Company Information for ENTERTAINMENT ONE UK LIMITED
5TH FLOOR, 45 MORTIMER STREET, LONDON, W1W 8HJ,
|
Company Registration Number
02989602
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
ENTERTAINMENT ONE UK LIMITED | ||||
Legal Registered Office | ||||
5TH FLOOR 45 MORTIMER STREET LONDON W1W 8HJ Other companies in W1T | ||||
Previous Names | ||||
|
Company Number | 02989602 | |
---|---|---|
Company ID Number | 02989602 | |
Date formed | 1994-11-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 25/12/2022 | |
Account next due | 20/03/2025 | |
Latest return | 23/05/2016 | |
Return next due | 20/06/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB815330164 |
Last Datalog update: | 2025-01-05 12:25:47 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ENTERTAINMENT ONE UK RIGHTS LIMITED | 45 WARREN STREET LONDON W1T 6AG | Active - Proposal to Strike off | Company formed on the 2004-01-07 |
Officer | Role | Date Appointed |
---|---|---|
ALEXANDER DOUGLAS HAMILTON |
||
NELSON HAO-CHENG KUO-LEE |
||
EDWARD DAVID PARRY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ADAM HOWARD HURST |
Director | ||
GILES KIRKLEY WILLITS |
Director | ||
CHARLES MACAULAY OGILVIE |
Director | ||
MAWLAW SECRETARIES LIMITED |
Company Secretary | ||
RICHARD JAMES ALEXANDER BRIDGWOOD |
Director | ||
JONATHAN PIERRE BOURDILLON |
Director | ||
JOAN LOFTS |
Director | ||
CHARLES MACAULAY OGILVIE |
Company Secretary | ||
SAMUEL SHORR |
Director | ||
ANDREW SIBBALD |
Director | ||
ALEXANDER RUPERT GAVIN |
Director | ||
DAVID JOHN GEORGE CARRUTHERS HODGINS |
Director | ||
STEPHEN PETER RIVERS |
Director | ||
MICHELE KATHLEEN KENDAL BRANDRETH |
Director | ||
RICHARD JAMES ALEXANDER BRIDGWOOD |
Company Secretary | ||
ANDREW SIBBALD |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EONE FILMS INSIDIOUS 3 LIMITED | Director | 2017-02-03 | CURRENT | 2013-10-10 | Active | |
EONE FILMS AMTR LIMITED | Director | 2017-02-03 | CURRENT | 2014-02-11 | Active | |
EONE FILMS (EITS) LIMITED | Director | 2017-02-03 | CURRENT | 2014-04-29 | Active - Proposal to Strike off | |
EONE FEATURES (NAPPILY) LIMITED | Director | 2017-02-03 | CURRENT | 2015-07-21 | Active - Proposal to Strike off | |
EONE FEATURES (PATRICK) LIMITED | Director | 2017-02-03 | CURRENT | 2015-07-21 | Active - Proposal to Strike off | |
EONE FEATURES (ALASKA) LIMITED | Director | 2017-02-03 | CURRENT | 2015-08-12 | Active - Proposal to Strike off | |
EONE FEATURES (IMS) LIMITED | Director | 2017-02-03 | CURRENT | 2015-09-22 | Active - Proposal to Strike off | |
EONE FEATURES (HALLOWEEN) LIMITED | Director | 2017-02-03 | CURRENT | 2015-11-16 | Active - Proposal to Strike off | |
EONE FEATURES (DEVELOPMENT) LIMITED | Director | 2017-02-03 | CURRENT | 2016-01-27 | Active | |
EONE FEATURES (S&O) LIMITED | Director | 2017-02-03 | CURRENT | 2016-03-15 | Active - Proposal to Strike off | |
ALLIANCE FILMS (UK) DEVELOPMENT LIMITED | Director | 2017-02-03 | CURRENT | 2011-12-08 | Active | |
ALLIANCE FILMS (UK) DARK SKIES LIMITED | Director | 2017-02-03 | CURRENT | 2012-05-30 | Active - Proposal to Strike off | |
EONE AURUM LIMITED | Director | 2017-02-03 | CURRENT | 2013-04-17 | Active | |
EONE FILMS (MFTK) LIMITED | Director | 2017-02-03 | CURRENT | 2014-11-07 | Active | |
EONE FEATURES INSIDIOUS 4 LIMITED | Director | 2017-02-03 | CURRENT | 2015-07-14 | Active - Proposal to Strike off | |
EONE FILMS (BRR) LIMITED | Director | 2017-02-03 | CURRENT | 2013-10-10 | Active - Proposal to Strike off | |
ALLIANCE FILMS (UK) LIMITED | Director | 2013-03-08 | CURRENT | 1997-07-18 | Active | |
MEDUSA COMMUNICATIONS AND MARKETING LIMITED | Director | 2013-01-22 | CURRENT | 1994-04-28 | Active - Proposal to Strike off | |
ENTERTAINMENT ONE UK RIGHTS LIMITED | Director | 2013-01-22 | CURRENT | 2004-01-07 | Active - Proposal to Strike off | |
FILM RESOURCES LIMITED | Director | 2013-01-22 | CURRENT | 1996-12-12 | Active - Proposal to Strike off | |
ENTERTAINMENT ONE UK RIGHTS LIMITED | Director | 2018-08-08 | CURRENT | 2004-01-07 | Active - Proposal to Strike off | |
