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

INTERTAIN LIMITED

3 MONKSPATH HALL ROAD, SOLIHULL, B90 4SJ,
Company Registration Number
06996339
Private Limited Company
Active

Company Overview

About Intertain Ltd
INTERTAIN LIMITED was founded on 2009-08-20 and has its registered office in Solihull. The organisation's status is listed as "Active". Intertain Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
INTERTAIN LIMITED
 
Legal Registered Office
3 MONKSPATH HALL ROAD
SOLIHULL
B90 4SJ
Other companies in HP2
 
Filing Information
Company Number 06996339
Company ID Number 06996339
Date formed 2009-08-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/09/2022
Account next due 25/06/2024
Latest return 20/08/2015
Return next due 17/09/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-05 18:55:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTERTAIN LIMITED
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 INTERTAIN LIMITED
The following companies were found which have the same name as INTERTAIN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INTERTAIN (BARS) LIMITED 3 MONKSPATH HALL ROAD SOLIHULL B90 4SJ Active Company formed on the 2009-09-30
INTERTAIN (DINING) LIMITED 136 HERTFORD ROAD ENFIELD MIDDLESEX EN3 5AX Liquidation Company formed on the 2009-09-30
INTERTAIN WEB SOLUTIONS LTD. THE PICASSO BUILDING CALDERVALE ROAD WAKEFIELD WEST YORKSHIRE WF1 5PF Dissolved Company formed on the 2012-02-24
INTERTAIN MANAGEMENT (UK) LIMITED 10 Piccadilly London W1J 0DD Active - Proposal to Strike off Company formed on the 2014-06-30
INTERTAIN (BARS) II LIMITED 3 MONKSPATH HALL ROAD SOLIHULL B90 4SJ Active Company formed on the 2015-03-10
INTERTAIN (BARS) III LIMITED 3 MONKSPATH HALL ROAD SOLIHULL B90 4SJ Active Company formed on the 2015-05-14
INTERTAIN (BARS) IV LIMITED 3 MONKSPATH HALL ROAD SOLIHULL B90 4SJ Active Company formed on the 2015-05-14
INTERTAIN PTY LTD Active Company formed on the 2016-06-06
Intertain On-Line Incorporated 750 E Green St #301 Pasadena CA 91101 Dissolved Company formed on the 1994-11-09
INTERTAIN LIMITED PARTNERSHIP California Unknown
INTERTAIN NET INCORPORATED Michigan UNKNOWN
INTERTAIN CORPORATION New Jersey Unknown
INTERTAINABLES LLC 13851 SW 106 ST MIAMI FL 33186 Inactive Company formed on the 2015-09-25
INTERTAINE LLC 475 SOUTH AVENUE, 2ND FLOOR Dutchess BEACON NY 12508 Active Company formed on the 2003-02-20
INTERTAINET WORLD, LLC 4340 E KENTUCKY AVE STE 365D Glendale CO 80246 Administratively Dissolved Company formed on the 2000-06-27
INTERTAINER Singapore Dissolved Company formed on the 2008-09-12
INTERTAINER (SINGAPORE) PTE LTD HILL STREET Singapore 179360 Dissolved Company formed on the 2008-09-12
INTERTAINER HONG KONG LIMITED Dissolved Company formed on the 2001-01-19
INTERTAINEX LLC 719 SAWDUST RD STE 204 THE WOODLANDS TX 77380 Dissolved Company formed on the 2016-06-08
INTERTAINERS.COM, INC. SUITE A-106 FORT LAUDERDALE FL 33351 Inactive Company formed on the 1999-02-19

