Active
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 Name | ||||||
---|---|---|---|---|---|---|
TENPIN ENTERTAINMENT LIMITED | ||||||
Legal Registered Office | ||||||
ARAGON HOUSE UNIVERSITY WAY, CRANFIELD TECHNOLOGY PARK CRANFIELD BEDFORD MK43 0EQ | ||||||
Previous Names | ||||||
|
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 |
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 | ||
---|---|---|---|---|
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 |
Officer | Role | Date Appointed |
---|---|---|
MARK WILLIS |
||
NICOLAS ANDREW BASING |
||
GRAHAM BLACKWELL |
||
ALAN MICHAEL HAND |
||
ROBERT GERARD MCWILLIAM |
||
CHRISTOPHER HARWOOD BERNARD MILLS |
||
JULIE MARY SNEDDON |
||
DAVID JAMES WILD |
||
MARK SIMON WILLIS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TEG HOLDINGS LIMITED | Director | 2017-03-28 | CURRENT | 2017-02-22 | Active | |
TENPIN ONE LIMITED | Director | 2015-12-09 | CURRENT | 2015-10-12 | Active | |
TENPIN FIVE LIMITED | Director | 2015-12-09 | CURRENT | 2015-10-13 | Active | |
GOALS SOCCER CENTRES PLC | Director | 2015-11-27 | CURRENT | 1999-12-21 | In Administration | |
INDOOR BOWLING EQUITY LIMITED | Director | 2015-08-13 | CURRENT | 2015-05-29 | Active | |
INDOOR BOWLING ACQUISITIONS LIMITED | Director | 2015-08-13 | CURRENT | 2014-11-28 | Active | |
MUNDHAM FOX LIMITED | Director | 2015-03-31 | CURRENT | 2015-03-31 | Active - Proposal to Strike off | |
TENPIN ONE LIMITED | Director | 2015-12-09 | CURRENT | 2015-10-12 | Active | |
TENPIN FIVE LIMITED | Director | 2015-12-09 | CURRENT | 2015-10-13 | Active | |
QUATTROLEISURE LIMITED | Director | 2018-02-05 | CURRENT | 1990-07-13 | Active | |
TEG HOLDINGS LIMITED | Director | 2017-03-28 | CURRENT | 2017-02-22 | Active | |
TENPIN ONE LIMITED | Director | 2015-12-09 | CURRENT | 2015-10-12 | Active | |
TENPIN FIVE LIMITED | Director | 2015-12-09 | CURRENT | 2015-10-13 | Active | |
TENPIN LIMITED | Director | 2015-04-24 | CURRENT | 2003-06-06 | Active | |
GEORGICA LIMITED | Director | 2015-04-24 | CURRENT | 2000-07-24 | Active | |
ASDA EMPLOYEE SHARE SCHEMES TRUSTEE LIMITED | Director | 2018-09-03 | CURRENT | 1906-06-21 | Active | |
ASDA SUPERMARKETS LIMITED | Director | 2018-09-03 | CURRENT | 2001-01-19 | Active | |
VENTURE SIMULATIONS LIMITED | Director | 2017-03-27 | CURRENT | 2004-02-05 | Active | |
JISC | Director | 2017-02-20 | CURRENT | 2006-03-17 | Active | |
FOUNTAINS ADVISORY SERVICES LTD. | Director | 2017-01-10 | CURRENT | 2017-01-10 | Active | |
BIGBLU BROADBAND PLC | Director | 2018-05-23 | CURRENT | 2014-09-17 | Active | |
RENALYTIX PLC | Director | 2018-03-15 | CURRENT | 2018-03-15 | Active | |
AUGEAN LIMITED | Director | 2017-10-16 | CURRENT | 2004-08-06 | Active | |
SOURCEBIO INTERNATIONAL LIMITED | Director | 2016-07-13 | CURRENT | 2016-07-08 | Active | |
EKF DIAGNOSTICS HOLDINGS PLC | Director | 2016-04-08 | CURRENT | 2002-01-07 | Active | |
ARGENTIS GROUP LTD | Director | 2016-03-29 | CURRENT | 2003-12-08 | Active | |
COVENTBRIDGE GROUP LIMITED | Director | 2016-03-04 | CURRENT | 2016-03-02 | Active | |
JAGUAR HOLDINGS LIMITED | Director | 2016-02-08 | CURRENT | 2016-02-05 | Active | |
AGRISENSE INDUSTRIAL MONITORING LIMITED | Director | 2016-01-01 | CURRENT | 2015-10-01 | Active | |
B&G (EUROPE) HOLDING LTD | Director | 2015-09-16 | CURRENT | 2015-09-15 | Active | |
JOURNEY GROUP LIMITED | Director | 2015-01-05 | CURRENT | 1985-09-04 | Active | |
MJ GLEESON PLC | Director | 2014-12-19 | CURRENT | 2014-10-16 | Active | |
STRATTON STREET (MOUSE NO.1) LIMITED | Director | 2014-08-20 | CURRENT | 2013-06-20 | Active | |
HARWOOD MULTI MANAGER LIMITED | Director | 2014-02-27 | CURRENT | 2014-02-27 | Active - Proposal to Strike off | |
STRATTON STREET (ANTHONY) LIMITED | Director | 2013-11-25 | CURRENT | 2013-08-06 | Active | |
