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

E ENTERTAINMENT UK LIMITED

1 Central St Giles, St Giles High Street, London, WC2H 8NU,
Company Registration Number
04625146
Private Limited Company
Active - Proposal to Strike off

Company Overview

About E Entertainment Uk Ltd
E ENTERTAINMENT UK LIMITED was founded on 2002-12-24 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". E Entertainment Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
E ENTERTAINMENT UK LIMITED
 
Legal Registered Office
1 Central St Giles
St Giles High Street
London
WC2H 8NU
Other companies in WC2H
 
Previous Names
E NETWORK UK LIMITED22/04/2003
NEWINCCO 224 LIMITED28/03/2003
Filing Information
Company Number 04625146
Company ID Number 04625146
Date formed 2002-12-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2019-12-31
Account next due 31/03/2022
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts FULL
Last Datalog update: 2022-06-22 09:55:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for E ENTERTAINMENT UK LIMITED
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.

Company Officers of E ENTERTAINMENT UK LIMITED

Current Directors
Officer Role Date Appointed
ALISON MANSFIELD
Company Secretary 2011-10-11
SATPAL SINGH BRAINCH
Director 2013-05-15
OLIVER CANNING
Director 2013-10-25
LEE KENNETH RAFTERY
Director 2017-07-10
STEPHEN JAMES WHITE
Director 2015-06-04
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN ROBERT MCLEOD
Director 2012-01-18 2017-04-28
DUCCIO DONATI
Director 2015-10-07 2016-10-13
REGAN BARRY SAVEALL
Director 2015-06-04 2016-02-10
NICOLA CLARE DOUGLAS
Director 2013-04-19 2015-12-31
TARIQ SYED
Director 2012-01-18 2014-01-17
KEVIN MICHAEL MACLELLAN
Director 2003-03-28 2013-11-27
SIMONE NARDI
Director 2011-10-31 2013-10-25
DUCCIO DONATI
Director 2011-10-31 2013-07-01
STEVE DOLCEMASCHIO
Director 2003-03-28 2012-01-18
OLSWANG COSEC LIMITED
Company Secretary 2002-12-24 2011-10-11
OLSWANG DIRECTORS 1 LIMITED
Nominated Director 2002-12-24 2003-03-28
OLSWANG DIRECTORS 2 LIMITED
Nominated Director 2002-12-24 2003-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SATPAL SINGH BRAINCH KIDSCO LIMITED Director 2013-10-29 CURRENT 2006-09-05 Dissolved 2015-08-04
SATPAL SINGH BRAINCH SCI-FI CHANNEL EUROPE L.L.C. Director 2013-05-30 CURRENT 1995-11-01 Active
SATPAL SINGH BRAINCH NBC UNIVERSAL GLOBAL NETWORKS MANAGEMENT LIMITED Director 2013-05-15 CURRENT 1998-03-26 Active
SATPAL SINGH BRAINCH NBC UNIVERSAL GLOBAL NETWORKS UK LIMITED Director 2013-05-15 CURRENT 1998-03-06 Active
SATPAL SINGH BRAINCH NBCUNIVERSAL INTERNATIONAL NETWORKS LIMITED Director 2013-05-15 CURRENT 2005-01-06 Active
OLIVER CANNING NBCUNIVERSAL INTERNATIONAL LIMITED Director 2018-04-24 CURRENT 2002-04-12 Active
OLIVER CANNING UNIVERSAL STUDIOS LIMITED Director 2018-04-17 CURRENT 2014-06-06 Active
OLIVER CANNING DREAMWORKS DISTRIBUTION LIMITED Director 2016-08-22 CURRENT 1991-07-04 Active
OLIVER CANNING BOOM BOOM LIMITED Director 2016-08-22 CURRENT 1997-07-23 Dissolved 2018-06-19
OLIVER CANNING CARRINGTON PRODUCTIONS INTERNATIONAL LIMITED Director 2016-08-22 CURRENT 1991-11-15 Active - Proposal to Strike off
OLIVER CANNING SLEEPY KID COMPANY LIMITED(THE) Director 2016-08-22 CURRENT 1985-09-04 Active - Proposal to Strike off
OLIVER CANNING TELL- TALE PRODUCTIONS LIMITED Director 2016-08-22 CURRENT 1988-03-03 Active - Proposal to Strike off
OLIVER CANNING WOODLAND ANIMATIONS LIMITED Director 2016-08-22 CURRENT 1975-12-22 Active - Proposal to Strike off
OLIVER CANNING CLASSIC MEDIA UK LIMITED Director 2016-08-22 CURRENT 2009-03-27 Active
OLIVER CANNING SPARROWHAWK INTERNATIONAL CHANNELS LIMITED Director 2016-04-01 CURRENT 2016-04-01 Dissolved 2017-02-07
OLIVER CANNING NBCUNIVERSAL INTERNATIONAL NETWORKS ACQUISITIONS LIMITED Director 2015-02-12 CURRENT 2004-12-09 Active
OLIVER CANNING SCI-FI CHANNEL EUROPE L.L.C. Director 2014-01-17 CURRENT 1995-11-01 Active
OLIVER CANNING NBCUNIVERSAL INTERNATIONAL NETWORKS HOLDINGS LIMITED Director 2013-10-21 CURRENT 2004-12-09 Active
OLIVER CANNING KIDSCO LIMITED Director 2012-05-11 CURRENT 2006-09-05 Dissolved 2015-08-04
OLIVER CANNING NBCUNIVERSAL INTERNATIONAL NETWORKS LIMITED Director 2012-01-16 CURRENT 2005-01-06 Active