Company Officers of INTERTAIN LIMITED

Current Directors
Officer Role Date Appointed
MAZARS COMPANY SECRETARIES LIMITED
Company Secretary 2017-05-05
SIMON DAVID LONGBOTTOM
Director 2016-12-07
IAN TIMOTHY PAYNE
Director 2016-12-07
DAVID ANDREW ROSS
Director 2016-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIRE ROSALIND YARLETT
Company Secretary 2009-09-15 2017-01-24
MICHAEL RAYMOND FOSTER
Director 2009-09-15 2016-12-07
SIMON CLIFFORD KAYE
Director 2009-08-20 2016-12-07
RICHARD MATHIEU LEIGHTON
Director 2015-10-22 2016-12-07
JOHN STEWART LESLIE
Director 2009-08-20 2016-12-07
SIMON CHRISTOPHER PILLING
Director 2015-04-23 2016-12-07
ANDREW MERRICK SKINNER
Director 2014-11-07 2015-10-22
DAVID PAUL MYERS
Director 2011-11-01 2015-05-08
ROBERT ALEXANDER ASPLIN
Director 2014-11-07 2015-04-23
STEPHEN DAVID LAMBERT
Director 2010-01-01 2011-10-31
MICHAEL CHARLES WESTON DOWELL
Director 2009-10-19 2011-06-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAZARS COMPANY SECRETARIES LIMITED ENCRYPGEN LIMITED Company Secretary 2018-01-22 CURRENT 2018-01-22 Active - Proposal to Strike off
MAZARS COMPANY SECRETARIES LIMITED SPORTS BAR AND GRILL VICTORIA LIMITED Company Secretary 2017-11-23 CURRENT 2009-10-07 Active
MAZARS COMPANY SECRETARIES LIMITED SPORTS GRILL TO GO LIMITED Company Secretary 2017-11-23 CURRENT 2010-09-01 Active - Proposal to Strike off
MAZARS COMPANY SECRETARIES LIMITED SPORTS BAR AND GRILL FARRINGDON LIMITED Company Secretary 2017-11-23 CURRENT 2010-11-18 Active
MAZARS COMPANY SECRETARIES LIMITED SPORTS BAR AND GRILL WATERLOO LIMITED Company Secretary 2017-11-23 CURRENT 2012-02-07 Active
MAZARS COMPANY SECRETARIES LIMITED SPORTS BAR AND GRILL (CANARY WHARF) LIMITED Company Secretary 2017-11-23 CURRENT 2012-11-15 Active
MAZARS COMPANY SECRETARIES LIMITED SPORTS BAR AND GRILL (PICCADILLY CIRCUS) LIMITED Company Secretary 2017-11-23 CURRENT 2013-09-11 Active - Proposal to Strike off
MAZARS COMPANY SECRETARIES LIMITED SPORTS BAR AND GRILL ST KATHERINE DOCK LIMITED Company Secretary 2017-11-23 CURRENT 2016-11-17 Active - Proposal to Strike off
MAZARS COMPANY SECRETARIES LIMITED BAR HOLDINGS LIMITED Company Secretary 2017-11-23 CURRENT 2008-06-10 Active
MAZARS COMPANY SECRETARIES LIMITED INTERTAIN (BARS) LIMITED Company Secretary 2017-05-05 CURRENT 2009-09-30 Active
MAZARS COMPANY SECRETARIES LIMITED INTERTAIN (BARS) IV LIMITED Company Secretary 2017-05-05 CURRENT 2015-05-14 Active
MAZARS COMPANY SECRETARIES LIMITED LARGE BARS LIMITED Company Secretary 2017-05-05 CURRENT 2002-05-22 Active
MAZARS COMPANY SECRETARIES LIMITED INTERTAIN (BARS) II LIMITED Company Secretary 2017-05-05 CURRENT 2015-03-10 Active
MAZARS COMPANY SECRETARIES LIMITED INTERTAIN (BARS) III LIMITED Company Secretary 2017-05-05 CURRENT 2015-05-14 Active
MAZARS COMPANY SECRETARIES LIMITED APSOL LIMITED Company Secretary 2017-04-25 CURRENT 1995-03-29 Active - Proposal to Strike off
MAZARS COMPANY SECRETARIES LIMITED OVERSPILL LIMITED Company Secretary 2017-04-25 CURRENT 2000-08-17 Active - Proposal to Strike off
MAZARS COMPANY SECRETARIES LIMITED AXCHEM (UK) LIMITED Company Secretary 2017-04-25 CURRENT 2005-09-28 Active
MAZARS COMPANY SECRETARIES LIMITED GOLDCREST CHEMICALS LIMITED Company Secretary 2017-04-25 CURRENT 1978-04-20 Liquidation
MAZARS COMPANY SECRETARIES LIMITED MGE CAPITAL CORPORATION PLC Company Secretary 2016-01-04 CURRENT 2016-01-04 Active
MAZARS COMPANY SECRETARIES LIMITED SJT PROPCO LIMITED Company Secretary 2015-11-12 CURRENT 2015-09-18 Active - Proposal to Strike off
MAZARS COMPANY SECRETARIES LIMITED DW PROPCO LIMITED Company Secretary 2015-11-09 CURRENT 2015-09-18 Active - Proposal to Strike off
MAZARS COMPANY SECRETARIES LIMITED BH PROPCO LIMITED Company Secretary 2015-11-09 CURRENT 2015-09-18 Active
