- Company Overview for EQ ENTERTAINMENT LIMITED (07164381)
- Filing history for EQ ENTERTAINMENT LIMITED (07164381)
- People for EQ ENTERTAINMENT LIMITED (07164381)
- Charges for EQ ENTERTAINMENT LIMITED (07164381)
- More for EQ ENTERTAINMENT LIMITED (07164381)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Oct 2019 | AP03 | Appointment of Mr Christopher Guest as a secretary on 9 October 2019 | |
09 Oct 2019 | TM01 | Termination of appointment of Daniel Reuel Ellis as a director on 9 October 2019 | |
09 Oct 2019 | TM02 | Termination of appointment of Daniel Reuel Ellis as a secretary on 9 October 2019 | |
09 Oct 2019 | PSC07 | Cessation of Daniel Reuel Ellis as a person with significant control on 9 October 2019 | |
16 Apr 2019 | CH01 | Director's details changed for Mr Christopher Guest on 16 April 2019 | |
16 Apr 2019 | CH01 | Director's details changed for Mr Daniel Reuel Ellis on 16 April 2019 | |
16 Apr 2019 | CH03 | Secretary's details changed for Mr Daniel Reuel Ellis on 16 April 2019 | |
20 Mar 2019 | AD01 | Registered office address changed from 46 Eltham Road West Bridgford Nottingham NG2 5JN England to Fletchergate Industries C/O Das Kino Fletcher Gate Nottingham NG1 2FZ on 20 March 2019 | |
22 Feb 2019 | CS01 | Confirmation statement made on 22 February 2019 with no updates | |
22 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 May 2018 | AD01 | Registered office address changed from Sherwood House 7 Gregory Boulevard Nottingham NG7 6LB to 46 Eltham Road West Bridgford Nottingham NG2 5JN on 14 May 2018 | |
24 Feb 2018 | CS01 | Confirmation statement made on 22 February 2018 with no updates | |
19 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
25 Feb 2017 | CS01 | Confirmation statement made on 22 February 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Apr 2016 | AR01 |
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
02 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Apr 2015 | AR01 |
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
24 Feb 2015 | TM01 | Termination of appointment of Daniel John Carver Wynne as a director on 23 February 2015 | |
05 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 May 2014 | AR01 |
Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-05-02
|
|
02 May 2014 | CH01 | Director's details changed for Mr Daniel John Carver Wynne on 26 July 2013 | |
02 May 2014 | CH01 | Director's details changed for Mr Daniel Reuel Ellis on 12 July 2013 | |
02 May 2014 | CH03 | Secretary's details changed for Mr Daniel Reuel Ellis on 12 July 2013 | |
02 May 2014 | CH01 | Director's details changed for Mr Christopher Guest on 28 June 2013 |