OLIVER CANNING NBC UNIVERSAL GLOBAL NETWORKS MANAGEMENT LIMITED Director 2010-02-26 CURRENT 1998-03-26 Active
OLIVER CANNING NBC UNIVERSAL GLOBAL NETWORKS UK LIMITED Director 2010-02-26 CURRENT 1998-03-06 Active
LEE KENNETH RAFTERY SCI-FI CHANNEL EUROPE L.L.C. Director 2017-07-10 CURRENT 1995-11-01 Active
LEE KENNETH RAFTERY NBC UNIVERSAL GLOBAL NETWORKS UK LIMITED Director 2017-07-10 CURRENT 1998-03-06 Active
LEE KENNETH RAFTERY NBCUNIVERSAL INTERNATIONAL NETWORKS LIMITED Director 2017-07-10 CURRENT 2005-01-06 Active
STEPHEN JAMES WHITE SCI-FI CHANNEL EUROPE L.L.C. Director 2016-02-24 CURRENT 1995-11-01 Active
STEPHEN JAMES WHITE NBCUNIVERSAL INTERNATIONAL NETWORKS LIMITED Director 2016-02-24 CURRENT 2005-01-06 Active
STEPHEN JAMES WHITE NBC UNIVERSAL GLOBAL NETWORKS UK LIMITED Director 2015-06-04 CURRENT 1998-03-06 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
2022-06-28SECOND GAZETTE not voluntary dissolution
2022-04-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-03-31DS01Application to strike the company off the register
2022-03-30TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER CANNING
2022-01-27CONFIRMATION STATEMENT MADE ON 20/12/21, WITH UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH UPDATES
2021-12-21Termination of appointment of Alison Mansfield on 2021-11-30
2021-12-21TM02Termination of appointment of Alison Mansfield on 2021-11-30
2021-11-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-09-28TM01APPOINTMENT TERMINATED, DIRECTOR LINDA ENGVIK-HALLSTEN
2021-09-28AP01DIRECTOR APPOINTED STEVE LUC AMANI
2021-09-24SH19Statement of capital on 2021-09-24 GBP 1
2021-09-22RES13Resolutions passed:
  • Cancel share premium account 01/09/2021
  • Resolution of reduction in issued share capital
2021-09-13SH20Statement by Directors
2021-09-13CAP-SSSolvency Statement dated 01/09/21
2021-08-04AA01Previous accounting period extended from 31/12/20 TO 30/06/21
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH NO UPDATES
2020-09-01AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-17AP01DIRECTOR APPOINTED LINDA ENGVIK-HALLSTEN
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES
2019-07-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-27AP01DIRECTOR APPOINTED GRAHAM REGINALD CADE
2019-03-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES WHITE
2018-12-27CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES
2018-10-25TM01APPOINTMENT TERMINATED, DIRECTOR SATPAL SINGH BRAINCH
2018-06-21AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH NO UPDATES
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-19AP01DIRECTOR APPOINTED LEE KENNETH RAFTERY
2017-04-28TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ROBERT MCLEOD
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 3000
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-10-17TM01APPOINTMENT TERMINATED, DIRECTOR DUCCIO DONATI
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-10TM01APPOINTMENT TERMINATED, DIRECTOR REGAN BARRY SAVEALL
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA CLARE DOUGLAS
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 3000
2015-12-21AR0120/12/15 ANNUAL RETURN FULL LIST
2015-10-14AP01DIRECTOR APPOINTED DUCCIO DONATI
2015-09-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-08AP01DIRECTOR APPOINTED REGAN BARRY SAVEALL
2015-06-08AP01DIRECTOR APPOINTED STEPHEN JAMES WHITE
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 3000
2014-12-22AR0120/12/14 ANNUAL RETURN FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-17TM01APPOINTMENT TERMINATED, DIRECTOR TARIQ SYED
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 3000
2013-12-20AR0120/12/13 ANNUAL RETURN FULL LIST
2013-12-04TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MACLELLAN
2013-10-29AP01DIRECTOR APPOINTED OLIVER CANNING
2013-10-29TM01APPOINTMENT TERMINATED, DIRECTOR SIMONE NARDI
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR DUCCIO DONATI
2013-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SATPAL SINGH BRAINCH / 08/06/2013
2013-05-22AP01DIRECTOR APPOINTED SATPAL SINGH BRAINCH
2013-04-25AP01DIRECTOR APPOINTED NICOLA CLARE DOUGLAS
2013-04-25MISCSECTION 519
2013-01-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-12-20AR0120/12/12 FULL LIST
