About

Registered Number: SC147680
Date of Incorporation: 24/11/1993 (30 years and 6 months ago)
Company Status: Active
Registered Address: Elizabeth House, Royal Elizabeth Yard, Edinburgh, EH29 9EN

 

The Entertainment Company Ltd was founded on 24 November 1993 and are based in Edinburgh, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Mcshane, Bryan Thomas, Mcshane, Christopher Neil, Smith, Margaret Joan, Ireland, Ronald, Miller, William, Smith, Margaret Joan in the Companies House registry. We don't know the number of employees at The Entertainment Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCSHANE, Bryan Thomas 07 November 2013 - 1
MCSHANE, Christopher Neil 08 July 2014 - 1
IRELAND, Ronald 24 November 1993 31 December 2010 1
MILLER, William 31 May 1999 20 November 2013 1
SMITH, Margaret Joan 24 November 1993 31 May 1999 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Margaret Joan 24 November 1993 31 May 1999 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 11 February 2020
AA - Annual Accounts 10 December 2018
CS01 - N/A 04 December 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 27 January 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 07 March 2016
AR01 - Annual Return 20 December 2015
AA - Annual Accounts 03 February 2015
AR01 - Annual Return 29 January 2015
AP01 - Appointment of director 12 August 2014
AR01 - Annual Return 20 December 2013
TM01 - Termination of appointment of director 20 November 2013
AP01 - Appointment of director 14 November 2013
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 15 December 2011
TM01 - Termination of appointment of director 13 January 2011
TM02 - Termination of appointment of secretary 13 January 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 22 September 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 30 January 2009
363s - Annual Return 29 February 2008
AA - Annual Accounts 23 January 2008
363s - Annual Return 09 May 2007
AA - Annual Accounts 27 September 2006
363s - Annual Return 20 February 2006
AA - Annual Accounts 27 September 2005
363s - Annual Return 28 January 2005
AA - Annual Accounts 23 December 2004
AA - Annual Accounts 24 February 2004
363s - Annual Return 25 January 2004
363s - Annual Return 02 March 2003
AA - Annual Accounts 28 February 2003
363s - Annual Return 08 March 2002
AA - Annual Accounts 09 November 2001
AA - Annual Accounts 24 January 2001
363s - Annual Return 19 January 2001
363s - Annual Return 01 August 2000
123 - Notice of increase in nominal capital 05 August 1999
410(Scot) - N/A 13 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 1999
RESOLUTIONS - N/A 18 June 1999
MEM/ARTS - N/A 18 June 1999
288a - Notice of appointment of directors or secretaries 17 June 1999
288a - Notice of appointment of directors or secretaries 17 June 1999
288b - Notice of resignation of directors or secretaries 17 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 1999
RESOLUTIONS - N/A 16 May 1999
225 - Change of Accounting Reference Date 09 May 1999
AA - Annual Accounts 20 January 1999
363s - Annual Return 20 January 1999
363a - Annual Return 20 March 1998
363a - Annual Return 20 March 1998
288c - Notice of change of directors or secretaries or in their particulars 18 March 1998
AA - Annual Accounts 09 March 1998
AA - Annual Accounts 18 April 1997
AA - Annual Accounts 24 January 1997
363s - Annual Return 15 January 1996
363s - Annual Return 13 February 1995
RESOLUTIONS - N/A 29 January 1995
AA - Annual Accounts 29 January 1995
288 - N/A 24 November 1993
NEWINC - New incorporation documents 24 November 1993

Mortgages & Charges

Description Date Status Charge by
Floating charge 07 July 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.