D.A. ENTERTAINMENTS LIMITED
WEYMOUTH

Hellopages » Dorset » Weymouth and Portland » DT4 7SP

Company number 01260185
Status Active
Incorporation Date 25 May 1976
Company Type Private Limited Company
Address LUPINS BUSINESS CENTRE, 1-3 GREENHILL, WEYMOUTH, DORSET, DT4 7SP
Home Country United Kingdom
Nature of Business 92000 - Gambling and betting activities, 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Total exemption small company accounts made up to 30 December 2015; Previous accounting period shortened from 29 December 2015 to 28 December 2015. The most likely internet sites of D.A. ENTERTAINMENTS LIMITED are www.daentertainments.co.uk, and www.d-a-entertainments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and four months. D A Entertainments Limited is a Private Limited Company. The company registration number is 01260185. D A Entertainments Limited has been working since 25 May 1976. The present status of the company is Active. The registered address of D A Entertainments Limited is Lupins Business Centre 1 3 Greenhill Weymouth Dorset Dt4 7sp. The company`s financial liabilities are £52.98k. It is £-53.88k against last year. The cash in hand is £13.6k. It is £-9.4k against last year. And the total assets are £47.18k, which is £17.41k against last year. BENNETT, Anthony Alexander is a Secretary of the company. BENNETT, Anthony Alexander is a Director of the company. BENNETT, Janet Rosemarie June is a Director of the company. Secretary BROWN, Peter John has been resigned. Secretary TAPPING, Marion Francis has been resigned. Director BENNETT, Peter Alexander has been resigned. Director BENNETT, Simon Alexander has been resigned. Director DALER, James Arthur Terence has been resigned. Director DALER, Kenneth Edward has been resigned. The company operates in "Gambling and betting activities".


d.a. entertainments Key Finiance

LIABILITIES £52.98k
-51%
CASH £13.6k
-41%
TOTAL ASSETS £47.18k
+58%
All Financial Figures

Current Directors

Secretary
BENNETT, Anthony Alexander
Appointed Date: 16 January 2006

Director
BENNETT, Anthony Alexander
Appointed Date: 28 September 2003
57 years old

Director
BENNETT, Janet Rosemarie June
Appointed Date: 28 September 2003
81 years old

Resigned Directors

Secretary
BROWN, Peter John
Resigned: 16 January 2006
Appointed Date: 24 June 1994

Secretary
TAPPING, Marion Francis
Resigned: 24 June 1994

Director
BENNETT, Peter Alexander
Resigned: 28 September 2003
Appointed Date: 24 June 1994
80 years old

Director
BENNETT, Simon Alexander
Resigned: 11 October 2010
Appointed Date: 28 September 2003
53 years old

Director
DALER, James Arthur Terence
Resigned: 24 June 1994
87 years old

Director
DALER, Kenneth Edward
Resigned: 24 June 1994
115 years old

Persons With Significant Control

Janet Rosemarie June Bennett
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

D.A. ENTERTAINMENTS LIMITED Events

05 Apr 2017
Confirmation statement made on 14 February 2017 with updates
21 Oct 2016
Total exemption small company accounts made up to 30 December 2015
28 Sep 2016
Previous accounting period shortened from 29 December 2015 to 28 December 2015
04 Apr 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 350,100

17 Dec 2015
Total exemption small company accounts made up to 30 December 2014
...
... and 84 more events
22 Dec 1986
Secretary resigned;new secretary appointed

10 Nov 1986
Return made up to 19/06/86; full list of members

31 Oct 1986
Declaration of satisfaction of mortgage/charge

18 Jun 1986
Return made up to 17/09/85; full list of members

11 Jun 1986
Full accounts made up to 31 March 1985

D.A. ENTERTAINMENTS LIMITED Charges

6 July 1994
Fixed and floating charge
Delivered: 7 July 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 January 1989
Legal charge
Delivered: 20 January 1989
Status: Satisfied on 11 June 1994
Persons entitled: Barclays Bank PLC
Description: Flat 15, hillyard court mill lane, wareham, dorset.
1 October 1981
Legal charge
Delivered: 7 October 1981
Status: Satisfied on 31 October 1986
Persons entitled: Barclays Bank PLC
Description: L/Hold the pier bandstand weymouth dorset.