- Company Overview for ALLWYN ENTERTAINMENT LTD (13157556)
- Filing history for ALLWYN ENTERTAINMENT LTD (13157556)
- People for ALLWYN ENTERTAINMENT LTD (13157556)
- Charges for ALLWYN ENTERTAINMENT LTD (13157556)
- Registers for ALLWYN ENTERTAINMENT LTD (13157556)
- More for ALLWYN ENTERTAINMENT LTD (13157556)
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) |
---|---|---|---|
05 Aug 2025 | AA | Full accounts made up to 31 December 2024 | |
03 Jul 2025 | MR01 | Registration of charge 131575560015, created on 1 July 2025 | |
20 May 2025 | AD01 | Registered office address changed from Tolpits Lane Watford WD18 9RN United Kingdom to 37-39 Clarendon Road Watford Hertfordshire WD17 1JA on 20 May 2025 | |
03 Apr 2025 | MR01 | Registration of charge 131575560014, created on 1 April 2025 | |
13 Mar 2025 | AD02 | Register inspection address has been changed from Monometer House Rectory Grove Leigh-on-Sea Essex SS9 2HL United Kingdom to Vincent Court, Ground Floor 853-855 London Road Westcliff on Sea Essex SS0 9SZ | |
06 Mar 2025 | SH01 |
Statement of capital following an allotment of shares on 19 February 2025
|
|
24 Jan 2025 | CS01 | Confirmation statement made on 24 January 2025 with updates | |
06 Jan 2025 | MR01 | Registration of charge 131575560013, created on 6 January 2025 | |
23 Dec 2024 | SH01 |
Statement of capital following an allotment of shares on 12 December 2024
|
|
07 Oct 2024 | AA | Full accounts made up to 31 December 2023 | |
03 Oct 2024 | MR01 | Registration of charge 131575560012, created on 2 October 2024 | |
08 Jul 2024 | MR01 | Registration of charge 131575560011, created on 3 July 2024 | |
27 Jun 2024 | MA | Memorandum and Articles of Association | |
11 Jun 2024 | SH01 |
Statement of capital following an allotment of shares on 31 May 2024
|
|
04 Jun 2024 | AP01 | Appointment of Mr Adrian Christopher Joseph as a director on 1 June 2024 | |
15 May 2024 | CH01 | Director's details changed for Mr Kenneth Robert Morton on 4 May 2024 | |
15 May 2024 | PSC05 | Change of details for Allwyn Uk Holding Ltd as a person with significant control on 8 May 2024 | |
08 May 2024 | AD01 | Registered office address changed from One Connaught Place 5th Floor London W2 2ET United Kingdom to Tolpits Lane Watford WD18 9RN on 8 May 2024 | |
08 Apr 2024 | MR01 | Registration of charge 131575560010, created on 2 April 2024 | |
07 Feb 2024 | TM02 | Termination of appointment of Jonathan Dale Handyside as a secretary on 6 February 2024 | |
07 Feb 2024 | AP03 | Appointment of Harry Willits as a secretary on 6 February 2024 | |
07 Feb 2024 | AP01 | Appointment of Mr Simon Paul Burke as a director on 1 February 2024 | |
06 Feb 2024 | AP01 | Appointment of Lord Sebastian Newbold Coe as a director on 1 February 2024 | |
02 Feb 2024 | TM01 | Termination of appointment of Keith Edward Mills as a director on 31 January 2024 | |
02 Feb 2024 | MR01 | Registration of charge 131575560004, created on 1 February 2024 |