SUPERMOST ENTERTAINMENTS LIMITED
SWANSEA

Hellopages » Swansea » Swansea » SA3 5AW
Company number 01300336
Status Active
Incorporation Date 25 February 1977
Company Type Private Limited Company
Address FERNHILL ANNEXE 156 MUMBLES ROAD, BLACKPILL, SWANSEA, SA3 5AW
Home Country United Kingdom
Nature of Business 59200 - Sound recording and music publishing activities, 90030 - Artistic creation
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016 This document is being processed and will be available in 5 days. ; Confirmation statement made on 4 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of SUPERMOST ENTERTAINMENTS LIMITED are www.supermostentertainments.co.uk, and www.supermost-entertainments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and twelve months. Supermost Entertainments Limited is a Private Limited Company. The company registration number is 01300336. Supermost Entertainments Limited has been working since 25 February 1977. The present status of the company is Active. The registered address of Supermost Entertainments Limited is Fernhill Annexe 156 Mumbles Road Blackpill Swansea Sa3 5aw. The company`s financial liabilities are £300.07k. It is £61.22k against last year. The cash in hand is £3.17k. It is £-110.18k against last year. And the total assets are £115.71k, which is £-98.6k against last year. BURKINSHAW, Richard James is a Secretary of the company. BELL, Roger is a Director of the company. Secretary HENEGHAN, Roderic Stephen Conwell has been resigned. Secretary SULLIVAN, Robert John has been resigned. Director SULLIVAN, Gaynor has been resigned. Director SULLIVAN, Robert John has been resigned. The company operates in "Sound recording and music publishing activities".


supermost entertainments Key Finiance

LIABILITIES £300.07k
+25%
CASH £3.17k
-98%
TOTAL ASSETS £115.71k
-47%
All Financial Figures

Current Directors

Secretary
BURKINSHAW, Richard James
Appointed Date: 12 May 2005

Director
BELL, Roger
Appointed Date: 09 March 1992
78 years old

Resigned Directors

Secretary
HENEGHAN, Roderic Stephen Conwell
Resigned: 12 May 2005
Appointed Date: 09 March 1992

Secretary
SULLIVAN, Robert John
Resigned: 09 March 1992

Director
SULLIVAN, Gaynor
Resigned: 09 March 1992
74 years old

Director
SULLIVAN, Robert John
Resigned: 09 March 1992
76 years old

Persons With Significant Control

Mr Robert John Sullivan
Notified on: 7 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Gaynor Sullivan
Notified on: 7 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SUPERMOST ENTERTAINMENTS LIMITED Events

13 Apr 2017
Total exemption small company accounts made up to 31 July 2016
This document is being processed and will be available in 5 days.

08 Jul 2016
Confirmation statement made on 4 July 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 July 2015
05 Aug 2015
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2

07 May 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 91 more events
21 Jun 1986
Return made up to 28/12/84; full list of members

21 Jun 1986
Return made up to 28/12/84; full list of members

21 Jun 1986
Return made up to 31/12/85; full list of members

21 Jun 1986
Return made up to 31/12/85; full list of members

25 Feb 1977
Incorporation

SUPERMOST ENTERTAINMENTS LIMITED Charges

6 January 2014
Charge code 0130 0336 0007
Delivered: 18 June 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 23, 25, 27, 29 & 31 gower road, sketty, swansea…
21 October 2013
Charge code 0130 0336 0006
Delivered: 30 October 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
8 June 2012
Legal charge
Delivered: 15 June 2012
Status: Satisfied on 2 March 2013
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 42 newton road mumbles swansea.
30 January 2012
Legal charge
Delivered: 13 February 2012
Status: Satisfied on 2 March 2013
Persons entitled: Barclays Bank PLC
Description: L/H 23, 25, 27, 29 & 31 gower road, sketty, swansea.
20 November 2002
Legal charge
Delivered: 2 December 2002
Status: Satisfied on 2 March 2013
Persons entitled: Barclays Bank PLC
Description: Units 1-6, 23-26 gower road sketty swansea administrative…
20 November 2002
Legal charge
Delivered: 2 December 2002
Status: Satisfied on 2 March 2013
Persons entitled: Barclays Bank PLC
Description: The property k/a 1 northampton lane, swansea…
19 November 2002
Debenture
Delivered: 22 November 2002
Status: Satisfied on 2 March 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…