Company Information for CURZON ENTERTAINMENTS LIMITED
OFFICES 1 AND 2 1A KING STREET, FARNWORTH, BOLTON, GREATER MANCHESTER, BL4 7AB,
|
Company Registration Number
05431587
Private Limited Company
Active |
Company Name | |
---|---|
CURZON ENTERTAINMENTS LIMITED | |
Legal Registered Office | |
OFFICES 1 AND 2 1A KING STREET FARNWORTH BOLTON GREATER MANCHESTER BL4 7AB Other companies in BL4 | |
Company Number | 05431587 | |
---|---|---|
Company ID Number | 05431587 | |
Date formed | 2005-04-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 21/04/2016 | |
Return next due | 19/05/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-03-07 01:58:00 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
THOMAS GEORGE BAIRD |
||
KAREN MAY BAIRD |
||
THOMAS GEORGE BAIRD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23 | ||
APPOINTMENT TERMINATED, DIRECTOR THOMAS GEORGE BAIRD | ||
Termination of appointment of Thomas George Baird on 2023-10-27 | ||
CESSATION OF THOMAS GEORGE BAIRD AS A PERSON OF SIGNIFICANT CONTROL | ||
Change of details for Mrs Karen May Baird as a person with significant control on 2023-12-05 | ||
Director's details changed for Mrs Karen May Baird on 2023-09-01 | ||
Director's details changed for Mr Thomas George Baird on 2023-09-30 | ||
SECRETARY'S DETAILS CHNAGED FOR MR THOMAS GEORGE BAIRD on 2023-09-30 | ||
CONFIRMATION STATEMENT MADE ON 21/04/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 24/04/23 FROM C/O Higsons 93 Market Street, Farnworth Bolton Lancashire BL4 7NS | ||
Change of details for Mr Thomas George Baird as a person with significant control on 2023-04-24 | ||
Change of details for Mrs Karen May Baird as a person with significant control on 2023-04-24 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
LATEST SOC | 04/05/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN MAY BAIRD | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS GEORGE BAIRD | |
LATEST SOC | 03/07/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/04/10 ANNUAL RETURN FULL LIST | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN MAY BAIRD / 02/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS BAIRD / 02/11/2009 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR THOMAS BAIRD on 2009-11-02 | |
363a | Return made up to 21/04/09; full list of members | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 22/07/05 | |
ELRES | S366A DISP HOLDING AGM 22/07/05 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 21/04/05--------- £ SI 2@1=2 £ IC 1/3 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.03 | 9 |
MortgagesNumMortOutstanding | 0.59 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.44 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 56301 - Licensed clubs
Creditors Due After One Year | 2012-04-30 | £ 2,618 |
---|---|---|
Creditors Due After One Year | 2012-04-30 | £ 2,618 |
Creditors Due After One Year | 2011-04-30 | £ 5,223 |
Creditors Due Within One Year | 2013-04-30 | £ 71,762 |
Creditors Due Within One Year | 2012-04-30 | £ 52,025 |
Creditors Due Within One Year | 2012-04-30 | £ 52,025 |
Creditors Due Within One Year | 2011-04-30 | £ 81,265 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CURZON ENTERTAINMENTS LIMITED
Cash Bank In Hand | 2011-04-30 | £ 8,122 |
---|---|---|
Current Assets | 2013-04-30 | £ 10,124 |
Current Assets | 2012-04-30 | £ 10,924 |
Current Assets | 2012-04-30 | £ 10,924 |
Current Assets | 2011-04-30 | £ 20,234 |
Debtors | 2011-04-30 | £ 2,112 |
Stocks Inventory | 2013-04-30 | £ 10,000 |
Stocks Inventory | 2012-04-30 | £ 10,000 |
Stocks Inventory | 2012-04-30 | £ 10,000 |
Stocks Inventory | 2011-04-30 | £ 10,000 |
Tangible Fixed Assets | 2013-04-30 | £ 7,904 |
Tangible Fixed Assets | 2012-04-30 | £ 13,733 |
Tangible Fixed Assets | 2012-04-30 | £ 13,733 |
Tangible Fixed Assets | 2011-04-30 | £ 19,543 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56301 - Licensed clubs) as CURZON ENTERTAINMENTS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |