Company NameMinor Entertainment Ltd
Company StatusActive
Company Number07114030
CategoryPrivate Limited Company
Incorporation Date30 December 2009(14 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMr Andrew Peter Fletcher
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Kingfisher Court Bowesfield Park
Stockton On Tees
TS18 3EX
Director NameMr Andrew James Neville Collier
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2010(6 days after company formation)
Appointment Duration14 years, 2 months
RoleTheatre Producer
Country of ResidenceEngland
Correspondence Address3 Kingfisher Court Bowesfield Park
Stockton On Tees
TS18 3EX
Director NameMr Juan Carlos Gay
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2012(2 years, 9 months after company formation)
Appointment Duration11 years, 6 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address3 Kingfisher Court Bowesfield Park
Stockton On Tees
TS18 3EX
Director NameMr Patrick Duncan Davidson-Houston
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2018(8 years, 3 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Kingfisher Court Bowesfield Park
Stockton On Tees
TS18 3EX
Director NameMr Jonathan Charles Evans
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2012(2 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 September 2017)
RoleCorporate Financier
Country of ResidenceUnited Kingdom
Correspondence Address42 Tabard Street
London
SE1 4JU

Contact

Websitewww.nightgardenlive.com
Telephone020 33265454
Telephone regionLondon

Location

Registered Address3 Kingfisher Court
Bowesfield Park
Stockton On Tees
TS18 3EX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5.9k at £0.01Andrew Collier
58.96%
Ordinary
278 at £0.01Marianne Kingham
2.78%
Ordinary
278 at £0.01Robert Benton
2.78%
Ordinary
235 at £0.01Steve Round
2.35%
Ordinary
223 at £0.01Stephen Burtt
2.23%
Ordinary
2k at £0.01Andrew Peter Fletcher
19.59%
Ordinary
167 at £0.01Charles Holloway
1.67%
Ordinary
167 at £0.01Hossam Allam
1.67%
Ordinary
167 at £0.01Juan Carlos Gay
1.67%
Ordinary
167 at £0.01Mohammed Omar Khan
1.67%
Ordinary
118 at £0.01Richard Irving
1.18%
Ordinary
112 at £0.01Peter Freeman
1.12%
Ordinary
59 at £0.01Duncan Beardsley
0.59%
Ordinary
59 at £0.01Robert Johnson
0.59%
Ordinary
59 at £0.01Stephen Bullock
0.59%
Ordinary
56 at £0.01Thomas Casparie
0.56%
Ordinary

Financials

Year2014
Net Worth-£89,255
Cash£237,857
Current Liabilities£2,035,755

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 December 2023 (3 months ago)
Next Return Due13 January 2025 (9 months, 2 weeks from now)

