About

Registered Number: 03452652
Date of Incorporation: 20/10/1997 (27 years and 5 months ago)
Company Status: Active
Registered Address: Symondshyde Farm, Hatfield, Hertfordshire, AL10 9BB

 

Having been setup in 1997, Entertainment Effects Group Ltd have registered office in Hertfordshire, it has a status of "Active". The organisation has 3 directors listed as Allen, Morven Louise, Burdett, Caroline Denise, Burdett, Roger Clive in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Morven Louise 08 April 2014 - 1
BURDETT, Caroline Denise 30 September 2005 31 March 2008 1
BURDETT, Roger Clive 30 September 2005 07 January 2013 1

Filing History

Document Type Date
AA - Annual Accounts 06 February 2020
CS01 - N/A 05 December 2019
AA - Annual Accounts 05 March 2019
CS01 - N/A 13 December 2018
AA - Annual Accounts 19 February 2018
SH08 - Notice of name or other designation of class of shares 01 February 2018
CS01 - N/A 30 November 2017
CH01 - Change of particulars for director 23 October 2017
CH01 - Change of particulars for director 23 October 2017
CH01 - Change of particulars for director 23 October 2017
CH03 - Change of particulars for secretary 23 October 2017
PSC04 - N/A 23 October 2017
AA - Annual Accounts 22 February 2017
CS01 - N/A 27 January 2017
CS01 - N/A 26 January 2017
CS01 - N/A 27 October 2016
CERTNM - Change of name certificate 02 April 2016
CONNOT - N/A 02 April 2016
AA - Annual Accounts 27 January 2016
CH01 - Change of particulars for director 14 December 2015
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 11 November 2014
RESOLUTIONS - N/A 08 April 2014
AP01 - Appointment of director 08 April 2014
AP01 - Appointment of director 08 April 2014
AP01 - Appointment of director 08 April 2014
SH08 - Notice of name or other designation of class of shares 08 April 2014
CC04 - Statement of companies objects 08 April 2014
AA - Annual Accounts 10 February 2014
AR01 - Annual Return 20 November 2013
TM01 - Termination of appointment of director 20 November 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 21 February 2011
CH01 - Change of particulars for director 04 January 2011
CH01 - Change of particulars for director 04 January 2011
CH03 - Change of particulars for secretary 04 January 2011
AR01 - Annual Return 13 November 2010
AA - Annual Accounts 02 March 2010
AR01 - Annual Return 03 December 2009
288b - Notice of resignation of directors or secretaries 23 June 2009
287 - Change in situation or address of Registered Office 11 May 2009
AA - Annual Accounts 15 April 2009
363a - Annual Return 14 November 2008
288c - Notice of change of directors or secretaries or in their particulars 14 November 2008
288c - Notice of change of directors or secretaries or in their particulars 14 November 2008
AA - Annual Accounts 16 January 2008
363a - Annual Return 30 October 2007
288c - Notice of change of directors or secretaries or in their particulars 30 October 2007
288c - Notice of change of directors or secretaries or in their particulars 30 October 2007
288c - Notice of change of directors or secretaries or in their particulars 30 October 2007
287 - Change in situation or address of Registered Office 15 October 2007
AA - Annual Accounts 21 April 2007
363a - Annual Return 08 December 2006
AA - Annual Accounts 17 May 2006
363a - Annual Return 31 January 2006
287 - Change in situation or address of Registered Office 07 December 2005
288b - Notice of resignation of directors or secretaries 07 December 2005
288b - Notice of resignation of directors or secretaries 07 December 2005
288a - Notice of appointment of directors or secretaries 07 December 2005
288a - Notice of appointment of directors or secretaries 07 December 2005
288a - Notice of appointment of directors or secretaries 07 December 2005
AA - Annual Accounts 21 March 2005
363s - Annual Return 04 November 2004
AA - Annual Accounts 27 March 2004
363s - Annual Return 26 November 2003
AA - Annual Accounts 27 March 2003
363s - Annual Return 12 November 2002
AA - Annual Accounts 23 April 2002
363s - Annual Return 30 October 2001
AA - Annual Accounts 20 February 2001
363s - Annual Return 03 November 2000
AA - Annual Accounts 06 September 2000
363s - Annual Return 27 October 1999
AA - Annual Accounts 30 April 1999
363s - Annual Return 21 October 1998
288a - Notice of appointment of directors or secretaries 28 May 1998
288a - Notice of appointment of directors or secretaries 28 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 1998
225 - Change of Accounting Reference Date 08 May 1998
287 - Change in situation or address of Registered Office 08 May 1998
288b - Notice of resignation of directors or secretaries 27 October 1997
288b - Notice of resignation of directors or secretaries 27 October 1997
NEWINC - New incorporation documents 20 October 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.