Company NameA R Entertainments Limited
DirectorsMark Duncan Mitchell Jones and Helen Marie Wilkinson
Company StatusActive
Company Number06042124
CategoryPrivate Limited Company
Incorporation Date4 January 2007(17 years, 3 months ago)
Previous NameA R Ents. Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Mark Duncan Mitchell Jones
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMount Pleasant Way
Stokesley Business Park
Stokesley
N Yorkshire
TS9 5NZ
Secretary NameMr Mark Duncan Mitchell Jones
NationalityBritish
StatusCurrent
Appointed04 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMount Pleasant Way
Stokesley Business Park
Stokesley
N Yorkshire
TS9 5NZ
Director NameMrs Helen Marie Wilkinson
Date of BirthJuly 1982 (Born 41 years ago)
NationalityEnglish
StatusCurrent
Appointed17 November 2023(16 years, 10 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMount Pleasant Way
Stokesley Business Park
Stokesley
N Yorkshire
TS9 5NZ
Director NameMr Craig Barclay Mitchell Jones
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMount Pleasant Way
Stokesley Business Park
Stokesley
N Yorkshire
TS9 5NZ
Director NameMr Nigel Edwin Mitchell Jones
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMount Pleasant Way
Stokesley Business Park
Stokesley
N Yorkshire
TS9 5NZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed04 January 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed04 January 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitearentertainments.co.uk
Telephone01642 712990
Telephone regionMiddlesbrough

Location

Registered AddressMount Pleasant Way
Stokesley Business Park
Stokesley
N Yorkshire
TS9 5NZ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishGreat and Little Broughton
WardStokesley
Built Up AreaStokesley
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Armstrong Richardson & Co LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£26,625
Cash£59,455
Current Liabilities£122,700

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 January 2024 (3 months, 2 weeks ago)
Next Return Due18 January 2025 (9 months from now)