MAZARS COMPANY SECRETARIES LIMITED HULL PROPCO LIMITED Company Secretary 2015-11-09 CURRENT 2015-09-18 Active
MAZARS COMPANY SECRETARIES LIMITED FTK PROPCO LIMITED Company Secretary 2015-11-09 CURRENT 2015-09-18 Active - Proposal to Strike off
MAZARS COMPANY SECRETARIES LIMITED AD PROPCO LIMITED Company Secretary 2015-11-09 CURRENT 2015-09-18 Active - Proposal to Strike off
MAZARS COMPANY SECRETARIES LIMITED INVENTY GROUP (UK) LIMITED Company Secretary 2015-09-02 CURRENT 2014-02-20 Active - Proposal to Strike off
MAZARS COMPANY SECRETARIES LIMITED SOLAREDGE TECHNOLOGIES (UK) LTD Company Secretary 2015-02-11 CURRENT 2015-02-11 Active
MAZARS COMPANY SECRETARIES LIMITED CAREMESH COMMUNITY INTEREST COMPANY Company Secretary 2015-02-09 CURRENT 2015-02-09 Dissolved 2016-11-01
MAZARS COMPANY SECRETARIES LIMITED LEVINE LEICHTMAN CAPITAL PARTNERS LIMITED Company Secretary 2014-03-04 CURRENT 2011-02-07 Active
MAZARS COMPANY SECRETARIES LIMITED LLCP LIMITED Company Secretary 2014-03-04 CURRENT 2012-04-13 Active
MAZARS COMPANY SECRETARIES LIMITED ATHENA SCS LIMITED Company Secretary 2014-01-06 CURRENT 2014-01-06 Dissolved 2018-01-09
MAZARS COMPANY SECRETARIES LIMITED QUANTLAB (UK) LIMITED Company Secretary 2013-09-20 CURRENT 2008-09-25 Liquidation
MAZARS COMPANY SECRETARIES LIMITED MAYENCE SERVICES LIMITED Company Secretary 2013-05-28 CURRENT 2013-05-28 Dissolved 2018-08-09
MAZARS COMPANY SECRETARIES LIMITED KESSELSKRAMER LONDON LIMITED Company Secretary 2013-03-01 CURRENT 2007-03-09 Active
MAZARS COMPANY SECRETARIES LIMITED SKYPORT GROUP (UK) PLC Company Secretary 2012-06-29 CURRENT 2009-12-11 Liquidation
MAZARS COMPANY SECRETARIES LIMITED GREAT GANILLY ENTERPRISE LIMITED Company Secretary 2012-04-11 CURRENT 2012-04-11 Active - Proposal to Strike off
MAZARS COMPANY SECRETARIES LIMITED ADDLESCOPE LIMITED Company Secretary 2011-07-20 CURRENT 2011-07-20 Dissolved 2013-09-24
MAZARS COMPANY SECRETARIES LIMITED NOVINDUS LTD Company Secretary 2010-12-14 CURRENT 2007-05-22 Active
MAZARS COMPANY SECRETARIES LIMITED LAUREL PENSION TRUSTEE COMPANY LIMITED Company Secretary 2009-06-12 CURRENT 2008-10-21 Active
MAZARS COMPANY SECRETARIES LIMITED VENTNOR ENTERPRISE LIMITED Company Secretary 2009-02-13 CURRENT 2009-02-13 Active
MAZARS COMPANY SECRETARIES LIMITED WIGHT ENTERPRISE LIMITED Company Secretary 2009-02-13 CURRENT 2009-02-13 Active
MAZARS COMPANY SECRETARIES LIMITED YATES GROUP PENSION TRUSTEES LIMITED Company Secretary 2009-01-13 CURRENT 1988-04-06 Active
MAZARS COMPANY SECRETARIES LIMITED REXMOOR LIMITED Company Secretary 2008-09-30 CURRENT 2005-12-19 Active - Proposal to Strike off
MAZARS COMPANY SECRETARIES LIMITED BARLEY PUB COMPANY LIMITED Company Secretary 2008-05-15 CURRENT 2007-12-19 Active
MAZARS COMPANY SECRETARIES LIMITED HOPS PUB COMPANY LIMITED Company Secretary 2008-05-15 CURRENT 2007-12-19 Active
MAZARS COMPANY SECRETARIES LIMITED SLUG AND LETTUCE COMPANY LIMITED Company Secretary 2008-05-15 CURRENT 2007-06-27 Active
MAZARS COMPANY SECRETARIES LIMITED TOWN AND CITY PUB GROUP LIMITED Company Secretary 2008-05-15 CURRENT 2007-11-21 Active
MAZARS COMPANY SECRETARIES LIMITED BAY RESTAURANT GROUP LIMITED Company Secretary 2008-05-15 CURRENT 2007-12-19 Active
MAZARS COMPANY SECRETARIES LIMITED VERREX LTD Company Secretary 2008-03-04 CURRENT 2008-03-04 Active
MAZARS COMPANY SECRETARIES LIMITED WORLDOVER CAPITAL SERVICES LIMITED Company Secretary 2007-12-03 CURRENT 2007-02-27 Active - Proposal to Strike off
SIMON DAVID LONGBOTTOM SPORTS BAR AND GRILL VICTORIA LIMITED Director 2017-09-13 CURRENT 2009-10-07 Active
SIMON DAVID LONGBOTTOM SPORTS GRILL TO GO LIMITED Director 2017-09-13 CURRENT 2010-09-01 Active - Proposal to Strike off
SIMON DAVID LONGBOTTOM SPORTS BAR AND GRILL FARRINGDON LIMITED Director 2017-09-13 CURRENT 2010-11-18 Active
