T.L.B. ENTERTAINMENTS LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM1 2QE

Company number 03790788
Status Active
Incorporation Date 16 June 1999
Company Type Private Limited Company
Address SUITE 215 WATERHOUSE BUSINESS CENTRE, CROMAR WAY, CHELMSFORD, CM1 2QE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Registration of charge 037907880038, created on 12 October 2016; Secretary's details changed for Mr Phillip Christopher Dunne on 8 September 2016. The most likely internet sites of T.L.B. ENTERTAINMENTS LIMITED are www.tlbentertainments.co.uk, and www.t-l-b-entertainments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. T L B Entertainments Limited is a Private Limited Company. The company registration number is 03790788. T L B Entertainments Limited has been working since 16 June 1999. The present status of the company is Active. The registered address of T L B Entertainments Limited is Suite 215 Waterhouse Business Centre Cromar Way Chelmsford Cm1 2qe. The company`s financial liabilities are £437.57k. It is £-95.84k against last year. The cash in hand is £27.8k. It is £-57.37k against last year. And the total assets are £27.8k, which is £-57.37k against last year. DUNNE, Philip Christopher is a Secretary of the company. DUNNE, Anthony Thomas is a Director of the company. DUNNE, Philip Christopher is a Director of the company. Nominee Secretary BRANKSOME CORPORATE SERVICES LIMITED has been resigned. Secretary DUNNE, Philip Christopher has been resigned. Nominee Director ALCAIT LIMITED has been resigned. Director DUNNE, Anthony has been resigned. Director DUNNE, Anthony Thomas has been resigned. Director DUNNE, Philip Christopher has been resigned. Director MARRIOTT, John Terence has been resigned. The company operates in "Buying and selling of own real estate".


t.l.b. entertainments Key Finiance

LIABILITIES £437.57k
-18%
CASH £27.8k
-68%
TOTAL ASSETS £27.8k
-68%
All Financial Figures

Current Directors

Secretary
DUNNE, Philip Christopher
Appointed Date: 08 September 2016

Director
DUNNE, Anthony Thomas
Appointed Date: 24 October 2013
56 years old

Director
DUNNE, Philip Christopher
Appointed Date: 08 September 2016
53 years old

Resigned Directors

Nominee Secretary
BRANKSOME CORPORATE SERVICES LIMITED
Resigned: 16 June 1999
Appointed Date: 16 June 1999

Secretary
DUNNE, Philip Christopher
Resigned: 01 September 2010
Appointed Date: 16 June 1999

Nominee Director
ALCAIT LIMITED
Resigned: 16 June 1999
Appointed Date: 16 June 1999

Director
DUNNE, Anthony
Resigned: 01 September 2010
Appointed Date: 01 November 2004
56 years old

Director
DUNNE, Anthony Thomas
Resigned: 01 August 2001
Appointed Date: 01 August 1999
56 years old

Director
DUNNE, Philip Christopher
Resigned: 01 September 2010
Appointed Date: 16 June 1999
53 years old

Director
MARRIOTT, John Terence
Resigned: 10 December 2013
Appointed Date: 16 June 1999
53 years old

Persons With Significant Control

Mr Anthony Thomas Dunne
Notified on: 1 June 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Phillip Christopher Dunne
Notified on: 1 June 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

T.L.B. ENTERTAINMENTS LIMITED Events

21 Mar 2017
Total exemption small company accounts made up to 30 June 2016
15 Oct 2016
Registration of charge 037907880038, created on 12 October 2016
09 Sep 2016
Secretary's details changed for Mr Phillip Christopher Dunne on 8 September 2016
09 Sep 2016
Director's details changed for Mr Phillip Christopher Dunne on 9 September 2016
08 Sep 2016
Appointment of Mr Phillip Christopher Dunne as a secretary on 8 September 2016
...
... and 87 more events
07 Jul 1999
New secretary appointed;new director appointed
07 Jul 1999
Secretary resigned
07 Jul 1999
New director appointed
07 Jul 1999
Director resigned
16 Jun 1999
Incorporation

