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

SAINSBURY'S ENTERTAINMENT LTD

HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR,
Company Registration Number
07282115
Private Limited Company
Liquidation

Company Overview

About Sainsbury's Entertainment Ltd
SAINSBURY'S ENTERTAINMENT LTD was founded on 2010-06-11 and has its registered office in London. The organisation's status is listed as "Liquidation". Sainsbury's Entertainment Ltd is a Private Limited Company registered in United Kingdom 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
SAINSBURY'S ENTERTAINMENT LTD
 
Legal Registered Office
HILL HOUSE
1 LITTLE NEW STREET
LONDON
EC4A 3TR
Other companies in EC1M
 
Previous Names
ANOBII LIMITED06/01/2015
Z 2010 LIMITED13/04/2011
Filing Information
Company Number 07282115
Company ID Number 07282115
Date formed 2010-06-11
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 14/03/2015
Account next due 13/12/2016
Latest return 11/06/2016
Return next due 09/07/2017
Type of accounts FULL
Last Datalog update: 2019-03-08 08:23:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAINSBURY'S ENTERTAINMENT LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DELOITTE PCS LIMITED   HAWTHORNS RETIREMENT 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 SAINSBURY'S ENTERTAINMENT LTD

Current Directors
Officer Role Date Appointed
OLIVER BOWDEN
Director 2014-05-01
RICHARD PHILIP NEWSOME
Director 2017-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN DANIEL RUDOE
Director 2013-04-05 2017-01-27
TIMOTHY JAMES LENNOX
Director 2014-03-26 2016-12-22
DOMINIC PETER MYERS
Director 2012-11-12 2014-07-31
DUNCAN JOHN COOPER
Director 2012-06-11 2014-05-01
LUKE GILES WILLIAM JENSEN
Director 2012-07-04 2014-03-19
MARK EDWIN HOLMES BENNETT
Director 2012-06-11 2013-02-19
SIMON THOMAS MURDOCH
Director 2010-07-01 2012-09-08
NINA VARCHEVKER
Company Secretary 2011-06-08 2012-06-16
MATTEO BERLUCCHI
Director 2010-06-11 2012-06-11
DAVID JOHN GRIGSON
Director 2010-06-11 2012-06-11
MATTHEW ALAN HARDCASTLE
Director 2010-09-14 2012-06-11
SIMON RICHARD FOX
Director 2010-06-11 2012-03-21
ELAINE MARRINER
Company Secretary 2010-06-11 2011-06-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLIVER BOWDEN 3BW LTD Director 2017-11-06 CURRENT 2016-11-22 Active
OLIVER BOWDEN GLOBAL MEDIA VAULT LIMITED Director 2014-07-15 CURRENT 2008-12-22 Dissolved 2017-12-29
RICHARD PHILIP NEWSOME JS INFORMATION SYSTEMS LIMITED Director 2017-01-27 CURRENT 2001-02-01 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
2018-06-27LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-04-03LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 13/03/2018:LIQ. CASE NO.1
2017-06-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-06-02LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008072
2017-04-19LRESSPSPECIAL RESOLUTION TO WIND UP
2017-04-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-194.70DECLARATION OF SOLVENCY
2017-04-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC
2017-04-13AD02SAIL ADDRESS CREATED
2017-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2017 FROM 33 HOLBORN LONDON EC1N 2HT ENGLAND
2017-04-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-01-31AP01DIRECTOR APPOINTED MR RICHARD PHILIP NEWSOME
2017-01-30TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN RUDOE
2017-01-13TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LENNOX
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LENNOX
2016-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES LENNOX / 19/12/2016
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 16378420
2016-09-12SH0116/06/16 STATEMENT OF CAPITAL GBP 16378420
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 13078420
2016-06-22AR0111/06/16 FULL LIST
2016-05-06LATEST SOC06/05/16 STATEMENT OF CAPITAL;GBP 13078420
2016-05-06SH0104/05/16 STATEMENT OF CAPITAL GBP 13078420
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 11078420
2016-02-18SH0125/01/16 STATEMENT OF CAPITAL GBP 11078420
2016-02-12AUDAUDITOR'S RESIGNATION
2016-01-26AUDAUDITOR'S RESIGNATION
2015-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2015 FROM 5 ST. JOHN'S LANE LONDON EC1M 4BH
2015-10-07AAFULL ACCOUNTS MADE UP TO 14/03/15
2015-08-17ANNOTATIONClarification
2015-08-17RP04SECOND FILING FOR FORM SH01
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 9588420
