Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

TENPIN ENTERTAINMENT LIMITED

ARAGON HOUSE UNIVERSITY WAY, CRANFIELD TECHNOLOGY PARK, CRANFIELD, BEDFORD, MK43 0EQ,
Company Registration Number
10672501
Private Limited Company
Active

Company Overview

About Tenpin Entertainment Ltd
TENPIN ENTERTAINMENT LIMITED was founded on 2017-03-15 and has its registered office in Bedford. The organisation's status is listed as "Active". Tenpin Entertainment Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
TENPIN ENTERTAINMENT LIMITED
 
Legal Registered Office
ARAGON HOUSE UNIVERSITY WAY, CRANFIELD TECHNOLOGY PARK
CRANFIELD
BEDFORD
MK43 0EQ
 
Previous Names
TENPIN ENTERTAINMENT PLC14/02/2024
TEN ENTERTAINMENT GROUP PLC14/02/2024
BIRCHAMS NEWCO PLC16/03/2017
Filing Information
Company Number 10672501
Company ID Number 10672501
Date formed 2017-03-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 01/01/2023
Account next due 30/06/2024
Latest return 
Return next due 12/04/2018
Type of accounts GROUP
Last Datalog update: 2024-05-05 06:22:29
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 TENPIN ENTERTAINMENT LIMITED
The following companies were found which have the same name as TENPIN ENTERTAINMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TENPIN ENTERTAINMENT PTY LTD NSW 2340 Active Company formed on the 2008-08-28
TenPin Entertainment, LLC 1901 Central Avenue CODY WY 82414-8604 Active Company formed on the 2017-12-19

Company Officers of TENPIN ENTERTAINMENT LIMITED

Current Directors
Officer Role Date Appointed
MARK WILLIS
Company Secretary 2017-03-15
NICOLAS ANDREW BASING
Director 2017-03-15
GRAHAM BLACKWELL
Director 2017-03-15
ALAN MICHAEL HAND
Director 2017-03-15
ROBERT GERARD MCWILLIAM
Director 2017-03-15
CHRISTOPHER HARWOOD BERNARD MILLS
Director 2017-03-15
JULIE MARY SNEDDON
Director 2017-03-22
DAVID JAMES WILD
Director 2017-03-15
MARK SIMON WILLIS
Director 2017-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLAS ANDREW BASING TEG HOLDINGS LIMITED Director 2017-03-28 CURRENT 2017-02-22 Active
NICOLAS ANDREW BASING TENPIN ONE LIMITED Director 2015-12-09 CURRENT 2015-10-12 Active
NICOLAS ANDREW BASING TENPIN FIVE LIMITED Director 2015-12-09 CURRENT 2015-10-13 Active
NICOLAS ANDREW BASING GOALS SOCCER CENTRES PLC Director 2015-11-27 CURRENT 1999-12-21 In Administration
NICOLAS ANDREW BASING INDOOR BOWLING EQUITY LIMITED Director 2015-08-13 CURRENT 2015-05-29 Active
NICOLAS ANDREW BASING INDOOR BOWLING ACQUISITIONS LIMITED Director 2015-08-13 CURRENT 2014-11-28 Active
NICOLAS ANDREW BASING MUNDHAM FOX LIMITED Director 2015-03-31 CURRENT 2015-03-31 Active - Proposal to Strike off
GRAHAM BLACKWELL TENPIN ONE LIMITED Director 2015-12-09 CURRENT 2015-10-12 Active
GRAHAM BLACKWELL TENPIN FIVE LIMITED Director 2015-12-09 CURRENT 2015-10-13 Active
ALAN MICHAEL HAND QUATTROLEISURE LIMITED Director 2018-02-05 CURRENT 1990-07-13 Active
ALAN MICHAEL HAND TEG HOLDINGS LIMITED Director 2017-03-28 CURRENT 2017-02-22 Active
ALAN MICHAEL HAND TENPIN ONE LIMITED Director 2015-12-09 CURRENT 2015-10-12 Active
