TWENTY SIX 03 ENTERTAINMENT LIMITED
Company number 10713555
- Company Overview for TWENTY SIX 03 ENTERTAINMENT LIMITED (10713555)
- Filing history for TWENTY SIX 03 ENTERTAINMENT LIMITED (10713555)
- People for TWENTY SIX 03 ENTERTAINMENT LIMITED (10713555)
- Charges for TWENTY SIX 03 ENTERTAINMENT LIMITED (10713555)
- More for TWENTY SIX 03 ENTERTAINMENT LIMITED (10713555)
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 |