Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPHERE ENTERTAINMENT LIMITED
Company Information for

SPHERE ENTERTAINMENT LIMITED

THE BRIDGE HOUSE, BISHAM ROAD, MARLOW, SL7 1RP,
Company Registration Number
02913930
Private Limited Company
Active

Company Overview

About Sphere Entertainment Ltd
SPHERE ENTERTAINMENT LIMITED was founded on 1994-03-29 and has its registered office in Marlow. The organisation's status is listed as "Active". Sphere Entertainment Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SPHERE ENTERTAINMENT LIMITED
 
Legal Registered Office
THE BRIDGE HOUSE
BISHAM ROAD
MARLOW
SL7 1RP
Other companies in W1F
 
Filing Information
Company Number 02913930
Company ID Number 02913930
Date formed 1994-03-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/03/2016
Return next due 26/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB707109652  
Last Datalog update: 2024-05-05 16:15:22
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SPHERE ENTERTAINMENT LIMITED
The following companies were found which have the same name as SPHERE ENTERTAINMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SPHERE ENTERTAINMENT COMPLEX, INC. C/O 2358 WEST RIDGE ROAD Monroe ROCHESTER NY 14626 Active Company formed on the 2002-06-10
SPHERE ENTERTAINMENT PRIVATE LIMITED 102 Marigold opposite oshiwara police station Andheri west Mumbai Maharashtra 400053 ACTIVE Company formed on the 2009-10-21
SPHERE ENTERTAINMENT LLC New Jersey Unknown

