Company NameBritannia Entertainment (Europe) Limited
Company StatusDissolved
Company Number04258885
CategoryPrivate Limited Company
Incorporation Date25 July 2001(22 years, 9 months ago)
Dissolution Date3 December 2019 (4 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePaul Elphick
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2001(same day as company formation)
RoleEntertainment Agent
Country of ResidenceGermany
Correspondence AddressZum Winterberg 4 33165
Lichtenau
33165
Secretary NameCarole McCarthy
StatusClosed
Appointed01 February 2016(14 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 03 December 2019)
RoleCompany Director
Correspondence AddressDr Hinteler Str 22
59590 Geseke
Germany
Secretary NameNorman William Castle
NationalityBritish
StatusResigned
Appointed25 July 2001(same day as company formation)
RoleEntertainer
Correspondence AddressKeppelerdink 200
Enschede
7534 Pa
Netherlands
Secretary NameDaniel Ransom
NationalityBritish
StatusResigned
Appointed15 August 2006(5 years after company formation)
Appointment Duration5 years, 10 months (resigned 02 July 2012)
RoleCompany Director
Correspondence AddressDessaver Str 8 U.R.W
33106
Paderborn
Germany
Secretary NameWilliam Paul Day
StatusResigned
Appointed02 July 2012(10 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 2016)
RoleCompany Director
Correspondence AddressWinfried Strasse 66 33098
Paderborn
33098
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed25 July 2001(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 2001(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered AddressMaritime House Harbour Walk
The Marina
Hartlepool
TS24 0UX
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Mr Paul Elphick
100.00%
Ordinary

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

20 September 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
4 August 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
19 July 2017Change of details for Paul Elphick as a person with significant control on 6 April 2016 (2 pages)
15 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
2 August 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
13 February 2016Accounts for a dormant company made up to 31 July 2015 (1 page)
11 February 2016Appointment of Carole Mccarthy as a secretary on 1 February 2016 (2 pages)
11 February 2016Termination of appointment of William Paul Day as a secretary on 31 January 2016 (1 page)
30 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(4 pages)
20 February 2015Accounts for a dormant company made up to 31 July 2014 (1 page)
25 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(4 pages)
18 July 2014Director's details changed for Paul Elphick on 18 July 2014 (2 pages)
16 September 2013Accounts for a dormant company made up to 31 July 2013 (1 page)
9 September 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-09
(4 pages)
23 January 2013Accounts for a dormant company made up to 31 July 2012 (1 page)
26 July 2012Appointment of William Paul Day as a secretary (2 pages)
26 July 2012Termination of appointment of Daniel Ransom as a secretary (1 page)
26 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
28 June 2012Registered office address changed from Oakland House 40 Victoria Road Hartlepool TS26 8DD on 28 June 2012 (1 page)
2 April 2012Accounts for a dormant company made up to 31 July 2011 (1 page)
29 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
11 April 2011Accounts for a dormant company made up to 31 July 2010 (1 page)
28 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
5 March 2010Accounts for a dormant company made up to 31 July 2009 (1 page)
27 July 2009Return made up to 25/07/09; full list of members (3 pages)
27 October 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
15 August 2008Secretary's change of particulars / daniel ransom / 24/07/2008 (1 page)
15 August 2008Return made up to 25/07/08; full list of members (3 pages)
15 August 2008Director's change of particulars / paul elphick / 24/07/2008 (1 page)
26 October 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
26 July 2007Return made up to 25/07/07; full list of members (2 pages)
12 December 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
26 October 2006Return made up to 25/07/06; full list of members (6 pages)
26 October 2006Secretary resigned (1 page)
26 October 2006New secretary appointed (2 pages)
24 August 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
24 August 2005Return made up to 25/07/05; full list of members (6 pages)
3 December 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
18 August 2004Return made up to 25/07/04; full list of members (6 pages)
6 February 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
1 August 2003Return made up to 25/07/03; full list of members (6 pages)
13 May 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
13 May 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 September 2002Return made up to 25/07/02; full list of members (6 pages)
6 September 2001Secretary resigned (1 page)
6 September 2001New director appointed (2 pages)
6 September 2001Director resigned (1 page)
6 September 2001Registered office changed on 06/09/01 from: 40 victoria road hartlepool TS26 8DD (1 page)
6 September 2001New secretary appointed (2 pages)
25 July 2001Incorporation (15 pages)