SSP ENTERTAINMENTS LIMITED
Overview
Company Name | SSP ENTERTAINMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02617548 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SSP ENTERTAINMENTS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SSP ENTERTAINMENTS LIMITED located?
Registered Office Address | 169 Euston Road NW1 2AE London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SSP ENTERTAINMENTS LIMITED?
Company Name | From | Until |
---|---|---|
COMPASS ENTERTAINMENTS LIMITED | Jan 31, 2001 | Jan 31, 2001 |
GRANADA ENTERTAINMENTS LIMITED | Jul 08, 1997 | Jul 08, 1997 |
GRANADA THEME PARKS AND HOTELS LIMITED | Sep 24, 1992 | Sep 24, 1992 |
STATVOTE PUBLIC LIMITED COMPANY | Jun 05, 1991 | Jun 05, 1991 |
What are the latest accounts for SSP ENTERTAINMENTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 25, 2013 |
What is the status of the latest annual return for SSP ENTERTAINMENTS LIMITED?
Annual Return |
|
---|
What are the latest filings for SSP ENTERTAINMENTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Accounts for a dormant company made up to Sep 25, 2013 | 5 pages | AA | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Mark Rainbow as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Luke Tait as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Joel Brook as a director | 1 pages | TM01 | ||||||||||
Secretary's details changed for Mrs Helen Byrne on Dec 10, 2013 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Luke Logan Tait on Dec 10, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mark Rainbow on Dec 10, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Joel David Brook on Dec 10, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Jonathan Owen Davies on Dec 10, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Miles Eric Collins on Dec 10, 2013 | 2 pages | CH01 | ||||||||||
Registered office address changed from * 1 the Heights Brooklands Weybridge Surrey KT13 0NY* on Dec 10, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Aug 30, 2013 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 26, 2012 | 5 pages | AA | ||||||||||
Appointment of Luke Logan Tait as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Aug 30, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Director's details changed for Mark Rainbow on Jun 01, 2012 | 2 pages | CH01 | ||||||||||
Termination of appointment of Anthony Keating as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Sep 28, 2011 | 2 pages | AA | ||||||||||
Annual return made up to Aug 30, 2011 with full list of shareholders | 9 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Sep 29, 2010 | 2 pages | AA | ||||||||||
Annual return made up to Aug 30, 2010 with full list of shareholders | 8 pages | AR01 | ||||||||||
Termination of appointment of Jonathan Davies as a secretary | 1 pages | TM02 | ||||||||||
Who are the officers of SSP ENTERTAINMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BYRNE, Helen | Secretary | Euston Road NW1 2AE London 169 United Kingdom | 149717540001 | |||||||
COLLINS, Miles Eric | Director | Euston Road NW1 2AE London 169 United Kingdom | England | British | Chartered Accountant | 64044840005 | ||||
DAVIES, Jonathan Owen | Director | Euston Road NW1 2AE London 169 United Kingdom | United Kingdom | British | Company Director | 105387490001 | ||||
DAVIES, Jonathan Owen | Secretary | The Heights, Brooklands Weybridge KT13 0NY Surrey 1 United Kingdom | British | Company Director | 105387490001 | |||||
LORD, Vernon James | Secretary | Malmesbury House New Pale Road WA14 3HG Manley Cheshire | British | Director | 64957780001 | |||||
LUCK, Stuart Richard | Secretary | 2 Ollerton Close Northenden M22 4HG Manchester | British | Director | 63728750002 | |||||
MASON, Timothy Charles | Secretary | 231 Station Road Knowle B93 0PU Solihull West Midlands | British | 12314170002 | ||||||
