About

Registered Number: 06686872
Date of Incorporation: 02/09/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: 2 Silver Street, Buckden, St Neots, Cambs, PE19 5TS,

 

Having been setup in 2008, Paul Tonkinson Entertainment Ltd have registered office in St Neots in Cambs, it's status at Companies House is "Active". There are 4 directors listed for Paul Tonkinson Entertainment Ltd in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOSTER, Rachel Elizabeth 10 February 2009 - 1
TONKINSON, Paul 10 February 2009 - 1
HANOVER DIRECTORS LIMITED 02 September 2008 24 September 2008 1
Secretary Name Appointed Resigned Total Appointments
HCS SECRETARIAL LIMITED 02 September 2008 05 February 2009 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AA - Annual Accounts 21 June 2020
CS01 - N/A 17 September 2019
AA - Annual Accounts 28 May 2019
AD01 - Change of registered office address 25 March 2019
CS01 - N/A 11 September 2018
AA - Annual Accounts 30 May 2018
AD01 - Change of registered office address 22 January 2018
CS01 - N/A 12 October 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 14 November 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 28 May 2015
DISS40 - Notice of striking-off action discontinued 17 January 2015
AR01 - Annual Return 16 January 2015
GAZ1 - First notification of strike-off action in London Gazette 13 January 2015
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 10 October 2011
CH01 - Change of particulars for director 10 October 2011
CH01 - Change of particulars for director 10 October 2011
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 03 November 2010
AA - Annual Accounts 02 June 2010
AD01 - Change of registered office address 19 February 2010
AR01 - Annual Return 06 December 2009
225 - Change of Accounting Reference Date 20 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 May 2009
288a - Notice of appointment of directors or secretaries 20 May 2009
288a - Notice of appointment of directors or secretaries 20 May 2009
CERTNM - Change of name certificate 16 May 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
287 - Change in situation or address of Registered Office 05 February 2009
288a - Notice of appointment of directors or secretaries 24 September 2008
288b - Notice of resignation of directors or secretaries 24 September 2008
NEWINC - New incorporation documents 02 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.