2012-11-21AD02SAIL ADDRESS CHANGED FROM: PROSPECT HOUSE 80-110 NEW OXFORD STREET LONDON WC1A 1HB UNITED KINGDOM
2012-11-21CH03SECRETARY'S CHANGE OF PARTICULARS / ALISON MANSFIELD / 21/05/2012
2012-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/2012 FROM OXFORD HOUSE 76 OXFORD STREET LONDON W1D 1BS UNITED KINGDOM
2012-01-18AP01DIRECTOR APPOINTED TARIQ SYED
2012-01-18AP01DIRECTOR APPOINTED COLIN ROBERT MCLEOD
2012-01-18TM01APPOINTMENT TERMINATED, DIRECTOR STEVE DOLCEMASCHIO
2012-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DUCCIO DONATI / 22/12/2011
2011-12-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-12-21AR0120/12/11 FULL LIST
2011-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MACLELLAN / 04/04/2011
2011-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVE DOLCEMASCHIO / 20/12/2011
2011-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVE DOLCEMASCHIO / 28/03/2003
2011-10-31AP01DIRECTOR APPOINTED DUCCIO DONATI
2011-10-31AP01DIRECTOR APPOINTED SIMONE NARDI
2011-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2011 FROM SEVENTH FLOOR 90 HIGH HOLBORN LONDON WC1V 6XX
2011-10-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-10-12AD02SAIL ADDRESS CREATED
2011-10-12AP03SECRETARY APPOINTED ALISON MANSFIELD
2011-10-12TM02APPOINTMENT TERMINATED, SECRETARY OLSWANG COSEC LIMITED
2011-01-17AR0124/12/10 FULL LIST
2010-11-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-01-18AR0124/12/09 FULL LIST
2009-01-06363aRETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS
2008-10-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-09363aRETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS
2007-11-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-18363aRETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS
2006-11-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-14AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-01-11363aRETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS
2005-11-2488(2)RAD 14/12/04--------- £ SI 1000@1
2005-10-26244DELIVERY EXT'D 3 MTH 31/12/04
2005-01-11363aRETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS
2004-10-28AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-15RES04£ NC 1000/10000 12/02/
2004-03-15123NC INC ALREADY ADJUSTED 12/02/04
2004-03-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-03-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-03-1588(2)RAD 12/02/04--------- £ SI 1000@1=1000 £ IC 1000/2000
2004-02-06363sRETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS
2003-07-2888(2)RAD 09/07/03--------- £ SI 999@1=999 £ IC 1/1000
2003-06-24395PARTICULARS OF MORTGAGE/CHARGE
2003-05-29288aNEW DIRECTOR APPOINTED
2003-05-20288bDIRECTOR RESIGNED
2003-05-20288bDIRECTOR RESIGNED
2003-05-20288aNEW DIRECTOR APPOINTED
2003-04-22CERTNMCOMPANY NAME CHANGED E NETWORK UK LIMITED CERTIFICATE ISSUED ON 22/04/03
2003-03-28CERTNMCOMPANY NAME CHANGED NEWINCCO 224 LIMITED CERTIFICATE ISSUED ON 28/03/03
2002-12-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59133 - Television programme distribution activities




Licences & Regulatory approval
We could not find any licences issued to E ENTERTAINMENT UK 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 E ENTERTAINMENT UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF RENT DEPOSIT 2003-06-24 Outstanding WOLVERHAMPTON CITY COUNCIL
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 E ENTERTAINMENT UK LIMITED

Intangible Assets
Patents
We have not found any records of E ENTERTAINMENT UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for E ENTERTAINMENT UK LIMITED
Trademarks
We have not found any records of E ENTERTAINMENT UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for E ENTERTAINMENT UK 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 (59133 - Television programme distribution activities) as E ENTERTAINMENT UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where E ENTERTAINMENT UK 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 E ENTERTAINMENT UK 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 E ENTERTAINMENT UK LIMITED any grants or awards.
Ownership
    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.