SIMON DAVID LONGBOTTOM SPORTS BAR AND GRILL WATERLOO LIMITED Director 2017-09-13 CURRENT 2012-02-07 Active
SIMON DAVID LONGBOTTOM SPORTS BAR AND GRILL (CANARY WHARF) LIMITED Director 2017-09-13 CURRENT 2012-11-15 Active
SIMON DAVID LONGBOTTOM SPORTS BAR AND GRILL (PICCADILLY CIRCUS) LIMITED Director 2017-09-13 CURRENT 2013-09-11 Active - Proposal to Strike off
SIMON DAVID LONGBOTTOM SPORTS BAR AND GRILL ST KATHERINE DOCK LIMITED Director 2017-09-13 CURRENT 2016-11-17 Active - Proposal to Strike off
SIMON DAVID LONGBOTTOM BAR HOLDINGS LIMITED Director 2017-09-13 CURRENT 2008-06-10 Active
SIMON DAVID LONGBOTTOM LARGE BARS LIMITED Director 2017-04-20 CURRENT 2002-05-22 Active
SIMON DAVID LONGBOTTOM FALCON PROPCO 1 LIMITED Director 2017-01-31 CURRENT 2017-01-27 Active
SIMON DAVID LONGBOTTOM INTERTAIN (BARS) LIMITED Director 2016-12-07 CURRENT 2009-09-30 Active
SIMON DAVID LONGBOTTOM INTERTAIN (BARS) IV LIMITED Director 2016-12-07 CURRENT 2015-05-14 Active
SIMON DAVID LONGBOTTOM INTERTAIN (BARS) II LIMITED Director 2016-12-07 CURRENT 2015-03-10 Active
SIMON DAVID LONGBOTTOM INTERTAIN (BARS) III LIMITED Director 2016-12-07 CURRENT 2015-05-14 Active
SIMON DAVID LONGBOTTOM DW PROPCO LIMITED Director 2015-09-18 CURRENT 2015-09-18 Active - Proposal to Strike off
SIMON DAVID LONGBOTTOM BH PROPCO LIMITED Director 2015-09-18 CURRENT 2015-09-18 Active
SIMON DAVID LONGBOTTOM HULL PROPCO LIMITED Director 2015-09-18 CURRENT 2015-09-18 Active
SIMON DAVID LONGBOTTOM FTK PROPCO LIMITED Director 2015-09-18 CURRENT 2015-09-18 Active - Proposal to Strike off
SIMON DAVID LONGBOTTOM SJT PROPCO LIMITED Director 2015-09-18 CURRENT 2015-09-18 Active - Proposal to Strike off
SIMON DAVID LONGBOTTOM AD PROPCO LIMITED Director 2015-09-18 CURRENT 2015-09-18 Active - Proposal to Strike off
SIMON DAVID LONGBOTTOM BARLEY PUB COMPANY LIMITED Director 2015-01-31 CURRENT 2007-12-19 Active
SIMON DAVID LONGBOTTOM HOPS PUB COMPANY LIMITED Director 2015-01-31 CURRENT 2007-12-19 Active
SIMON DAVID LONGBOTTOM SLUG AND LETTUCE COMPANY LIMITED Director 2015-01-31 CURRENT 2007-06-27 Active
SIMON DAVID LONGBOTTOM TOWN AND CITY PUB GROUP LIMITED Director 2015-01-31 CURRENT 2007-11-21 Active
SIMON DAVID LONGBOTTOM STONEGATE PUB COMPANY FINANCING LIMITED Director 2015-01-31 CURRENT 2014-03-19 Active
SIMON DAVID LONGBOTTOM STONEGATE PUB COMPANY LIMITED Director 2015-01-31 CURRENT 2010-08-20 Active
SIMON DAVID LONGBOTTOM BAY RESTAURANT GROUP LIMITED Director 2015-01-31 CURRENT 2007-12-19 Active
IAN TIMOTHY PAYNE SPORTS BAR AND GRILL VICTORIA LIMITED Director 2017-09-13 CURRENT 2009-10-07 Active
IAN TIMOTHY PAYNE SPORTS GRILL TO GO LIMITED Director 2017-09-13 CURRENT 2010-09-01 Active - Proposal to Strike off
IAN TIMOTHY PAYNE SPORTS BAR AND GRILL FARRINGDON LIMITED Director 2017-09-13 CURRENT 2010-11-18 Active
IAN TIMOTHY PAYNE SPORTS BAR AND GRILL WATERLOO LIMITED Director 2017-09-13 CURRENT 2012-02-07 Active
IAN TIMOTHY PAYNE SPORTS BAR AND GRILL (CANARY WHARF) LIMITED Director 2017-09-13 CURRENT 2012-11-15 Active
IAN TIMOTHY PAYNE SPORTS BAR AND GRILL (PICCADILLY CIRCUS) LIMITED Director 2017-09-13 CURRENT 2013-09-11 Active - Proposal to Strike off
IAN TIMOTHY PAYNE SPORTS BAR AND GRILL ST KATHERINE DOCK LIMITED Director 2017-09-13 CURRENT 2016-11-17 Active - Proposal to Strike off
IAN TIMOTHY PAYNE BAR HOLDINGS LIMITED Director 2017-09-13 CURRENT 2008-06-10 Active
IAN TIMOTHY PAYNE LARGE BARS LIMITED Director 2017-04-20 CURRENT 2002-05-22 Active
IAN TIMOTHY PAYNE FALCON PROPCO 1 LIMITED Director 2017-01-27 CURRENT 2017-01-27 Active
IAN TIMOTHY PAYNE INTERTAIN (BARS) LIMITED Director 2016-12-07 CURRENT 2009-09-30 Active
IAN TIMOTHY PAYNE INTERTAIN (BARS) IV LIMITED Director 2016-12-07 CURRENT 2015-05-14 Active
