About

Registered Number: 01798738
Date of Incorporation: 09/03/1984 (40 years and 1 month ago)
Company Status: Active
Registered Address: Springfield House, 23 Oatlands Drive, Weybridge, Surrey, KT13 9LZ,

 

Hastings Entertainment Ltd was established in 1984, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Nicholas 27 November 2006 - 1
BAKER, Giles 30 May 2000 01 July 2003 1
CONWAY HUGHES, Christopher John 31 December 1993 31 December 1998 1
ELIAS, David William N/A 31 July 2000 1
GARG, Bobby 08 June 2001 22 January 2004 1
TAYLOR, Daniel James Breden 08 June 2001 29 September 2006 1
Secretary Name Appointed Resigned Total Appointments
HG SECRETARIES LTD 05 May 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 April 2020
CS01 - N/A 11 December 2019
AD01 - Change of registered office address 11 December 2019
AA - Annual Accounts 24 September 2019
CH04 - Change of particulars for corporate secretary 22 May 2019
CS01 - N/A 13 December 2018
AA - Annual Accounts 01 October 2018
CS01 - N/A 14 December 2017
AA - Annual Accounts 03 October 2017
CS01 - N/A 19 December 2016
AD01 - Change of registered office address 18 November 2016
AA - Annual Accounts 21 August 2016
AR01 - Annual Return 04 January 2016
AA01 - Change of accounting reference date 30 November 2015
AA - Annual Accounts 10 April 2015
AR01 - Annual Return 29 December 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 16 December 2013
CH01 - Change of particulars for director 16 December 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 07 March 2012
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 26 March 2010
AR01 - Annual Return 23 December 2009
CH04 - Change of particulars for corporate secretary 23 December 2009
CH01 - Change of particulars for director 23 December 2009
288a - Notice of appointment of directors or secretaries 05 May 2009
288b - Notice of resignation of directors or secretaries 05 May 2009
287 - Change in situation or address of Registered Office 05 May 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 04 December 2008
AA - Annual Accounts 30 April 2008
363s - Annual Return 03 January 2008
AA - Annual Accounts 10 May 2007
363s - Annual Return 16 March 2007
288a - Notice of appointment of directors or secretaries 16 March 2007
RESOLUTIONS - N/A 22 February 2007
CERTNM - Change of name certificate 15 February 2007
288a - Notice of appointment of directors or secretaries 12 December 2006
287 - Change in situation or address of Registered Office 12 December 2006
225 - Change of Accounting Reference Date 07 November 2006
288b - Notice of resignation of directors or secretaries 02 October 2006
288b - Notice of resignation of directors or secretaries 27 July 2006
RESOLUTIONS - N/A 22 December 2005
RESOLUTIONS - N/A 22 December 2005
363s - Annual Return 20 December 2005
AA - Annual Accounts 10 November 2005
CERT18 - Certificate of registration of order of court and minute on reduction of share capital, cancellation of share premium account and cancellation of capital redemption reserve 24 March 2005
OC - Order of Court 23 March 2005
RESOLUTIONS - N/A 23 February 2005
RESOLUTIONS - N/A 23 February 2005
363s - Annual Return 22 December 2004
RESOLUTIONS - N/A 03 December 2004
RESOLUTIONS - N/A 03 December 2004
AA - Annual Accounts 03 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 April 2004
RESOLUTIONS - N/A 16 April 2004
RESOLUTIONS - N/A 16 April 2004
RESOLUTIONS - N/A 16 April 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 April 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 April 2004
MEM/ARTS - N/A 13 March 2004
288b - Notice of resignation of directors or secretaries 28 February 2004
363s - Annual Return 13 January 2004
AUD - Auditor's letter of resignation 09 January 2004
RESOLUTIONS - N/A 29 December 2003
RESOLUTIONS - N/A 29 December 2003
CERT10 - Re-registration of a company from public to private 29 December 2003
MAR - Memorandum and Articles - used in re-registration 29 December 2003
53 - Application by a public company for re-registration as a private company 29 December 2003
RESOLUTIONS - N/A 02 December 2003
AA - Annual Accounts 06 August 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 July 2003
288b - Notice of resignation of directors or secretaries 14 July 2003
353a - Register of members in non-legible form 22 March 2003
363s - Annual Return 10 January 2003
288b - Notice of resignation of directors or secretaries 01 October 2002
RESOLUTIONS - N/A 15 August 2002
RESOLUTIONS - N/A 15 August 2002
AA - Annual Accounts 26 July 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 July 2002
287 - Change in situation or address of Registered Office 27 June 2002
363s - Annual Return 08 January 2002
288b - Notice of resignation of directors or secretaries 27 November 2001
