SSP ENTERTAINMENTS LIMITED

SSP ENTERTAINMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameSSP ENTERTAINMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02617548
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of SSP ENTERTAINMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    COMPASS ENTERTAINMENTS LIMITEDJan 31, 2001Jan 31, 2001
    GRANADA ENTERTAINMENTS LIMITEDJul 08, 1997Jul 08, 1997
    GRANADA THEME PARKS AND HOTELS LIMITEDSep 24, 1992Sep 24, 1992
    STATVOTE PUBLIC LIMITED COMPANY Jun 05, 1991Jun 05, 1991

    What are the latest accounts for SSP ENTERTAINMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 25, 2013

    What is the status of the latest annual return for SSP ENTERTAINMENTS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SSP ENTERTAINMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Accounts for a dormant company made up to Sep 25, 2013

    5 pagesAA

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Mark Rainbow as a director

    1 pagesTM01

    Termination of appointment of Luke Tait as a director

    1 pagesTM01

    Termination of appointment of Joel Brook as a director

    1 pagesTM01

    Secretary's details changed for Mrs Helen Byrne on Dec 10, 2013

    1 pagesCH03

    Director's details changed for Mr Luke Logan Tait on Dec 10, 2013

    2 pagesCH01

    Director's details changed for Mark Rainbow on Dec 10, 2013

    2 pagesCH01

    Director's details changed for Joel David Brook on Dec 10, 2013

    2 pagesCH01

    Director's details changed for Mr Jonathan Owen Davies on Dec 10, 2013

    2 pagesCH01

    Director's details changed for Miles Eric Collins on Dec 10, 2013

    2 pagesCH01

    Registered office address changed from * 1 the Heights Brooklands Weybridge Surrey KT13 0NY* on Dec 10, 2013

    1 pagesAD01

    Annual return made up to Aug 30, 2013 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 03, 2013

