Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENTERTAINMENT EFFECTS GROUP LTD
Company Information for

ENTERTAINMENT EFFECTS GROUP LTD

SYMONDSHYDE FARM, HATFIELD, HERTFORDSHIRE, AL10 9BB,
Company Registration Number
03452652
Private Limited Company
Active

Company Overview

About Entertainment Effects Group Ltd
ENTERTAINMENT EFFECTS GROUP LTD was founded on 1997-10-20 and has its registered office in Hatfield. The organisation's status is listed as "Active". Entertainment Effects Group Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ENTERTAINMENT EFFECTS GROUP LTD
 
Legal Registered Office
SYMONDSHYDE FARM
HATFIELD
HERTFORDSHIRE
AL10 9BB
Other companies in AL10
 
Previous Names
ENTERPRISE EVENTS UK LIMITED02/04/2016
Filing Information
Company Number 03452652
Company ID Number 03452652
Date formed 1997-10-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 20/10/2015
Return next due 17/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB706457825  
Last Datalog update: 2024-05-05 13:19:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENTERTAINMENT EFFECTS GROUP LTD
Is this data useful to you?
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.
Companies with same name ENTERTAINMENT EFFECTS GROUP LTD
The following companies were found which have the same name as ENTERTAINMENT EFFECTS GROUP LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ENTERTAINMENT EFFECTS GROUP HOLDINGS LIMITED UNIT 1 SYMONDSHYDE FARM SYMONDSHYDE LANE HATFIELD HERTS AL10 9BB Active Company formed on the 2024-06-07

