Advanced company searchLink opens in new window

SAINSBURY'S ENTERTAINMENT LTD

Company number 07282115

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Aug 2012 AA01 Previous accounting period extended from 31 December 2011 to 11 June 2012
19 Jul 2012 TM02 Termination of appointment of Nina Varchevker as a secretary
19 Jul 2012 AD01 Registered office address changed from C/O Company Secretary 5-9 Hatton Wall London London EC1N 8HX United Kingdom on 19 July 2012
19 Jul 2012 AR01 Annual return made up to 11 June 2012 with full list of shareholders
28 Jun 2012 SH01 Statement of capital following an allotment of shares on 11 June 2012
  • GBP 1,317,510.0
25 Jun 2012 SH10 Particulars of variation of rights attached to shares
25 Jun 2012 SH10 Particulars of variation of rights attached to shares
25 Jun 2012 SH08 Change of share class name or designation
25 Jun 2012 SH01 Statement of capital following an allotment of shares on 11 June 2012
  • GBP 3,638,430.00
22 Jun 2012 AP01 Appointment of Mark Edwin Holmes Bennett as a director
21 Jun 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Jun 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
19 Jun 2012 AP01 Appointment of Duncan John Cooper as a director
15 Jun 2012 TM01 Termination of appointment of David Grigson as a director
15 Jun 2012 TM01 Termination of appointment of Matteo Berlucchi as a director
15 Jun 2012 TM01 Termination of appointment of Matthew Hardcastle as a director
14 May 2012 TM01 Termination of appointment of Simon Fox as a director
04 Jan 2012 SH01 Statement of capital following an allotment of shares on 18 November 2011
  • GBP 1,250,000
08 Nov 2011 SH01 Statement of capital following an allotment of shares on 20 October 2011
  • GBP 1,000,000
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
01 Jul 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
29 Jun 2011 AR01 Annual return made up to 11 June 2011 with full list of shareholders
27 Jun 2011 TM02 Termination of appointment of Elaine Marriner as a secretary
17 Jun 2011 SH08 Change of share class name or designation
17 Jun 2011 SH10 Particulars of variation of rights attached to shares