Stokesley Business Park
Stokesley
N Yorkshire
TS9 5NZ
Secretary Name | Mr Mark Duncan Mitchell Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mount Pleasant Way Stokesley Business Park Stokesley N Yorkshire TS9 5NZ |
Director Name | Mrs Helen Marie Wilkinson |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | English |
Status | Current |
Appointed | 17 November 2023(16 years, 10 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mount Pleasant Way Stokesley Business Park Stokesley N Yorkshire TS9 5NZ |
Director Name | Mr Craig Barclay Mitchell Jones |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mount Pleasant Way Stokesley Business Park Stokesley N Yorkshire TS9 5NZ |
Director Name | Mr Nigel Edwin Mitchell Jones |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mount Pleasant Way Stokesley Business Park Stokesley N Yorkshire TS9 5NZ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | arentertainments.co.uk |
---|---|
Telephone | 01642 712990 |
Telephone region | Middlesbrough |
Registered Address | Mount Pleasant Way Stokesley Business Park Stokesley N Yorkshire TS9 5NZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Great and Little Broughton |
Ward | Stokesley |
Built Up Area | Stokesley |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Armstrong Richardson & Co LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £26,625 |
Cash | £59,455 |
Current Liabilities | £122,700 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (9 months from now) |
23 July 2015 | Delivered on: 28 July 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
10 January 2024 | Confirmation statement made on 4 January 2024 with no updates (3 pages) |
---|---|
27 November 2023 | Appointment of Mrs Helen Marie Wilkinson as a director on 17 November 2023 (2 pages) |
13 June 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
6 January 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
7 January 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
21 October 2021 | Accounts for a small company made up to 31 December 2020 (8 pages) |
1 February 2021 | Confirmation statement made on 4 January 2021 with updates (4 pages) |
5 January 2021 | Notification of Anne Christine Jones as a person with significant control on 21 December 2020 (2 pages) |
5 January 2021 | Cessation of Craig Barclay Mitchell Jones as a person with significant control on 21 December 2020 (1 page) |
5 January 2021 | Termination of appointment of Craig Barclay Mitchell Jones as a director on 31 December 2020 (1 page) |
5 January 2021 | Cessation of Armstrong Richardson & Co Limited as a person with significant control on 2 June 2020 (1 page) |
5 January 2021 | Cessation of Nigel Edwin Mitchell Jones as a person with significant control on 21 December 2020 (1 page) |
5 January 2021 | Termination of appointment of Nigel Edwin Mitchell Jones as a director on 31 December 2020 (1 page) |
21 December 2020 | Notification of Craig Barclay Mitchell Jones as a person with significant control on 2 June 2020 (2 pages) |
21 December 2020 | Notification of Mark Duncan Mitchell Jones as a person with significant control on 2 June 2020 (2 pages) |
21 December 2020 | Notification of Nigel Edwin Mitchell Jones as a person with significant control on 2 June 2020 (2 pages) |
10 September 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
2 June 2020 | Statement of capital following an allotment of shares on 1 June 2020
|
16 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
7 October 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
4 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
16 July 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
4 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
30 November 2017 | Director's details changed for Mr Mark Duncan Mitchell Jones on 30 November 2017 (2 pages) |
30 November 2017 | Director's details changed for Mr Craig Barclay Mitchell Jones on 30 November 2017 (2 pages) |
30 November 2017 | Director's details changed for Mr Mark Duncan Mitchell Jones on 30 November 2017 (2 pages) |
30 November 2017 | Secretary's details changed for Mr Mark Duncan Mitchell Jones on 30 November 2017 (1 page) |
30 November 2017 | Secretary's details changed for Mr Mark Duncan Mitchell Jones on 30 November 2017 (1 page) |
30 November 2017 | Director's details changed for Mr Nigel Edwin Mitchell Jones on 30 November 2017 (2 pages) |
30 November 2017 | Director's details changed for Mr Nigel Edwin Mitchell Jones on 30 November 2017 (2 pages) |
30 November 2017 | Director's details changed for Mr Craig Barclay Mitchell Jones on 30 November 2017 (2 pages) |
20 June 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
20 June 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
21 September 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
21 September 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
5 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
28 July 2015 | Registration of charge 060421240001, created on 23 July 2015 (5 pages) |
28 July 2015 | Registration of charge 060421240001, created on 23 July 2015 (5 pages) |
20 May 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
20 May 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
8 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
24 April 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
24 April 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
17 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
14 May 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
14 May 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
17 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (6 pages) |
17 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (6 pages) |
17 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (6 pages) |
1 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
1 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
31 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (6 pages) |
31 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (6 pages) |
31 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (6 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
31 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (6 pages) |
26 July 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
26 July 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
29 January 2010 | Director's details changed for Mr Nigel Edwin Mitchell Jones on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Craig Barclay Mitchell Jones on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mr Mark Duncan Mitchell Jones on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mr Mark Duncan Mitchell Jones on 29 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for Craig Barclay Mitchell Jones on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mr Nigel Edwin Mitchell Jones on 29 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
23 June 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
23 June 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
5 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
5 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
30 August 2008 | Company name changed a r ents. LIMITED\certificate issued on 01/09/08 (2 pages) |
30 August 2008 | Company name changed a r ents. LIMITED\certificate issued on 01/09/08 (2 pages) |
6 June 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
6 June 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
17 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
17 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
23 August 2007 | Registered office changed on 23/08/07 from: 47 levenside stokesley north yorkshire TS9 5BH (1 page) |
23 August 2007 | Registered office changed on 23/08/07 from: 47 levenside stokesley north yorkshire TS9 5BH (1 page) |
8 August 2007 | Director's particulars changed (1 page) |
8 August 2007 | Director's particulars changed (1 page) |
7 February 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
7 February 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
22 January 2007 | Secretary resigned (1 page) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | New secretary appointed;new director appointed (2 pages) |
22 January 2007 | New director appointed (2 pages) |
22 January 2007 | Registered office changed on 22/01/07 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
22 January 2007 | Registered office changed on 22/01/07 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
22 January 2007 | New secretary appointed;new director appointed (2 pages) |
22 January 2007 | New director appointed (2 pages) |
22 January 2007 | Secretary resigned (1 page) |
22 January 2007 | New director appointed (2 pages) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | New director appointed (2 pages) |
4 January 2007 | Incorporation (31 pages) |
4 January 2007 | Incorporation (31 pages) |