Company Officers of SPHERE ENTERTAINMENT LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN HARRY PENNINGTON
Company Secretary 2016-04-07
CHRISTOPHER GEOFFREY AMBLER
Director 2002-04-16
AKY NAJEEB
Director 2000-01-24
ANDREW JOHN TAYLOR
Director 1994-04-13
ELIZABETH TAYLOR
Director 1997-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
SHARON EVELYN ATALAY
Company Secretary 2006-08-01 2016-04-07
TIMOTHY SANDERSON WILSON
Director 1999-09-01 2007-01-31
SARAH ELIZABETH ANNE STANDING
Company Secretary 1994-12-09 2006-08-01
JEREMY PHILIP HAMPDEN DRAYTON
Director 1999-11-04 2003-11-30
PAUL WILLIAM LITTLE
Director 1999-09-25 2002-04-22
CHRISTOPHER DUNSTAN MAHER
Director 2000-01-04 2001-07-18
AKY NAJEEB
Director 1994-04-13 1997-01-01
MICHAEL DAVID MILLER
Company Secretary 1994-04-13 1994-12-09
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1994-03-29 1994-04-13
COMBINED NOMINEES LIMITED
Nominated Director 1994-03-29 1994-04-13
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1994-03-29 1994-04-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER GEOFFREY AMBLER PANTS PRODUCTIONS LIMITED Director 2011-06-09 CURRENT 2011-06-09 Dissolved 2017-01-24
CHRISTOPHER GEOFFREY AMBLER ELECTRIC PUBLISHING LIMITED Director 2011-02-24 CURRENT 2011-02-24 Dissolved 2014-07-22
CHRISTOPHER GEOFFREY AMBLER FUNDAMENTALS NETWORKS LTD Director 2007-10-31 CURRENT 2007-10-24 Active
CHRISTOPHER GEOFFREY AMBLER STARTWORKS LTD Director 2006-11-29 CURRENT 2006-11-29 Active - Proposal to Strike off
CHRISTOPHER GEOFFREY AMBLER AMBLER MARKETING SERVICES LIMITED Director 1992-03-15 CURRENT 1985-02-19 Active
ANDREW JOHN TAYLOR MAIDEN COLLECTIBLES LIMITED Director 2016-08-31 CURRENT 2016-08-31 Active
ANDREW JOHN TAYLOR ROCK DIGITAL-TV LIMITED Director 2016-03-09 CURRENT 2016-03-09 Active - Proposal to Strike off
ANDREW JOHN TAYLOR RNR STUDIOS (UXBRIDGE) LTD Director 2015-11-13 CURRENT 2015-11-13 Active
ANDREW JOHN TAYLOR THE INN ON THE GREEN LIMITED Director 2015-08-25 CURRENT 1994-07-19 Active
ANDREW JOHN TAYLOR RB NEWCO 2702 LIMITED Director 2015-03-02 CURRENT 2015-03-02 Dissolved 2016-08-16
ANDREW JOHN TAYLOR ACES HIGH ENERGY DRINKS LIMITED Director 2014-08-08 CURRENT 2014-08-08 Active
ANDREW JOHN TAYLOR TZM HOLDINGS LIMITED Director 2014-06-16 CURRENT 2014-06-16 Dissolved 2018-05-22
ANDREW JOHN TAYLOR MAIDEN COMICS LTD Director 2014-04-04 CURRENT 2014-04-04 Active
ANDREW JOHN TAYLOR MAIDEN AUDIO LIMITED Director 2013-11-08 CURRENT 2013-11-08 Active
ANDREW JOHN TAYLOR MAIDEN BREWS LIMITED Director 2013-07-24 CURRENT 2013-07-24 Active
ANDREW JOHN TAYLOR MAIDEN (ENGLAND) TOURS LIMITED Director 2012-12-18 CURRENT 2012-12-18 Active
ANDREW JOHN TAYLOR HAMMER ROCK LTD Director 2010-03-31 CURRENT 2010-03-31 Active
ANDREW JOHN TAYLOR EDWARD ROCK LIMITED Director 2009-12-01 CURRENT 2008-01-11 Active
ANDREW JOHN TAYLOR SEARCH AND DESTROY RECORDS LTD Director 2008-10-10 CURRENT 2008-09-10 Active
ANDREW JOHN TAYLOR HELLOWEEN LIMITED Director 2007-12-13 CURRENT 1989-11-30 Active
ANDREW JOHN TAYLOR HELLOWEEN TOURING LIMITED Director 2007-12-13 CURRENT 1990-12-05 Active
ANDREW JOHN TAYLOR FIDDLEY FOODLE BIRD LIMITED Director 2007-12-13 CURRENT 1995-12-06 Active
ANDREW JOHN TAYLOR SANCTUARY MANAGEMENT PRODUCTIONS LIMITED Director 2007-12-13 CURRENT 1981-10-02 Active
ANDREW JOHN TAYLOR TWILIGHT ZONE MANAGEMENT LIMITED Director 2007-12-12 CURRENT 2006-08-10 Dissolved 2018-05-22
ANDREW JOHN TAYLOR RAW POWER MANAGEMENT LIMITED Director 2007-11-05 CURRENT 2006-12-18 Active
ANDREW JOHN TAYLOR COOKHAM RIDING SCHOOL LTD. Director 2007-08-23 CURRENT 2007-04-16 Active
ANDREW JOHN TAYLOR DUELLIST FILM PRODUCTIONS LTD Director 2007-07-30 CURRENT 2007-02-14 Active
ANDREW JOHN TAYLOR FOCUS BUSINESS MANAGEMENT LIMITED Director 2007-07-10 CURRENT 1977-02-03 Active
ANDREW JOHN TAYLOR PHANTOM MUSIC MANAGEMENT LTD Director 2007-02-20 CURRENT 2006-08-30 Active
ANDREW JOHN TAYLOR IRONMAIDEN.COM LIMITED Director 2007-02-01 CURRENT 1999-07-27 Active
ANDREW JOHN TAYLOR WRATHCHILD LIMITED Director 2007-01-16 CURRENT 2007-01-16 Active
ANDREW JOHN TAYLOR THE SHIP LIMITED Director 2003-10-31 CURRENT 1999-08-26 Active
ANDREW JOHN TAYLOR CONCEPT VENUES LIMITED Director 2003-10-31 CURRENT 1999-08-26 Active
ANDREW JOHN TAYLOR TROOPER ENTERPRISES LTD Director 2001-06-22 CURRENT 2001-06-22 Active - Proposal to Strike off
