About

Registered Number: 02170819
Date of Incorporation: 30/09/1987 (36 years and 7 months ago)
Company Status: Active
Registered Address: Unit 502 The Workstation, 15 Paternoster Row, Sheffield, South Yorkshire, S1 2BX

 

Forced Entertainment Ltd was founded on 30 September 1987 with its registered office in Sheffield, South Yorkshire, it's status at Companies House is "Active". The current directors of this business are listed as Evans, Eileen, Babbage, Frances Helen, Dr, Kok, Daniel Joseph, Burman, Matthew, Leigh, Verity Clare, Arthur, Robin Hugh Martin, Childs, Nicola Elizabeth Hope, Greig, Noel, Harvey, Martin Kevin, Lowdon, Richard Alan, Marshall, Claire Ann, Naden, Catherine Imogen, O'connor, Theresa Mary, Payne, Antonia Louise, Read, Alan, Sender, Kathleen Anne, Forced Entertainment Ltd. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BABBAGE, Frances Helen, Dr 04 February 2009 - 1
KOK, Daniel Joseph 25 February 2019 - 1
ARTHUR, Robin Hugh Martin N/A 03 June 1996 1
CHILDS, Nicola Elizabeth Hope 02 November 1995 14 March 2002 1
GREIG, Noel 11 December 1996 10 December 1997 1
HARVEY, Martin Kevin 18 August 1998 08 July 2020 1
LOWDON, Richard Alan N/A 03 June 1996 1
MARSHALL, Claire Ann N/A 03 June 1996 1
NADEN, Catherine Imogen N/A 03 June 1995 1
O'CONNOR, Theresa Mary N/A 03 June 1996 1
PAYNE, Antonia Louise 11 December 1996 12 December 2000 1
READ, Alan 02 November 1995 10 December 1997 1
SENDER, Kathleen Anne 02 November 1995 10 December 1997 1
FORCED ENTERTAINMENT LTD 05 November 2008 05 November 2008 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Eileen 16 July 2008 - 1
BURMAN, Matthew 18 November 2002 29 February 2008 1
LEIGH, Verity Clare 24 November 1999 17 November 2002 1

Filing History

Document Type Date
AP01 - Appointment of director 10 August 2020
TM01 - Termination of appointment of director 24 July 2020
CS01 - N/A 05 February 2020
AA - Annual Accounts 30 December 2019
AP01 - Appointment of director 05 March 2019
CS01 - N/A 25 January 2019
AA - Annual Accounts 21 December 2018
TM01 - Termination of appointment of director 04 April 2018
PSC08 - N/A 29 March 2018
PSC09 - N/A 27 March 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 06 February 2017
AA - Annual Accounts 03 January 2017
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 28 November 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 20 December 2012
CC01 - Notice of restriction on the company's articles 24 May 2012
RESOLUTIONS - N/A 22 May 2012
AP01 - Appointment of director 24 April 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 12 December 2011
CH03 - Change of particulars for secretary 12 December 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 04 January 2011
AP01 - Appointment of director 19 February 2010
TM01 - Termination of appointment of director 19 February 2010
AP02 - Appointment of corporate director 17 February 2010
TM01 - Termination of appointment of director 17 February 2010
AA - Annual Accounts 30 January 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
288a - Notice of appointment of directors or secretaries 06 August 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 08 January 2009
288b - Notice of resignation of directors or secretaries 05 November 2008
288b - Notice of resignation of directors or secretaries 05 August 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
AA - Annual Accounts 18 January 2008
288c - Notice of change of directors or secretaries or in their particulars 17 January 2008
363a - Annual Return 17 January 2008
AA - Annual Accounts 26 January 2007
363s - Annual Return 26 January 2007
AA - Annual Accounts 20 January 2006
363s - Annual Return 20 January 2006
287 - Change in situation or address of Registered Office 04 July 2005
363s - Annual Return 27 January 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 25 January 2004
AA - Annual Accounts 25 January 2004
288a - Notice of appointment of directors or secretaries 20 October 2003
AA - Annual Accounts 11 February 2003
363s - Annual Return 31 January 2003
288b - Notice of resignation of directors or secretaries 30 January 2003
288b - Notice of resignation of directors or secretaries 30 January 2003
288a - Notice of appointment of directors or secretaries 30 January 2003
AA - Annual Accounts 21 January 2002
363s - Annual Return 21 January 2002
288a - Notice of appointment of directors or secretaries 07 August 2001
AA - Annual Accounts 30 January 2001
363s - Annual Return 30 January 2001
288b - Notice of resignation of directors or secretaries 19 December 2000
288b - Notice of resignation of directors or secretaries 19 December 2000
288a - Notice of appointment of directors or secretaries 17 January 2000
AA - Annual Accounts 04 January 2000
363s - Annual Return 04 January 2000
288b - Notice of resignation of directors or secretaries 06 December 1999
288a - Notice of appointment of directors or secretaries 06 December 1999
363s - Annual Return 29 January 1999
AA - Annual Accounts 14 January 1999
288a - Notice of appointment of directors or secretaries 11 September 1998
363s - Annual Return 30 December 1997
AA - Annual Accounts 30 December 1997
288b - Notice of resignation of directors or secretaries 30 December 1997
288b - Notice of resignation of directors or secretaries 30 December 1997
288b - Notice of resignation of directors or secretaries 30 December 1997
288a - Notice of appointment of directors or secretaries 14 May 1997
287 - Change in situation or address of Registered Office 06 April 1997
363s - Annual Return 31 January 1997
288a - Notice of appointment of directors or secretaries 31 January 1997
AA - Annual Accounts 14 January 1997
288 - N/A 22 August 1996
288 - N/A 25 July 1996
288 - N/A 18 July 1996
288 - N/A 17 June 1996
363s - Annual Return 10 June 1996
288 - N/A 10 June 1996
288 - N/A 10 June 1996
288 - N/A 10 June 1996
288 - N/A 10 June 1996
288 - N/A 10 June 1996
288 - N/A 10 June 1996
288 - N/A 10 June 1996
288 - N/A 10 June 1996
AA - Annual Accounts 24 November 1995
CERTNM - Change of name certificate 22 September 1995
RESOLUTIONS - N/A 08 September 1995
MEM/ARTS - N/A 08 September 1995
363s - Annual Return 23 February 1995
AA - Annual Accounts 12 October 1994
363s - Annual Return 21 January 1994
AA - Annual Accounts 21 December 1993
AA - Annual Accounts 26 March 1993
363s - Annual Return 18 January 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 December 1992
AA - Annual Accounts 19 June 1992
288 - N/A 28 January 1992
363b - Annual Return 28 January 1992
AA - Annual Accounts 02 September 1991
AA - Annual Accounts 22 January 1991
363 - Annual Return 22 January 1991
363 - Annual Return 20 January 1990
AA - Annual Accounts 20 January 1990
RESOLUTIONS - N/A 20 January 1989
288 - N/A 10 August 1988
287 - Change in situation or address of Registered Office 10 August 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 February 1988
NEWINC - New incorporation documents 30 September 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.