Company Information for INTERTAIN LIMITED
3 MONKSPATH HALL ROAD, SOLIHULL, B90 4SJ,
|
Company Registration Number
06996339
Private Limited Company
Active |
Company Name | |
---|---|
INTERTAIN LIMITED | |
Legal Registered Office | |
3 MONKSPATH HALL ROAD SOLIHULL B90 4SJ Other companies in HP2 | |
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 |
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
MAZARS COMPANY SECRETARIES LIMITED |
||
SIMON DAVID LONGBOTTOM |
||
IAN TIMOTHY PAYNE |
||
DAVID ANDREW ROSS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLAIRE ROSALIND YARLETT |
Company Secretary | ||
MICHAEL RAYMOND FOSTER |
Director | ||
SIMON CLIFFORD KAYE |
Director | ||
RICHARD MATHIEU LEIGHTON |
Director | ||
JOHN STEWART LESLIE |
Director | ||
SIMON CHRISTOPHER PILLING |
Director | ||
ANDREW MERRICK SKINNER |
Director | ||
DAVID PAUL MYERS |
Director | ||
ROBERT ALEXANDER ASPLIN |
Director | ||
STEPHEN DAVID LAMBERT |
Director | ||
MICHAEL CHARLES WESTON DOWELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ENCRYPGEN LIMITED | Company Secretary | 2018-01-22 | CURRENT | 2018-01-22 | Active - Proposal to Strike off | |
SPORTS BAR AND GRILL VICTORIA LIMITED | Company Secretary | 2017-11-23 | CURRENT | 2009-10-07 | Active | |
SPORTS GRILL TO GO LIMITED | Company Secretary | 2017-11-23 | CURRENT | 2010-09-01 | Active - Proposal to Strike off | |
SPORTS BAR AND GRILL FARRINGDON LIMITED | Company Secretary | 2017-11-23 | CURRENT | 2010-11-18 | Active | |
SPORTS BAR AND GRILL WATERLOO LIMITED | Company Secretary | 2017-11-23 | CURRENT | 2012-02-07 | Active | |
SPORTS BAR AND GRILL (CANARY WHARF) LIMITED | Company Secretary | 2017-11-23 | CURRENT | 2012-11-15 | Active | |
SPORTS BAR AND GRILL (PICCADILLY CIRCUS) LIMITED | Company Secretary | 2017-11-23 | CURRENT | 2013-09-11 | Active - Proposal to Strike off | |
SPORTS BAR AND GRILL ST KATHERINE DOCK LIMITED | Company Secretary | 2017-11-23 | CURRENT | 2016-11-17 | Active - Proposal to Strike off | |
BAR HOLDINGS LIMITED | Company Secretary | 2017-11-23 | CURRENT | 2008-06-10 | Active | |
INTERTAIN (BARS) LIMITED | Company Secretary | 2017-05-05 | CURRENT | 2009-09-30 | Active | |
INTERTAIN (BARS) IV LIMITED | Company Secretary | 2017-05-05 | CURRENT | 2015-05-14 | Active | |
LARGE BARS LIMITED | Company Secretary | 2017-05-05 | CURRENT | 2002-05-22 | Active | |
INTERTAIN (BARS) II LIMITED | Company Secretary | 2017-05-05 | CURRENT | 2015-03-10 | Active | |
INTERTAIN (BARS) III LIMITED | Company Secretary | 2017-05-05 | CURRENT | 2015-05-14 | Active | |
APSOL LIMITED | Company Secretary | 2017-04-25 | CURRENT | 1995-03-29 | Active - Proposal to Strike off | |
OVERSPILL LIMITED | Company Secretary | 2017-04-25 | CURRENT | 2000-08-17 | Active - Proposal to Strike off | |
AXCHEM (UK) LIMITED | Company Secretary | 2017-04-25 | CURRENT | 2005-09-28 | Active | |
GOLDCREST CHEMICALS LIMITED | Company Secretary | 2017-04-25 | CURRENT | 1978-04-20 | Liquidation | |
MGE CAPITAL CORPORATION PLC | Company Secretary | 2016-01-04 | CURRENT | 2016-01-04 | Active | |
SJT PROPCO LIMITED | Company Secretary | 2015-11-12 | CURRENT | 2015-09-18 | Active - Proposal to Strike off | |
DW PROPCO LIMITED | Company Secretary | 2015-11-09 | CURRENT | 2015-09-18 | Active - Proposal to Strike off | |