ANDREW JOHN TAYLOR THE SANCTUM LONDON LIMITED Director 1999-08-26 CURRENT 1999-08-26 Active
ANDREW JOHN TAYLOR DUELLIST PRODUCTIONS LIMITED Director 1999-02-28 CURRENT 1989-01-19 Active
ANDREW JOHN TAYLOR DUELLIST LIMITED Director 1999-02-28 CURRENT 1995-12-19 Active
ANDREW JOHN TAYLOR A. SMITH HOLDINGS LIMITED Director 1998-10-23 CURRENT 1998-10-23 Active
ANDREW JOHN TAYLOR JANICK GERS HOLDINGS LIMITED Director 1998-10-23 CURRENT 1998-10-23 Active
ANDREW JOHN TAYLOR DUELLIST HOLDINGS LIMITED Director 1998-10-23 CURRENT 1998-10-23 Active
ANDREW JOHN TAYLOR D. MURRAY HOLDINGS LIMITED Director 1998-10-23 CURRENT 1998-10-23 Active
ANDREW JOHN TAYLOR S. HARRIS HOLDINGS LIMITED Director 1998-10-23 CURRENT 1998-10-23 Active
ANDREW JOHN TAYLOR N. MCBRAIN HOLDINGS LIMITED Director 1998-10-23 CURRENT 1998-10-23 Active
ANDREW JOHN TAYLOR D. MURRAY ENTERPRISES LIMITED Director 1998-10-19 CURRENT 1982-04-16 Active
ANDREW JOHN TAYLOR JANICK GERS MANAGEMENT LIMITED Director 1998-10-19 CURRENT 1998-09-17 Active
ANDREW JOHN TAYLOR S. HARRIS MANAGEMENT LIMITED Director 1998-10-19 CURRENT 1998-09-17 Active
ANDREW JOHN TAYLOR A. SMITH ENTERPRISES LIMITED Director 1998-10-19 CURRENT 1982-04-15 Active
ANDREW JOHN TAYLOR BLACK MACHINE LIMITED Director 1998-10-19 CURRENT 1993-11-16 Active
ANDREW JOHN TAYLOR D. MURRAY MANAGEMENT LIMITED Director 1998-10-19 CURRENT 1998-09-17 Active
ANDREW JOHN TAYLOR DUELLIST MANAGEMENT LIMITED Director 1998-10-19 CURRENT 1998-09-17 Active
ANDREW JOHN TAYLOR N. MCBRAIN MANAGEMENT LIMITED Director 1998-10-19 CURRENT 1998-09-17 Active
ANDREW JOHN TAYLOR N.MCBRAIN ENTERPRISES LIMITED Director 1998-10-19 CURRENT 1988-06-14 Active
ANDREW JOHN TAYLOR S. HARRIS ENTERPRISES LIMITED Director 1998-10-19 CURRENT 1982-04-15 Active
ANDREW JOHN TAYLOR A. SMITH MANAGEMENT LIMITED Director 1998-09-28 CURRENT 1998-09-17 Active
ANDREW JOHN TAYLOR NOMIS STUDIO & EQUIPMENT HIRE LIMITED Director 1993-09-13 CURRENT 1993-03-05 Dissolved 2016-04-05
ANDREW JOHN TAYLOR JANICK GERS LIMITED Director 1992-04-30 CURRENT 1992-04-30 Active
ANDREW JOHN TAYLOR STRANGE WORLD LIMITED Director 1991-12-31 CURRENT 1981-05-05 Active
ANDREW JOHN TAYLOR TRANSYLVANIA ENTERPRISES LIMITED Director 1991-12-31 CURRENT 1981-03-25 Active
ANDREW JOHN TAYLOR TOTAL PRODUCTIONS LIMITED Director 1991-12-31 CURRENT 1981-05-07 Active
ANDREW JOHN TAYLOR IRON MAIDEN (NO 1) LIMITED Director 1991-12-31 CURRENT 1981-05-05 Active
ANDREW JOHN TAYLOR IRON MAIDEN PUBLISHING (OVERSEAS) LIMITED Director 1991-12-31 CURRENT 1981-05-07 Active
ANDREW JOHN TAYLOR IRON MAIDEN HOLDINGS LIMITED Director 1991-12-31 CURRENT 1981-06-01 Active
ANDREW JOHN TAYLOR IRON MAIDEN (OVERSEAS) LIMITED Director 1991-12-31 CURRENT 1981-05-07 Active
ANDREW JOHN TAYLOR MAIDEN HELL LIMITED Director 1991-12-31 CURRENT 1982-06-01 Active
ANDREW JOHN TAYLOR C. BURR ENTERPRISES LIMITED Director 1991-12-31 CURRENT 1982-04-15 Active
ANDREW JOHN TAYLOR ROCK HARD RECORDS LIMITED Director 1991-09-30 CURRENT 1982-09-20 Active
ANDREW JOHN TAYLOR THE NUMBER OF THE BEAST PRODUCTIONS LIMITED Director 1991-03-01 CURRENT 1991-01-23 Active
ANDREW JOHN TAYLOR DUELLIST ENTERPRISES LIMITED Director 1990-03-09 CURRENT 1982-04-16 Active
ELIZABETH TAYLOR RB NEWCO 2702 LIMITED Director 2015-03-02 CURRENT 2015-03-02 Dissolved 2016-08-16
ELIZABETH TAYLOR THE INN ON THE GREEN LIMITED Director 1996-12-18 CURRENT 1994-07-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-11Change of details for Mr Andrew John Taylor as a person with significant control on 2024-04-11
2024-04-11Change of details for Mrs Elizabeth Taylor as a person with significant control on 2024-04-11
2024-04-11CONFIRMATION STATEMENT MADE ON 29/03/24, WITH NO UPDATES
2023-09-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029139300002
2023-04-21CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH NO UPDATES
2021-09-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/21 FROM 36 Bridle Lane London W1F 9BZ
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES
2020-10-05AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES
2018-09-06AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES
2017-09-25AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-09LATEST SOC09/04/17 STATEMENT OF CAPITAL;GBP 1250000
2017-04-09CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2016-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 029139300002
