DESERTLANDS ENTERTAINMENT LIMITED

DESERTLANDS ENTERTAINMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameDESERTLANDS ENTERTAINMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02484734
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DESERTLANDS ENTERTAINMENT LIMITED?

    • Financial leasing (64910) / Financial and insurance activities

    Where is DESERTLANDS ENTERTAINMENT LIMITED located?

    Registered Office Address
    250 Bishopsgate
    EC2M 4AA London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DESERTLANDS ENTERTAINMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    MASSARDE PRODUCTIONS LIMITEDOct 30, 2003Oct 30, 2003
    LOMBARD BUSINESS FINANCE LIMITEDJun 21, 1990Jun 21, 1990
    BANDMEET LIMITEDMar 26, 1990Mar 26, 1990

    What are the latest accounts for DESERTLANDS ENTERTAINMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2022

    What are the latest filings for DESERTLANDS ENTERTAINMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on May 03, 2023 with no updates

    3 pagesCS01

    Satisfaction of charge 1 in full

    2 pagesMR04

    Satisfaction of charge 2 in full

    2 pagesMR04

    Full accounts made up to Feb 28, 2022

    16 pagesAA

    Confirmation statement made on May 03, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Feb 28, 2021

    17 pagesAA

    Director's details changed for Keith Damian Pereira on Sep 07, 2021

    2 pagesCH01

    Confirmation statement made on May 03, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Feb 28, 2020

    19 pagesAA

    Confirmation statement made on May 03, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Feb 28, 2019

    19 pagesAA

    Second filing for the termination of David Gerald Harris as a director

    5 pagesRP04TM01

    Confirmation statement made on May 03, 2019 with updates

    5 pagesCS01

    Confirmation statement made on Apr 19, 2019 with no updates

    3 pagesCS01

    Cessation of Royal Bank Leasing Limited as a person with significant control on Jul 10, 2017

    1 pagesPSC07

    Appointment of Mr Simon Charles Lowe as a director on Apr 26, 2019

    2 pagesAP01

    Termination of appointment of Stephen Paul Nixon as a director on Apr 26, 2019

    1 pagesTM01

    Notification of Lombard Corporate Finance (11) Limited as a person with significant control on Jul 11, 2017

    2 pagesPSC02

    Registered office address changed from The Quadrangle the Promenade Cheltenham Gloucestershire GL50 1PX to 250 Bishopsgate London EC2M 4AA on Apr 12, 2019