ALAN MICHAEL HAND TENPIN FIVE LIMITED Director 2015-12-09 CURRENT 2015-10-13 Active
ALAN MICHAEL HAND TENPIN LIMITED Director 2015-04-24 CURRENT 2003-06-06 Active
ALAN MICHAEL HAND GEORGICA LIMITED Director 2015-04-24 CURRENT 2000-07-24 Active
ROBERT GERARD MCWILLIAM ASDA EMPLOYEE SHARE SCHEMES TRUSTEE LIMITED Director 2018-09-03 CURRENT 1906-06-21 Active
ROBERT GERARD MCWILLIAM ASDA SUPERMARKETS LIMITED Director 2018-09-03 CURRENT 2001-01-19 Active
ROBERT GERARD MCWILLIAM VENTURE SIMULATIONS LIMITED Director 2017-03-27 CURRENT 2004-02-05 Active
ROBERT GERARD MCWILLIAM JISC Director 2017-02-20 CURRENT 2006-03-17 Active
ROBERT GERARD MCWILLIAM FOUNTAINS ADVISORY SERVICES LTD. Director 2017-01-10 CURRENT 2017-01-10 Active
CHRISTOPHER HARWOOD BERNARD MILLS BIGBLU BROADBAND PLC Director 2018-05-23 CURRENT 2014-09-17 Active
CHRISTOPHER HARWOOD BERNARD MILLS RENALYTIX PLC Director 2018-03-15 CURRENT 2018-03-15 Active
CHRISTOPHER HARWOOD BERNARD MILLS AUGEAN LIMITED Director 2017-10-16 CURRENT 2004-08-06 Active
CHRISTOPHER HARWOOD BERNARD MILLS SOURCEBIO INTERNATIONAL LIMITED Director 2016-07-13 CURRENT 2016-07-08 Active
CHRISTOPHER HARWOOD BERNARD MILLS EKF DIAGNOSTICS HOLDINGS PLC Director 2016-04-08 CURRENT 2002-01-07 Active
CHRISTOPHER HARWOOD BERNARD MILLS ARGENTIS GROUP LTD Director 2016-03-29 CURRENT 2003-12-08 Active
CHRISTOPHER HARWOOD BERNARD MILLS COVENTBRIDGE GROUP LIMITED Director 2016-03-04 CURRENT 2016-03-02 Active
CHRISTOPHER HARWOOD BERNARD MILLS JAGUAR HOLDINGS LIMITED Director 2016-02-08 CURRENT 2016-02-05 Active
CHRISTOPHER HARWOOD BERNARD MILLS AGRISENSE INDUSTRIAL MONITORING LIMITED Director 2016-01-01 CURRENT 2015-10-01 Active
CHRISTOPHER HARWOOD BERNARD MILLS B&G (EUROPE) HOLDING LTD Director 2015-09-16 CURRENT 2015-09-15 Active
CHRISTOPHER HARWOOD BERNARD MILLS JOURNEY GROUP LIMITED Director 2015-01-05 CURRENT 1985-09-04 Active
CHRISTOPHER HARWOOD BERNARD MILLS MJ GLEESON PLC Director 2014-12-19 CURRENT 2014-10-16 Active
CHRISTOPHER HARWOOD BERNARD MILLS STRATTON STREET (MOUSE NO.1) LIMITED Director 2014-08-20 CURRENT 2013-06-20 Active
CHRISTOPHER HARWOOD BERNARD MILLS HARWOOD MULTI MANAGER LIMITED Director 2014-02-27 CURRENT 2014-02-27 Active - Proposal to Strike off
CHRISTOPHER HARWOOD BERNARD MILLS STRATTON STREET (ANTHONY) LIMITED Director 2013-11-25 CURRENT 2013-08-06 Active
CHRISTOPHER HARWOOD BERNARD MILLS TRAMWORKS LIMITED Director 2013-10-09 CURRENT 2013-09-12 Dissolved 2017-10-25
CHRISTOPHER HARWOOD BERNARD MILLS STRATIFER LIMITED Director 2013-07-12 CURRENT 2013-07-12 Dissolved 2015-02-24
CHRISTOPHER HARWOOD BERNARD MILLS KELVINHAUGH STUDENT ACCOMMODATION LIMITED Director 2013-03-19 CURRENT 2013-02-07 Dissolved 2017-06-16
CHRISTOPHER HARWOOD BERNARD MILLS HARWOOD CAPITAL NOMINEES LIMITED Director 2013-01-22 CURRENT 2013-01-22 Active
CHRISTOPHER HARWOOD BERNARD MILLS BIOQUELL LIMITED Director 2012-12-18 CURRENT 1925-06-02 Liquidation
CHRISTOPHER HARWOOD BERNARD MILLS HARWOOD REAL ESTATE LIMITED Director 2011-12-13 CURRENT 2009-06-16 Active