IAN TIMOTHY PAYNE INTERTAIN (BARS) II LIMITED Director 2016-12-07 CURRENT 2015-03-10 Active
IAN TIMOTHY PAYNE DW PROPCO LIMITED Director 2015-09-18 CURRENT 2015-09-18 Active - Proposal to Strike off
IAN TIMOTHY PAYNE BH PROPCO LIMITED Director 2015-09-18 CURRENT 2015-09-18 Active
IAN TIMOTHY PAYNE HULL PROPCO LIMITED Director 2015-09-18 CURRENT 2015-09-18 Active
IAN TIMOTHY PAYNE FTK PROPCO LIMITED Director 2015-09-18 CURRENT 2015-09-18 Active - Proposal to Strike off
IAN TIMOTHY PAYNE SJT PROPCO LIMITED Director 2015-09-18 CURRENT 2015-09-18 Active - Proposal to Strike off
IAN TIMOTHY PAYNE AD PROPCO LIMITED Director 2015-09-18 CURRENT 2015-09-18 Active - Proposal to Strike off
IAN TIMOTHY PAYNE STONEGATE PUB COMPANY FINANCING LIMITED Director 2014-03-19 CURRENT 2014-03-19 Active
IAN TIMOTHY PAYNE STONEGATE PUB COMPANY LIMITED Director 2014-02-06 CURRENT 2010-08-20 Active
IAN TIMOTHY PAYNE PUMPSTER HOLDCO LIMITED Director 2007-02-12 CURRENT 2006-02-28 Dissolved 2015-02-04
DAVID ANDREW ROSS BE AT ONE LIMITED Director 2018-07-23 CURRENT 2000-10-19 Active
DAVID ANDREW ROSS SPORTS BAR AND GRILL VICTORIA LIMITED Director 2017-09-13 CURRENT 2009-10-07 Active
DAVID ANDREW ROSS SPORTS GRILL TO GO LIMITED Director 2017-09-13 CURRENT 2010-09-01 Active - Proposal to Strike off
DAVID ANDREW ROSS SPORTS BAR AND GRILL FARRINGDON LIMITED Director 2017-09-13 CURRENT 2010-11-18 Active
DAVID ANDREW ROSS SPORTS BAR AND GRILL WATERLOO LIMITED Director 2017-09-13 CURRENT 2012-02-07 Active
DAVID ANDREW ROSS SPORTS BAR AND GRILL (CANARY WHARF) LIMITED Director 2017-09-13 CURRENT 2012-11-15 Active
DAVID ANDREW ROSS SPORTS BAR AND GRILL (PICCADILLY CIRCUS) LIMITED Director 2017-09-13 CURRENT 2013-09-11 Active - Proposal to Strike off
DAVID ANDREW ROSS SPORTS BAR AND GRILL ST KATHERINE DOCK LIMITED Director 2017-09-13 CURRENT 2016-11-17 Active - Proposal to Strike off
DAVID ANDREW ROSS BAR HOLDINGS LIMITED Director 2017-09-13 CURRENT 2008-06-10 Active
DAVID ANDREW ROSS LARGE BARS LIMITED Director 2017-04-20 CURRENT 2002-05-22 Active
DAVID ANDREW ROSS FALCON PROPCO 1 LIMITED Director 2017-01-27 CURRENT 2017-01-27 Active
DAVID ANDREW ROSS INTERTAIN (BARS) LIMITED Director 2016-12-07 CURRENT 2009-09-30 Active
DAVID ANDREW ROSS INTERTAIN (BARS) IV LIMITED Director 2016-12-07 CURRENT 2015-05-14 Active
DAVID ANDREW ROSS INTERTAIN (BARS) II LIMITED Director 2016-12-07 CURRENT 2015-03-10 Active
DAVID ANDREW ROSS INTERTAIN (BARS) III LIMITED Director 2016-12-07 CURRENT 2015-05-14 Active
DAVID ANDREW ROSS DW PROPCO LIMITED Director 2015-09-18 CURRENT 2015-09-18 Active - Proposal to Strike off
DAVID ANDREW ROSS BH PROPCO LIMITED Director 2015-09-18 CURRENT 2015-09-18 Active
DAVID ANDREW ROSS HULL PROPCO LIMITED Director 2015-09-18 CURRENT 2015-09-18 Active
DAVID ANDREW ROSS FTK PROPCO LIMITED Director 2015-09-18 CURRENT 2015-09-18 Active - Proposal to Strike off
DAVID ANDREW ROSS SJT PROPCO LIMITED Director 2015-09-18 CURRENT 2015-09-18 Active - Proposal to Strike off
DAVID ANDREW ROSS AD PROPCO LIMITED Director 2015-09-18 CURRENT 2015-09-18 Active - Proposal to Strike off
DAVID ANDREW ROSS STONEGATE PUB COMPANY LIMITED Director 2014-06-02 CURRENT 2010-08-20 Active
DAVID ANDREW ROSS BARLEY PUB COMPANY LIMITED Director 2014-05-16 CURRENT 2007-12-19 Active
DAVID ANDREW ROSS HOPS PUB COMPANY LIMITED Director 2014-05-16 CURRENT 2007-12-19 Active
DAVID ANDREW ROSS SLUG AND LETTUCE COMPANY LIMITED Director 2014-05-16 CURRENT 2007-06-27 Active
DAVID ANDREW ROSS TOWN AND CITY PUB GROUP LIMITED Director 2014-05-16 CURRENT 2007-11-21 Active
DAVID ANDREW ROSS BAY RESTAURANT GROUP LIMITED Director 2014-05-16 CURRENT 2007-12-19 Active
DAVID ANDREW ROSS STONEGATE PUB COMPANY FINANCING LIMITED Director 2014-03-19 CURRENT 2014-03-19 Active