T.L.B. ENTERTAINMENTS LIMITED Charges

12 October 2016
Charge code 0379 0788 0038
Delivered: 15 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land and buildings known as 26 denmark road lowestoft…
2 October 2015
Charge code 0379 0788 0037
Delivered: 7 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land and buildings at nelson wharf victoria road lowestoft…
16 December 2011
Mortgage deed
Delivered: 20 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 43 beaulieu close london t/no MX150107; together with…
26 June 2009
Mortgage deed
Delivered: 30 June 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 4 castle place, camden, london t/no NGL644814 together with…
20 November 2008
Mortgage
Delivered: 25 November 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 10 and 10A snape drive oulton broad…
20 October 2008
Mortgage
Delivered: 23 October 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 8 anson road great yarmouth t/no:NK183795 together with…
1 August 2008
Mortgage
Delivered: 13 August 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: 63 reeve street lowestoft suffolk t/no SK158842; fixed…
2 July 2008
Mortgage
Delivered: 11 July 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: 36 alma road, lowestoft, suffolk t/n sk 63390 fixed charge…
29 November 2007
Mortgage
Delivered: 5 December 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 67 reeve street lowestoft suffolk t/no SK6777 and all its…
29 November 2007
Mortgage
Delivered: 5 December 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 2 granville road lowestoft suffolk t/no SK152908 and all…
29 November 2007
Mortgage
Delivered: 5 December 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 160 denmark road lowestoft suffolk t/no SK92911 and all its…
29 November 2007
Mortgage
Delivered: 5 December 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 39 queens road lowestoft suffolk t/no SK15768 and all its…
29 November 2007
Mortgage
Delivered: 5 December 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 244 st. Peters street lowestoft suffolk t/no SK62609 and…
29 November 2007
Mortgage
Delivered: 5 December 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 8 castle place london t/no NGL738870 and all its fixtures…
21 February 2007
Legal charge
Delivered: 2 March 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 7 castle place st pancras london.
20 December 2006
Mortgage
Delivered: 23 December 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Ethel villa, ethel road, lowestoft, suffolk t/no SK188747…
25 October 2006
Mortgage
Delivered: 28 October 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 309 london road south, lowerstoft t/no…
28 April 2006
Mortgage deed
Delivered: 4 May 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC Lloyds Tsb Bank PLC
Description: F/H property k/a 20 dunlop road tilbury essex t/n EX383647…
22 December 2005
Mortgage
Delivered: 23 December 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 67 reeve street lowestoft suffolk…
13 December 2005
Mortgage
Delivered: 15 December 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a 8 castle place, camden, london t/no ngl…
22 August 2005
Mortgage
Delivered: 25 August 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 244 st peters street lowestoft suffolk. Together with all…
27 May 2005
Mortgage
Delivered: 7 June 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a 8A civic square, tilbury, essex. Together…
15 April 2005
Mortgage
Delivered: 16 April 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a bedford house, the esplanade, lowestoft,…
8 February 2005
Legal charge
Delivered: 9 February 2005
Status: Satisfied on 2 March 2007
Persons entitled: Paragon Mortgages Limited
Description: 7 castle place, st pancras, london. T/no NGL776633.
23 December 2004
Legal charge
Delivered: 7 January 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 63 reeve street lowestoft suffolk t/n SK158842.
21 December 2004
Legal charge
Delivered: 24 December 2004
Status: Outstanding
Persons entitled: Paragon Mortgages LTD
Description: 36 alma rd,lowestoft suffolk NR32 ea; SK63390.
20 December 2004
Mortgage deed
Delivered: 24 December 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold being 236 london rd,lowestoft,suffolk; SK133979…
26 May 2004
Mortgage deed
Delivered: 4 June 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property k/a or being flat 3, 5/a high street…
19 March 2004
Mortgage deed
Delivered: 25 March 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 2 granville road lowestoft suffolk t/n SK152908…
10 February 2004
Mortgage deed
Delivered: 19 February 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 39 queens road lowestoft suffolk t/n SK157968. Together…
31 October 2003
Mortgage
Delivered: 8 November 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as or being 100 and 100A norwich…
17 October 2003
Mortgage deed
Delivered: 23 October 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: First floor flat 34 alma road lowestoft suffolk. Together…
17 October 2003
Mortgage deed
Delivered: 23 October 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 63 reeve street, lowestoft suffolk t/no…
30 October 2002
Mortgage deed
Delivered: 31 October 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 105 bevan street west, lowestoft…
28 February 2002
Mortgage
Delivered: 12 March 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 160 denmark road lowestoft suffolk t/n…
15 February 2001
Mortgage deed
Delivered: 17 February 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold property known as 94 high…
15 February 2001
Mortgage deed
Delivered: 17 February 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold property known as 50 denmark…