AUD - Auditor's letter of resignation 13 August 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 29 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 29 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 2001
RESOLUTIONS - N/A 11 July 2001
RESOLUTIONS - N/A 11 July 2001
RESOLUTIONS - N/A 11 July 2001
RESOLUTIONS - N/A 11 July 2001
RESOLUTIONS - N/A 11 July 2001
RESOLUTIONS - N/A 11 July 2001
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 July 2001
123 - Notice of increase in nominal capital 11 July 2001
MEM/ARTS - N/A 27 June 2001
288a - Notice of appointment of directors or secretaries 20 June 2001
288a - Notice of appointment of directors or secretaries 20 June 2001
288a - Notice of appointment of directors or secretaries 20 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2001
RESOLUTIONS - N/A 14 June 2001
RESOLUTIONS - N/A 14 June 2001
RESOLUTIONS - N/A 14 June 2001
RESOLUTIONS - N/A 14 June 2001
RESOLUTIONS - N/A 14 June 2001
287 - Change in situation or address of Registered Office 14 June 2001
CERTNM - Change of name certificate 08 June 2001
AA - Annual Accounts 21 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2001
363s - Annual Return 18 January 2001
MEM/ARTS - N/A 16 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2001
RESOLUTIONS - N/A 28 December 2000
RESOLUTIONS - N/A 28 December 2000
RESOLUTIONS - N/A 28 December 2000
RESOLUTIONS - N/A 28 December 2000
RESOLUTIONS - N/A 28 December 2000
RESOLUTIONS - N/A 28 December 2000
RESOLUTIONS - N/A 28 December 2000
123 - Notice of increase in nominal capital 28 December 2000
CERTNM - Change of name certificate 21 December 2000
PROSP - Prospectus 06 December 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 November 2000
287 - Change in situation or address of Registered Office 13 October 2000
287 - Change in situation or address of Registered Office 12 October 2000
288b - Notice of resignation of directors or secretaries 14 August 2000
288b - Notice of resignation of directors or secretaries 20 June 2000
288b - Notice of resignation of directors or secretaries 20 June 2000
288b - Notice of resignation of directors or secretaries 20 June 2000
288a - Notice of appointment of directors or secretaries 20 June 2000
288a - Notice of appointment of directors or secretaries 20 June 2000
288a - Notice of appointment of directors or secretaries 20 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 June 2000
395 - Particulars of a mortgage or charge 30 May 2000
CERTNM - Change of name certificate 30 May 2000
AA - Annual Accounts 20 April 2000
363s - Annual Return 20 January 2000
AA - Annual Accounts 04 August 1999
288b - Notice of resignation of directors or secretaries 08 January 1999
363s - Annual Return 15 December 1998
AA - Annual Accounts 10 July 1998
169 - Return by a company purchasing its own shares 13 March 1998
169 - Return by a company purchasing its own shares 13 March 1998
363s - Annual Return 23 December 1997
RESOLUTIONS - N/A 30 July 1997
RESOLUTIONS - N/A 30 July 1997
RESOLUTIONS - N/A 30 July 1997
AA - Annual Accounts 11 July 1997
363s - Annual Return 20 December 1996
169 - Return by a company purchasing its own shares 06 December 1996
RESOLUTIONS - N/A 25 November 1996
169 - Return by a company purchasing its own shares 05 November 1996
169 - Return by a company purchasing its own shares 02 September 1996
RESOLUTIONS - N/A 21 August 1996
AA - Annual Accounts 02 August 1996
169 - Return by a company purchasing its own shares 21 July 1996
169 - Return by a company purchasing its own shares 21 July 1996
169 - Return by a company purchasing its own shares 21 July 1996
169 - Return by a company purchasing its own shares 21 July 1996
169 - Return by a company purchasing its own shares 21 July 1996
169 - Return by a company purchasing its own shares 21 July 1996
169 - Return by a company purchasing its own shares 21 July 1996
169 - Return by a company purchasing its own shares 21 July 1996
169 - Return by a company purchasing its own shares 12 March 1996
169 - Return by a company purchasing its own shares 11 January 1996
RESOLUTIONS - N/A 10 January 1996
RESOLUTIONS - N/A 10 January 1996
RESOLUTIONS - N/A 10 January 1996
RESOLUTIONS - N/A 10 January 1996
363s - Annual Return 22 December 1995
AA - Annual Accounts 07 July 1995
395 - Particulars of a mortgage or charge 21 June 1995
288 - N/A 22 February 1995
363s - Annual Return 22 February 1995
MEM/ARTS - N/A 24 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 1994
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 11 October 1994
OC138 - Order of Court 06 October 1994
RESOLUTIONS - N/A 03 August 1994
RESOLUTIONS - N/A 03 August 1994
RESOLUTIONS - N/A 03 August 1994
RESOLUTIONS - N/A 03 August 1994
RESOLUTIONS - N/A 03 August 1994
RESOLUTIONS - N/A 03 August 1994
RESOLUTIONS - N/A 03 August 1994
