appointment of director (Mr Martin Jeremy Charles Witts) 2 Buy now
02 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Aug 2014 officers Appointment of director (Ms Lesley Ackland) 2 Buy now
02 Aug 2014 officers Change of particulars for secretary (Miss Sheila Rose Arise Hale) 1 Buy now
02 Aug 2014 officers Termination of appointment of director (William Stanley Halson) 1 Buy now
02 Aug 2014 officers Termination of appointment of director (Hugh Joseph Ogus) 1 Buy now
02 Aug 2014 officers Termination of appointment of director (Peter Nicholas Gysin) 1 Buy now
02 Aug 2014 officers Appointment of secretary (Miss Sheila Rose Arise Hale) 2 Buy now
02 Aug 2014 officers Termination of appointment of secretary (Peter Nicholas Gysin) 1 Buy now
29 Apr 2014 annual-return Annual Return 5 Buy now
03 Jan 2014 accounts Annual Accounts 10 Buy now
16 May 2013 annual-return Annual Return 5 Buy now
30 Jan 2013 accounts Annual Accounts 10 Buy now
19 Apr 2012 annual-return Annual Return 5 Buy now
09 Nov 2011 accounts Annual Accounts 10 Buy now
06 Jun 2011 annual-return Annual Return 5 Buy now
03 Dec 2010 accounts Annual Accounts 12 Buy now
20 Apr 2010 annual-return Annual Return 4 Buy now
20 Apr 2010 address Change Sail Address Company 1 Buy now
19 Apr 2010 officers Change of particulars for director (Peter Nicholas Gysin) 2 Buy now
01 Feb 2010 accounts Annual Accounts 11 Buy now
09 Apr 2009 officers Director appointed peter nicholas gysin 2 Buy now
06 Apr 2009 annual-return Annual return made up to 16/03/09 2 Buy now
28 Aug 2008 resolution Resolution 1 Buy now
18 Aug 2008 incorporation Memorandum Articles 22 Buy now
07 Jul 2008 accounts Annual Accounts 5 Buy now
24 Apr 2008 annual-return Annual return made up to 16/03/08 2 Buy now
24 Apr 2008 officers Appointment terminated director bernard wickham 1 Buy now
21 Dec 2007 accounts Annual Accounts 5 Buy now
02 Apr 2007 annual-return Annual return made up to 16/03/07 2 Buy now
16 Jan 2007 accounts Annual Accounts 5 Buy now
20 Mar 2006 annual-return Annual return made up to 16/03/06 4 Buy now
31 Jan 2006 officers New director appointed 2 Buy now
18 Jan 2006 accounts Annual Accounts 4 Buy now
05 Apr 2005 annual-return Annual return made up to 16/03/05 4 Buy now
16 Mar 2004 incorporation Incorporation Company 27 Buy now