Company NameSophisticated Entertainment Ltd
DirectorSophia-Marie Hornsey
Company StatusActive
Company Number12603036
CategoryPrivate Limited Company
Incorporation Date14 May 2020(3 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMs Sophia-Marie Hornsey
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Daniels Farm
Wash Road
Noak Bridge
Essex
SS15 4AZ
Director NameMr Mark Anthony Greatbatch
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2021(9 months, 3 weeks after company formation)
Appointment Duration2 months (resigned 05 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Daniels Farm
Wash Road
Noak Bridge
Essex
SS15 4AZ

Location

Registered AddressUnit 1 Daniels Farm
Wash Road
Noak Bridge
Essex
SS15 4AZ
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishNoak Bridge
WardCrouch

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return6 May 2023 (11 months, 3 weeks ago)
Next Return Due20 May 2024 (3 weeks, 2 days from now)

Filing History

17 May 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
2 February 2023Micro company accounts made up to 31 May 2022 (5 pages)
6 May 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
17 January 2022Micro company accounts made up to 31 May 2021 (5 pages)
6 May 2021Confirmation statement made on 6 May 2021 with updates (4 pages)
5 May 2021Termination of appointment of Mark Anthony Greatbatch as a director on 5 May 2021 (1 page)
10 March 2021Appointment of Mr Mark Anthony Greatbatch as a director on 1 March 2021 (2 pages)
10 March 2021Statement of capital following an allotment of shares on 1 March 2021
  • GBP 100
(3 pages)
10 March 2021Registered office address changed from 4 Library House New Road Brentwood Essex CM14 4GD United Kingdom to Unit 1 Daniels Farm Wash Road Noak Bridge Essex SS15 4AZ on 10 March 2021 (1 page)
10 March 2021Statement of capital following an allotment of shares on 28 February 2021
  • GBP 80
(3 pages)
14 May 2020Incorporation
Statement of capital on 2020-05-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)