CHRISTOPHER HARWOOD BERNARD MILLS CCH ADVISERS LIMITED Director 2011-10-26 CURRENT 2006-09-28 Dissolved 2015-01-27
CHRISTOPHER HARWOOD BERNARD MILLS HARWOOD CAPITAL MANAGEMENT LIMITED Director 2011-10-26 CURRENT 2011-06-13 Active
CHRISTOPHER HARWOOD BERNARD MILLS BALTIMORE TECHNOLOGIES (UK) LIMITED Director 2011-08-21 CURRENT 1979-12-18 Dissolved 2013-11-05
CHRISTOPHER HARWOOD BERNARD MILLS BALTIMORE TECHNOLOGIES (HOLDINGS) LIMITED Director 2011-08-21 CURRENT 1999-05-28 Dissolved 2013-11-05
CHRISTOPHER HARWOOD BERNARD MILLS ASSETCO PLC Director 2011-03-23 CURRENT 2003-11-17 Active
CHRISTOPHER HARWOOD BERNARD MILLS ALBA INVESTMENT PROPERTIES HOLDINGS LIMITED Director 2009-12-10 CURRENT 2009-12-10 Active
CHRISTOPHER HARWOOD BERNARD MILLS ALBA INVESTMENT PROPERTIES LIMITED Director 2009-11-05 CURRENT 2009-11-05 Active
CHRISTOPHER HARWOOD BERNARD MILLS VALIANT SPORTS HOLDINGS LIMITED Director 2009-04-06 CURRENT 2009-03-11 Dissolved 2014-09-05
CHRISTOPHER HARWOOD BERNARD MILLS CATALYST MEDIA HOLDINGS LIMITED Director 2008-11-26 CURRENT 2005-06-17 Active
CHRISTOPHER HARWOOD BERNARD MILLS 62 PONT STREET (FREEHOLD) LIMITED Director 2008-06-17 CURRENT 2005-11-11 Active
CHRISTOPHER HARWOOD BERNARD MILLS SPORTS INFORMATION SERVICES (HOLDINGS) LIMITED Director 2008-01-17 CURRENT 1985-08-16 Active
CHRISTOPHER HARWOOD BERNARD MILLS ALTERNATEPORT LIMITED Director 2007-12-10 CURRENT 2000-12-06 Active
CHRISTOPHER HARWOOD BERNARD MILLS 01285055 LIMITED Director 2007-11-27 CURRENT 1976-11-04 Active
CHRISTOPHER HARWOOD BERNARD MILLS CATALYST MEDIA GROUP PLC Director 2007-06-01 CURRENT 2000-03-20 Active
CHRISTOPHER HARWOOD BERNARD MILLS HAMPTON INVESTMENT PROPERTIES LIMITED Director 2007-01-24 CURRENT 2001-11-06 Active
CHRISTOPHER HARWOOD BERNARD MILLS BALTIMORE CAPITAL PLC Director 2006-07-28 CURRENT 1991-09-06 Dissolved 2017-06-06
CHRISTOPHER HARWOOD BERNARD MILLS JARVIS PORTER (PROPERTY HOLDINGS) LIMITED Director 2006-06-15 CURRENT 1929-08-01 Dissolved 2015-01-13
CHRISTOPHER HARWOOD BERNARD MILLS IR MEDIA GROUP LIMITED Director 1999-03-12 CURRENT 1999-02-25 Active
CHRISTOPHER HARWOOD BERNARD MILLS CROSS-BORDER PUBLISHING (LONDON) LIMITED Director 1999-03-12 CURRENT 1993-05-07 Active - Proposal to Strike off
CHRISTOPHER HARWOOD BERNARD MILLS HARWOOD HOLDCO LIMITED Director 1998-10-01 CURRENT 1998-09-08 Active
CHRISTOPHER HARWOOD BERNARD MILLS GROWTH FINANCIAL SERVICES LIMITED Director 1992-12-15 CURRENT 1983-01-19 Active
CHRISTOPHER HARWOOD BERNARD MILLS CONSOLIDATED VENTURE FINANCE LIMITED Director 1992-05-02 CURRENT 1982-04-02 Active
CHRISTOPHER HARWOOD BERNARD MILLS NORTH ATLANTIC SMALLER COMPANIES INVESTMENT TRUST PLC Director 1991-05-02 CURRENT 1973-01-18 Active
JULIE MARY SNEDDON STRATEGIC ADVANTAGE LTD Director 2015-07-03 CURRENT 2015-07-03 Active
DAVID JAMES WILD DAYTONA JV LIMITED Director 2016-02-01 CURRENT 2015-12-07 Liquidation
DAVID JAMES WILD DIJLA NEWPORT LIMITED Director 2015-01-20 CURRENT 2005-02-26 Active - Proposal to Strike off
