Company NameBorrego Entertainment Ltd
DirectorSimon Peter Dowson
Company StatusActive - Proposal to Strike off
Company Number06732263
CategoryPrivate Limited Company
Incorporation Date24 October 2008(15 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon Peter Dowson
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2013(4 years, 2 months after company formation)
Appointment Duration11 years, 3 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressOffice 3n Pinetree Business Centre Durham Road
Birtley
Chester Le Street
DH3 2TD
Director NameMiss Allison Foggon
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Newburn Road
Shield Row
Stanley
Co Durham
DH9 0EX
Director NameMr Frederick Thomas Monaghan
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2010(1 year, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 2012)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address64 Chaytor Road
Bridgehill
Consett
County Durham
DH8 8QJ
Director NameMr Simon Peter Dowson
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(3 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 03 January 2013)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address10 Butsfield Lane
Knitsley
Consett
County Durham
DH8 9EN
Director NameMrs Victoria Hall
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2013(4 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 03 January 2013)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressHigh Knitsley Farm Knitsley Lane
Consett
County Durham
DH8 9EH
Secretary NameBournewood Ltd (Corporation)
StatusResigned
Appointed24 October 2008(same day as company formation)
Correspondence AddressPalm Grove House PO Box 438
Road Town
Tortola
BVI
Secretary NameBluebell Secretaries Ltd (Corporation)
StatusResigned
Appointed26 October 2011(3 years after company formation)
Appointment Duration2 years, 7 months (resigned 28 May 2014)
Correspondence AddressUnit 1 Derwentside Business Centre
Consett Business Park Villa Real
Consett
County Durham
DH8 6BP
Director NameEMB Folds Ltd (Corporation)
StatusResigned
Appointed03 January 2013(4 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 03 January 2013)
Correspondence AddressMont Fleuri Mahe
Seychelles
Director NameEMB Management Solutions Ltd (Corporation)
StatusResigned
Appointed28 May 2014(5 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 2015)
Correspondence AddressUnit 1, Derwentside Business Centre Consett Busine
Villa Real
Consett
County Durham
DH8 6BP

Location

Registered AddressOffice 3n Pinetree Business Centre Durham Road
Birtley
Chester Le Street
DH3 2TD
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Highgate Holdings LTD
50.00%
Ordinary
1 at £1Merlin Holdings LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£294
Current Liabilities£294

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return24 October 2021 (2 years, 5 months ago)
Next Return Due7 November 2022 (overdue)