Charges

23 July 2015Delivered on: 28 July 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

10 January 2024Confirmation statement made on 4 January 2024 with no updates (3 pages)
27 November 2023Appointment of Mrs Helen Marie Wilkinson as a director on 17 November 2023 (2 pages)
13 June 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
6 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
7 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
21 October 2021Accounts for a small company made up to 31 December 2020 (8 pages)
1 February 2021Confirmation statement made on 4 January 2021 with updates (4 pages)
5 January 2021Notification of Anne Christine Jones as a person with significant control on 21 December 2020 (2 pages)
5 January 2021Cessation of Craig Barclay Mitchell Jones as a person with significant control on 21 December 2020 (1 page)
5 January 2021Termination of appointment of Craig Barclay Mitchell Jones as a director on 31 December 2020 (1 page)
5 January 2021Cessation of Armstrong Richardson & Co Limited as a person with significant control on 2 June 2020 (1 page)
5 January 2021Cessation of Nigel Edwin Mitchell Jones as a person with significant control on 21 December 2020 (1 page)
5 January 2021Termination of appointment of Nigel Edwin Mitchell Jones as a director on 31 December 2020 (1 page)
21 December 2020Notification of Craig Barclay Mitchell Jones as a person with significant control on 2 June 2020 (2 pages)
21 December 2020Notification of Mark Duncan Mitchell Jones as a person with significant control on 2 June 2020 (2 pages)
21 December 2020Notification of Nigel Edwin Mitchell Jones as a person with significant control on 2 June 2020 (2 pages)
10 September 2020Accounts for a small company made up to 31 December 2019 (8 pages)
2 June 2020Statement of capital following an allotment of shares on 1 June 2020
  • GBP 90
(3 pages)
16 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
7 October 2019Accounts for a small company made up to 31 December 2018 (7 pages)
4 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
16 July 2018Accounts for a small company made up to 31 December 2017 (7 pages)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
30 November 2017Director's details changed for Mr Mark Duncan Mitchell Jones on 30 November 2017 (2 pages)
30 November 2017Director's details changed for Mr Craig Barclay Mitchell Jones on 30 November 2017 (2 pages)
30 November 2017Director's details changed for Mr Mark Duncan Mitchell Jones on 30 November 2017 (2 pages)
30 November 2017Secretary's details changed for Mr Mark Duncan Mitchell Jones on 30 November 2017 (1 page)
30 November 2017Secretary's details changed for Mr Mark Duncan Mitchell Jones on 30 November 2017 (1 page)
30 November 2017Director's details changed for Mr Nigel Edwin Mitchell Jones on 30 November 2017 (2 pages)
30 November 2017Director's details changed for Mr Nigel Edwin Mitchell Jones on 30 November 2017 (2 pages)
30 November 2017Director's details changed for Mr Craig Barclay Mitchell Jones on 30 November 2017 (2 pages)
20 June 2017Accounts for a small company made up to 31 December 2016 (7 pages)
20 June 2017Accounts for a small company made up to 31 December 2016 (7 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
21 September 2016Accounts for a small company made up to 31 December 2015 (6 pages)
21 September 2016Accounts for a small company made up to 31 December 2015 (6 pages)
5 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(6 pages)
5 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(6 pages)
28 July 2015Registration of charge 060421240001, created on 23 July 2015 (5 pages)
28 July 2015Registration of charge 060421240001, created on 23 July 2015 (5 pages)
20 May 2015Accounts for a small company made up to 31 December 2014 (6 pages)
20 May 2015Accounts for a small company made up to 31 December 2014 (6 pages)
8 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(6 pages)
8 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(6 pages)
24 April 2014Accounts for a small company made up to 31 December 2013 (6 pages)
24 April 2014Accounts for a small company made up to 31 December 2013 (6 pages)
17 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(6 pages)
17 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(6 pages)
17 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(6 pages)
14 May 2013Accounts for a small company made up to 31 December 2012 (6 pages)
14 May 2013Accounts for a small company made up to 31 December 2012 (6 pages)
17 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
17 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
17 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
1 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
1 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
31 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
31 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
31 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
31 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (6 pages)
31 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (6 pages)
31 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (6 pages)
26 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
26 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
29 January 2010Director's details changed for Mr Nigel Edwin Mitchell Jones on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Craig Barclay Mitchell Jones on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Mark Duncan Mitchell Jones on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Mark Duncan Mitchell Jones on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Craig Barclay Mitchell Jones on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Nigel Edwin Mitchell Jones on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
23 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
23 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
5 January 2009Return made up to 04/01/09; full list of members (4 pages)
5 January 2009Return made up to 04/01/09; full list of members (4 pages)
30 August 2008Company name changed a r ents. LIMITED\certificate issued on 01/09/08 (2 pages)
30 August 2008Company name changed a r ents. LIMITED\certificate issued on 01/09/08 (2 pages)
6 June 2008Accounts for a small company made up to 31 December 2007 (6 pages)
6 June 2008Accounts for a small company made up to 31 December 2007 (6 pages)
17 January 2008Return made up to 04/01/08; full list of members (2 pages)
17 January 2008Return made up to 04/01/08; full list of members (2 pages)
23 August 2007Registered office changed on 23/08/07 from: 47 levenside stokesley north yorkshire TS9 5BH (1 page)
23 August 2007Registered office changed on 23/08/07 from: 47 levenside stokesley north yorkshire TS9 5BH (1 page)
8 August 2007Director's particulars changed (1 page)
8 August 2007Director's particulars changed (1 page)
7 February 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
7 February 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
22 January 2007Secretary resigned (1 page)
22 January 2007Director resigned (1 page)
22 January 2007New secretary appointed;new director appointed (2 pages)
22 January 2007New director appointed (2 pages)
22 January 2007Registered office changed on 22/01/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
22 January 2007Registered office changed on 22/01/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
22 January 2007New secretary appointed;new director appointed (2 pages)
22 January 2007New director appointed (2 pages)
22 January 2007Secretary resigned (1 page)
22 January 2007New director appointed (2 pages)
22 January 2007Director resigned (1 page)
22 January 2007New director appointed (2 pages)
4 January 2007Incorporation (31 pages)
4 January 2007Incorporation (31 pages)