DAVID JAMES WILD DP BEACH A LIMITED Director 2015-01-20 CURRENT 2012-07-05 Active - Proposal to Strike off
DAVID JAMES WILD ZENS LIMITED Director 2015-01-20 CURRENT 2007-09-25 Active - Proposal to Strike off
DAVID JAMES WILD DP SHAYBAN LIMITED Director 2015-01-20 CURRENT 2012-07-05 Active
DAVID JAMES WILD DP BEACH B LIMITED Director 2015-01-20 CURRENT 2012-07-05 Active - Proposal to Strike off
DAVID JAMES WILD AKS PARTNERS LIMITED Director 2015-01-20 CURRENT 1999-07-22 Active
DAVID JAMES WILD MESAN LIMITED Director 2015-01-20 CURRENT 2004-08-05 Active - Proposal to Strike off
DAVID JAMES WILD DAHT LIMITED Director 2014-04-02 CURRENT 2003-03-28 Active
DAVID JAMES WILD D A HALL TRADING LIMITED Director 2014-04-02 CURRENT 2000-06-02 Active
DAVID JAMES WILD ZEUS 11 LIMITED Director 2014-03-16 CURRENT 1985-09-25 Active
DAVID JAMES WILD DP GROUP DEVELOPMENTS LIMITED Director 2014-03-16 CURRENT 1997-08-13 Active
DAVID JAMES WILD DOMINO'S PIZZA GERMANY LIMITED Director 2014-03-16 CURRENT 2012-01-19 Active
DAVID JAMES WILD MLS LTD Director 2014-03-16 CURRENT 1997-02-26 Active
DAVID JAMES WILD DP REALTY LIMITED Director 2014-03-16 CURRENT 1993-12-15 Active
DAVID JAMES WILD DOMINO'S PIZZA UK & IRELAND LIMITED Director 2014-03-16 CURRENT 1993-12-15 Active
DAVID JAMES WILD DP CAPITAL LIMITED Director 2014-03-16 CURRENT 1999-10-06 Active
DAVID JAMES WILD DP ESTATES TBL LIMITED Director 2014-03-16 CURRENT 2003-03-27 Active
DAVID JAMES WILD DOMINO'S PIZZA GERMANY (HOLDINGS) LIMITED Director 2014-03-16 CURRENT 2012-01-19 Active
DAVID JAMES WILD DOMINO'S PIZZA WEST COUNTRY LIMITED Director 2014-03-16 CURRENT 2012-07-05 Active
DAVID JAMES WILD DPG HOLDINGS LIMITED Director 2014-03-16 CURRENT 2006-06-28 Active
DAVID JAMES WILD DOMINO'S PIZZA GROUP PLC Director 2013-11-14 CURRENT 1999-10-05 Active
MARK SIMON WILLIS QUATTROLEISURE LIMITED Director 2018-02-05 CURRENT 1990-07-13 Active
MARK SIMON WILLIS INDOOR BOWLING EQUITY LIMITED Director 2017-04-12 CURRENT 2015-05-29 Active
MARK SIMON WILLIS INDOOR BOWLING ACQUISITIONS LIMITED Director 2017-04-12 CURRENT 2014-11-28 Active
MARK SIMON WILLIS TEG HOLDINGS LIMITED Director 2017-03-28 CURRENT 2017-02-22 Active
MARK SIMON WILLIS GEORGICA (LEWISHAM) LIMITED Director 2017-02-28 CURRENT 2006-09-28 Active
MARK SIMON WILLIS ESSENDEN LIMITED Director 2017-02-28 CURRENT 2009-03-05 Active
MARK SIMON WILLIS TENPIN (SUNDERLAND) LIMITED Director 2017-02-28 CURRENT 2006-04-25 Active
MARK SIMON WILLIS TENPIN (HALIFAX) LIMITED Director 2017-02-28 CURRENT 2006-05-09 Active
MARK SIMON WILLIS GEORGICA LIMITED Director 2017-02-28 CURRENT 2000-07-24 Active
MARK SIMON WILLIS GEORGICA HOLDINGS LIMITED Director 2017-02-28 CURRENT 2006-10-20 Active
MARK SIMON WILLIS GNU 5 LIMITED Director 2017-02-28 CURRENT 2007-03-12 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
2024-05-07DIRECTOR APPOINTED MRS RACHEL MARIA BRAYBROOK
2024-05-07Director's details changed for Mrs Rachel Maria Braybrook on 2024-05-07
2024-05-07Termination of appointment of Antony David Smith on 2024-05-07
