Advanced company searchLink opens in new window

TSC ENTERTAINMENT LIMITED

Company number 11936294

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)
27 May 2021 PSC02 Notification of Tsc Entertainment Holdings Limited as a person with significant control on 24 May 2021
29 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with updates
19 Mar 2021 SH01 Statement of capital following an allotment of shares on 16 March 2021
  • GBP 1,077.26
18 Feb 2021 AD01 Registered office address changed from 10th Floor, the Met Building 22 Percy Street London W1T 2BU United Kingdom to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 18 February 2021
12 Feb 2021 TM02 Termination of appointment of Neptune Secretaries Limited as a secretary on 12 February 2021
11 Jan 2021 CH01 Director's details changed for Mr Jonathan Mark Norman on 8 January 2021
11 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-11
11 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
21 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with updates
06 Dec 2019 SH01 Statement of capital following an allotment of shares on 27 November 2019
  • GBP 1,020.41
05 Dec 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Dec 2019 AP01 Appointment of Ms Helen Marie Jackson as a director on 6 November 2019
04 Dec 2019 AP01 Appointment of Mr Jonathan Mark Norman as a director on 6 November 2019
04 Dec 2019 SH02 Sub-division of shares on 6 November 2019
04 Dec 2019 SH08 Change of share class name or designation
04 Dec 2019 TM01 Termination of appointment of Justine Muriel Vaughan as a director on 6 November 2019
04 Dec 2019 SH01 Statement of capital following an allotment of shares on 6 November 2019
  • GBP 1,000.00
04 Dec 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-divided 06/11/2019
10 Apr 2019 AA01 Current accounting period shortened from 30 April 2020 to 31 March 2020
10 Apr 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-04-10
  • GBP 2