HASBRO OVERSEAS HOLDINGS LIMITED | Director | 2018-08-08 | CURRENT | 2013-03-27 | Active | |
FILM RESOURCES LIMITED | Director | 2018-08-08 | CURRENT | 1996-12-12 | Active - Proposal to Strike off | |
ALLIANCE FILMS (UK) LIMITED | Director | 2018-08-08 | CURRENT | 1997-07-18 | Active | |
MEDUSA COMMUNICATIONS AND MARKETING LIMITED | Director | 2017-03-30 | CURRENT | 1994-04-28 | Active - Proposal to Strike off | |
ENTERTAINMENT ONE UK RIGHTS LIMITED | Director | 2017-03-30 | CURRENT | 2004-01-07 | Active - Proposal to Strike off | |
HASBRO OVERSEAS HOLDINGS LIMITED | Director | 2017-03-30 | CURRENT | 2013-03-27 | Active | |
FILM RESOURCES LIMITED | Director | 2017-03-30 | CURRENT | 1996-12-12 | Active - Proposal to Strike off | |
EONE FILMS INSIDIOUS 3 LIMITED | Director | 2017-03-02 | CURRENT | 2013-10-10 | Active | |
EONE FILMS AMTR LIMITED | Director | 2017-03-02 | CURRENT | 2014-02-11 | Active | |
EONE FILMS (EITS) LIMITED | Director | 2017-03-02 | CURRENT | 2014-04-29 | Active - Proposal to Strike off | |
EONE FEATURES (NAPPILY) LIMITED | Director | 2017-03-02 | CURRENT | 2015-07-21 | Active - Proposal to Strike off | |
EONE FEATURES (PATRICK) LIMITED | Director | 2017-03-02 | CURRENT | 2015-07-21 | Active - Proposal to Strike off | |
EONE FEATURES (ALASKA) LIMITED | Director | 2017-03-02 | CURRENT | 2015-08-12 | Active - Proposal to Strike off | |
EONE FEATURES (IMS) LIMITED | Director | 2017-03-02 | CURRENT | 2015-09-22 | Active - Proposal to Strike off | |
EONE FEATURES (HALLOWEEN) LIMITED | Director | 2017-03-02 | CURRENT | 2015-11-16 | Active - Proposal to Strike off | |
EONE FEATURES (DEVELOPMENT) LIMITED | Director | 2017-03-02 | CURRENT | 2016-01-27 | Active | |
EONE FEATURES (S&O) LIMITED | Director | 2017-03-02 | CURRENT | 2016-03-15 | Active - Proposal to Strike off | |
LVK DISTRIBUTION LIMITED | Director | 2017-03-02 | CURRENT | 2008-05-14 | Active - Proposal to Strike off | |
ALLIANCE FILMS (UK) DEVELOPMENT LIMITED | Director | 2017-03-02 | CURRENT | 2011-12-08 | Active | |
EONE AURUM LIMITED | Director | 2017-03-02 | CURRENT | 2013-04-17 | Active | |
EONE FILMS (MFTK) LIMITED | Director | 2017-03-02 | CURRENT | 2014-11-07 | Active | |
EONE FEATURES INSIDIOUS 4 LIMITED | Director | 2017-03-02 | CURRENT | 2015-07-14 | Active - Proposal to Strike off | |
EONE FILMS (BRR) LIMITED | Director | 2017-03-02 | CURRENT | 2013-10-10 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Previous accounting period shortened from 31/12/23 TO 30/12/23 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029896020037 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029896020035 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029896020036 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029896020028 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029896020029 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029896020030 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029896020031 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029896020045 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029896020044 | ||
All of the property or undertaking has been released from charge for charge number 029896020045 | ||
All of the property or undertaking has been released from charge for charge number 029896020044 | ||
FULL ACCOUNTS MADE UP TO 25/12/22 | ||
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Statement by Directors | ||
Solvency Statement dated 05/12/23 | ||
Statement of capital on GBP 1.00 | ||
01/12/23 STATEMENT OF CAPITAL GBP 29230012 | ||
Statement of capital on GBP 1.00 | ||
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
REGISTERED OFFICE CHANGED ON 14/09/23 FROM 45 Warren Street London W1T 6AG | ||
APPOINTMENT TERMINATED, DIRECTOR CLARE GEM VOSPER MORTIMER | ||
FULL ACCOUNTS MADE UP TO 26/12/21 | ||
CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN MURRAY GAWNE | ||
FULL ACCOUNTS MADE UP TO 27/12/20 | ||
AA | FULL ACCOUNTS MADE UP TO 27/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/22, WITH UPDATES | |