2024-05-07APPOINTMENT TERMINATED, DIRECTOR ANTONY DAVID SMITH
2024-05-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2024-05-03DIRECTOR APPOINTED MR GEORGE JASON SHEPPARD
2024-05-03Appointment of Mr George Jason Sheppard as company secretary on 2024-05-03
2024-05-03DIRECTOR APPOINTED MR BRET ASTLE
2024-04-29DIRECTOR APPOINTED MR BENJAMIN E LISS
2024-04-29DIRECTOR APPOINTED MR JAMES WILBOURN VISE
2024-04-29DIRECTOR APPOINTED MR SHRAVAN MANU THADANI
2024-03-13CONFIRMATION STATEMENT MADE ON 09/03/24, WITH UPDATES
2024-03-13CESSATION OF HARWOOD CAPITAL NOMINEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-03-13Notification of Tpe Buyer Limited as a person with significant control on 2024-01-24
2024-02-14NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2024-02-14Company name changed ten entertainment group PLC\certificate issued on 14/02/24
2024-02-14Resolutions passed:<ul><li>Resolution re-registration</ul>
2024-02-14Re-registration of memorandum and articles of association
2024-02-14Certificate of change of name and re-registration from Public Limited Company to Private
2024-02-14Re-registration from a public company to a private limited company
2024-01-29Scheme of arrangement
2024-01-27Resolutions passed:<ul><li>Resolution Scheme of arrangement 11/01/2024<li>Resolution alteration to articles</ul>
2024-01-27Memorandum articles filed
2024-01-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106725010001
2024-01-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106725010002
2024-01-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106725010003
2024-01-23APPOINTMENT TERMINATED, DIRECTOR ADAM JOHN GORDON BELLAMY
2024-01-23APPOINTMENT TERMINATED, DIRECTOR LAURA MAY
2024-01-23APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARWOOD BERNARD MILLS
2024-01-23APPOINTMENT TERMINATED, DIRECTOR SANGITA SHAH
2024-01-23APPOINTMENT TERMINATED, DIRECTOR JULIE MARY SNEDDON
2023-09-12REGISTRATION OF A CHARGE / CHARGE CODE 106725010003
2023-04-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/01/23
2023-03-13CONFIRMATION STATEMENT MADE ON 09/03/23, WITH UPDATES
2022-05-11RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2022-04-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/12/21
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 09/03/22, WITH UPDATES
2021-05-18RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2021-05-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/12/20
2021-05-06AP01DIRECTOR APPOINTED MRS LAURA MAY
2021-05-05TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS ANDREW BASING
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 09/03/21, WITH UPDATES
2021-01-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 106725010002
2020-09-08TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN STEVEN GARROOD
2020-06-26RES10Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rightsResolution to purchase sharesShort notice of general meetings other than an annual general meeting 18/06/2020Resolution alteration of articles...
