Company Information for 3 A ENTERTAINMENT LIMITED
20 OLD BAILEY, LONDON, EC4M 7AN,
|
Company Registration Number
04751345
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
3 A ENTERTAINMENT LIMITED | ||
Legal Registered Office | ||
20 OLD BAILEY LONDON EC4M 7AN Other companies in RH4 | ||
Previous Names | ||
|
Company Number | 04751345 | |
---|---|---|
Company ID Number | 04751345 | |
Date formed | 2003-05-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2017 | |
Account next due | 30/06/2019 | |
Latest return | 01/05/2016 | |
Return next due | 29/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2022-04-07 20:22:40 |
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 | ||
---|---|---|---|---|
3 A ENTERTAINMENT LLC | 214 S 18TH ST CARRIZO SPGS TX 78834 | Active | Company formed on the 2023-01-23 |
Officer | Role | Date Appointed |
---|---|---|
MARTYN PETER STRANGER |
||
DENNIS JAMES ARNOLD |
||
MARTYN PETER STANGER |
||
PETER DUNCAN WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHAWS SECRETARIES LIMITED |
Company Secretary | ||
JPCORS LIMITED |
Nominated Secretary | ||
JPCORD LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BOOKINGSDIRECT LIMITED | Director | 2014-12-01 | CURRENT | 2001-01-04 | Active | |
COTSWOLD FESTIVAL LIMITED | Director | 2013-11-30 | CURRENT | 2010-12-07 | Liquidation | |
PEMBROKE EVENT MANAGEMENT LIMITED | Director | 2013-10-22 | CURRENT | 2013-10-22 | Active | |
BOOKINGSDIRECT.CO.UK LIMITED | Director | 2013-09-30 | CURRENT | 2000-02-21 | Active - Proposal to Strike off | |
TRIPLE ADVENTURES LIMITED | Director | 2002-07-24 | CURRENT | 2002-07-17 | Active - Proposal to Strike off | |
TRIPLE A ENTERTAINMENT GROUP LIMITED | Director | 2016-05-01 | CURRENT | 2015-05-22 | Active | |
BOOKINGSDIRECT LIMITED | Director | 2016-04-29 | CURRENT | 2001-01-04 | Active | |
PEMBROKE EVENT MANAGEMENT LIMITED | Director | 2013-10-22 | CURRENT | 2013-10-22 | Active | |
TRIPLE ADVENTURES LIMITED | Director | 2002-07-24 | CURRENT | 2002-07-17 | Active - Proposal to Strike off | |
BOOKINGSDIRECT LIMITED | Director | 2016-04-29 | CURRENT | 2001-01-04 | Active | |
TRIPLE A ENTERTAINMENT GROUP LIMITED | Director | 2015-05-22 | CURRENT | 2015-05-22 | Active | |
PEMBROKE EVENT MANAGEMENT LIMITED | Director | 2013-10-22 | CURRENT | 2013-10-22 | Active | |
TRIPLE ADVENTURES LIMITED | Director | 2002-07-24 | CURRENT | 2002-07-17 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
Voluntary liquidation. Notice of members return of final meeting | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-09-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/01/21 FROM 88 Wood Street London EC2V 7QF | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-09-06 | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-09-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/09/18 FROM Old Gun Court North Street Dorking Surrey RH4 1DE United Kingdom | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 02/05/18 STATEMENT OF CAPITAL;GBP 225 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 15/05/17 STATEMENT OF CAPITAL;GBP 225 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/15 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CH01 | Director's details changed for Mr Dennis James Arnold on 2016-09-02 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 13/05/16 STATEMENT OF CAPITAL;GBP 225 | |
AR01 | 01/05/16 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MARTYN PETER STRANGER on 2015-09-22 | |
CH01 | Director's details changed for Mr Dennis James Arnold on 2015-09-22 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DUNCAN WILSON / 22/09/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN PETER STANGER / 22/09/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/09/15 FROM 286a High Street Dorking Surrey RH4 1QT | |
AA | FULL ACCOUNTS MADE UP TO 30/09/14 | |
LATEST SOC | 07/05/15 STATEMENT OF CAPITAL;GBP 225 | |
AR01 | 01/05/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 13/06/14 STATEMENT OF CAPITAL;GBP 225 | |
AR01 | 01/05/14 ANNUAL RETURN FULL LIST | |
AR01 | 01/05/13 ANNUAL RETURN FULL LIST | |
SH20 | Statement by directors | |
SH19 | 04/04/13 STATEMENT OF CAPITAL GBP 225 | |
CAP-SS | SOLVENCY STATEMENT DATED 04/04/13 | |
RES13 | SHARE PREMIUM ACCOUNT REDUCED 04/04/2013 | |
RES06 | REDUCE ISSUED CAPITAL 04/04/2013 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 01/05/12 FULL LIST | |
AR01 | 01/05/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 | |
AR01 | 01/05/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARTYN PETER STRANGER / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTYN PETER STANGER / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DENNIS JAMES ARNOLD / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER DUNCAN WILSON / 01/11/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED MARTYN PETER STRANGER | |
287 | REGISTERED OFFICE CHANGED ON 20/07/2009 FROM 66 CHILTERN STREET LONDON W1U 4JT | |
288b | APPOINTMENT TERMINATED SECRETARY SHAWS SECRETARIES LIMITED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
363s | RETURN MADE UP TO 01/05/08; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 01/05/07; CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/09/04 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/12/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 16/06/03--------- £ SI 299@1=299 £ IC 1/300 | |
CERTNM | COMPANY NAME CHANGED COLUMNS LIMITED CERTIFICATE ISSUED ON 01/07/03 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 20/06/03 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2018-09-18 |
Notices to | 2018-09-18 |
Appointmen | 2018-09-18 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | WORLDWIDE ENTERTAINMENT INC |
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 3 A ENTERTAINMENT LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Nottingham City Council | |
|
464-Show Services |
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
http://statistics.data.gov.uk/id/local-authority/00FY | |
|
TOURING CO BOX OFFICE SHARE |
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
SHOW SERVICES |
Nottingham City Council | |
|
SHOW SERVICES |
Nottingham City Council | |
|
SHOW SERVICES |
Brighton and Hove City Council | |
|
|
Brighton and Hove City Council | |
|
|
Brighton and Hove City Council | |
|
|
Brighton and Hove City Council | |
|
|
Brighton and Hove City Council | |
|
|
Brighton and Hove City Council | |
|
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.
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | 3 A ENTERTAINMENT LIMITED | Event Date | 2018-09-18 |
Initiating party | Event Type | Notices to | |
Defending party | 3 A ENTERTAINMENT LIMITED | Event Date | 2018-09-18 |
Initiating party | Event Type | Appointmen | |
Defending party | 3 A ENTERTAINMENT LIMITED | Event Date | 2018-09-18 |
Name of Company: 3 A ENTERTAINMENT LIMITED Company Number: 04751345 Nature of Business: Other amusement and recreation activities not elsewhere classified Previous Name of Company: Columns Limited (1… | |||
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. |