Company NameFiesta Entertainments Limited
Company StatusDissolved
Company Number01712379
CategoryPrivate Limited Company
Incorporation Date6 April 1983(41 years, 1 month ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Robert Berriman
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2004(20 years, 11 months after company formation)
Appointment Duration16 years, 8 months (closed 17 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 North Farm Road
Leeds
Yorkshire
LS8 3LZ
Director NameMr Anthony John Hopkins
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2016(32 years, 11 months after company formation)
Appointment Duration4 years, 8 months (closed 17 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressB3 Kingfisher House Kingsway
Team Valley Trading Estate
Gateshead
NE11 0JQ
Director NameJohn Terence Hopkins
Date of BirthJanuary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(9 years, 5 months after company formation)
Appointment Duration22 years (resigned 21 September 2014)
RoleAmusement Caterer
Country of ResidenceUnited Kingdom
Correspondence Address58 Church Lane
Crossgates Manston
Leeds
LS15 8BD
Secretary NameMr Anthony John Hopkins
NationalityBritish
StatusResigned
Appointed20 September 1992(9 years, 5 months after company formation)
Appointment Duration17 years, 2 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Church Lane
Crossgates
Leeds
LS15 8BD
Director NameMr David Henry Richardson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(21 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 January 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address83a Eastern Way
Darras Hall Ponteland
Newcastle Upon Tyne
NE20 9RQ
Director NameMr Anthony John Hopkins
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2005(21 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 November 2009)
RoleManager
Country of ResidenceEngland
Correspondence Address58 Church Lane
Crossgates
Leeds
LS15 8BD
Director NameMr Anthony John Hopkins
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2005(21 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 November 2009)
RoleManager
Country of ResidenceEngland
Correspondence Address58 Church Lane
Crossgates
Leeds
LS15 8BD

Location

Registered AddressB3 Kingfisher House Kingsway
Team Valley Trading Estate
Gateshead
NE11 0JQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 200 other UK companies use this postal address

Shareholders

9.9k at £1Anthony Hopkins
98.50%
Ordinary
100 at £1Robert John Berriman
1.00%
Ordinary
50 at £1Glen Safhill
0.50%
Ordinary

Financials

Year2014
Net Worth£195,439
Cash£6,174
Current Liabilities£56,511

Accounts

Latest Accounts30 November 2017 (6 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Charges

7 January 1998Delivered on: 20 January 1998
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
11 February 1994Delivered on: 18 February 1994
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

21 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
24 August 2017Total exemption full accounts made up to 30 November 2016 (5 pages)
23 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
12 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
17 March 2016Appointment of Mr Anthony John Hopkins as a director on 7 March 2016 (2 pages)
24 September 2015Termination of appointment of John Terence Hopkins as a director on 21 September 2014 (1 page)
24 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 10,000
(3 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
29 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 10,000
(4 pages)
15 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
23 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 10,000
(4 pages)
22 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
19 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
7 June 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
3 May 2012Termination of appointment of David Richardson as a director (1 page)
7 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
15 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
18 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
11 June 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
5 January 2010Registered office address changed from Unit B8 Marquis Court Team Valley Gateshead Tyne and Wear NE11 0RU on 5 January 2010 (1 page)
5 January 2010Registered office address changed from Unit B8 Marquis Court Team Valley Gateshead Tyne and Wear NE11 0RU on 5 January 2010 (1 page)
11 December 2009Termination of appointment of Anthony Hopkins as a director (1 page)
11 December 2009Termination of appointment of Anthony Hopkins as a secretary (1 page)
30 September 2009Return made up to 20/09/09; full list of members (5 pages)
20 August 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
8 May 2009Registered office changed on 08/05/2009 from heathrow business centre 65 high street egham surrey TW20 9EY (1 page)
22 October 2008Return made up to 20/09/08; full list of members (4 pages)
23 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
7 November 2007Return made up to 20/09/07; full list of members (3 pages)
6 August 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
2 October 2006Return made up to 20/09/06; full list of members (3 pages)
19 June 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
28 October 2005Return made up to 20/09/05; full list of members (3 pages)
28 October 2005Director's particulars changed (1 page)
29 April 2005New director appointed (2 pages)
11 March 2005New director appointed (2 pages)
25 January 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
12 October 2004Director resigned (1 page)
7 October 2004Return made up to 20/09/04; full list of members (7 pages)
22 September 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
3 September 2004Registered office changed on 03/09/04 from: fairfield house 7, fairfield avenue, staines middx. TW18 4AQ (1 page)
30 March 2004New director appointed (2 pages)
4 October 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
1 October 2003Return made up to 20/09/03; full list of members (7 pages)
3 October 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
30 September 2002Return made up to 20/09/02; full list of members (7 pages)
12 December 2001Accounting reference date shortened from 31/01/02 to 30/11/01 (1 page)
3 December 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
19 October 2001Return made up to 20/09/01; full list of members (6 pages)
7 March 2001Accounts for a small company made up to 31 January 2000 (6 pages)
20 November 2000Return made up to 20/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 September 2000Secretary's particulars changed;director's particulars changed (1 page)
2 December 1999Accounts for a small company made up to 31 January 1999 (5 pages)
27 September 1999Return made up to 20/09/99; no change of members (4 pages)
4 February 1999Return made up to 20/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (5 pages)
23 February 1998Accounts for a small company made up to 31 January 1997 (5 pages)
20 January 1998Particulars of mortgage/charge (3 pages)
27 November 1997Return made up to 20/09/97; no change of members (4 pages)
7 November 1996Accounts for a small company made up to 31 January 1996 (5 pages)
7 October 1996Return made up to 20/09/96; no change of members (5 pages)
20 October 1995Accounts for a small company made up to 31 January 1995 (5 pages)
2 October 1995Return made up to 20/09/95; full list of members (6 pages)