Company NameEntertainment Industries Limited
DirectorsMarcus Rendle and Jeremy Hartley
Company StatusActive
Company Number08297357
CategoryPrivate Limited Company
Incorporation Date19 November 2012(11 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Marcus Rendle
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6 Westmorland House Durdham Park
Bristol
BS6 6XH
Director NameMr Jeremy Hartley
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2014(1 year, 7 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeaufort House West Approach Drive
Cheltenham
Gloucestershire
GL52 3AD
Wales
Secretary NameTayler Bradshaw Limited (Corporation)
StatusCurrent
Appointed28 February 2013(3 months, 1 week after company formation)
Appointment Duration11 years, 2 months
Correspondence AddressCambridge House 16 High Street
Saffron Walden
Essex
CB10 1AX
Secretary NameTayler Bradshaw Limited (Corporation)
StatusResigned
Appointed19 November 2012(same day as company formation)
Correspondence AddressCambridge House 16 High Street
Saffron Walden
Essex
CB10 1AX

Location

Registered AddressCambridge House
16 High Street
Saffron Walden
Essex
CB10 1AX
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £0.01Jeremy Hartley
40.00%
Ordinary B
100 at £0.01Marcus Rendle
40.00%
Ordinary A
25 at £0.01Howard Taylor
10.00%
Ordinary C
25 at £0.01Russell Taylor
10.00%
Ordinary C

Financials

Year2014
Net Worth£50,003
Cash£27,943
Current Liabilities£28,487

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return19 November 2023 (5 months, 1 week ago)
Next Return Due3 December 2024 (7 months, 1 week from now)

Filing History

20 November 2020Confirmation statement made on 19 November 2020 with updates (4 pages)
20 November 2020Micro company accounts made up to 31 March 2020 (5 pages)
25 November 2019Confirmation statement made on 19 November 2019 with updates (4 pages)
13 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
19 November 2018Cessation of Marcus Rendle as a person with significant control on 21 November 2017 (1 page)
19 November 2018Confirmation statement made on 19 November 2018 with updates (4 pages)
26 September 2018Micro company accounts made up to 31 March 2018 (5 pages)
21 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
21 November 2017Notification of Marcus Rendle as a person with significant control on 6 April 2016 (2 pages)
21 November 2017Notification of Marcus Rendle as a person with significant control on 6 April 2016 (2 pages)
21 November 2017Notification of Jeremy Hartley as a person with significant control on 6 April 2016 (2 pages)
21 November 2017Notification of Jeremy Hartley as a person with significant control on 21 November 2017 (2 pages)
21 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
7 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
7 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
1 December 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
1 December 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 July 2016Director's details changed for Mr Marcus Rendle on 11 July 2016 (2 pages)
11 July 2016Director's details changed for Mr Marcus Rendle on 11 July 2016 (2 pages)
7 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2.5
(6 pages)
7 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2.5
(6 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2.5
(6 pages)
26 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2.5
(6 pages)
19 September 2014Amended total exemption small company accounts made up to 31 March 2014 (5 pages)
19 September 2014Amended total exemption small company accounts made up to 31 March 2014 (5 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 July 2014Appointment of Mr Jeremy Hartley as a director (2 pages)
9 July 2014Appointment of Mr Jeremy Hartley as a director (2 pages)
14 March 2014Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
14 March 2014Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
10 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2.5
(5 pages)
10 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2.5
(5 pages)
21 March 2013Sub-division of shares on 28 February 2013 (5 pages)
21 March 2013Sub-division of shares on 28 February 2013 (5 pages)
21 March 2013Sub-division of shares on 28 February 2013 (5 pages)
21 March 2013Sub-division of shares on 28 February 2013 (5 pages)
14 March 2013Statement of capital following an allotment of shares on 28 February 2013
  • GBP 2.5
(3 pages)
14 March 2013Statement of capital following an allotment of shares on 28 February 2013
  • GBP 2.5
(3 pages)
14 March 2013Appointment of Tayler Bradshaw Limited as a secretary (2 pages)
14 March 2013Appointment of Tayler Bradshaw Limited as a secretary (2 pages)
13 March 2013Statement of capital following an allotment of shares on 8 February 2013
  • GBP 2
(3 pages)
13 March 2013Statement of capital following an allotment of shares on 8 February 2013
  • GBP 2
(3 pages)
13 March 2013Statement of capital following an allotment of shares on 8 February 2013
  • GBP 2
(3 pages)
3 January 2013Termination of appointment of Tayler Bradshaw Limited as a secretary (1 page)
3 January 2013Termination of appointment of Tayler Bradshaw Limited as a secretary (1 page)
19 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
19 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(34 pages)
19 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)