Advanced company searchLink opens in new window

501 ENTERTAINMENT LTD

Company number 11674266

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Oct 2023 SH08 Change of share class name or designation
22 Sep 2023 SH10 Particulars of variation of rights attached to shares
22 Sep 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subject to the approval of the resolutions above, the rights attached to the (re-designated) a ordinary shared and b ordinary shares in the company be amended so lhai such shares have such rights as are set out in the new articles. 13/09/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Sep 2023 MA Memorandum and Articles of Association
09 Jun 2023 CS01 Confirmation statement made on 9 June 2023 with updates
20 Mar 2023 AA Total exemption full accounts made up to 27 November 2022
13 Jul 2022 AA Total exemption full accounts made up to 30 November 2021
09 Jun 2022 CS01 Confirmation statement made on 9 June 2022 with no updates
18 May 2022 CH01 Director's details changed for Mr Jonathan Oversby-Powell on 18 May 2022
18 May 2022 CH01 Director's details changed for Mr John Sidney Gerard Oversby-Powell on 18 May 2022
18 May 2022 CH01 Director's details changed for Mr Andrew Oversby-Powell on 18 May 2022
16 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with no updates
16 Mar 2021 AD01 Registered office address changed from Shires End Church Road Crowborough TN6 1BL England to Unit 6 Motorway Industrial Estate Forstal Road Aylesford Kent ME207AF on 16 March 2021
04 Mar 2021 AA Total exemption full accounts made up to 30 November 2020
12 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with updates
05 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with updates
24 Jan 2020 AA Total exemption full accounts made up to 30 November 2019
18 Dec 2019 SH01 Statement of capital following an allotment of shares on 18 December 2019
  • GBP 10,000
10 Dec 2019 SH01 Statement of capital following an allotment of shares on 10 December 2019
  • GBP 200
10 Dec 2019 SH01 Statement of capital following an allotment of shares on 10 December 2019
  • GBP 100
14 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with updates
08 Oct 2019 CH03 Secretary's details changed for Mr Andrew Oversby-Powell on 8 October 2019
08 Oct 2019 CH01 Director's details changed for Mr Andrew Oversby-Powell on 8 October 2019
08 Oct 2019 AD01 Registered office address changed from 10 Littlebourne Road Maidstone ME14 5QP England to Shires End Church Road Crowborough TN6 1BL on 8 October 2019
04 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-29