TRAMWORKS LIMITED | Director | 2013-10-09 | CURRENT | 2013-09-12 | Dissolved 2017-10-25 | |
STRATIFER LIMITED | Director | 2013-07-12 | CURRENT | 2013-07-12 | Dissolved 2015-02-24 | |
KELVINHAUGH STUDENT ACCOMMODATION LIMITED | Director | 2013-03-19 | CURRENT | 2013-02-07 | Dissolved 2017-06-16 | |
HARWOOD CAPITAL NOMINEES LIMITED | Director | 2013-01-22 | CURRENT | 2013-01-22 | Active | |
BIOQUELL LIMITED | Director | 2012-12-18 | CURRENT | 1925-06-02 | Liquidation | |
HARWOOD REAL ESTATE LIMITED | Director | 2011-12-13 | CURRENT | 2009-06-16 | Active | |
CCH ADVISERS LIMITED | Director | 2011-10-26 | CURRENT | 2006-09-28 | Dissolved 2015-01-27 | |
HARWOOD CAPITAL MANAGEMENT LIMITED | Director | 2011-10-26 | CURRENT | 2011-06-13 | Active | |
BALTIMORE TECHNOLOGIES (UK) LIMITED | Director | 2011-08-21 | CURRENT | 1979-12-18 | Dissolved 2013-11-05 | |
BALTIMORE TECHNOLOGIES (HOLDINGS) LIMITED | Director | 2011-08-21 | CURRENT | 1999-05-28 | Dissolved 2013-11-05 | |
ASSETCO PLC | Director | 2011-03-23 | CURRENT | 2003-11-17 | Active | |
ALBA INVESTMENT PROPERTIES HOLDINGS LIMITED | Director | 2009-12-10 | CURRENT | 2009-12-10 | Active | |
ALBA INVESTMENT PROPERTIES LIMITED | Director | 2009-11-05 | CURRENT | 2009-11-05 | Active | |
VALIANT SPORTS HOLDINGS LIMITED | Director | 2009-04-06 | CURRENT | 2009-03-11 | Dissolved 2014-09-05 | |
CATALYST MEDIA HOLDINGS LIMITED | Director | 2008-11-26 | CURRENT | 2005-06-17 | Active | |
62 PONT STREET (FREEHOLD) LIMITED | Director | 2008-06-17 | CURRENT | 2005-11-11 | Active | |
SPORTS INFORMATION SERVICES (HOLDINGS) LIMITED | Director | 2008-01-17 | CURRENT | 1985-08-16 | Active | |
ALTERNATEPORT LIMITED | Director | 2007-12-10 | CURRENT | 2000-12-06 | Active | |
01285055 LIMITED | Director | 2007-11-27 | CURRENT | 1976-11-04 | Active | |
CATALYST MEDIA GROUP PLC | Director | 2007-06-01 | CURRENT | 2000-03-20 | Active | |
HAMPTON INVESTMENT PROPERTIES LIMITED | Director | 2007-01-24 | CURRENT | 2001-11-06 | Active | |
BALTIMORE CAPITAL PLC | Director | 2006-07-28 | CURRENT | 1991-09-06 | Dissolved 2017-06-06 | |
JARVIS PORTER (PROPERTY HOLDINGS) LIMITED | Director | 2006-06-15 | CURRENT | 1929-08-01 | Dissolved 2015-01-13 | |
IR MEDIA GROUP LIMITED | Director | 1999-03-12 | CURRENT | 1999-02-25 | Active | |
CROSS-BORDER PUBLISHING (LONDON) LIMITED | Director | 1999-03-12 | CURRENT | 1993-05-07 | Active - Proposal to Strike off | |
HARWOOD HOLDCO LIMITED | Director | 1998-10-01 | CURRENT | 1998-09-08 | Active | |
GROWTH FINANCIAL SERVICES LIMITED | Director | 1992-12-15 | CURRENT | 1983-01-19 | Active | |
CONSOLIDATED VENTURE FINANCE LIMITED | Director | 1992-05-02 | CURRENT | 1982-04-02 | Active | |
NORTH ATLANTIC SMALLER COMPANIES INVESTMENT TRUST PLC | Director | 1991-05-02 | CURRENT | 1973-01-18 | Active | |
STRATEGIC ADVANTAGE LTD | Director | 2015-07-03 | CURRENT | 2015-07-03 | Active | |
DAYTONA JV LIMITED | Director | 2016-02-01 | CURRENT | 2015-12-07 | Liquidation | |
DIJLA NEWPORT LIMITED | Director | 2015-01-20 | CURRENT | 2005-02-26 | Active - Proposal to Strike off | |
DP BEACH A LIMITED | Director | 2015-01-20 | CURRENT | 2012-07-05 | Active - Proposal to Strike off | |
ZENS LIMITED | Director | 2015-01-20 | CURRENT | 2007-09-25 | Active - Proposal to Strike off | |
DP SHAYBAN LIMITED | Director | 2015-01-20 | CURRENT | 2012-07-05 | Active | |
DP BEACH B LIMITED | Director | 2015-01-20 | CURRENT | 2012-07-05 | Active - Proposal to Strike off | |
AKS PARTNERS LIMITED | Director | 2015-01-20 | CURRENT | 1999-07-22 | Active | |
MESAN LIMITED | Director | 2015-01-20 | CURRENT | 2004-08-05 | Active - Proposal to Strike off | |
DAHT LIMITED | Director | 2014-04-02 | CURRENT | 2003-03-28 | Active | |
D A HALL TRADING LIMITED | Director | 2014-04-02 | CURRENT | 2000-06-02 | Active | |