2015-08-05AR0111/06/15 CHANGES
2015-07-15SH0123/09/14 STATEMENT OF CAPITAL GBP 6688420
2015-01-06RES15CHANGE OF NAME 06/01/2015
2015-01-06CERTNMCOMPANY NAME CHANGED ANOBII LIMITED CERTIFICATE ISSUED ON 06/01/15
2014-12-31AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-24TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC MYERS
2014-10-23AA01CURRSHO FROM 31/03/2015 TO 13/03/2015
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 6688420
2014-07-09AR0111/06/14 FULL LIST
2014-06-20TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN COOPER
2014-06-20AP01DIRECTOR APPOINTED OLIVER BOWDEN
2014-04-10AP01DIRECTOR APPOINTED MR TIMOTHY JAMES LENNOX
2014-04-09TM01APPOINTMENT TERMINATED, DIRECTOR LUKE JENSEN
2014-02-27SH0120/12/13 STATEMENT OF CAPITAL GBP 6688420
2013-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2013 FROM 5-9 HATTON WALL LONDON EC1N 8HX UNITED KINGDOM
2013-12-10AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-06AR0111/06/13 FULL LIST
2013-07-18SH0117/05/13 STATEMENT OF CAPITAL GBP 6138420
2013-06-21AP01DIRECTOR APPOINTED JONATHAN DANIEL RUDOE
2013-05-16AA01PREVSHO FROM 11/06/2013 TO 31/03/2013
2013-04-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 11/06/12
2013-02-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK BENNETT
2013-02-18SH0107/01/13 STATEMENT OF CAPITAL GBP 4638420
2012-12-07AP01DIRECTOR APPOINTED MR DOMINIC PETER MYERS
2012-09-13AP01DIRECTOR APPOINTED MR LUKE GILES WILLIAM JENSEN
2012-09-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MURDOCH
2012-08-21AA01PREVEXT FROM 31/12/2011 TO 11/06/2012
2012-07-19TM02APPOINTMENT TERMINATED, SECRETARY NINA VARCHEVKER
2012-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2012 FROM C/O COMPANY SECRETARY 5-9 HATTON WALL LONDON LONDON EC1N 8HX UNITED KINGDOM
2012-07-19AR0111/06/12 FULL LIST
2012-06-28SH0111/06/12 STATEMENT OF CAPITAL GBP 1317510.0
2012-06-25SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-06-25SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-06-25SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-06-25SH0111/06/12 STATEMENT OF CAPITAL GBP 3638430.00
2012-06-22AP01DIRECTOR APPOINTED MARK EDWIN HOLMES BENNETT
2012-06-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-06-21RES12VARYING SHARE RIGHTS AND NAMES
2012-06-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-06-19AP01DIRECTOR APPOINTED DUNCAN JOHN COOPER
2012-06-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GRIGSON
2012-06-15TM01APPOINTMENT TERMINATED, DIRECTOR MATTEO BERLUCCHI
2012-06-15TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW HARDCASTLE
2012-05-14TM01APPOINTMENT TERMINATED, DIRECTOR SIMON FOX
2012-01-04SH0118/11/11 STATEMENT OF CAPITAL GBP 1250000
2011-11-08SH0120/10/11 STATEMENT OF CAPITAL GBP 1000000
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-01RES12VARYING SHARE RIGHTS AND NAMES
2011-07-01RES01ADOPT ARTICLES 23/05/2011
2011-06-29AR0111/06/11 FULL LIST
2011-06-27TM02APPOINTMENT TERMINATED, SECRETARY ELAINE MARRINER
2011-06-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-06-17SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2011 FROM SHELLEY HOUSE 2-4 YORK ROAD MAIDENHEAD BERKSHIRE SL6 1SR UNITED KINGDOM
2011-06-08AP03SECRETARY APPOINTED MS NINA VARCHEVKER
2011-05-13SH0113/04/11 STATEMENT OF CAPITAL GBP 4000
2011-04-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-04-13CERTNMCOMPANY NAME CHANGED Z 2010 LIMITED CERTIFICATE ISSUED ON 13/04/11
2011-04-07RES15CHANGE OF NAME 31/03/2011
2011-03-02AP01DIRECTOR APPOINTED MR SIMON THOMAS MURDOCH
2010-10-01RES13BUSINESS PLAN AND BUDGET AGREED AND APPROVED 02/07/2010
2010-10-01RES12VARYING SHARE RIGHTS AND NAMES
2010-09-29AA01CURRSHO FROM 30/06/2011 TO 31/12/2010
2010-09-29SH0114/09/10 STATEMENT OF CAPITAL GBP 2000
2010-09-28AP01DIRECTOR APPOINTED MR MATTHEW ALAN HARDCASTLE
2010-09-28SH0114/09/10 STATEMENT OF CAPITAL GBP 2000
2010-07-20RES01ADOPT ARTICLES 02/07/2010
2010-06-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SAINSBURY'S ENTERTAINMENT LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2017-03-23
Appointment of Liquidators2017-03-23
Resolutions for Winding-up2017-03-23
Fines / Sanctions
No fines or sanctions have been issued against SAINSBURY'S ENTERTAINMENT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SAINSBURY'S ENTERTAINMENT LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-06-11

