START ENTERTAINMENTS LIMITED

Hellopages » Greater London » Camden » WC1R 4TQ

Company number 02886774
Status Active
Incorporation Date 12 January 1994
Company Type Private Limited Company
Address 24 BEDFORD ROW, LONDON, WC1R 4TQ
Home Country United Kingdom
Nature of Business 59200 - Sound recording and music publishing activities
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 January 2016 with full list of shareholders Statement of capital on 2016-01-20 GBP 31,311 . The most likely internet sites of START ENTERTAINMENTS LIMITED are www.startentertainments.co.uk, and www.start-entertainments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Start Entertainments Limited is a Private Limited Company. The company registration number is 02886774. Start Entertainments Limited has been working since 12 January 1994. The present status of the company is Active. The registered address of Start Entertainments Limited is 24 Bedford Row London Wc1r 4tq. . GIBBON, Brian Cecil Anthony is a Secretary of the company. GIBBON, Brian Cecil Anthony is a Director of the company. GIBBON, Susan Ann is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Sound recording and music publishing activities".


Current Directors

Secretary
GIBBON, Brian Cecil Anthony
Appointed Date: 19 January 1994

Director
GIBBON, Brian Cecil Anthony
Appointed Date: 19 January 1994
79 years old

Director
GIBBON, Susan Ann
Appointed Date: 19 January 1994
78 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 19 January 1994
Appointed Date: 12 January 1994

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 19 January 1994
Appointed Date: 12 January 1994
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 19 January 1994
Appointed Date: 12 January 1994

Persons With Significant Control

Mr. Brian Cecil Anthony Gibbon
Notified on: 12 January 2017
79 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

START ENTERTAINMENTS LIMITED Events

25 Jan 2017
Confirmation statement made on 12 January 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
20 Jan 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 31,311

12 Nov 2015
Total exemption small company accounts made up to 31 December 2014
14 Jul 2015
Registration of charge 028867740004, created on 2 July 2015
...
... and 69 more events
15 Feb 1994
Secretary resigned;new secretary appointed;director resigned

15 Feb 1994
Registered office changed on 15/02/94 from: 33 crwys road cardiff CF2 4YF

15 Feb 1994
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

27 Jan 1994
Company name changed rookage LIMITED\certificate issued on 28/01/94

12 Jan 1994
Incorporation

START ENTERTAINMENTS LIMITED Charges

2 July 2015
Charge code 0288 6774 0004
Delivered: 14 July 2015
Status: Outstanding
Persons entitled: Cavendish Investments (Manchester) Limited
Description: 1. as security for the payment of the secured monies, the…
28 July 2003
Lease
Delivered: 1 August 2003
Status: Outstanding
Persons entitled: The Mayor and Burgess of the London Borough of Hounslow
Description: £3,671.25.
19 December 1997
Memorandum of cash deposit
Delivered: 23 December 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit initially of £3,000 credited to account…
22 August 1995
Debenture
Delivered: 23 August 1995
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…