Charges

13 April 2012Delivered on: 17 April 2012
Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

5 January 2024Confirmation statement made on 30 December 2023 with no updates (3 pages)
18 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
30 June 2023Termination of appointment of Andrew Peter Fletcher as a director on 29 June 2023 (1 page)
30 June 2023Appointment of Mediacart Limited as a director on 29 June 2023 (2 pages)
30 December 2022Confirmation statement made on 30 December 2022 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
1 November 2022Director's details changed for Mr Andrew Peter Fletcher on 1 November 2022 (2 pages)
1 November 2022Director's details changed for Mr Juan Carlos Gay on 1 November 2022 (2 pages)
1 November 2022Director's details changed for Mr Partrick Duncan Davidson-Houston on 1 November 2022 (2 pages)
28 February 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
31 December 2021Confirmation statement made on 30 December 2021 with no updates (3 pages)
30 December 2020Confirmation statement made on 30 December 2020 with no updates (3 pages)
20 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
25 March 2020Registered office address changed from 42 Tabard Street London SE1 4JU to 3 Kingfisher Court Bowesfield Park Stockton on Tees TS18 3EX on 25 March 2020 (1 page)
14 January 2020Current accounting period extended from 28 February 2020 to 31 March 2020 (1 page)
2 January 2020Confirmation statement made on 30 December 2019 with no updates (3 pages)
11 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
13 February 2019Director's details changed for Mr Andrew Peter Fletcher on 1 February 2019 (2 pages)
7 January 2019Confirmation statement made on 30 December 2018 with no updates (3 pages)
19 November 2018Current accounting period shortened from 31 May 2019 to 28 February 2019 (1 page)
5 September 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
17 April 2018Appointment of Mr Partrick Duncan Davidson-Houston as a director on 17 April 2018 (2 pages)
8 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
5 September 2017Termination of appointment of Jonathan Charles Evans as a director on 4 September 2017 (1 page)
5 September 2017Termination of appointment of Jonathan Charles Evans as a director on 4 September 2017 (1 page)
4 September 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
4 September 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
9 January 2017Director's details changed for Mr Juan Carlos Gay on 9 January 2017 (2 pages)
9 January 2017Director's details changed for Mr Juan Carlos Gay on 9 January 2017 (2 pages)
4 January 2017Confirmation statement made on 30 December 2016 with updates (7 pages)
4 January 2017Confirmation statement made on 30 December 2016 with updates (7 pages)
18 October 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
18 October 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
4 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
4 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
10 December 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
10 December 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
7 December 2015Director's details changed for Mr Andrew Peter Fletcher on 4 December 2015 (2 pages)
7 December 2015Director's details changed for Mr Andrew Peter Fletcher on 4 December 2015 (2 pages)
7 December 2015Director's details changed for Mr Andrew Peter Fletcher on 4 December 2015 (2 pages)
23 October 2015Previous accounting period shortened from 31 December 2015 to 31 May 2015 (1 page)
23 October 2015Previous accounting period shortened from 31 December 2015 to 31 May 2015 (1 page)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
12 April 2015Registered office address changed from Unit 3.1.2 the Leathermarket 11-13 Weston St London SE1 3ER to 42 Tabard Street London SE1 4JU on 12 April 2015 (1 page)
12 April 2015Registered office address changed from Unit 3.1.2 the Leathermarket 11-13 Weston St London SE1 3ER to 42 Tabard Street London SE1 4JU on 12 April 2015 (1 page)
30 December 2014Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100
(6 pages)
30 December 2014Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100
(6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
1 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-01
  • GBP 100
(6 pages)
1 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-01
  • GBP 100
(6 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
2 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (6 pages)
2 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (6 pages)
8 November 2012Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 8 November 2012 (1 page)
8 November 2012Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 8 November 2012 (1 page)
8 November 2012Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 8 November 2012 (1 page)
12 October 2012Appointment of Mr Jonathan Charles Evans as a director (2 pages)
12 October 2012Appointment of Mr Jonathan Charles Evans as a director (2 pages)
11 October 2012Appointment of Mr Juan Carlos Gay as a director (2 pages)
11 October 2012Appointment of Mr Juan Carlos Gay as a director (2 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 June 2012Statement of capital following an allotment of shares on 20 March 2012
  • GBP 100
(3 pages)
26 June 2012Statement of capital following an allotment of shares on 20 March 2012
  • GBP 100
(3 pages)
17 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 February 2012Director's details changed for Mr Andrew James Neville Collier on 28 February 2012 (2 pages)
28 February 2012Director's details changed for Mr Andrew James Neville Collier on 28 February 2012 (2 pages)
15 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (5 pages)
15 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (5 pages)
14 October 2011Statement of capital following an allotment of shares on 9 October 2011
  • GBP 9.8
(3 pages)
14 October 2011Statement of capital following an allotment of shares on 9 October 2011
  • GBP 9.8
(3 pages)
14 October 2011Statement of capital following an allotment of shares on 9 October 2011
  • GBP 9.8
(3 pages)
4 October 2011Director's details changed for Mr Andrew James Neville Collier on 4 October 2011 (2 pages)
4 October 2011Director's details changed for Mr Andrew James Neville Collier on 4 October 2011 (2 pages)
4 October 2011Statement of capital following an allotment of shares on 1 October 2011
  • GBP 9.8
(3 pages)
4 October 2011Statement of capital following an allotment of shares on 1 October 2011
  • GBP 9.8
(3 pages)
4 October 2011Statement of capital following an allotment of shares on 1 October 2011
  • GBP 9.8
(3 pages)
4 October 2011Director's details changed for Mr Andrew James Neville Collier on 4 October 2011 (2 pages)
2 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (4 pages)
8 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (4 pages)
6 January 2010Appointment of Mr Andrew James Neville Collier as a director (2 pages)
6 January 2010Appointment of Mr Andrew James Neville Collier as a director (2 pages)
30 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
30 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)