Advanced company searchLink opens in new window

TWENTY SIX 03 ENTERTAINMENT LIMITED

Company number 10713555

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)
23 Sep 2024 AA Total exemption full accounts made up to 30 September 2023
09 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with no updates
09 Apr 2024 CH01 Director's details changed for Ms Antonia Mary Hurford-Jones on 1 March 2024
09 Apr 2024 CH01 Director's details changed for Duncan Alexander James Gray on 1 March 2024
09 Apr 2024 PSC05 Change of details for Twenty Six 03 Content Limited as a person with significant control on 1 March 2024
27 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
17 May 2023 CS01 Confirmation statement made on 1 April 2023 with updates
30 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
17 May 2022 AD01 Registered office address changed from Room 205 , Aidan House 401 Sunderland Road Gateshead NE8 3HU England to Baltimore House Room 203 ,Baltic Business Quarter Gateshead NE8 3DF on 17 May 2022
18 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
18 Feb 2022 AP01 Appointment of Ms Antonia Mary Hurford-Jones as a director on 17 February 2022
09 Dec 2021 AD01 Registered office address changed from Platf9Rm Floor 5 & 6 Tower Point 44 North Road Brighton BN1 1YR England to Room 205 , Aidan House 401 Sunderland Road Gateshead NE8 3HU on 9 December 2021
30 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
14 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with no updates
23 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
02 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with updates
15 Nov 2019 AD01 Registered office address changed from Platform 9, Floor 5 and 6 Tower Point 44 North Road Brighton BN1 1YR England to Platf9Rm Floor 5 & 6 Tower Point 44 North Road Brighton BN1 1YR on 15 November 2019
16 Sep 2019 MR04 Satisfaction of charge 107135550002 in full
09 Sep 2019 AD01 Registered office address changed from 39 Long Acre London WC2E 9LG England to Platform 9, Floor 5 and 6 Tower Point 44 North Road Brighton BN1 1YR on 9 September 2019
15 Aug 2019 TM01 Termination of appointment of Glen Salzman as a director on 9 July 2019
27 Jul 2019 MR04 Satisfaction of charge 107135550001 in full
26 Jul 2019 AD01 Registered office address changed from 1st Floor 1 Lorenzo Street London England WC1X 9DJ to 39 Long Acre London WC2E 9LG on 26 July 2019
05 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with no updates
01 Apr 2019 AA Accounts for a small company made up to 30 September 2018
17 Dec 2018 MR01 Registration of charge 107135550002, created on 6 December 2018