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.
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 |
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 |