ZEUS 11 LIMITED | Director | 2014-03-16 | CURRENT | 1985-09-25 | Active | |
DP GROUP DEVELOPMENTS LIMITED | Director | 2014-03-16 | CURRENT | 1997-08-13 | Active | |
DOMINO'S PIZZA GERMANY LIMITED | Director | 2014-03-16 | CURRENT | 2012-01-19 | Active | |
MLS LTD | Director | 2014-03-16 | CURRENT | 1997-02-26 | Active | |
DP REALTY LIMITED | Director | 2014-03-16 | CURRENT | 1993-12-15 | Active | |
DOMINO'S PIZZA UK & IRELAND LIMITED | Director | 2014-03-16 | CURRENT | 1993-12-15 | Active | |
DP CAPITAL LIMITED | Director | 2014-03-16 | CURRENT | 1999-10-06 | Active | |
DP ESTATES TBL LIMITED | Director | 2014-03-16 | CURRENT | 2003-03-27 | Active | |
DOMINO'S PIZZA GERMANY (HOLDINGS) LIMITED | Director | 2014-03-16 | CURRENT | 2012-01-19 | Active | |
DOMINO'S PIZZA WEST COUNTRY LIMITED | Director | 2014-03-16 | CURRENT | 2012-07-05 | Active | |
DPG HOLDINGS LIMITED | Director | 2014-03-16 | CURRENT | 2006-06-28 | Active | |
DOMINO'S PIZZA GROUP PLC | Director | 2013-11-14 | CURRENT | 1999-10-05 | Active | |
QUATTROLEISURE LIMITED | Director | 2018-02-05 | CURRENT | 1990-07-13 | Active | |
INDOOR BOWLING EQUITY LIMITED | Director | 2017-04-12 | CURRENT | 2015-05-29 | Active | |
INDOOR BOWLING ACQUISITIONS LIMITED | Director | 2017-04-12 | CURRENT | 2014-11-28 | Active | |
TEG HOLDINGS LIMITED | Director | 2017-03-28 | CURRENT | 2017-02-22 | Active | |
GEORGICA (LEWISHAM) LIMITED | Director | 2017-02-28 | CURRENT | 2006-09-28 | Active | |
ESSENDEN LIMITED | Director | 2017-02-28 | CURRENT | 2009-03-05 | Active | |
TENPIN (SUNDERLAND) LIMITED | Director | 2017-02-28 | CURRENT | 2006-04-25 | Active | |
TENPIN (HALIFAX) LIMITED | Director | 2017-02-28 | CURRENT | 2006-05-09 | Active | |
GEORGICA LIMITED | Director | 2017-02-28 | CURRENT | 2000-07-24 | Active | |
GEORGICA HOLDINGS LIMITED | Director | 2017-02-28 | CURRENT | 2006-10-20 | Active | |
GNU 5 LIMITED | Director | 2017-02-28 | CURRENT | 2007-03-12 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MRS RACHEL MARIA BRAYBROOK | ||
Director's details changed for Mrs Rachel Maria Braybrook on 2024-05-07 | ||
Termination of appointment of Antony David Smith on 2024-05-07 | ||
APPOINTMENT TERMINATED, DIRECTOR ANTONY DAVID SMITH | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23 | ||
DIRECTOR APPOINTED MR GEORGE JASON SHEPPARD | ||
Appointment of Mr George Jason Sheppard as company secretary on 2024-05-03 | ||
DIRECTOR APPOINTED MR BRET ASTLE | ||
DIRECTOR APPOINTED MR BENJAMIN E LISS | ||
DIRECTOR APPOINTED MR JAMES WILBOURN VISE | ||
DIRECTOR APPOINTED MR SHRAVAN MANU THADANI | ||
CONFIRMATION STATEMENT MADE ON 09/03/24, WITH UPDATES | ||
CESSATION OF HARWOOD CAPITAL NOMINEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Tpe Buyer Limited as a person with significant control on 2024-01-24 | ||
NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | ||
Company name changed ten entertainment group PLC\certificate issued on 14/02/24 | ||
Resolutions passed:<ul><li>Resolution re-registration</ul> | ||
Re-registration of memorandum and articles of association | ||
Certificate of change of name and re-registration from Public Limited Company to Private | ||
Re-registration from a public company to a private limited company | ||
Scheme of arrangement | ||
Resolutions passed:<ul><li>Resolution Scheme of arrangement 11/01/2024<li>Resolution alteration to articles</ul> | ||
Memorandum articles filed | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106725010001 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106725010002 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106725010003 | ||
APPOINTMENT TERMINATED, DIRECTOR ADAM JOHN GORDON BELLAMY | ||
APPOINTMENT TERMINATED, DIRECTOR LAURA MAY | ||
APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARWOOD BERNARD MILLS | ||