    Statement of capital on Sep 03, 2013

    • Capital: GBP 42,893,000
    SH01

    Accounts for a dormant company made up to Sep 26, 2012

    5 pagesAA

    Appointment of Luke Logan Tait as a director

    2 pagesAP01

    Annual return made up to Aug 30, 2012 with full list of shareholders

    8 pagesAR01

    Director's details changed for Mark Rainbow on Jun 01, 2012

    2 pagesCH01

    Termination of appointment of Anthony Keating as a director

    1 pagesTM01

    Accounts for a dormant company made up to Sep 28, 2011

    2 pagesAA

    Annual return made up to Aug 30, 2011 with full list of shareholders

    9 pagesAR01

    Accounts for a dormant company made up to Sep 29, 2010

    2 pagesAA

    Annual return made up to Aug 30, 2010 with full list of shareholders

    8 pagesAR01

    Termination of appointment of Jonathan Davies as a secretary

    1 pagesTM02

    Who are the officers of SSP ENTERTAINMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BYRNE, Helen
    Euston Road
    NW1 2AE London
    169
    United Kingdom
    Secretary
    Euston Road
    NW1 2AE London
    169
    United Kingdom
    149717540001
    COLLINS, Miles Eric
    Euston Road
    NW1 2AE London
    169
    United Kingdom
    Director
    Euston Road
    NW1 2AE London
    169
    United Kingdom
    EnglandBritishChartered Accountant64044840005
    DAVIES, Jonathan Owen
    Euston Road
    NW1 2AE London
    169
    United Kingdom
    Director
    Euston Road
    NW1 2AE London
    169
    United Kingdom
    United KingdomBritishCompany Director105387490001
    DAVIES, Jonathan Owen
    The Heights, Brooklands
    Weybridge
    KT13 0NY Surrey
    1
    United Kingdom
    Secretary
    The Heights, Brooklands
    Weybridge
    KT13 0NY Surrey
    1
    United Kingdom
    BritishCompany Director105387490001
    LORD, Vernon James
    Malmesbury House
    New Pale Road
    WA14 3HG Manley
    Cheshire
    Secretary
    Malmesbury House
    New Pale Road
    WA14 3HG Manley
    Cheshire
    BritishDirector64957780001
    LUCK, Stuart Richard
    2 Ollerton Close
    Northenden
    M22 4HG Manchester
    Secretary
    2 Ollerton Close
    Northenden
    M22 4HG Manchester
    BritishDirector63728750002
    MASON, Timothy Charles
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    Secretary
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    British12314170002
    PARROTT, Graham Joseph
    30 Kings Road
    EN5 4EE Barnet
    Hertfordshire
    Secretary
    30 Kings Road
    EN5 4EE Barnet
    Hertfordshire
    BritishCompany Secretary6741720001
    TAUTZ, Helen Jane
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    Secretary
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    British37564540001
    TAUTZ, Helen Jane
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    Secretary
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    British37564540001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALLEN, Charles Lamb
    78 Addison Road
    W14 8EB London
    Director
    78 Addison Road
    W14 8EB London
    EnglandBritishDirector142052340001
    BROOK, Joel David
    Euston Road
    NW1 2AE London
    169
    United Kingdom
    Director
    Euston Road
    NW1 2AE London
    169
    United Kingdom
    Great BritainBritishProperty Director106107520001
    CHAPMAN, David Thomas
    58 Arundel Drive
    FY6 7TF Poulton Le Fylde
    Lancashire
    Director
    58 Arundel Drive
    FY6 7TF Poulton Le Fylde
    Lancashire
    BritishOperations Director43071850001
    COPNER, Christopher Charles James
    Brackenwood
    Monks Walk
    SL5 9AZ Ascot
    Berkshire
    Director
    Brackenwood
    Monks Walk
    SL5 9AZ Ascot
    Berkshire
    United KingdomBritishCompany Director33192300001
    HALL, Nicholas John
    10 Salthill Avenue
    OL10 2LB Heywood
    Lancashire
    Director
    10 Salthill Avenue
    OL10 2LB Heywood
    Lancashire
    BritishCompany Director52114540001
    KEATING, Anthony John
    1 The Heights
    Brooklands
    KT13 0NY Weybridge
    Surrey
    Director
    1 The Heights
    Brooklands
    KT13 0NY Weybridge
    Surrey
    EnglandBritishDirector114037820001
    KELLY, Maurice William
    Spinney Cottage Wing Road
    Mentmore
    LU7 0QG Leighton Buzzard
    Buckinghamshire
    Director
    Spinney Cottage Wing Road
    Mentmore
    LU7 0QG Leighton Buzzard
    Buckinghamshire
    BritishDirector89366130001
    LORD, Vernon James
    Malmesbury House
    New Pale Road
    WA14 3HG Manley
    Cheshire
    Director
    Malmesbury House
    New Pale Road
    WA14 3HG Manley
    Cheshire
    BritishDirector64957780001
    LUCK, Stuart Richard
    2 Ollerton Close
    Northenden
    M22 4HG Manchester
    Director
    2 Ollerton Close
    Northenden
    M22 4HG Manchester
    BritishDirector63728750002
    MACGREGOR, Alan Morrison
    51 Westgate
    WA15 9BA Hale
    Cheshire
    Director
    51 Westgate
    WA15 9BA Hale
    Cheshire
    BritishSales Marketing Director90880420001
    MAVITY, Harold Roger Wallis
    187 Hammersmith Grove
    LU6 0NP London
    Director
    187 Hammersmith Grove
    LU6 0NP London
    United KingdomBritishDirector122138820001
    MORTIMER, David Grant
    86 Frenchay Road
    OX2 6TF Oxford
    Oxfordshire
    Director
    86 Frenchay Road
    OX2 6TF Oxford
    Oxfordshire
    BritishFinance Director47770480002
    PARROTT, Graham Joseph
    30 Kings Road
    EN5 4EE Barnet
    Hertfordshire
    Director
    30 Kings Road
    EN5 4EE Barnet
    Hertfordshire
    BritishCompany Secretary6741720001
    POSTER, Stephen Michael
    46 Boileau Road
    W5 3AH London
    Director
    46 Boileau Road
    W5 3AH London
    BritishDirector67532380001
    RAINBOW, Mark
    Euston Road
    NW1 2AE London
    169
    United Kingdom
    Director
    Euston Road
    NW1 2AE London
    169
    United Kingdom
    EnglandBritishAccountant116697790002
    ROBERTSON, Andrew Michael
    Westfield House
    Highfields
    MK45 5EN Westoning
    Hertfordshire
    Director
    Westfield House
    Highfields
    MK45 5EN Westoning
    Hertfordshire
    United KingdomBritishDirector188557790001
    TAIT, Luke Logan
    Euston Road
    NW1 2AE London
    169
    United Kingdom
    Director
    Euston Road
    NW1 2AE London
    169
    United Kingdom
    EnglandBritishCommercial Development Director103395770001
    TIBBITTS, James Benjamin Stjohn
    31 Broomhill Road
    IG8 9HD Woodford Green
    Essex
    Director
    31 Broomhill Road
    IG8 9HD Woodford Green
    Essex
    EnglandBritishCompany Secretary37371770001
    WALLACE, Graham Martyn
    19 Compass Court
    Shad Thames
    SE1 2YL London
    Director
    19 Compass Court
    Shad Thames
    SE1 2YL London
    BritishChief Executive53699680001
    WHITE, Robert Andrew
    6 The Dovecote
    SG7 5PE Ashwell
    Hertfordshire
    Director
    6 The Dovecote
    SG7 5PE Ashwell
    Hertfordshire
    BritishCompany Director8583060001
    WILLIAMS, John Owen
    3 Wolsey Drive
    Bowden
    WA14 3QU Altrincham
    Cheshire
    Director
    3 Wolsey Drive
    Bowden
    WA14 3QU Altrincham
    Cheshire
    BritishDirector12556640002
    WILSON, Keith James
    The Waterfront
    300 Thames Valley Park Drive
    RG6 1PT Reading
    Berkshire
    Director
    The Waterfront
    300 Thames Valley Park Drive
    RG6 1PT Reading
    Berkshire
    BritishDirector102005190001
    WORRELL, Roger Arthur
    20 Lilleshall Drive
    MK42 9FG Elstow
    Bedfordshire
    Director
    20 Lilleshall Drive
    MK42 9FG Elstow
    Bedfordshire
    United KingdomBritishDirector320876740001
    COMPASS FOOD SERVICES LIMITED
    Parklands Court
    24 Parklands Birmingham Great Park
    B45 9PZ Rubery Birmingham
    West Midlands
    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