About

Registered Number: 06277562
Date of Incorporation: 13/06/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: Stockport Exchange, Railway Road, Stockport, SK1 3SW,

 

Entertainment Magpie Ltd was registered on 13 June 2007 with its registered office in Stockport. We don't currently know the number of employees at Entertainment Magpie Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLEESON, Walter Scott 05 February 2015 - 1
BLACKABY, Paul Richard 07 October 2013 31 March 2015 1
DONALDSON, Steve 01 July 2013 07 October 2013 1
GLEESON, Walter 05 October 2009 11 January 2013 1
OLIVER, Catherine 13 June 2007 06 October 2009 1
Secretary Name Appointed Resigned Total Appointments
BLACKABY, Paul Richard 11 June 2014 31 March 2015 1
EELES, Jonathan David 01 June 2010 22 July 2010 1
OLIVER, Catherine 22 July 2010 11 June 2014 1
OLIVER, Steven 13 June 2007 01 June 2010 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA01 - Change of accounting reference date 27 February 2020
CS01 - N/A 19 August 2019
AA - Annual Accounts 07 March 2019
RESOLUTIONS - N/A 26 October 2018
MA - Memorandum and Articles 26 October 2018
MR01 - N/A 21 October 2018
MR01 - N/A 20 October 2018
CS01 - N/A 30 August 2018
MR04 - N/A 21 March 2018
MR01 - N/A 09 March 2018
MR01 - N/A 09 March 2018
MR01 - N/A 08 March 2018
AA - Annual Accounts 07 March 2018
AD01 - Change of registered office address 13 February 2018
MR01 - N/A 16 November 2017
CS01 - N/A 06 September 2017
MR01 - N/A 13 June 2017
AA - Annual Accounts 03 March 2017
CS01 - N/A 07 September 2016
MR01 - N/A 15 June 2016
AA - Annual Accounts 09 November 2015
AA - Annual Accounts 09 November 2015
AA01 - Change of accounting reference date 19 October 2015
MR01 - N/A 14 October 2015
TM01 - Termination of appointment of director 09 October 2015
AP01 - Appointment of director 07 October 2015
MR04 - N/A 06 October 2015
MR04 - N/A 06 October 2015
MR04 - N/A 06 October 2015
MR04 - N/A 06 October 2015
AR01 - Annual Return 27 August 2015
TM02 - Termination of appointment of secretary 24 April 2015
TM01 - Termination of appointment of director 24 April 2015
AA01 - Change of accounting reference date 26 February 2015
AD01 - Change of registered office address 11 February 2015
AP01 - Appointment of director 06 February 2015
MR01 - N/A 23 December 2014
MR01 - N/A 12 December 2014
AR01 - Annual Return 29 August 2014
MR01 - N/A 28 June 2014
AP03 - Appointment of secretary 11 June 2014
TM02 - Termination of appointment of secretary 11 June 2014
TM01 - Termination of appointment of director 28 March 2014
AA - Annual Accounts 04 March 2014
MR01 - N/A 18 February 2014
AP01 - Appointment of director 07 October 2013
TM01 - Termination of appointment of director 07 October 2013
AR01 - Annual Return 27 August 2013
AP01 - Appointment of director 31 July 2013
TM01 - Termination of appointment of director 31 July 2013
AA - Annual Accounts 05 March 2013
TM01 - Termination of appointment of director 16 January 2013
RESOLUTIONS - N/A 20 August 2012
AR01 - Annual Return 30 July 2012
MG01 - Particulars of a mortgage or charge 19 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 April 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 05 September 2011
RESOLUTIONS - N/A 28 April 2011
RESOLUTIONS - N/A 28 April 2011
RESOLUTIONS - N/A 28 April 2011
MEM/ARTS - N/A 28 April 2011
MG01 - Particulars of a mortgage or charge 27 April 2011
SH01 - Return of Allotment of shares 21 April 2011
MG01 - Particulars of a mortgage or charge 30 October 2010
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 29 July 2010
TM02 - Termination of appointment of secretary 27 July 2010
AP03 - Appointment of secretary 27 July 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 01 July 2010
AP01 - Appointment of director 24 June 2010
AP01 - Appointment of director 24 June 2010
AP03 - Appointment of secretary 09 June 2010
TM02 - Termination of appointment of secretary 09 June 2010
AP01 - Appointment of director 09 June 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH03 - Change of particulars for secretary 19 March 2010
AD01 - Change of registered office address 16 March 2010
RESOLUTIONS - N/A 31 December 2009
RESOLUTIONS - N/A 21 December 2009
AP01 - Appointment of director 06 October 2009
TM01 - Termination of appointment of director 06 October 2009
AA - Annual Accounts 06 October 2009
363a - Annual Return 29 August 2009
363a - Annual Return 09 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 July 2009
AA - Annual Accounts 19 May 2009
RESOLUTIONS - N/A 18 May 2009
123 - Notice of increase in nominal capital 18 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 March 2009
225 - Change of Accounting Reference Date 02 March 2009
363a - Annual Return 01 September 2008
288b - Notice of resignation of directors or secretaries 13 June 2007
NEWINC - New incorporation documents 13 June 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 October 2018 Outstanding

N/A

A registered charge 17 October 2018 Outstanding

N/A

A registered charge 05 March 2018 Outstanding

N/A

A registered charge 05 March 2018 Outstanding

N/A

A registered charge 05 March 2018 Outstanding

N/A

A registered charge 02 November 2017 Fully Satisfied

N/A

A registered charge 25 May 2017 Outstanding

N/A

A registered charge 31 May 2016 Outstanding

N/A

A registered charge 30 September 2015 Outstanding

N/A

A registered charge 19 December 2014 Fully Satisfied

N/A

A registered charge 10 December 2014 Outstanding

N/A

A registered charge 25 June 2014 Fully Satisfied

N/A

A registered charge 04 February 2014 Fully Satisfied

N/A

Guarantee and debenture 12 July 2012 Outstanding

N/A

Guarantee & debenture 14 April 2011 Fully Satisfied

N/A

Trust deed 14 October 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.