BH PROPCO LIMITED | Company Secretary | 2015-11-09 | CURRENT | 2015-09-18 | Active | |
HULL PROPCO LIMITED | Company Secretary | 2015-11-09 | CURRENT | 2015-09-18 | Active | |
FTK PROPCO LIMITED | Company Secretary | 2015-11-09 | CURRENT | 2015-09-18 | Active - Proposal to Strike off | |
AD PROPCO LIMITED | Company Secretary | 2015-11-09 | CURRENT | 2015-09-18 | Active - Proposal to Strike off | |
INVENTY GROUP (UK) LIMITED | Company Secretary | 2015-09-02 | CURRENT | 2014-02-20 | Active - Proposal to Strike off | |
SOLAREDGE TECHNOLOGIES (UK) LTD | Company Secretary | 2015-02-11 | CURRENT | 2015-02-11 | Active | |
CAREMESH COMMUNITY INTEREST COMPANY | Company Secretary | 2015-02-09 | CURRENT | 2015-02-09 | Dissolved 2016-11-01 | |
LEVINE LEICHTMAN CAPITAL PARTNERS LIMITED | Company Secretary | 2014-03-04 | CURRENT | 2011-02-07 | Active | |
LLCP LIMITED | Company Secretary | 2014-03-04 | CURRENT | 2012-04-13 | Active | |
ATHENA SCS LIMITED | Company Secretary | 2014-01-06 | CURRENT | 2014-01-06 | Dissolved 2018-01-09 | |
QUANTLAB (UK) LIMITED | Company Secretary | 2013-09-20 | CURRENT | 2008-09-25 | Liquidation | |
MAYENCE SERVICES LIMITED | Company Secretary | 2013-05-28 | CURRENT | 2013-05-28 | Dissolved 2018-08-09 | |
KESSELSKRAMER LONDON LIMITED | Company Secretary | 2013-03-01 | CURRENT | 2007-03-09 | Active | |
SKYPORT GROUP (UK) PLC | Company Secretary | 2012-06-29 | CURRENT | 2009-12-11 | Liquidation | |
GREAT GANILLY ENTERPRISE LIMITED | Company Secretary | 2012-04-11 | CURRENT | 2012-04-11 | Active - Proposal to Strike off | |
ADDLESCOPE LIMITED | Company Secretary | 2011-07-20 | CURRENT | 2011-07-20 | Dissolved 2013-09-24 | |
NOVINDUS LTD | Company Secretary | 2010-12-14 | CURRENT | 2007-05-22 | Active | |
LAUREL PENSION TRUSTEE COMPANY LIMITED | Company Secretary | 2009-06-12 | CURRENT | 2008-10-21 | Active | |
VENTNOR ENTERPRISE LIMITED | Company Secretary | 2009-02-13 | CURRENT | 2009-02-13 | Active | |
WIGHT ENTERPRISE LIMITED | Company Secretary | 2009-02-13 | CURRENT | 2009-02-13 | Active | |
YATES GROUP PENSION TRUSTEES LIMITED | Company Secretary | 2009-01-13 | CURRENT | 1988-04-06 | Active | |
REXMOOR LIMITED | Company Secretary | 2008-09-30 | CURRENT | 2005-12-19 | Active - Proposal to Strike off | |
BARLEY PUB COMPANY LIMITED | Company Secretary | 2008-05-15 | CURRENT | 2007-12-19 | Active | |
HOPS PUB COMPANY LIMITED | Company Secretary | 2008-05-15 | CURRENT | 2007-12-19 | Active | |
SLUG AND LETTUCE COMPANY LIMITED | Company Secretary | 2008-05-15 | CURRENT | 2007-06-27 | Active | |
TOWN AND CITY PUB GROUP LIMITED | Company Secretary | 2008-05-15 | CURRENT | 2007-11-21 | Active | |
BAY RESTAURANT GROUP LIMITED | Company Secretary | 2008-05-15 | CURRENT | 2007-12-19 | Active | |
VERREX LTD | Company Secretary | 2008-03-04 | CURRENT | 2008-03-04 | Active | |
WORLDOVER CAPITAL SERVICES LIMITED | Company Secretary | 2007-12-03 | CURRENT | 2007-02-27 | Active - Proposal to Strike off | |
SPORTS BAR AND GRILL VICTORIA LIMITED | Director | 2017-09-13 | CURRENT | 2009-10-07 | Active | |
SPORTS GRILL TO GO LIMITED | Director | 2017-09-13 | CURRENT | 2010-09-01 | Active - Proposal to Strike off | |
SPORTS BAR AND GRILL FARRINGDON LIMITED | Director | 2017-09-13 | CURRENT | 2010-11-18 | Active | |