    1 pagesAD01

    Termination of appointment of Ian Andrew Ellis as a director on Jan 08, 2019

    1 pagesTM01

    Appointment of Keith Damian Pereira as a director on Jan 08, 2019

    2 pagesAP01

    Who are the officers of DESERTLANDS ENTERTAINMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NATWEST MARKETS SECRETARIAL SERVICES LIMITED
    EC2M 4AA London
    250 Bishopsgate
    England
    Secretary
    EC2M 4AA London
    250 Bishopsgate
    England
    Identification TypeUK Limited Company
    Registration Number11360457
    249447430001
    LOWE, Simon Charles
    EC2M 4AA London
    250 Bishopsgate
    England
    Director
    EC2M 4AA London
    250 Bishopsgate
    England
    EnglandBritish109835010002
    PEREIRA, Keith Damian
    EC2M 4AA London
    250 Bishopsgate
    England
    Director
    EC2M 4AA London
    250 Bishopsgate
    England
    EnglandBritish239981580001
    BROMLEY, Heidi Elizabeth
    40 Hitchings Way
    RH2 8EW Reigate
    Surrey
    Secretary
    40 Hitchings Way
    RH2 8EW Reigate
    Surrey
    British33605720002
    BROMLEY, Heidi Elizabeth
    40 Hitchings Way
    RH2 8EW Reigate
    Surrey
    Secretary
    40 Hitchings Way
    RH2 8EW Reigate
    Surrey
    British33605720002
    CUNNINGHAM, Angela Mary
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    Secretary
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    British62801910001
    DOWN, Carolyn Jean
    280 Bishopsgate
    EC2M 4RB London
    4th Floor
    England
    Secretary
    280 Bishopsgate
    EC2M 4RB London
    4th Floor
    England
    Other67499700004
    EVANS, Margaret Janet
    17 Coniston Way
    RH2 0LN Reigate
    Surrey
    Secretary
    17 Coniston Way
    RH2 0LN Reigate
    Surrey
    British2289880001
    STRANAGHAN, Patricia Ann
    Flat 1
    25 Somers Road
    RH2 9DY Reigate
    Surrey
    Secretary
    Flat 1
    25 Somers Road
    RH2 9DY Reigate
    Surrey
    British39114460001
    THOMAS, Marina Louise
    Richmond Lodge
    Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    Secretary
    Richmond Lodge
    Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    British80901390001
    THOMAS, Marina Louise
    Richmond Lodge
    Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    Secretary
    Richmond Lodge
    Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    British80901390001
    WHITTAKER, Carolyn Jean
    6 Whitewood Cottages
    Whitewood Lane
    RH9 8JR South Godstone
    Surrey
    Secretary
    6 Whitewood Cottages
    Whitewood Lane
    RH9 8JR South Godstone
    Surrey
    Other67499700003
    WHITTAKER, Carolyn Jean
    13 Clare Cottages
    Bletchingley
    RH1 4RE Redhill
    Surrey
    Secretary
    13 Clare Cottages
    Bletchingley
    RH1 4RE Redhill
    Surrey
    British67499700001
    RBS SECRETARIAL SERVICES LIMITED
    St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    Secretary
    St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC269847
    169073830001
    CARTE, Brian Addison
    Fairfield Lodge
    Hardwick Close Knott Park
    KT22 0HZ Oxshott
    Surrey
    Director
    Fairfield Lodge
    Hardwick Close Knott Park
    KT22 0HZ Oxshott
    Surrey
    United KingdomBritish145559220001
    CASTLEDINE, Trevor Vaughan
    22 Woodhayes Road
    Wimbledon
    SW19 4RF London
    Director
    22 Woodhayes Road
    Wimbledon
    SW19 4RF London
    British98778780002
    CATERER, Sharon Jill
    The Promonade
    GL50 1PX Cheltenham
    The Quadrangle
    Gloucestershire
    England
    Director
    The Promonade
    GL50 1PX Cheltenham
    The Quadrangle
    Gloucestershire
    England
    EnglandBritish15490360001
    CLEMETT, Graham Colin
    15 Winchester Close
    KT10 8QH Esher
    Surrey
    Director
    15 Winchester Close
    KT10 8QH Esher
    Surrey
    United KingdomBritish123744930001
    CLIBBENS, Nigel Timothy John
    The Quadrangle
    The Promenade
    GL50 1PX Cheltenham
    Gloucestershire
    Director
    The Quadrangle
    The Promenade
    GL50 1PX Cheltenham
    Gloucestershire
    United KingdomBritish49141230004
    CROME, Trevor Douglas
    The Quadrangle
    The Promenade
    GL50 1PX Cheltenham
    Gloucestershire
    Director
    The Quadrangle
    The Promenade
    GL50 1PX Cheltenham
    Gloucestershire
    EnglandBritish186705800001
    DEVINE, Alan Sinclair
    42 Mirfield Road
    B91 1JD Solihull
    West Midlands
    Director
    42 Mirfield Road
    B91 1JD Solihull
    West Midlands
    British96634670001
    ELLIS, Ian Andrew
    EC2M 4AA London
    250 Bishopsgate
    England
    Director
    EC2M 4AA London
    250 Bishopsgate
    England
    United KingdomBritish243996550001
    FARNELL, Adrian Colin
    Whitestrand Gadshill Road
    Charlton Kings
    GL53 8EF Cheltenham
    Gloucestershire
    Director
    Whitestrand Gadshill Road
    Charlton Kings
    GL53 8EF Cheltenham
    Gloucestershire
    EnglandBritish43015720002
    GADSBY, Andrew Paul
    The Quadrangle
    The Promenade
    GL50 1PX Cheltenham
    Gloucestershire
    Director
    The Quadrangle
    The Promenade
    GL50 1PX Cheltenham
    Gloucestershire
    EnglandBritish74834980002
    HARRIS, David Gerald
    EC2M 4RB London
    280 Bishopsgate
    England
    Director
    EC2M 4RB London
    280 Bishopsgate
    England
    United KingdomBritish236842580001
    JOHNSON, Alan Piers
    EC2M 4RB London,
    280 Bishopsgate
    England
    Director
    EC2M 4RB London,
    280 Bishopsgate
    England
    EnglandBritish155895050001
    JOHNSON, Jeffrey
    Hill House
    28 Maldon Road Danbury
    CM3 4QH Chelmsford
    Essex
    Director
    Hill House
    28 Maldon Road Danbury
    CM3 4QH Chelmsford
    Essex
    British103077710001
    LATTER, William Vaughan
    Mernian
    Bushley
    GL20 6HX Tewkesbury
    Gloucestershire
    Director
    Mernian
    Bushley
    GL20 6HX Tewkesbury
    Gloucestershire
    British52914600004
    LEWIS, Derek John
    48 Chantry Avenue
    Hartley
    DA3 8DD Longfield
    Kent
    Director
    48 Chantry Avenue
    Hartley
    DA3 8DD Longfield
    Kent
    EnglandBritish34423910002
    MABERLY, Michael Alan
    Endellion
    Money Row Green Holyport
    SL6 2NA Maidenhead
    Berkshire
    Director
    Endellion
    Money Row Green Holyport
    SL6 2NA Maidenhead
    Berkshire
    British1288990001
    MAYES, Emma-Marie
    The Quadrangle
    The Promenade
    GL50 1PX Cheltenham
    Gloucestershire
    Director
    The Quadrangle
    The Promenade
    GL50 1PX Cheltenham
    Gloucestershire
    United KingdomBritish258397370001
    MCDAID, Neil Jason
    EC2M 4RB London
    250 Bishopsgate
    England
    Director
    EC2M 4RB London
    250 Bishopsgate
    England
    United KingdomBritish222279310001
    NIXON, Stephen Paul
    Bishopsgate
    EC2M 4AA London
    250
    Director
    Bishopsgate
    EC2M 4AA London
    250
    EnglandBritish161010580001
    PEARCE, Nigel
    Willow Trees Hazelwood Lane
    CR5 3PF Chipstead
    Surrey
    Director
    Willow Trees Hazelwood Lane
    CR5 3PF Chipstead
    Surrey
    United KingdomBritish63084840002
    ROGERS, Julian Edwin
    2 The Green
    RM15 6SD South Ockendon
    Nubbock House
    Essex
    England
    Director
    2 The Green
    RM15 6SD South Ockendon
    Nubbock House
    Essex
    England
    EnglandBritish137180040001