Filing History

18 January 2021Confirmation statement made on 24 October 2020 with no updates (3 pages)
29 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
11 November 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
13 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
19 November 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
25 July 2018Unaudited abridged accounts made up to 31 October 2017 (8 pages)
17 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
9 February 2017Registered office address changed from Unit 1 Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP to Office a Consett Business Park Villa Real Consett DH8 6BP on 9 February 2017 (1 page)
9 February 2017Registered office address changed from Unit 1 Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP to Office a Consett Business Park Villa Real Consett DH8 6BP on 9 February 2017 (1 page)
16 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
28 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
16 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(4 pages)
16 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(4 pages)
8 September 2015Director's details changed for Mr Simon Peter Dowson on 31 July 2015 (2 pages)
8 September 2015Director's details changed for Mr Simon Peter Dowson on 31 July 2015 (2 pages)
31 July 2015Termination of appointment of Emb Management Solutions Ltd as a director on 31 July 2015 (1 page)
31 July 2015Termination of appointment of Emb Management Solutions Ltd as a director on 31 July 2015 (1 page)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
1 December 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(5 pages)
1 December 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(5 pages)
29 August 2014Director's details changed for Emb Management Solutions Ltd on 28 May 2014 (1 page)
29 August 2014Director's details changed for Emb Management Solutions Ltd on 28 May 2014 (1 page)
28 August 2014Director's details changed for Emb Management Solutions Ltd on 28 May 2014 (1 page)
28 August 2014Director's details changed for Emb Management Solutions Ltd on 28 May 2014 (1 page)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
9 June 2014Termination of appointment of Bluebell Secretaries Ltd as a secretary (1 page)
9 June 2014Termination of appointment of Bluebell Secretaries Ltd as a secretary (1 page)
9 June 2014Appointment of Emb Management Solutions Ltd as a director (2 pages)
9 June 2014Appointment of Emb Management Solutions Ltd as a director (2 pages)
25 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2
(5 pages)
25 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2
(5 pages)
12 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
12 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
16 April 2013Secretary's details changed for Bluebell Secretaries Ltd on 1 October 2012 (2 pages)
16 April 2013Secretary's details changed for Bluebell Secretaries Ltd on 1 October 2012 (2 pages)
16 April 2013Secretary's details changed for Bluebell Secretaries Ltd on 1 October 2012 (2 pages)
24 January 2013Termination of appointment of Emb Folds Ltd as a director (1 page)
24 January 2013Termination of appointment of Victoria Hall as a director (1 page)
24 January 2013Termination of appointment of Emb Folds Ltd as a director (1 page)
24 January 2013Termination of appointment of Victoria Hall as a director (1 page)
15 January 2013Appointment of Mr Simon Peter Dowson as a director (2 pages)
15 January 2013Appointment of Mr Simon Peter Dowson as a director (2 pages)
8 January 2013Annual return made up to 24 October 2012 with a full list of shareholders (6 pages)
8 January 2013Annual return made up to 24 October 2012 with a full list of shareholders (6 pages)
7 January 2013Appointment of Emb Folds Ltd as a director (2 pages)
7 January 2013Appointment of Mrs Victoria Hall as a director (2 pages)
7 January 2013Appointment of Emb Folds Ltd as a director (2 pages)
7 January 2013Appointment of Mrs Victoria Hall as a director (2 pages)
4 January 2013Termination of appointment of Simon Dowson as a director (1 page)
4 January 2013Termination of appointment of Simon Dowson as a director (1 page)
4 January 2013Registered office address changed from 36 the Crescent Bridgehill Consett County Durham DH8 8LB England on 4 January 2013 (1 page)
4 January 2013Registered office address changed from 36 the Crescent Bridgehill Consett County Durham DH8 8LB England on 4 January 2013 (1 page)
4 January 2013Registered office address changed from 36 the Crescent Bridgehill Consett County Durham DH8 8LB England on 4 January 2013 (1 page)
1 October 2012Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ (1 page)
1 October 2012Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ (1 page)
28 June 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
28 June 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
28 May 2012Registered office address changed from 29 Dawlish Close North Shields Tyne and Wear NE29 8QP United Kingdom on 28 May 2012 (1 page)
28 May 2012Registered office address changed from 29 Dawlish Close North Shields Tyne and Wear NE29 8QP United Kingdom on 28 May 2012 (1 page)
7 February 2012Appointment of Mr Simon Peter Dowson as a director (2 pages)
7 February 2012Appointment of Mr Simon Peter Dowson as a director (2 pages)
6 February 2012Termination of appointment of Frederick Monaghan as a director (1 page)
6 February 2012Termination of appointment of Frederick Monaghan as a director (1 page)
15 December 2011Registered office address changed from 9 Braemar Court Blackhill Consett Co Durham DH8 8TZ on 15 December 2011 (1 page)
15 December 2011Registered office address changed from 9 Braemar Court Blackhill Consett Co Durham DH8 8TZ on 15 December 2011 (1 page)
2 November 2011Register(s) moved to registered inspection location (2 pages)
2 November 2011Register(s) moved to registered inspection location (2 pages)
2 November 2011Appointment of Bluebell Secretaries Ltd as a secretary (2 pages)
2 November 2011Register inspection address has been changed (2 pages)
2 November 2011Register inspection address has been changed (2 pages)
2 November 2011Appointment of Bluebell Secretaries Ltd as a secretary (2 pages)
2 November 2011Termination of appointment of Bournewood Ltd as a secretary (1 page)
2 November 2011Termination of appointment of Bournewood Ltd as a secretary (1 page)
27 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
25 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
9 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
9 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
22 March 2010Appointment of Mr Frederick Thomas Monaghan as a director (2 pages)
22 March 2010Appointment of Mr Frederick Thomas Monaghan as a director (2 pages)
19 March 2010Termination of appointment of Allison Foggon as a director (1 page)
19 March 2010Termination of appointment of Allison Foggon as a director (1 page)
20 November 2009Director's details changed for Miss Allison Foggon on 18 November 2009 (2 pages)
20 November 2009Secretary's details changed for Bournewood Ltd on 18 November 2009 (2 pages)
20 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Miss Allison Foggon on 18 November 2009 (2 pages)
20 November 2009Secretary's details changed for Bournewood Ltd on 18 November 2009 (2 pages)
20 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
24 October 2008Incorporation (18 pages)
24 October 2008Incorporation (18 pages)