SPORTS BAR AND GRILL WATERLOO LIMITED | Director | 2017-09-13 | CURRENT | 2012-02-07 | Active | |
SPORTS BAR AND GRILL (CANARY WHARF) LIMITED | Director | 2017-09-13 | CURRENT | 2012-11-15 | Active | |
SPORTS BAR AND GRILL (PICCADILLY CIRCUS) LIMITED | Director | 2017-09-13 | CURRENT | 2013-09-11 | Active - Proposal to Strike off | |
SPORTS BAR AND GRILL ST KATHERINE DOCK LIMITED | Director | 2017-09-13 | CURRENT | 2016-11-17 | Active - Proposal to Strike off | |
BAR HOLDINGS LIMITED | Director | 2017-09-13 | CURRENT | 2008-06-10 | Active | |
LARGE BARS LIMITED | Director | 2017-04-20 | CURRENT | 2002-05-22 | Active | |
FALCON PROPCO 1 LIMITED | Director | 2017-01-31 | CURRENT | 2017-01-27 | Active | |
INTERTAIN (BARS) LIMITED | Director | 2016-12-07 | CURRENT | 2009-09-30 | Active | |
INTERTAIN (BARS) IV LIMITED | Director | 2016-12-07 | CURRENT | 2015-05-14 | Active | |
INTERTAIN (BARS) II LIMITED | Director | 2016-12-07 | CURRENT | 2015-03-10 | Active | |
INTERTAIN (BARS) III LIMITED | Director | 2016-12-07 | CURRENT | 2015-05-14 | Active | |
DW PROPCO LIMITED | Director | 2015-09-18 | CURRENT | 2015-09-18 | Active - Proposal to Strike off | |
BH PROPCO LIMITED | Director | 2015-09-18 | CURRENT | 2015-09-18 | Active | |
HULL PROPCO LIMITED | Director | 2015-09-18 | CURRENT | 2015-09-18 | Active | |
FTK PROPCO LIMITED | Director | 2015-09-18 | CURRENT | 2015-09-18 | Active - Proposal to Strike off | |
SJT PROPCO LIMITED | Director | 2015-09-18 | CURRENT | 2015-09-18 | Active - Proposal to Strike off | |
AD PROPCO LIMITED | Director | 2015-09-18 | CURRENT | 2015-09-18 | Active - Proposal to Strike off | |
BARLEY PUB COMPANY LIMITED | Director | 2015-01-31 | CURRENT | 2007-12-19 | Active | |
HOPS PUB COMPANY LIMITED | Director | 2015-01-31 | CURRENT | 2007-12-19 | Active | |
SLUG AND LETTUCE COMPANY LIMITED | Director | 2015-01-31 | CURRENT | 2007-06-27 | Active | |
TOWN AND CITY PUB GROUP LIMITED | Director | 2015-01-31 | CURRENT | 2007-11-21 | Active | |
STONEGATE PUB COMPANY FINANCING LIMITED | Director | 2015-01-31 | CURRENT | 2014-03-19 | Active | |
STONEGATE PUB COMPANY LIMITED | Director | 2015-01-31 | CURRENT | 2010-08-20 | Active | |
BAY RESTAURANT GROUP LIMITED | Director | 2015-01-31 | CURRENT | 2007-12-19 | Active | |
SPORTS BAR AND GRILL VICTORIA LIMITED | Director | 2017-09-13 | CURRENT | 2009-10-07 | Active | |
SPORTS GRILL TO GO LIMITED | Director | 2017-09-13 | CURRENT | 2010-09-01 | Active - Proposal to Strike off | |
SPORTS BAR AND GRILL FARRINGDON LIMITED | Director | 2017-09-13 | CURRENT | 2010-11-18 | Active | |
SPORTS BAR AND GRILL WATERLOO LIMITED | Director | 2017-09-13 | CURRENT | 2012-02-07 | Active | |
SPORTS BAR AND GRILL (CANARY WHARF) LIMITED | Director | 2017-09-13 | CURRENT | 2012-11-15 | Active | |
SPORTS BAR AND GRILL (PICCADILLY CIRCUS) LIMITED | Director | 2017-09-13 | CURRENT | 2013-09-11 | Active - Proposal to Strike off | |
SPORTS BAR AND GRILL ST KATHERINE DOCK LIMITED | Director | 2017-09-13 | CURRENT | 2016-11-17 | Active - Proposal to Strike off | |
BAR HOLDINGS LIMITED | Director | 2017-09-13 | CURRENT | 2008-06-10 | Active | |
LARGE BARS LIMITED | Director | 2017-04-20 | CURRENT | 2002-05-22 | Active | |
FALCON PROPCO 1 LIMITED | Director | 2017-01-27 | CURRENT | 2017-01-27 | Active | |