APPOINTMENT TERMINATED, DIRECTOR SANGITA SHAH | ||
APPOINTMENT TERMINATED, DIRECTOR JULIE MARY SNEDDON | ||
REGISTRATION OF A CHARGE / CHARGE CODE 106725010003 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/01/23 | ||
CONFIRMATION STATEMENT MADE ON 09/03/23, WITH UPDATES | ||
RES11 | Resolutions passed:
| |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/22, WITH UPDATES | |
RES11 | Resolutions passed:
| |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/12/20 | |
AP01 | DIRECTOR APPOINTED MRS LAURA MAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLAS ANDREW BASING | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/21, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 106725010002 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN STEVEN GARROOD | |
RES10 | Resolutions 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... | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/20, WITH NO UPDATES | |
DVCA | London Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600125225Y2019 ASIN: GB00BF020D33 | |
RES10 | Resolutions passed:
| |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/18 | |
AP03 | Appointment of Mr Antony David Smith as company secretary on 2019-04-01 | |
AP01 | DIRECTOR APPOINTED MR ANTONY DAVID SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK SIMON WILLIS | |
TM02 | Termination of appointment of Mark Willis on 2019-03-31 | |
DVCA | London Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600119604Y2019 ASIN: GB00BF020D33 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED DR DUNCAN STEVEN GARROOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN MICHAEL HAND | |
AP01 | DIRECTOR APPOINTED MR ADAM JOHN GORDON BELLAMY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT GERARD MCWILLIAM | |
DVCA | London Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600114359Y2018 ASIN: GB00BF020D33 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES13 | DIRS REMUNERATION POLICY/NOTICE OF MEETINGS 09/05/2018 | |
RES10 | Resolutions passed:
| |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
DVCA | London Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600109205Y2018 ASIN: GB00BF020D33 | |
LATEST SOC | 09/03/18 STATEMENT OF CAPITAL;GBP 650000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES | |
AA | Initial accounts made up to 02/07/17 | |
SH19 | Statement of capital on 2017-06-28 GBP 650,000 | |
OC138 | Reduction of iss capital and minute (oc) | |
CERT15 | Certificate of capital reduction issued | |
LATEST SOC | 28/06/17 STATEMENT OF CAPITAL;GBP 38915649.03 | |
SH01 | 28/06/17 STATEMENT OF CAPITAL GBP 38915649.03 | |
SH01 | 12/04/17 STATEMENT OF CAPITAL GBP 650000 | |
SH02 | Sub-division of shares on 2017-04-12 | |
RES13 | AUTH ALLOT 12/04/2017 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES12 | Resolution of varying share rights or name | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 02/05/17 | |
AD03 | Registers moved to registered inspection location of Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE | |
AD02 | Register inspection address changed to Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE | |
AA01 | CURRSHO FROM 31/03/2018 TO 31/12/2017 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 106725010001 | |
CERT8A | COMMENCE BUSINESS AND BORROW | |
SH50 | APPLICATION COMMENCE BUSINESS | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/2017 FROM 50 BROADWAY WESTMINSTER LONDON SW1H 0BL UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED JULIE MARY SNEDDON | |
RES15 | CHANGE OF NAME 16/03/2017 | |
CERTNM | COMPANY NAME CHANGED BIRCHAMS NEWCO PLC CERTIFICATE ISSUED ON 16/03/17 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
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:
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. |