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-11AR0129/03/16 ANNUAL RETURN FULL LIST
2016-04-11AP03Appointment of Mr Stephen Harry Pennington as company secretary on 2016-04-07
2016-04-08TM02Termination of appointment of Sharon Evelyn Atalay on 2016-04-07
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 1250000
2015-04-20AR0129/03/15 ANNUAL RETURN FULL LIST
2014-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 1250000
2014-04-03AR0129/03/14 ANNUAL RETURN FULL LIST
2013-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-05-02AR0129/03/13 ANNUAL RETURN FULL LIST
2012-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-04-26AR0129/03/12 ANNUAL RETURN FULL LIST
2011-11-25CH03SECRETARY'S DETAILS CHNAGED FOR MRS SHARON EVELYN ATALAY on 2011-10-27
2011-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-04-21AR0129/03/11 ANNUAL RETURN FULL LIST
2010-12-17AAMDAmended accounts made up to 2009-12-31
2010-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2010-06-10AR0129/03/10 ANNUAL RETURN FULL LIST
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH TAYLOR / 02/10/2009
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / AKY NAJEEB / 02/10/2009
2010-06-04CH03SECRETARY'S CHANGE OF PARTICULARS / MS SHARON EVELYN GREEN / 03/06/2010
2009-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-05-14363aRETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2008-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-05-06363aRETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2007-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-06-28287REGISTERED OFFICE CHANGED ON 28/06/07 FROM: 22/23 OLD BURLINGTON STREET LONDON W1S 2JJ
2007-03-29363aRETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS
2007-02-01288bDIRECTOR RESIGNED
2006-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-09-08288bSECRETARY RESIGNED
2006-08-23287REGISTERED OFFICE CHANGED ON 23/08/06 FROM: INN ON THE GREEN COOKHAM DEAN COMMON COOKHAM MAIDENHEAD BERKSHIRE SL6 9NZ
2006-08-16288aNEW SECRETARY APPOINTED
2006-05-04363aRETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS
2005-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-05-03363sRETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-12363sRETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS
2004-01-09288bDIRECTOR RESIGNED
2003-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-04-17363sRETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS
2002-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-05-28288aNEW DIRECTOR APPOINTED
2002-05-07RES04NC INC ALREADY ADJUSTED 28/02/02
2002-05-07123£ NC 1500000/1900000 28/02/02
2002-05-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-05-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-04-25363sRETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS
2002-04-25288bDIRECTOR RESIGNED
2002-04-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-04-05RES04£ NC 1100000/1500000 28/0
2002-04-0588(2)RAD 28/02/02--------- £ SI 150000@1=150000 £ IC 1100000/1250000
2002-02-06395PARTICULARS OF MORTGAGE/CHARGE
2001-11-23123NC INC ALREADY ADJUSTED 01/11/01
2001-11-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2001-11-09RES04£ NC 1000000/1100000 01/1
2001-11-0988(2)RAD 01/11/01--------- £ SI 100000@1=100000 £ IC 1000000/1100000
2001-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-07-25288bDIRECTOR RESIGNED
2001-04-18363sRETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS
2001-01-03SRES04£ NC 100/1000000 23/0
2001-01-03123NC INC ALREADY ADJUSTED 23/08/00
2001-01-03SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/08/00
2001-01-03SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 23/08/00
2001-01-0388(2)RAD 23/08/00--------- £ SI 999900@1=999900 £ IC 100/1000000
2000-11-17AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-04-17363sRETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS
2000-01-31288aNEW DIRECTOR APPOINTED
2000-01-29288aNEW DIRECTOR APPOINTED
1999-11-10288aNEW DIRECTOR APPOINTED
1999-11-03AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-09-29288aNEW DIRECTOR APPOINTED
1999-09-01288aNEW DIRECTOR APPOINTED
1999-07-29287REGISTERED OFFICE CHANGED ON 29/07/99 FROM: THE COLONNADES 82 BISHOPS BRIDGE ROAD LONDON W2 6BB
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70221 - Financial management