    Who are the persons with significant control of DESERTLANDS ENTERTAINMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lombard Corporate Finance (11) Limited
    EC2M 4AA London
    250 Bishopsgate
    England
    Jul 11, 2017
    EC2M 4AA London
    250 Bishopsgate
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1985
    Place RegisteredCompanies House England & Wales
    Registration Number04439310
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    EH2 1AF Edinburgh
    24/25 St Andrew Square
    Scotland
    Apr 06, 2016
    EH2 1AF Edinburgh
    24/25 St Andrew Square
    Scotland
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1948
    Place RegisteredCompanies House
    Registration NumberSc058013
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    What are the latest statements on persons with significant control for DESERTLANDS ENTERTAINMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 04, 2017Jul 29, 2016The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does DESERTLANDS ENTERTAINMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of security assignment and charge
    Created On Nov 05, 2003
    Delivered On Nov 21, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All rights title and interest in and to the entire copyright and all of the chargor's other rights in and to the film provisionally entitled "sahara" and all elements contained therein the rights of copyright all literary property and ancillary rights all contract and contract rights the revenues from book debts. See the mortgage charge document for full details.
    Persons Entitled
    • Kitty Mannock Llc
    Transactions
    • Nov 21, 2003Registration of a charge (395)
    • Feb 21, 2023Satisfaction of a charge (MR04)
    Deed of security assignment and charge
    Created On Nov 05, 2003
    Delivered On Nov 21, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All rights title and interest in and to the entire copyright and all of the chargor's other rights in and to the film provisionally entitled "sahara" and all elements contained therein the rights of copyright all literary property and ancillary rights all contract and contract rights the revenues from book debts. See the mortgage charge document for full details.
    Persons Entitled
    • Anschutz Company
    Transactions
    • Nov 21, 2003Registration of a charge (395)
    • Feb 21, 2023Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0