INTERTAIN (BARS) LIMITED | Director | 2016-12-07 | CURRENT | 2009-09-30 | Active | |
INTERTAIN (BARS) IV LIMITED | Director | 2016-12-07 | CURRENT | 2015-05-14 | Active | |
INTERTAIN (BARS) II LIMITED | Director | 2016-12-07 | CURRENT | 2015-03-10 | Active | |
DW PROPCO LIMITED | Director | 2015-09-18 | CURRENT | 2015-09-18 | Active - Proposal to Strike off | |
BH PROPCO LIMITED | Director | 2015-09-18 | CURRENT | 2015-09-18 | Active | |
HULL PROPCO LIMITED | Director | 2015-09-18 | CURRENT | 2015-09-18 | Active | |
FTK PROPCO LIMITED | Director | 2015-09-18 | CURRENT | 2015-09-18 | Active - Proposal to Strike off | |
SJT PROPCO LIMITED | Director | 2015-09-18 | CURRENT | 2015-09-18 | Active - Proposal to Strike off | |
AD PROPCO LIMITED | Director | 2015-09-18 | CURRENT | 2015-09-18 | Active - Proposal to Strike off | |
STONEGATE PUB COMPANY FINANCING LIMITED | Director | 2014-03-19 | CURRENT | 2014-03-19 | Active | |
STONEGATE PUB COMPANY LIMITED | Director | 2014-02-06 | CURRENT | 2010-08-20 | Active | |
PUMPSTER HOLDCO LIMITED | Director | 2007-02-12 | CURRENT | 2006-02-28 | Dissolved 2015-02-04 | |
BE AT ONE LIMITED | Director | 2018-07-23 | CURRENT | 2000-10-19 | Active | |
SPORTS BAR AND GRILL VICTORIA LIMITED | Director | 2017-09-13 | CURRENT | 2009-10-07 | Active | |
SPORTS GRILL TO GO LIMITED | Director | 2017-09-13 | CURRENT | 2010-09-01 | Active - Proposal to Strike off | |
SPORTS BAR AND GRILL FARRINGDON LIMITED | Director | 2017-09-13 | CURRENT | 2010-11-18 | Active | |
SPORTS BAR AND GRILL WATERLOO LIMITED | Director | 2017-09-13 | CURRENT | 2012-02-07 | Active | |
SPORTS BAR AND GRILL (CANARY WHARF) LIMITED | Director | 2017-09-13 | CURRENT | 2012-11-15 | Active | |
SPORTS BAR AND GRILL (PICCADILLY CIRCUS) LIMITED | Director | 2017-09-13 | CURRENT | 2013-09-11 | Active - Proposal to Strike off | |
SPORTS BAR AND GRILL ST KATHERINE DOCK LIMITED | Director | 2017-09-13 | CURRENT | 2016-11-17 | Active - Proposal to Strike off | |
BAR HOLDINGS LIMITED | Director | 2017-09-13 | CURRENT | 2008-06-10 | Active | |
LARGE BARS LIMITED | Director | 2017-04-20 | CURRENT | 2002-05-22 | Active | |
FALCON PROPCO 1 LIMITED | Director | 2017-01-27 | CURRENT | 2017-01-27 | Active | |
INTERTAIN (BARS) LIMITED | Director | 2016-12-07 | CURRENT | 2009-09-30 | Active | |
INTERTAIN (BARS) IV LIMITED | Director | 2016-12-07 | CURRENT | 2015-05-14 | Active | |
INTERTAIN (BARS) II LIMITED | Director | 2016-12-07 | CURRENT | 2015-03-10 | Active | |
INTERTAIN (BARS) III LIMITED | Director | 2016-12-07 | CURRENT | 2015-05-14 | Active | |
DW PROPCO LIMITED | Director | 2015-09-18 | CURRENT | 2015-09-18 | Active - Proposal to Strike off | |
BH PROPCO LIMITED | Director | 2015-09-18 | CURRENT | 2015-09-18 | Active | |
HULL PROPCO LIMITED | Director | 2015-09-18 | CURRENT | 2015-09-18 | Active | |
FTK PROPCO LIMITED | Director | 2015-09-18 | CURRENT | 2015-09-18 | Active - Proposal to Strike off | |
SJT PROPCO LIMITED | Director | 2015-09-18 | CURRENT | 2015-09-18 | Active - Proposal to Strike off | |
AD PROPCO LIMITED | Director | 2015-09-18 | CURRENT | 2015-09-18 | Active - Proposal to Strike off | |
STONEGATE PUB COMPANY LIMITED | Director | 2014-06-02 | CURRENT | 2010-08-20 | Active | |
BARLEY PUB COMPANY LIMITED | Director | 2014-05-16 | CURRENT | 2007-12-19 | Active | |