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
2024-02-08APPOINTMENT TERMINATED, DIRECTOR IAN TIMOTHY PAYNE
2023-11-30CONFIRMATION STATEMENT MADE ON 28/11/23, WITH NO UPDATES
2023-06-29Notice of agreement to exemption from audit of accounts for period ending 25/09/22
2023-06-29Audit exemption statement of guarantee by parent company for period ending 25/09/22
2023-06-29Consolidated accounts of parent company for subsidiary company period ending 25/09/22
2023-06-29Audit exemption subsidiary accounts made up to 2022-09-25
2023-04-20REGISTRATION OF A CHARGE / CHARGE CODE 069963390015
2023-02-24APPOINTMENT TERMINATED, DIRECTOR SIMON DAVID LONGBOTTOM
2023-02-24DIRECTOR APPOINTED MR DAVID MCDOWALL
2022-12-06CS01CONFIRMATION STATEMENT MADE ON 28/11/22, WITH NO UPDATES
2022-06-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 26/09/21
2022-06-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 26/09/21
2022-06-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 26/09/21
2022-04-26CH04SECRETARY'S DETAILS CHNAGED FOR MAZARS COMPANY SECRETARIES LIMITED on 2022-04-26
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES
2021-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 069963390014
2021-07-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 27/09/20
2021-07-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 27/09/20
2021-07-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 27/09/20
2021-07-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 27/09/20
2021-07-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 27/09/20
2020-12-11CH01Director's details changed for Mr David Andrew Ross on 2020-12-04
2020-12-10CH01Director's details changed for Mr Simon David Longbottom on 2020-12-04
2020-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/20 FROM C/O Stonegate Pub Company Limited Porter Tun House Capability Green Luton LU1 3LS England
2020-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 069963390013
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 28/11/20, WITH NO UPDATES
2020-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/09/19
2020-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 069963390012
2020-03-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069963390006
2020-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 069963390010
2020-01-23CH01Director's details changed for Mr Ian Timothy Payne on 2018-01-01
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH NO UPDATES
2019-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2019-02-04PSC02Notification of Tdr Capital Llp as a person with significant control on 2019-01-31
2019-02-01PSC07CESSATION OF TDR CAPITAL NOMINEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-01-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 069963390008
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES
2018-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 069963390007
2018-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/09/17
2018-02-12AA01Previous accounting period shortened from 31/01/18 TO 25/09/17
2017-12-07LATEST SOC07/12/17 STATEMENT OF CAPITAL;GBP 16441267.64
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES
2017-12-07PSC02Notification of Tdr Capital Nominees Limited as a person with significant control on 2016-12-28
2017-12-07PSC07CESSATION OF JONATHAN PAUL MOULTON AS A PERSON OF SIGNIFICANT CONTROL
2017-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/01/17
2017-08-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 069963390006
2017-06-05AP04Appointment of Mazars Company Secretaries Limited as company secretary on 2017-05-05
2017-03-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 069963390005
2017-03-14RES01ADOPT ARTICLES 14/03/17
2017-01-24TM02Termination of appointment of Claire Rosalind Yarlett on 2017-01-24
2017-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/17 FROM Imex Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DX England
2016-12-19RP04CS01Second filing of Confirmation Statement dated 28/11/2016
2016-12-19ANNOTATIONClarification
2016-12-16AP01DIRECTOR APPOINTED IAN TIMOTHY PAYNE
2016-12-16AP01DIRECTOR APPOINTED SIMON DAVID LONGBOTTOM
2016-12-16AP01DIRECTOR APPOINTED DAVID ANDREW ROSS
2016-12-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FOSTER
2016-12-16TM01APPOINTMENT TERMINATED, DIRECTOR SIMON KAYE
2016-12-16TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PILLING
2016-12-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LESLIE
2016-12-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LEIGHTON
2016-12-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069963390004
2016-12-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069963390003
2016-12-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-12-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 16441267.64
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES
2016-06-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/01/16
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 16441267.64