SH01 | 29/12/21 STATEMENT OF CAPITAL GBP 140594572 | |
APPOINTMENT TERMINATED, DIRECTOR EDWARD DAVID PARRY | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD DAVID PARRY | |
PSC09 | Withdrawal of a person with significant control statement on 2021-08-06 | |
AA | FULL ACCOUNTS MADE UP TO 29/12/19 | |
CH01 | Director's details changed for Mr Nicholas John Murray Gawne on 2021-07-24 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR STEVEN NICHOLAS ANDRIUZZO | |
CH01 | Director's details changed for Mr Nicholas John Murray Gawne on 2021-05-18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEZIA MARIA SIOBHAN WILLIAMS | |
AP01 | DIRECTOR APPOINTED MS CLARE GEM VOSPER MORTIMER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHAITANYA ASHOK KULKARNI | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 029896020045 | |
AUD | AUDITOR'S RESIGNATION | |
AA01 | Previous accounting period shortened from 31/03/20 TO 31/12/19 | |
AP01 | DIRECTOR APPOINTED MR CHAITANYA ASHOK KULKARNI | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NELSON HAO-CHENG KUO-LEE | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029896020039 | |
MR05 | All of the property or undertaking has been released from charge for charge number 029896020043 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 029896020044 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 029896020043 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 029896020040 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/19, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 029896020039 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DOUGLAS HAMILTON | |
MR05 | ||
AP01 | DIRECTOR APPOINTED MS KEZIA MARIA SIOBHAN WILLIAMS | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS JOHN MURRAY GAWNE | |
RP04PSC02 | Second filing of notification of person of significant controlEntertainment One Uk Holdings Limited | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 029896020038 | |
MR05 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 029896020037 | |
AP01 | DIRECTOR APPOINTED MR NELSON HAO-CHENG KUO-LEE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM HOWARD HURST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 029896020036 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 029896020035 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029896020032 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029896020033 | |
MR05 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/18, WITH NO UPDATES | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 029896020025 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 029896020024 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 029896020027 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 029896020034 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 029896020024 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 029896020025 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 029896020026 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 029896020027 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 029896020033 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 029896020032 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
PSC08 | Notification of a person with significant control statement | |
LATEST SOC | 28/06/17 STATEMENT OF CAPITAL;GBP 112833 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 029896020024 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 029896020025 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 029896020027 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 029896020026 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 029896020031 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 029896020030 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GILES WILLITS | |
AP01 | DIRECTOR APPOINTED EDWARD DAVID PARRY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 23/05/16 STATEMENT OF CAPITAL;GBP 112833 | |