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 SAINSBURY'S ENTERTAINMENT LTD

Intangible Assets
Patents
We have not found any records of SAINSBURY'S ENTERTAINMENT LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SAINSBURY'S ENTERTAINMENT LTD
Trademarks
We have not found any records of SAINSBURY'S ENTERTAINMENT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAINSBURY'S ENTERTAINMENT LTD. 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 (82990 - Other business support service activities n.e.c.) as SAINSBURY'S ENTERTAINMENT LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SAINSBURY'S ENTERTAINMENT LTD 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partySAINSBURY'S ENTERTAINMENT LTDEvent Date2017-03-21
The Company was placed into Members Voluntary Liquidation on 14 March 2017 when Stephen Roland Browne and Christopher Richard Frederick Day (IP Nos. 009281 and 008072) of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Company is able to pay all known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Company intend making a final distribution to creditors. Creditors of the company are required to prove their debts, before 25 April 2017 by sending to C R F Day, Joint Liquidator at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 25 April 2017 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. The Joint Liquidators can be contacted at Deloitte LLP on 020 7303 4534. Ag GF122490
 
Initiating party Event TypeAppointment of Liquidators
Defending partySAINSBURY'S ENTERTAINMENT LTDEvent Date2017-03-14
Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ . : The Joint Liquidators can be contacted at Deloitte LLP on 020 7303 4534. Ag GF122490
 
Initiating party Event TypeResolutions for Winding-up
Defending partySAINSBURY'S ENTERTAINMENT LTDEvent Date2017-03-14
Notification of written resolutions of the company proposed by the directors and having effect as special and ordinary resolutions of the Company pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date: on 14 March 2017 , Effective Date: on 14 March 2017. I, the undersigned being a director of the Company hereby certify that the following written resolutions were circulated to the sole member of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Company be wound up voluntarily and that Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companys affairs and that any act required or authorised under any enactment or resolution of the Company to be done by them, may be done by them jointly or by each of them alone. The Joint Liquidators can be contacted at Deloitte LLP on 020 7303 4534. Ag GF122490
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SAINSBURY'S ENTERTAINMENT LTD 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 SAINSBURY'S ENTERTAINMENT LTD 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.