Company Officers of ENTERTAINMENT EFFECTS GROUP LTD

Current Directors
Officer Role Date Appointed
CAROLINE DENISE BURDETT
Company Secretary 2005-09-30
MARTIN RICHARD ALLEN
Director 2005-09-30
MORVEN LOUISE ALLEN
Director 2014-04-08
PHILIP ROSS ALLEN
Director 2014-04-08
CAROLINE DENISE BURDETT
Director 2014-04-08
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER CLIVE BURDETT
Director 2005-09-30 2013-01-07
CAROLINE DENISE BURDETT
Director 2005-09-30 2008-03-31
ROBERT ANTHONY FINCH
Company Secretary 1997-10-20 2005-09-30
JONATHAN MARCUS ROBERT FINCH
Director 1997-10-20 2005-09-30
ON LINE REGISTRARS LIMITED
Nominated Secretary 1997-10-20 1997-10-23
ON LINE FORMATIONS LIMITED
Nominated Director 1997-10-20 1997-10-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLINE DENISE BURDETT AQUABATICS LTD Company Secretary 2006-01-22 CURRENT 2006-01-22 Active - Proposal to Strike off
CAROLINE DENISE BURDETT PYRO 1 LIMITED Company Secretary 2005-09-30 CURRENT 1997-10-20 Active - Proposal to Strike off
MARTIN RICHARD ALLEN AQUABATICS LTD Director 2013-01-08 CURRENT 2006-01-22 Active - Proposal to Strike off
MARTIN RICHARD ALLEN PYRO 1 LIMITED Director 2005-09-30 CURRENT 1997-10-20 Active - Proposal to Strike off
PHILIP ROSS ALLEN NNOPC LTD. Director 2016-01-27 CURRENT 2016-01-27 Dissolved 2016-11-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-26REGISTRATION OF A CHARGE / CHARGE CODE 034526520001
2024-04-2530/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-05CONFIRMATION STATEMENT MADE ON 27/11/23, WITH UPDATES
2023-10-03NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN RICHARD ALLEN
2023-10-03NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP ROSS ALLEN
2023-10-03CESSATION OF CAROLINE DENISE BURDETT AS A PERSON OF SIGNIFICANT CONTROL
2023-06-12Director's details changed for Mr Philip Ross Allen on 2023-06-01
2023-06-12Director's details changed for Mrs Stacey Mary Allen on 2023-06-01
2023-03-20DIRECTOR APPOINTED MRS STACEY MARY ALLEN
2022-12-02CS01CONFIRMATION STATEMENT MADE ON 27/11/22, WITH NO UPDATES
2022-03-03AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-09CS01CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES
2021-06-01CH03SECRETARY'S DETAILS CHNAGED FOR MRS CAROLINE DENISE BURDETT on 2021-03-23
2021-06-01PSC04Change of details for Mrs Caroline Denise Burdett as a person with significant control on 2021-03-23
2021-06-01CH01Director's details changed for Mrs Caroline Denise Burdett on 2021-03-23
2021-02-18AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 27/11/20, WITH NO UPDATES
2020-02-06AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH NO UPDATES
2019-03-05AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES
2018-02-19AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-01SH08Change of share class name or designation
2017-11-30LATEST SOC30/11/17 STATEMENT OF CAPITAL;GBP 100
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES
2017-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE DENISE BURDETT / 05/10/2017
2017-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MORVEN LOUISE ALLEN / 20/10/2017
2017-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RICHARD ALLEN / 20/10/2017
2017-10-23CH03SECRETARY'S DETAILS CHNAGED FOR MRS CAROLINE DENISE BURDETT on 2017-10-05
2017-10-23PSC04Change of details for Mrs Caroline Denise Burdett as a person with significant control on 2017-10-05
2017-02-22AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-04-02RES15CHANGE OF NAME 25/02/2016
2016-04-02CERTNMCompany name changed enterprise events uk LIMITED\certificate issued on 02/04/16
2016-04-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-01-27AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-14CH01Director's details changed for Mr Philip Ross Allen on 2015-10-23
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-03AR0120/10/15 ANNUAL RETURN FULL LIST
2014-12-31AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-11AR0120/10/14 ANNUAL RETURN FULL LIST
2014-04-08AP01DIRECTOR APPOINTED MRS MORVEN LOUISE ALLEN
2014-04-08AP01DIRECTOR APPOINTED MR PHILIP ROSS ALLEN
2014-04-08AP01DIRECTOR APPOINTED MRS CAROLINE DENISE BURDETT
2014-04-08RES01ADOPT ARTICLES 15/01/2014
2014-04-08RES12VARYING SHARE RIGHTS AND NAMES
2014-04-08CC04STATEMENT OF COMPANY'S OBJECTS
2014-04-08SH08Change of share class name or designation
2014-02-10AA30/09/13 TOTAL EXEMPTION SMALL
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-20AR0120/10/13 FULL LIST
2013-11-20TM01APPOINTMENT TERMINATED, DIRECTOR ROGER BURDETT
2012-12-13AA30/09/12 TOTAL EXEMPTION SMALL
2012-11-01AR0120/10/12 FULL LIST
2011-11-29AA30/09/11 TOTAL EXEMPTION SMALL
2011-10-26AR0120/10/11 FULL LIST
2011-02-21AA30/09/10 TOTAL EXEMPTION SMALL
2011-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER CLIVE BURDETT / 04/01/2011
2011-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RICHARD ALLEN / 04/01/2011
2011-01-04CH03SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLINE DENISE BURDETT / 04/01/2011
2010-11-13AR0120/10/10 FULL LIST
2010-03-02AA30/09/09 TOTAL EXEMPTION SMALL
2009-12-03AR0120/10/09 FULL LIST
2009-06-23288bAPPOINTMENT TERMINATED DIRECTOR CAROLINE BURDETT
2009-05-11287REGISTERED OFFICE CHANGED ON 11/05/2009 FROM RIVERSIDE HOUSE 14 PROSPECT PLACE WELWYN HERTFORDSHIRE AL6 9EN
2009-04-15AA30/09/08 TOTAL EXEMPTION SMALL
2008-11-14363aRETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS
2008-11-14288cDIRECTOR'S CHANGE OF PARTICULARS / ROGER BURDETT / 30/10/2007
2008-11-14288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CAROLINE BURDETT / 30/10/2007
2008-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-10-30363aRETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS
2007-10-30288cDIRECTOR'S PARTICULARS CHANGED
2007-10-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-30288cDIRECTOR'S PARTICULARS CHANGED
2007-10-15287REGISTERED OFFICE CHANGED ON 15/10/07 FROM: 70 HIGH STREET CRICCIETH GWYNEDD LL52 0HB
2007-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-12-08363aRETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS
2006-05-17AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/05
2006-01-31363aRETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS
2005-12-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-12-07288bDIRECTOR RESIGNED
2005-12-07288aNEW DIRECTOR APPOINTED
2005-12-07287REGISTERED OFFICE CHANGED ON 07/12/05 FROM: 6 BEDFORD ROAD BARTON LE CLAY BEDFORDSHIRE MK45 4JU
2005-12-07288bSECRETARY RESIGNED
2005-12-07288aNEW DIRECTOR APPOINTED
2005-03-21AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/04
2004-11-04363sRETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS
2004-03-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-11-26363sRETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS
2003-03-27AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/02
2002-11-12363sRETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS
2002-04-23AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/01
2001-10-30363sRETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS
2001-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-11-03363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-03363sRETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS
2000-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-10-27363sRETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS
1999-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-10-21363sRETURN MADE UP TO 20/10/98; FULL LIST OF MEMBERS
1998-05-28288aNEW DIRECTOR APPOINTED
1998-05-28288aNEW SECRETARY APPOINTED
1998-05-08287REGISTERED OFFICE CHANGED ON 08/05/98 FROM: SUITE 2A CRYSTAL HOUSE NEW BEDFORD ROAD LUTON BEDFORDSHIRE LU1 1HS
1998-05-08225ACC. REF. DATE SHORTENED FROM 31/10/98 TO 30/09/98
1997-10-27288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF0233613 Active Licenced property: SYMONDS HYDE FARM UNIT 1 SYMONDS HYDE HATFIELD SYMONDS HYDE GB AL10 9BB.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ENTERTAINMENT EFFECTS GROUP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of ENTERTAINMENT EFFECTS GROUP LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 ENTERTAINMENT EFFECTS GROUP LTD

Intangible Assets
Patents
We have not found any records of ENTERTAINMENT EFFECTS GROUP LTD registering or being granted any patents
Domain Names

ENTERTAINMENT EFFECTS GROUP LTD owns 1 domain names.

ee-uk.co.uk  

Trademarks
We have not found any records of ENTERTAINMENT EFFECTS GROUP LTD registering or being granted any trademarks
Income
Government Income

Government spend with ENTERTAINMENT EFFECTS GROUP LTD

Government Department Income DateTransaction(s) Value Services/Products
Plymouth City Council 2014-09-23 GBP £9,030 Exhibition Expenses
2010-10-29 GBP £2,233

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ENTERTAINMENT EFFECTS GROUP LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ENTERTAINMENT EFFECTS GROUP LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-02-0036041000Fireworks
2018-02-0036041000Fireworks
2018-02-0094054099Electric lamps and lighting fittings, n.e.s. (excl. of plastics)
2018-02-0094054099Electric lamps and lighting fittings, n.e.s. (excl. of plastics)
2016-10-0036041000Fireworks
2016-05-0036041000Fireworks
2013-05-0136041000Fireworks
2012-07-0136041000Fireworks
2012-06-0136041000Fireworks
2011-08-0136041000Fireworks
2011-07-0185371091Programmable memory controllers (excl. numerical control panels with built-in automatic data-processing machines)
2011-03-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2010-07-0185365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENTERTAINMENT EFFECTS GROUP LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ENTERTAINMENT EFFECTS GROUP LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.