AR01 | 23/05/16 FULL LIST | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 029896020025 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 029896020024 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 029896020027 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 029896020024 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 029896020025 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 029896020027 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 029896020029 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 029896020028 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 029896020026 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 029896020025 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 029896020024 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 029896020027 | |
RES13 | THE "RESOLUTIONS" 25/11/2015 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21 | |
LATEST SOC | 22/09/15 STATEMENT OF CAPITAL;GBP 112833 | |
AR01 | 08/09/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
RES01 | ADOPT ARTICLES 11/11/2014 | |
LATEST SOC | 08/09/14 STATEMENT OF CAPITAL;GBP 112833 | |
AR01 | 08/09/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM HOWARD HURST / 03/03/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEX DOUGLAS HAMILTON / 03/03/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/2014 FROM 120 NEW CAVENDISH STREET LONDON W1W 6XX | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
SH02 | CONSOLIDATION 19/12/13 | |
RES01 | ADOPT ARTICLES 19/12/2013 | |
RES13 | CONSOLIDATION OF SHARES 19/12/2013 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AR01 | 14/11/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM HOWARD HURST / 22/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEX HAMILTON / 22/01/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES OGILVIE | |
AP01 | DIRECTOR APPOINTED MR ADAM HOWARD HURST | |
AP01 | DIRECTOR APPOINTED ALEX HAMILTON | |
RES01 | ADOPT ARTICLES 18/01/2013 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 14/11/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 14/11/11 NO CHANGES | |
RES01 | ALTER ARTICLES 25/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GILES KIRKLEY WILLITS / 01/12/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22 | |
RES01 | ADOPT ARTICLES 28/10/2011 | |
RES13 | ENTER DOCUMENTS/EMPOWER, AUTHORISE & DIRECT 4TH AMENDMENT DOCUMENTS 28/10/2011 | |
RES13 | ENTER DOCUMENTS/EMPOWER, AUTHORISE & DIRECT 4TH AMENDMENT DOCUMENTS 28/10/2011 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MAWLAW SECRETARIES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/2011 FROM 201 BISHOPSGATE LONDON EC2M 3AF | |
AR01 | 14/11/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
RES15 | CHANGE OF NAME 31/08/2010 | |
CERTNM | COMPANY NAME CHANGED E1 ENTERTAINMENT UK LIMITED CERTIFICATE ISSUED ON 31/08/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BRIDGWOOD | |
AR01 | 14/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES ALEXANDER BRIDGWOOD / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES MACAULAY OGILVIE / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
RES13 | RE SECTION 175(5)(A) 13/02/2009 | |
CERTNM | COMPANY NAME CHANGED CONTENDER LIMITED CERTIFICATE ISSUED ON 09/03/09 | |
287 | REGISTERED OFFICE CHANGED ON 03/03/2009 FROM 20 BLACK FRIARS LANE LONDON EC4V 6HD | |
288c | SECRETARY'S CHANGE OF PARTICULARS / MAWLAW SECRETARIES LIMITED / 02/02/2009 | |
363a | RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21 | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES OGILVIE / 19/09/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
AUD | AUDITOR'S RESIGNATION | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BRIDGWOOD / 01/01/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 22/01/08 FROM: 120 NEW CAVENDISH STREET LONDON W1W 6XX | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 43 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 42 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | CLOVER FILM HOLDINGS II,LLC | ||
Outstanding | CLOVER FILM HOLDINGS II,LLC | ||
Outstanding | CLOVER FILM HOLDINGS, LLC | ||
Outstanding | CLOVER FILM HOLDINGS, LLC | ||
PART of the property or undertaking has been released from charge | WILMINGTON TRUST (LONDON) LIMITED | ||
PART of the property or undertaking has been released from charge | WILMINGTON TRUST (LONDON) LIMITED | ||
PART of the property or undertaking has been released from charge | WILMINGTON TRUST (LONDON) LIMITED | ||
PART of the property or undertaking has been released from charge | WILMINGTON TRUST (LONDON) LIMITED | ||
DEBENTURE | Satisfied | JP MORGAN CHASE BANK N.A. | |
DEBENTURE | Satisfied | JPMORGAN CHASE BANK, N.A. | |
DEBENTURE | Satisfied | JPMORGAN CHASE BANK N.A AS ADMINISTRATIVE AGENT | |
CREDIT AND GUARANTY AGREEMENT | Satisfied | JPMORGAN CHASE BANK N.A AS ADMINISTRATIVE AGENT | |
SECURITY AGREEMENT | Satisfied | JPMORGAN CHASE BANK N.A AS ADMINISTRATIVE AGENT | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC (THE SECURITY TRUSTEE) | |
DEBENTURE DEED | Satisfied | LLOYDS TSB BANK PLC | |
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE OF A LIFE POLICY | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE OF A LIFE POLICY | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE OF A LIFE POLICY | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE OF A LIFE POLICY | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE OF A LIFE POLICY | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE OF A LIFE POLICY | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE OF A LIFE POLICY | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE OF A LIFE POLICY | Satisfied | LLOYDS TSB BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | IGF INVOICE FINANCE LIMITED | |
ALL ASSETS DEBENTURE | Satisfied | IGF INVOICE FINANCE LIMITED | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
RENT DEPOSIT DEED | Satisfied | MOUNT COOK LAND LIMITED | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC |
|
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 ENTERTAINMENT ONE UK LIMITED
ENTERTAINMENT ONE UK LIMITED owns 11 domain names.
entertainmentone.co.uk janetandjohn.co.uk rde.co.uk twilight-breakingdawn.co.uk benandhollyslittlekingdom.co.uk peppapiglive.co.uk humfandfriends.co.uk tractortom.co.uk contendergroup.co.uk contenderonline.co.uk thewaybackhome.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Durham County Council | |
|
Services |
Durham County Council | |
|
Services |
Durham County Council | |
|
Services |
Durham County Council | |
|
Services |
Adur Worthing Council | |
|
Leisure - Performing Arts |
Durham County Council | |
|
Services |
Adur Worthing Council | |
|
Leisure - Performing Arts |
Durham County Council | |
|
Services |
Adur Worthing Council | |
|
Leisure - Performing Arts |
Durham County Council | |
|
Services |
Adur Worthing Council | |
|
Leisure - Performing Arts |
Warwick District Council | |
|
Cinema-Distributors |
Adur Worthing Council | |
|
Leisure - Performing Arts |
City of London | |
|
Fees & Services |
Central Bedfordshire Council | |
|
Professional Services - Other |
Durham County Council | |
|
Services |
Adur Worthing Council | |
|
|
Central Bedfordshire Council | |
|
Professional Services - Other |
City of London | |
|
Fees & Services |
Central Bedfordshire Council | |
|
Professional Services - Other |
City of London | |
|
Fees & Services |
Durham County Council | |
|
Services |
Adur Worthing Council | |
|
Leisure - Performing Arts |
Shropshire | |
|
Supplies And Services-Equipt. Furn. & Materials |
Durham County Council | |
|
Services |
City of London | |
|
Fees & Services |
City of London | |
|
Fees & Services |
Central Bedfordshire Council | |
|
Professional Services - Other |
Shropshire Council | |
|
Supplies And Services-Equipt. Furn. & Materials |
City of London | |
|
Fees & Services |
South Holland District Coucnil | |
|
|
City of London | |
|
Fees & Services |
Shropshire Council | |
|