HOPS PUB COMPANY LIMITED | Director | 2014-05-16 | CURRENT | 2007-12-19 | Active | |
SLUG AND LETTUCE COMPANY LIMITED | Director | 2014-05-16 | CURRENT | 2007-06-27 | Active | |
TOWN AND CITY PUB GROUP LIMITED | Director | 2014-05-16 | CURRENT | 2007-11-21 | Active | |
BAY RESTAURANT GROUP LIMITED | Director | 2014-05-16 | CURRENT | 2007-12-19 | Active | |
STONEGATE PUB COMPANY FINANCING LIMITED | Director | 2014-03-19 | CURRENT | 2014-03-19 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR IAN TIMOTHY PAYNE | ||
CONFIRMATION STATEMENT MADE ON 28/11/23, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 25/09/22 | ||
Audit exemption statement of guarantee by parent company for period ending 25/09/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 25/09/22 | ||
Audit exemption subsidiary accounts made up to 2022-09-25 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 069963390015 | ||
APPOINTMENT TERMINATED, DIRECTOR SIMON DAVID LONGBOTTOM | ||
DIRECTOR APPOINTED MR DAVID MCDOWALL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 26/09/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 26/09/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 26/09/21 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR MAZARS COMPANY SECRETARIES LIMITED on 2022-04-26 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069963390014 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 27/09/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 27/09/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 27/09/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 27/09/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 27/09/20 | |
CH01 | Director's details changed for Mr David Andrew Ross on 2020-12-04 | |
CH01 | Director's details changed for Mr Simon David Longbottom on 2020-12-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/20 FROM C/O Stonegate Pub Company Limited Porter Tun House Capability Green Luton LU1 3LS England | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069963390013 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/20, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/09/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069963390012 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069963390006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069963390010 | |
CH01 | Director's details changed for Mr Ian Timothy Payne on 2018-01-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/19, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18 | |
PSC02 | Notification of Tdr Capital Llp as a person with significant control on 2019-01-31 | |
PSC07 | CESSATION OF TDR CAPITAL NOMINEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069963390008 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069963390007 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/09/17 | |
AA01 | Previous accounting period shortened from 31/01/18 TO 25/09/17 | |
LATEST SOC | 07/12/17 STATEMENT OF CAPITAL;GBP 16441267.64 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES | |
PSC02 | Notification of Tdr Capital Nominees Limited as a person with significant control on 2016-12-28 | |
PSC07 | CESSATION OF JONATHAN PAUL MOULTON AS A PERSON OF SIGNIFICANT CONTROL | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/01/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069963390006 | |