PARROTT, Graham Joseph | Secretary | 30 Kings Road EN5 4EE Barnet Hertfordshire | British | Company Secretary | 6741720001 | |||||
TAUTZ, Helen Jane | Secretary | 30 South Crescent Prittlewell SS2 6TA Southend On Sea Essex | British | 37564540001 | ||||||
TAUTZ, Helen Jane | Secretary | 30 South Crescent Prittlewell SS2 6TA Southend On Sea Essex | British | 37564540001 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
ALLEN, Charles Lamb | Director | 78 Addison Road W14 8EB London | England | British | Director | 142052340001 | ||||
BROOK, Joel David | Director | Euston Road NW1 2AE London 169 United Kingdom | Great Britain | British | Property Director | 106107520001 | ||||
CHAPMAN, David Thomas | Director | 58 Arundel Drive FY6 7TF Poulton Le Fylde Lancashire | British | Operations Director | 43071850001 | |||||
COPNER, Christopher Charles James | Director | Brackenwood Monks Walk SL5 9AZ Ascot Berkshire | United Kingdom | British | Company Director | 33192300001 | ||||
HALL, Nicholas John | Director | 10 Salthill Avenue OL10 2LB Heywood Lancashire | British | Company Director | 52114540001 | |||||
KEATING, Anthony John | Director | 1 The Heights Brooklands KT13 0NY Weybridge Surrey | England | British | Director | 114037820001 | ||||
KELLY, Maurice William | Director | Spinney Cottage Wing Road Mentmore LU7 0QG Leighton Buzzard Buckinghamshire | British | Director | 89366130001 | |||||
LORD, Vernon James | Director | Malmesbury House New Pale Road WA14 3HG Manley Cheshire | British | Director | 64957780001 | |||||
LUCK, Stuart Richard | Director | 2 Ollerton Close Northenden M22 4HG Manchester | British | Director | 63728750002 | |||||
MACGREGOR, Alan Morrison | Director | 51 Westgate WA15 9BA Hale Cheshire | British | Sales Marketing Director | 90880420001 | |||||
MAVITY, Harold Roger Wallis | Director | 187 Hammersmith Grove LU6 0NP London | United Kingdom | British | Director | 122138820001 | ||||
MORTIMER, David Grant | Director | 86 Frenchay Road OX2 6TF Oxford Oxfordshire | British | Finance Director | 47770480002 | |||||
PARROTT, Graham Joseph | Director | 30 Kings Road EN5 4EE Barnet Hertfordshire | British | Company Secretary | 6741720001 | |||||
POSTER, Stephen Michael | Director | 46 Boileau Road W5 3AH London | British | Director | 67532380001 | |||||
RAINBOW, Mark | Director | Euston Road NW1 2AE London 169 United Kingdom | England | British | Accountant | 116697790002 | ||||
ROBERTSON, Andrew Michael | Director | Westfield House Highfields MK45 5EN Westoning Hertfordshire | United Kingdom | British | Director | 188557790001 | ||||
TAIT, Luke Logan | Director | Euston Road NW1 2AE London 169 United Kingdom | England | British | Commercial Development Director | 103395770001 | ||||
TIBBITTS, James Benjamin Stjohn | Director | 31 Broomhill Road IG8 9HD Woodford Green Essex | England | British | Company Secretary | 37371770001 | ||||
WALLACE, Graham Martyn | Director | 19 Compass Court Shad Thames SE1 2YL London | British | Chief Executive | 53699680001 | |||||
WHITE, Robert Andrew | Director | 6 The Dovecote SG7 5PE Ashwell Hertfordshire | British | Company Director | 8583060001 | |||||
WILLIAMS, John Owen | Director | 3 Wolsey Drive Bowden WA14 3QU Altrincham Cheshire | British | Director | 12556640002 | |||||
WILSON, Keith James | Director | The Waterfront 300 Thames Valley Park Drive RG6 1PT Reading Berkshire | British | Director | 102005190001 | |||||
WORRELL, Roger Arthur | Director | 20 Lilleshall Drive MK42 9FG Elstow Bedfordshire | United Kingdom | British | Director | 320876740001 | ||||
COMPASS FOOD SERVICES LIMITED | Director | Parklands Court 24 Parklands Birmingham Great Park B45 9PZ Rubery Birmingham West Midlands | 68724650003 |
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