ANTHEM ENTERTAINMENTS LIMITED

ANTHEM ENTERTAINMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameANTHEM ENTERTAINMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07768443
    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 ANTHEM ENTERTAINMENTS LIMITED?

    • Other amusement and recreation activities n.e.c. (93290) / Arts, entertainment and recreation

    Where is ANTHEM ENTERTAINMENTS LIMITED located?

    Registered Office Address
    Beaumont Accountancy First Floor, Enterprise House
    202-206 Linthorpe Road
    TS1 3QW Middlesbrough
    Cleveland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ANTHEM ENTERTAINMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for ANTHEM ENTERTAINMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Sep 09, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 09, 2018 with updates

    4 pagesCS01

    Micro company accounts made up to Mar 31, 2018

    2 pagesAA

    Micro company accounts made up to Mar 31, 2017

    2 pagesAA

    Confirmation statement made on Sep 09, 2017 with updates

    5 pagesCS01

    Confirmation statement made on Sep 09, 2016 with updates

    5 pagesCS01

    Micro company accounts made up to Mar 31, 2016

    2 pagesAA

    Annual return made up to Sep 09, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 06, 2015

    Statement of capital on Oct 06, 2015

    • Capital: GBP 6
    SH01

    Termination of appointment of Scott Chapman as a director on Sep 17, 2015

    1 pagesTM01

    Termination of appointment of Scott Chapman as a director on Sep 17, 2015

    1 pagesTM01

    Micro company accounts made up to Mar 31, 2015

    2 pagesAA

    Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on May 14, 2015

    1 pagesAD01

    Micro company accounts made up to Mar 31, 2014

    2 pagesAA

    Annual return made up to Sep 09, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 18, 2014

    Statement of capital on Sep 18, 2014

    • Capital: GBP 3
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    3 pagesAA

    Termination of appointment of Andrew Davidson as a director

    1 pagesTM01

    Termination of appointment of Nicholas Coggon as a director

    1 pagesTM01

    Annual return made up to Sep 09, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 16, 2013

    Statement of capital on Oct 16, 2013

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Mar 31, 2012

    2 pagesAA

    Termination of appointment of David Rutherford as a director

    1 pagesTM01

    Termination of appointment of David Rutherford as a director

    1 pagesTM01

    Appointment of Mr David Rutherford as a director

    2 pagesAP01

    Who are the officers of ANTHEM ENTERTAINMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAILEY, Steven
    First Floor, Enterprise House
    202-206 Linthorpe Road
    TS1 3QW Middlesbrough
    Beaumont Accountancy
    Cleveland
    England
    Director
    First Floor, Enterprise House
    202-206 Linthorpe Road
    TS1 3QW Middlesbrough
    Beaumont Accountancy
    Cleveland
    England
    EnglandBritishBand Member163892900001
    LEATHERLAND, Anthony
    First Floor, Enterprise House
    202-206 Linthorpe Road
    TS1 3QW Middlesbrough
    Beaumont Accountancy
    Cleveland
    England
    Director
    First Floor, Enterprise House
    202-206 Linthorpe Road
    TS1 3QW Middlesbrough
    Beaumont Accountancy
    Cleveland
    England
    EnglandBritishBand Member163894820001
    CHAPMAN, Scott
    First Floor, Enterprise House
    202-206 Linthorpe Road
    TS1 3QW Middlesbrough
    Beaumont Accountancy
    Cleveland
    England
    Director
    First Floor, Enterprise House
    202-206 Linthorpe Road
    TS1 3QW Middlesbrough
    Beaumont Accountancy
    Cleveland
    England
    EnglandBritishBand Member163893520001
    COGGON, Nicholas
    The Innovation Centre
    Vienna Court Kirkleatham Business Park
    TS10 5SH Redcar
    Unit 306
    United Kingdom
    Director
    The Innovation Centre
    Vienna Court Kirkleatham Business Park
    TS10 5SH Redcar
    Unit 306
    United Kingdom
    EnglandBritishBand Member163894410001
    DAVIDSON, Andrew
    The Innovation Centre
    Vienna Court Kirkleatham Business Park
    TS10 5SH Redcar
    Unit 306
    United Kingdom
    Director
    The Innovation Centre
    Vienna Court Kirkleatham Business Park
    TS10 5SH Redcar
    Unit 306
    United Kingdom
    EnglandBritishBand Member163893910001
    DAVIES, Elizabeth Ann
    Hill Road
    Theydon Bois
    CM16 7LX Epping
    25
    Essex
    United Kingdom
    Nominee Director
    Hill Road
    Theydon Bois
    CM16 7LX Epping
    25
    Essex
    United Kingdom
    EnglandBritishDirector900010320001
    RUTHERFORD, David
    The Innovation Centre
    Vienna Court Kirkleatham Business Park
    TS10 5SH Redcar
    Unit 306
    United Kingdom
    Director
    The Innovation Centre
    Vienna Court Kirkleatham Business Park
    TS10 5SH Redcar
    Unit 306
    United Kingdom
    EnglandBritishMusician163894660001
    RUTHERFORD, David
    The Innovation Centre
    Vienna Court Kirkleatham Business Park
    TS10 5SH Redcar
    Unit 306
    United Kingdom
    Director
    The Innovation Centre
    Vienna Court Kirkleatham Business Park
    TS10 5SH Redcar
    Unit 306
    United Kingdom
    EnglandBritishBand Member163894660001

    Who are the persons with significant control of ANTHEM ENTERTAINMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Steven Bailey
    First Floor, Enterprise House
    202-206 Linthorpe Road
    TS1 3QW Middlesbrough
    Beaumont Accountancy
    Cleveland
    Sep 09, 2016
    First Floor, Enterprise House
    202-206 Linthorpe Road
    TS1 3QW Middlesbrough
    Beaumont Accountancy
    Cleveland
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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