AP04 | Appointment of Mazars Company Secretaries Limited as company secretary on 2017-05-05 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069963390005 | |
RES01 | ADOPT ARTICLES 14/03/17 | |
TM02 | Termination of appointment of Claire Rosalind Yarlett on 2017-01-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/01/17 FROM Imex Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DX England | |
RP04CS01 | Second filing of Confirmation Statement dated 28/11/2016 | |
ANNOTATION | Clarification | |
AP01 | DIRECTOR APPOINTED IAN TIMOTHY PAYNE | |
AP01 | DIRECTOR APPOINTED SIMON DAVID LONGBOTTOM | |
AP01 | DIRECTOR APPOINTED DAVID ANDREW ROSS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL FOSTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON KAYE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON PILLING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN LESLIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD LEIGHTON | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069963390004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069963390003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES | |
LATEST SOC | 26/09/16 STATEMENT OF CAPITAL;GBP 16441267.64 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/01/16 | |
LATEST SOC | 18/04/16 STATEMENT OF CAPITAL;GBP 16441267.64 | |
SH06 | 18/02/16 STATEMENT OF CAPITAL GBP 16441267.64 | |
SH02 | CONSOLIDATION 18/02/16 | |
SH01 | 18/02/16 STATEMENT OF CAPITAL GBP 16441267.64 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
RES13 | CONSOLIDATION/PURCHASE AGREEMENT 18/02/2016 | |
RES01 | ADOPT ARTICLES 18/02/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MATHIEU LEIGHTON / 25/11/2015 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15 | |
LATEST SOC | 04/11/15 STATEMENT OF CAPITAL;GBP 16440918.53 | |
AR01 | 20/08/15 CHANGES | |
AP01 | DIRECTOR APPOINTED MR RICHARD MATHIEU LEIGHTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SKINNER | |
AP01 | DIRECTOR APPOINTED MR SIMON CHRISTOPHER PILLING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MYERS | |
LATEST SOC | 30/04/15 STATEMENT OF CAPITAL;GBP 16440918.53 | |
SH01 | 18/03/15 STATEMENT OF CAPITAL GBP 16440918.53 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
RES13 | FACILITIES AGREEMENT/FACILITY 2 LOAN/CO BUSINESS 18/03/2015 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 08/11/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT ASPLIN | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/02/14 | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069963390004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069963390003 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LESLIE / 07/11/2014 | |
AP01 | DIRECTOR APPOINTED MR ANDREW MERRICK SKINNER | |
AP01 | DIRECTOR APPOINTED MR ROBERT ALEXANDER ASPLIN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CLIFFORD KAYE / 07/11/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RAYMOND FOSTER / 07/11/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CLAIRE YARLETT / 07/11/2014 | |
Annotation | ||
LATEST SOC | 10/10/14 STATEMENT OF CAPITAL;GBP 138.79 | |
AR01 | 20/08/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/2014 FROM ROWLEY HOUSE SOUTH HERTS OFFICE CAMPUS ELSTREE WAY BOREHAMWOOD HERTS WD6 1JH | |