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management



Licences & Regulatory approval
We could not find any licences issued to SPHERE ENTERTAINMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SPHERE ENTERTAINMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-06 Outstanding ALFANDARI PRIVATE EQUITIES LIMITED
DEBENTURE 2002-02-06 Outstanding HSBC REPUBLIC BANK (UK) LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SPHERE ENTERTAINMENT LIMITED

Intangible Assets
Patents
We have not found any records of SPHERE ENTERTAINMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPHERE ENTERTAINMENT LIMITED
Trademarks

Trademark applications by SPHERE ENTERTAINMENT LIMITED

SPHERE ENTERTAINMENT LIMITED is the for the trademark SPHERE ENTERTAINMENT ™ (76540179) through the USPTO on the 2003-08-14
ENTERTAINMENT
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE CONCEPT VENUES LIMITED 2013-04-11 Outstanding
DEBENTURE THE INN ON THE GREEN LIMITED 1999-06-03 Outstanding

We have found 2 mortgage charges which are owed to SPHERE ENTERTAINMENT LIMITED

Income
Government Income
We have not found government income sources for SPHERE ENTERTAINMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70221 - Financial management) as SPHERE ENTERTAINMENT LIMITED are:

OUR COMMUNITY ENTERPRISE C.I.C. £ 127,119
SOCIAL FINANCE LIMITED £ 90,570
SILVER BIRCHES LIMITED £ 89,834
WHETSTONE GROUP LIMITED £ 53,181
INSIGHT MANAGEMENT AND SYSTEMS CONSULTANTS LIMITED £ 48,554
LG FUTURES LIMITED £ 34,643
HERONSFORD SOLUTIONS LIMITED £ 20,400
BEANSTALK LIMITED £ 1,772
DAVID ALEXANDER LIMITED £ 950
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
Outgoings
Business Rates/Property Tax
No properties were found where SPHERE ENTERTAINMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPHERE ENTERTAINMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SPHERE ENTERTAINMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SL7 1RP