2020-06-25MEM/ARTSARTICLES OF ASSOCIATION
2020-06-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/19
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH NO UPDATES
2019-09-24DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600125225Y2019 ASIN: GB00BF020D33
2019-05-22RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution to purchase shares
  • Resolution of removal of pre-emption rights
2019-04-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/18
2019-04-01AP03Appointment of Mr Antony David Smith as company secretary on 2019-04-01
2019-04-01AP01DIRECTOR APPOINTED MR ANTONY DAVID SMITH
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK SIMON WILLIS
2019-04-01TM02Termination of appointment of Mark Willis on 2019-03-31
2019-03-20DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600119604Y2019 ASIN: GB00BF020D33
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 09/03/19, WITH NO UPDATES
2018-12-17AP01DIRECTOR APPOINTED DR DUNCAN STEVEN GARROOD
2018-12-14TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MICHAEL HAND
2018-11-01AP01DIRECTOR APPOINTED MR ADAM JOHN GORDON BELLAMY
2018-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GERARD MCWILLIAM
2018-09-12DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600114359Y2018 ASIN: GB00BF020D33
2018-05-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2018-05-16RES13DIRS REMUNERATION POLICY/NOTICE OF MEETINGS 09/05/2018
2018-05-16RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution to purchase shares
  • Dirs remuneration policy/notice of meetings 09/05/2018
2018-04-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-03-21DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600109205Y2018 ASIN: GB00BF020D33
2018-03-09LATEST SOC09/03/18 STATEMENT OF CAPITAL;GBP 650000
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES
2017-10-17AAInitial accounts made up to 02/07/17
2017-06-28SH19Statement of capital on 2017-06-28 GBP 650,000
2017-06-28OC138Reduction of iss capital and minute (oc)
2017-06-28CERT15Certificate of capital reduction issued
2017-06-28LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP 38915649.03
2017-06-28SH0128/06/17 STATEMENT OF CAPITAL GBP 38915649.03
2017-05-11SH0112/04/17 STATEMENT OF CAPITAL GBP 650000
2017-05-11SH02Sub-division of shares on 2017-04-12
2017-05-08RES13AUTH ALLOT 12/04/2017
2017-05-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-05-08RES12Resolution of varying share rights or name
2017-05-02RES12VARYING SHARE RIGHTS AND NAMES
2017-05-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-05-02RES01ADOPT ARTICLES 02/05/17
2017-04-20AD03Registers moved to registered inspection location of Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE
2017-04-20AD02Register inspection address changed to Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE
2017-04-20AA01CURRSHO FROM 31/03/2018 TO 31/12/2017
2017-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 106725010001
2017-04-12CERT8ACOMMENCE BUSINESS AND BORROW
2017-04-12SH50APPLICATION COMMENCE BUSINESS
2017-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2017 FROM 50 BROADWAY WESTMINSTER LONDON SW1H 0BL UNITED KINGDOM
2017-03-22AP01DIRECTOR APPOINTED JULIE MARY SNEDDON
2017-03-16RES15CHANGE OF NAME 16/03/2017
2017-03-16CERTNMCOMPANY NAME CHANGED BIRCHAMS NEWCO PLC CERTIFICATE ISSUED ON 16/03/17
2017-03-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-03-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TENPIN 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 TENPIN ENTERTAINMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of TENPIN ENTERTAINMENT LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of TENPIN ENTERTAINMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TENPIN ENTERTAINMENT LIMITED
Trademarks
We have not found any records of TENPIN ENTERTAINMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TENPIN 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 (93290 - Other amusement and recreation activities n.e.c.) as TENPIN ENTERTAINMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TENPIN 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 TENPIN 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 TENPIN 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.