About

Registered Number: 04201744
Date of Incorporation: 19/04/2001 (23 years ago)
Company Status: Dissolved
Date of Dissolution: 01/06/2016 (7 years and 10 months ago)
Registered Address: VALENTINE & CO, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX

 

Spellbound Entertainment Ltd was founded on 19 April 2001 and has its registered office in Borehamwood in Hertfordshire, it's status is listed as "Dissolved". Spellbound Entertainment Ltd does not have any directors listed at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 June 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 01 March 2016
4.68 - Liquidator's statement of receipts and payments 04 December 2015
AD01 - Change of registered office address 20 October 2015
4.68 - Liquidator's statement of receipts and payments 02 December 2014
AD01 - Change of registered office address 21 October 2013
4.48 - Notice of constitution of liquidation committee 09 October 2013
RESOLUTIONS - N/A 03 October 2013
RESOLUTIONS - N/A 03 October 2013
4.20 - N/A 03 October 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 03 October 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 28 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 May 2012
AR01 - Annual Return 21 May 2012
MG01 - Particulars of a mortgage or charge 02 May 2012
AA - Annual Accounts 26 January 2012
AA01 - Change of accounting reference date 09 August 2011
CH01 - Change of particulars for director 05 July 2011
CH01 - Change of particulars for director 04 July 2011
CH03 - Change of particulars for secretary 04 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 June 2011
AD01 - Change of registered office address 09 June 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 31 January 2011
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 04 May 2010
AA01 - Change of accounting reference date 28 January 2010
AA - Annual Accounts 22 May 2009
363a - Annual Return 23 April 2009
363a - Annual Return 28 April 2008
AA - Annual Accounts 30 January 2008
AA - Annual Accounts 26 July 2007
363a - Annual Return 23 April 2007
AA - Annual Accounts 01 June 2006
363a - Annual Return 10 May 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 March 2006
395 - Particulars of a mortgage or charge 02 November 2005
395 - Particulars of a mortgage or charge 26 October 2005
AA - Annual Accounts 29 September 2005
363a - Annual Return 28 July 2005
395 - Particulars of a mortgage or charge 16 February 2005
AUD - Auditor's letter of resignation 27 October 2004
395 - Particulars of a mortgage or charge 09 July 2004
395 - Particulars of a mortgage or charge 30 June 2004
AA - Annual Accounts 15 June 2004
363a - Annual Return 06 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 March 2004
363a - Annual Return 01 May 2003
AA - Annual Accounts 10 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 2002
287 - Change in situation or address of Registered Office 04 November 2002
363s - Annual Return 29 May 2002
288b - Notice of resignation of directors or secretaries 28 May 2002
288a - Notice of appointment of directors or secretaries 28 May 2002
288b - Notice of resignation of directors or secretaries 14 May 2001
288b - Notice of resignation of directors or secretaries 14 May 2001
288a - Notice of appointment of directors or secretaries 14 May 2001
288a - Notice of appointment of directors or secretaries 14 May 2001
NEWINC - New incorporation documents 19 April 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 27 April 2012 Outstanding

N/A

Charge 28 October 2005 Fully Satisfied

N/A

Debenture 13 October 2005 Fully Satisfied

N/A

Charge (relating to the television series provisionally entitled the koala brothers) 02 February 2005 Fully Satisfied

N/A

Charge over the television series provisionally entitled the koala brothers 07 July 2004 Fully Satisfied

N/A

Debenture 25 June 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.