About

Registered Number: 10672501
Date of Incorporation: 15/03/2017 (7 years and 3 months ago)
Company Status: Active
Registered Address: Aragon House University Way, Cranfield Technology Park, Cranfield, Bedford, MK43 0EQ,

 

Ten Entertainment Group Plc was registered on 15 March 2017. We do not know the number of employees at Ten Entertainment Group Plc. The companies directors are listed as Smith, Antony David, Basing, Nicolas Andrew, Bellamy, Adam John Gordon, Blackwell, Graham, Sneddon, Julie Mary, Willis, Mark, Garrood, Duncan Steven, Dr, Hand, Alan Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BASING, Nicolas Andrew 15 March 2017 - 1
BELLAMY, Adam John Gordon 01 November 2018 - 1
BLACKWELL, Graham 15 March 2017 - 1
SNEDDON, Julie Mary 22 March 2017 - 1
GARROOD, Duncan Steven, Dr 14 December 2018 08 September 2020 1
HAND, Alan Michael 15 March 2017 14 December 2018 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Antony David 01 April 2019 - 1
WILLIS, Mark 15 March 2017 31 March 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 08 September 2020
TM01 - Termination of appointment of director 08 September 2020
RESOLUTIONS - N/A 26 June 2020
MA - Memorandum and Articles 25 June 2020
AA - Annual Accounts 02 June 2020
CS01 - N/A 10 March 2020
RESOLUTIONS - N/A 22 May 2019
AA - Annual Accounts 18 April 2019
AP03 - Appointment of secretary 01 April 2019
AP01 - Appointment of director 01 April 2019
TM01 - Termination of appointment of director 01 April 2019
TM02 - Termination of appointment of secretary 01 April 2019
CS01 - N/A 14 March 2019
AP01 - Appointment of director 17 December 2018
TM01 - Termination of appointment of director 14 December 2018
AP01 - Appointment of director 01 November 2018
TM01 - Termination of appointment of director 12 October 2018
RESOLUTIONS - N/A 16 May 2018
AA - Annual Accounts 13 April 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 17 October 2017
SH19 - Statement of capital 28 June 2017
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 28 June 2017
OC138 - Order of Court 28 June 2017
SH01 - Return of Allotment of shares 28 June 2017
SH01 - Return of Allotment of shares 11 May 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 May 2017
RESOLUTIONS - N/A 08 May 2017
RESOLUTIONS - N/A 02 May 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 April 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 April 2017
AA01 - Change of accounting reference date 20 April 2017
MR01 - N/A 13 April 2017
SH50 - Application for trading certificate for a public company 12 April 2017
AD01 - Change of registered office address 22 March 2017
AP01 - Appointment of director 22 March 2017
RESOLUTIONS - N/A 16 March 2017
CONNOT - N/A 16 March 2017
NEWINC - New incorporation documents 15 March 2017

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 April 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.