2016-04-18SH0618/02/16 STATEMENT OF CAPITAL GBP 16441267.64
2016-04-18SH02CONSOLIDATION 18/02/16
2016-04-18SH0118/02/16 STATEMENT OF CAPITAL GBP 16441267.64
2016-03-17SH03RETURN OF PURCHASE OF OWN SHARES
2016-03-10RES13CONSOLIDATION/PURCHASE AGREEMENT 18/02/2016
2016-03-10RES01ADOPT ARTICLES 18/02/2016
2016-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MATHIEU LEIGHTON / 25/11/2015
2015-11-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 16440918.53
2015-11-04AR0120/08/15 CHANGES
2015-10-26AP01DIRECTOR APPOINTED MR RICHARD MATHIEU LEIGHTON
2015-10-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SKINNER
2015-05-27AP01DIRECTOR APPOINTED MR SIMON CHRISTOPHER PILLING
2015-05-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MYERS
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 16440918.53
2015-04-30SH0118/03/15 STATEMENT OF CAPITAL GBP 16440918.53
2015-04-30SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-04-30RES13FACILITIES AGREEMENT/FACILITY 2 LOAN/CO BUSINESS 18/03/2015
2015-04-30RES12VARYING SHARE RIGHTS AND NAMES
2015-04-30SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-04-30RES12VARYING SHARE RIGHTS AND NAMES
2015-04-30RES01ADOPT ARTICLES 08/11/2014
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ASPLIN
2015-04-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/02/14
2014-11-20ANNOTATIONOther
2014-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 069963390004
2014-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 069963390003
2014-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LESLIE / 07/11/2014
2014-11-13AP01DIRECTOR APPOINTED MR ANDREW MERRICK SKINNER
2014-11-13AP01DIRECTOR APPOINTED MR ROBERT ALEXANDER ASPLIN
2014-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CLIFFORD KAYE / 07/11/2014
2014-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RAYMOND FOSTER / 07/11/2014
2014-11-13CH03SECRETARY'S CHANGE OF PARTICULARS / CLAIRE YARLETT / 07/11/2014
2014-11-13Annotation
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 138.79
2014-10-10AR0120/08/14 FULL LIST
2014-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2014 FROM ROWLEY HOUSE SOUTH HERTS OFFICE CAMPUS ELSTREE WAY BOREHAMWOOD HERTS WD6 1JH
2013-09-06AR0120/08/13 FULL LIST
2013-09-06RES01ADOPT ARTICLES 26/08/2013
2013-08-21SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-08-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/02/13
2013-07-24SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-09-21AR0120/08/12 CHANGES
2012-05-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/01/12
2012-01-11RES01ADOPT ARTICLES 28/12/2011
2011-11-11AP01DIRECTOR APPOINTED MR DAVID MYERS
2011-11-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LAMBERT
2011-10-04AR0120/08/11 FULL LIST
2011-09-16MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 1
2011-08-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-08-12RES01ADOPT ARTICLES 28/07/2011
2011-08-12SH0128/07/11 STATEMENT OF CAPITAL GBP 113.790
2011-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/01/11
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DOWELL
2011-01-24MEM/ARTSARTICLES OF ASSOCIATION
2011-01-24RES01ALTER ARTICLES 17/01/2011
2010-09-02AR0120/08/10 FULL LIST
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LESLIE / 20/08/2010
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON KAYE / 20/08/2010
2010-09-01AP01DIRECTOR APPOINTED MR STEPHEN DAVID LAMBERT
2010-08-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-12-31SH0118/12/09 STATEMENT OF CAPITAL GBP 92
2009-11-21AA01CURREXT FROM 31/08/2010 TO 31/01/2011
2009-11-21AP01DIRECTOR APPOINTED MICHEAL CHARLES WESTON DOWELL
2009-11-21SH02SUB-DIVISION 19/10/09
2009-11-21SH0120/10/09 STATEMENT OF CAPITAL GBP 92.00
2009-11-07RES12VARYING SHARE RIGHTS AND NAMES
2009-11-07RES13SUBDIVIDED 19/10/2009
2009-10-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-09-16287REGISTERED OFFICE CHANGED ON 16/09/2009 FROM ROWLEY HOUSE ELSTREE WAY BOREHAMWOOD WD6 11JH UNITED KINGDOM
2009-09-16288aDIRECTOR APPOINTED MICHAEL RAYMOND FOSTER
2009-09-16288cDIRECTOR'S CHANGE OF PARTICULARS / KAYE SIMON / 15/09/2009
2009-09-16288aSECRETARY APPOINTED CLAIRE ROSALIND YARLETT
2009-08-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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
We could not find any licences issued to INTERTAIN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 INTERTAIN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-19 Satisfied BECAP12 GP LIMITED GENERAL PARTNER OF BECAP12 GP LP, ACTING IN ITS CAPACITY AS GENERAL PARTNER OF BECAP12 GP LP AS SECURITY TRUSTEE
2014-11-19 Satisfied BECAP12SPV 16 LIMITED AS SECURITY TRUSTEE
SUPPLEMENTAL LEGAL MORTGAGE 2010-08-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE
FIXED & FLOATING SECURITY DOCUMENT 2009-10-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE
Intangible Assets
Patents
We have not found any records of INTERTAIN LIMITED registering or being granted any patents
Domain Names

INTERTAIN LIMITED owns 25 domain names.

comedyschool.co.uk   comedysqueeze.co.uk   jongleursbookings.co.uk   jongleursboxoffice.co.uk   mysaturdaysorted.co.uk   myweekendsorted.co.uk   mypartysorted.co.uk   thestone-house.co.uk   christmasfestivities.co.uk   famousforcomedy.co.uk   intertainuk.co.uk   intertainuklive.co.uk   lock17.co.uk   myfridaysorted.co.uk   oldorleanrestaurant.co.uk   oldorleans.co.uk   oldorleansclub.co.uk   thehublive.co.uk   old-orleans.co.uk   sub101.co.uk   sub71.co.uk   sub81.co.uk   hublive.co.uk   number1forcomedy.co.uk   number1forcomedybookings.co.uk  

Trademarks
We have not found any records of INTERTAIN LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with INTERTAIN LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Coventry City Council 2012-10-17 GBP £545 External Income

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
Business rates information was found for INTERTAIN LIMITED for 4 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Public House and Premises MALUKO & HIGHLIGHT THE CUBE ALBION STREET LEEDS LS2 8ER 270,00020/10/2009
Nottingham City Council Public house Walkabout Inn, 11-15 Friar Lane, Nottingham, NG1 6DA NG1 6DA 177,50020091020
Allerdale PUBLIC HOUSE AND PREMISES WALKABOUT UNIT 6 ENGLISH GATE PLAZA BOTCHERGATE CARLISLE CA1 1RP 135,000
PUBLIC HOUSE AND PREMISES WALKABOUT INN 67/83 COOKRIDGE STREET LEEDS LS2 3AG 120,00020/10/2009

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by INTERTAIN LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-06-0171171100Cuff links and studs, of base metal, whether or not clad with silver, gold or platinum
2011-05-0162053000Men's or boys' shirts of man-made fibres (excl. knitted or crocheted, nightshirts, singlets and other vests)
2010-09-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2010-08-0161052010Men's or boys' shirts of synthetic fibres, knitted or crocheted (excl. nightshirts, T-shirts, singlets and other vests)

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 INTERTAIN LIMITED 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 INTERTAIN LIMITED 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.