AR01 | 20/08/13 FULL LIST | |
RES01 | ADOPT ARTICLES 26/08/2013 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/02/13 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AR01 | 20/08/12 CHANGES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/01/12 | |
RES01 | ADOPT ARTICLES 28/12/2011 | |
AP01 | DIRECTOR APPOINTED MR DAVID MYERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN LAMBERT | |
AR01 | 20/08/11 FULL LIST | |
MG04 | STATEMENT 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 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 28/07/2011 | |
SH01 | 28/07/11 STATEMENT OF CAPITAL GBP 113.790 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/01/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DOWELL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 17/01/2011 | |
AR01 | 20/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LESLIE / 20/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON KAYE / 20/08/2010 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN DAVID LAMBERT | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
SH01 | 18/12/09 STATEMENT OF CAPITAL GBP 92 | |
AA01 | CURREXT FROM 31/08/2010 TO 31/01/2011 | |
AP01 | DIRECTOR APPOINTED MICHEAL CHARLES WESTON DOWELL | |
SH02 | SUB-DIVISION 19/10/09 | |
SH01 | 20/10/09 STATEMENT OF CAPITAL GBP 92.00 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES13 | SUBDIVIDED 19/10/2009 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
287 | REGISTERED OFFICE CHANGED ON 16/09/2009 FROM ROWLEY HOUSE ELSTREE WAY BOREHAMWOOD WD6 11JH UNITED KINGDOM | |
288a | DIRECTOR APPOINTED MICHAEL RAYMOND FOSTER | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / KAYE SIMON / 15/09/2009 | |
288a | SECRETARY APPOINTED CLAIRE ROSALIND YARLETT | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 15 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | BECAP12 GP LIMITED GENERAL PARTNER OF BECAP12 GP LP, ACTING IN ITS CAPACITY AS GENERAL PARTNER OF BECAP12 GP LP AS SECURITY TRUSTEE | ||
Satisfied | BECAP12SPV 16 LIMITED AS SECURITY TRUSTEE | ||
SUPPLEMENTAL LEGAL MORTGAGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE | |
FIXED & FLOATING SECURITY DOCUMENT | Satisfied | THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE |
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Coventry City Council | |
|
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.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Public House and Premises | MALUKO & HIGHLIGHT THE CUBE ALBION STREET LEEDS LS2 8ER | 270,000 | 20/10/2009 | |
Nottingham City Council | Public house | Walkabout Inn, 11-15 Friar Lane, Nottingham, NG1 6DA NG1 6DA | 177,500 | 20091020 |
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 | 120,000 | 20/10/2009 |
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
71171100 | Cuff links and studs, of base metal, whether or not clad with silver, gold or platinum | |||
62053000 | Men's or boys' shirts of man-made fibres (excl. knitted or crocheted, nightshirts, singlets and other vests) | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
61052010 | Men'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
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. |