About

Registered Number: 03452652
Date of Incorporation: 20/10/1997 (26 years and 6 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". Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Allen, Morven Louise, Burdett, Caroline Denise, Burdett, Roger Clive at Companies House.

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.