Supplies And Services-Equipt. Furn. & Materials |
Broxbourne Council | |
|
|
Adur Worthing Council | |
|
Leisure - Performing Arts |
Durham County Council | |
|
|
Shropshire Council | |
|
Supplies And Services-Equipt. Furn. & Materials |
City of London | |
|
Fees & Services |
City of London | |
|
Fees & Services |
Central Bedfordshire Council | |
|
Professional Services - Other |
Shropshire Council | |
|
Supplies And Services-Equipt. Furn. & Materials |
South Holland District Coucnil | |
|
|
City of London | |
|
|
Durham County Council | |
|
|
Shropshire Council | |
|
Supplies And Services-Equipt. Furn. & Materials |
South Holland District Coucnil | |
|
|
Shropshire Council | |
|
Supplies And Services-Equipt. Furn. & Materials |
Epsom & Ewell Borough Council | |
|
Prof performances share of takings |
Shropshire Council | |
|
Supplies And Services-Equipt. Furn. & Materials |
Adur Worthing Council | |
|
|
Shropshire Council | |
|
Supplies And Services-Equipt. Furn. & Materials |
Adur Worthing Council | |
|
|
Adur Worthing Council | |
|
|
Adur Worthing Council | |
|
Leisure - Performing Arts |
Shropshire Council | |
|
Supplies And Services -Equipt. Furn. & Materials |
Shropshire Council | |
|
Supplies And Services-Equipt. Furn. & Materials |
Adur Worthing Council | |
|
Leisure - Performing Arts |
Adur Worthing Council | |
|
Leisure - Performing Arts |
South Holland District Coucnil | |
|
|
Shropshire Council | |
|
Supplies And Services-Equipt. Furn. & Materials |
Shropshire Council | |
|
Supplies And Services-Equipt. Furn. & Materials |
Shropshire Council | |
|
Supplies And Services-Equipt. Furn. & Materials |
Shropshire Council | |
|
Supplies And Services-Equipt. Furn. & Materials |
Shropshire Council | |
|
Supplies And Services-Equipt. Furn. & Materials |
Shropshire Council | |
|
Supplies And Services-Equipt. Furn. & Materials |
The Borough of Calderdale | |
|
Services |
Shropshire Council | |
|
Supplies And Services-Equipt. Furn. & Materials |
Adur Worthing Council | |
|
Leisure - Performing Arts |
Adur Worthing Council | |
|
Leisure - Performing Arts |
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
Shropshire Council | |
|
Supplies And Services -Miscellaneous Expenses |
South Holland District Coucnil | |
|
|
Shropshire Council | |
|
Supplies And Services - Miscellaneous Expenses |
City of London Corporation | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
42029298 | Insulated food or beverage bags, shopping bags, map-cases, tool bags, jewellery boxes, cutlery cases, binocular cases, camera cases, musical instrument cases, gun cases, holsters and similar containers, with outer surface of textile materials (excl. trunks, briefcases, school satchels and similar containers, articles of a kind normally carried in the pocket or in the handbag, travelling-bags, toilet bags, sports bags and rucksacks) | |||
42029298 | Insulated food or beverage bags, shopping bags, map-cases, tool bags, jewellery boxes, cutlery cases, binocular cases, camera cases, musical instrument cases, gun cases, holsters and similar containers, with outer surface of textile materials (excl. trunks, briefcases, school satchels and similar containers, articles of a kind normally carried in the pocket or in the handbag, travelling-bags, toilet bags, sports bags and rucksacks) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | |||
85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | |||
49011000 | Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising) | |||
49011000 | Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising) | |||
61101130 | Men's or boys' jerseys, pullovers, cardigans, waistcoats and similar articles, of wool, knitted or crocheted (excl. jerseys and pullovers containing >= 50% by weight of wool and weighing >= 600 g/article, and wadded waistcoats) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
84718000 | Units for automatic data-processing machines (excl. processing units, input or output units and storage units) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |