ENTERTAINMENT MAGPIE HOLDINGS LIMITED
STOCKPORT NEWCO (UK) 2011 LIMITED

Hellopages » Greater Manchester » Stockport » SK7 5DA

Company number 07578858
Status Active
Incorporation Date 25 March 2011
Company Type Private Limited Company
Address GALLEON HOUSE NEWBY ROAD INDUSTRIAL ESTATE, NEWBY ROAD, HAZEL GROVE, STOCKPORT, CHESHIRE, SK7 5DA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Full accounts made up to 31 May 2016; Annual return made up to 25 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 1,349,103 ; Director's details changed for Steven Oliver on 29 March 2016. The most likely internet sites of ENTERTAINMENT MAGPIE HOLDINGS LIMITED are www.entertainmentmagpieholdings.co.uk, and www.entertainment-magpie-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and six months. Entertainment Magpie Holdings Limited is a Private Limited Company. The company registration number is 07578858. Entertainment Magpie Holdings Limited has been working since 25 March 2011. The present status of the company is Active. The registered address of Entertainment Magpie Holdings Limited is Galleon House Newby Road Industrial Estate Newby Road Hazel Grove Stockport Cheshire Sk7 5da. . GLEESON, Walter Scott is a Director of the company. OLIVER, Steven is a Director of the company. STOREY, Ian Matthew is a Director of the company. Secretary EELES, Jonathan David has been resigned. Director BELL, Jonathan has been resigned. Director BLACKABY, Paul Richard has been resigned. Director DONALDSON, Steve has been resigned. Director EELES, Jonathan David has been resigned. Director GLEESON, Walter has been resigned. Director LEIGHTON, Allan has been resigned. Director OZAGIR, Eren has been resigned. Director WILSON, Nicholas has been resigned. Director WORMALD, Carl Edmund has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
GLEESON, Walter Scott
Appointed Date: 05 February 2015
59 years old

Director
OLIVER, Steven
Appointed Date: 14 April 2011
54 years old

Director
STOREY, Ian Matthew
Appointed Date: 30 September 2015
49 years old

Resigned Directors

Secretary
EELES, Jonathan David
Resigned: 28 June 2013
Appointed Date: 14 April 2011

Director
BELL, Jonathan
Resigned: 30 September 2015
Appointed Date: 14 April 2011
50 years old

Director
BLACKABY, Paul Richard
Resigned: 31 March 2015
Appointed Date: 07 October 2013
59 years old

Director
DONALDSON, Steve
Resigned: 07 October 2013
Appointed Date: 01 July 2013
66 years old

Director
EELES, Jonathan David
Resigned: 28 June 2013
Appointed Date: 14 April 2011
57 years old

Director
GLEESON, Walter
Resigned: 11 January 2013
Appointed Date: 14 April 2011
59 years old

Director
LEIGHTON, Allan
Resigned: 06 June 2014
Appointed Date: 14 April 2011
72 years old

Director
OZAGIR, Eren
Resigned: 07 October 2013
Appointed Date: 14 April 2011
46 years old

Director
WILSON, Nicholas
Resigned: 28 March 2014
Appointed Date: 14 April 2011
56 years old

Director
WORMALD, Carl Edmund
Resigned: 30 September 2015
Appointed Date: 25 March 2011
56 years old

ENTERTAINMENT MAGPIE HOLDINGS LIMITED Events

06 Mar 2017
Full accounts made up to 31 May 2016
29 Mar 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,349,103

29 Mar 2016
Director's details changed for Steven Oliver on 29 March 2016
17 Nov 2015
Satisfaction of charge 075788580005 in full
12 Nov 2015
All of the property or undertaking has been released and no longer forms part of charge 075788580005
...
... and 63 more events
28 Apr 2011
Appointment of Nicholas Wilson as a director
27 Apr 2011
Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom on 27 April 2011
27 Apr 2011
Particulars of a mortgage or charge / charge no: 1
25 Mar 2011
Current accounting period extended from 31 March 2012 to 31 May 2012
25 Mar 2011
Incorporation

ENTERTAINMENT MAGPIE HOLDINGS LIMITED Charges

30 September 2015
Charge code 0757 8858 0006
Delivered: 14 October 2015
Status: Outstanding
Persons entitled: Nvm Private Equity LLP (As Security Agent)
Description: Trade mark music magpie registered in the UK with…
19 December 2014
Charge code 0757 8858 0005
Delivered: 23 December 2014
Status: Satisfied on 17 November 2015
Persons entitled: Lloyds Development Capital (Holdings) Limited (as Security Trustee)
Description: Contains fixed charge…
25 June 2014
Charge code 0757 8858 0004
Delivered: 28 June 2014
Status: Satisfied on 6 October 2015
Persons entitled: Lloyds Development Capital (Holdings) Limited
Description: Contains fixed charge…
4 February 2014
Charge code 0757 8858 0003
Delivered: 18 February 2014
Status: Satisfied on 6 October 2015
Persons entitled: Lloyds Development Capital (Holdings) Limited as Security Trustee for the Beneficiaries
Description: Notification of addition to or amendment of charge…
12 July 2012
Guarantee and debenture
Delivered: 19 July 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 April 2011
Guarantee & debenture
Delivered: 27 April 2011
Status: Satisfied on 6 October 2015
Persons entitled: Lloyds Tsb Development Capital Limited (The "Security Trustee")
Description: Fixed and floating charge over the undertaking and all…