AA - Annual Accounts 06 July 1994
363s - Annual Return 28 February 1994
RESOLUTIONS - N/A 28 September 1993
AA - Annual Accounts 05 August 1993
363s - Annual Return 31 January 1993
RESOLUTIONS - N/A 10 November 1992
RESOLUTIONS - N/A 10 November 1992
RESOLUTIONS - N/A 10 November 1992
RESOLUTIONS - N/A 10 November 1992
RESOLUTIONS - N/A 21 October 1992
RESOLUTIONS - N/A 21 October 1992
RESOLUTIONS - N/A 21 October 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 1992
AA - Annual Accounts 06 August 1992
363b - Annual Return 30 January 1992
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 November 1991
88(2)O - Return of allotments of shares issued for other than cash - original document 20 November 1991
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 November 1991
88(2)O - Return of allotments of shares issued for other than cash - original document 15 November 1991
88(2)P - N/A 06 November 1991
288 - N/A 22 October 1991
88(2)P - N/A 22 October 1991
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 October 1991
88(2)O - Return of allotments of shares issued for other than cash - original document 21 October 1991
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 October 1991
88(2)O - Return of allotments of shares issued for other than cash - original document 21 October 1991
287 - Change in situation or address of Registered Office 01 October 1991
88(2)P - N/A 01 October 1991
88(2)P - N/A 23 September 1991
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 September 1991
88(2)O - Return of allotments of shares issued for other than cash - original document 13 September 1991
88(2)P - N/A 04 September 1991
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 30 August 1991
88(2)O - Return of allotments of shares issued for other than cash - original document 30 August 1991
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 August 1991
88(2)O - Return of allotments of shares issued for other than cash - original document 22 August 1991
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 August 1991
88(2)O - Return of allotments of shares issued for other than cash - original document 19 August 1991
88(2)P - N/A 14 August 1991
395 - Particulars of a mortgage or charge 12 August 1991
88(2)P - N/A 07 August 1991
288 - N/A 31 July 1991
123 - Notice of increase in nominal capital 23 July 1991
88(2)P - N/A 23 July 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 June 1991
CERTNM - Change of name certificate 07 June 1991
PROSP - Prospectus 28 May 1991
RESOLUTIONS - N/A 23 May 1991
RESOLUTIONS - N/A 23 May 1991
363a - Annual Return 04 January 1991
AA - Annual Accounts 08 November 1990
363 - Annual Return 01 March 1990
288 - N/A 11 January 1990
AA - Annual Accounts 13 December 1989
PROSP - Prospectus 13 December 1989
SA - Shares agreement 03 October 1989
88(2)C - N/A 20 September 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 1989
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 17 August 1989
395 - Particulars of a mortgage or charge 13 July 1989
OC - Order of Court 11 July 1989
363 - Annual Return 29 June 1989
288 - N/A 05 June 1989
288 - N/A 05 June 1989
AA - Annual Accounts 18 April 1989
395 - Particulars of a mortgage or charge 07 April 1989
PROSP - Prospectus 21 December 1988
CERTNM - Change of name certificate 29 November 1988
363 - Annual Return 16 November 1988
395 - Particulars of a mortgage or charge 12 July 1988
395 - Particulars of a mortgage or charge 24 February 1988
AA - Annual Accounts 24 January 1988
395 - Particulars of a mortgage or charge 24 November 1987
395 - Particulars of a mortgage or charge 19 March 1987
395 - Particulars of a mortgage or charge 19 March 1987
395 - Particulars of a mortgage or charge 19 March 1987
395 - Particulars of a mortgage or charge 19 March 1987
363 - Annual Return 06 March 1987
AA - Annual Accounts 19 December 1986
363 - Annual Return 29 July 1986
CERT5 - Re-registration of a company from private to public 30 August 1984
AA - Annual Accounts 20 August 1984
RESOLUTIONS - N/A 29 March 1984
NEWINC - New incorporation documents 09 March 1984

Mortgages & Charges

Description Date Status Charge by
Mortgage 19 May 2000 Fully Satisfied

N/A

Legal mortgage 20 June 1995 Fully Satisfied

N/A

Legal charge 06 August 1991 Fully Satisfied

N/A

Legal charge 29 June 1989 Fully Satisfied

N/A

Legal charge as evidenced by a statutory declaration dated 26.4.89 31 March 1989 Fully Satisfied

N/A

Equitable charge 01 July 1988 Fully Satisfied

N/A

Legal charge 15 February 1988 Fully Satisfied

N/A

Legal charge 23 November 1987 Fully Satisfied

N/A

Legal charge 18 March 1987 Fully Satisfied

N/A

Legal charge 18 March 1987 Fully Satisfied

N/A

Legal charge 18 March 1987 Fully Satisfied

N/A

Legal charge 18 March 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.