ABOUT THE ENTERTAINMENT DEPARTMENT (UK) LIMITED
We can respond to any question, whether that is about the range of products, returns, exchanges or posting queries. You can also talk to us about our World Class custom product development, children's character creation and e-commerce services.
By calling + 44 (0)1582 48 88 88 during business hours
KEY FINANCE
Year
2017
Assets
£3959.16k
▼ £-131.21k (-3.21 %)
Cash
£398.97k
▼ £-62.56k (-13.55 %)
Liabilities
£2841.44k
▼ £-508.5k (-15.18 %)
Net Worth
£1117.71k
▲ £377.3k (50.96 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Milton Keynes
- Company name
- THE ENTERTAINMENT DEPARTMENT (UK) LIMITED
- Company number
- 04111408
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
21 Nov 2000
Age - 25 years
- Home Country
- United Kingdom
CONTACTS
- Website
- cheekymonster.co.uk
- Phones
-
+44 (0)1582 488 888
01582 488 888
- Registered Address
- MILL COURT,
WOLVERTON,
MILTON KEYNES,
BUCKINGHAMSHIRE,
ENGLAND,
MK12 5EU
ECONOMIC ACTIVITIES
- 93290
- Other amusement and recreation activities n.e.c.
LAST EVENTS
- 18 Oct 2016
- Full accounts made up to 31 March 2016
- 05 Oct 2016
- Confirmation statement made on 1 October 2016 with updates
- 06 Jan 2016
- Accounts for a medium company made up to 31 March 2015
CHARGES
-
26 September 2007
- Status
- Outstanding
- Delivered
- 28 September 2007
-
Persons entitled
- Coutts & Company
- Description
- Fixed and floating charges over the undertaking and all…
-
21 May 2003
- Status
- Satisfied
on 17 October 2007
- Delivered
- 29 May 2003
-
Persons entitled
- National Westminster Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
THE ENTERTAINMENT DEPARTMENT (UK) LIMITED DIRECTORS
Robin Breese Davies
Acting
PSC
- Appointed
- 01 May 2013
- Occupation
- Director
- Role
- Director
- Age
- 49
- Nationality
- British
- Address
- 23-24, Titan Court, Laporte Way, Luton, England, LU4 8EF
- Country Of Residence
- England
- Name
- BREESE DAVIES, Robin
- Notified On
- 6 April 2016
- Nature Of Control
- Has significant influence or control
Amanda Catherine Donohue
Acting
PSC
- Appointed
- 01 May 2013
- Occupation
- None
- Role
- Director
- Age
- 53
- Nationality
- British
- Address
- 23-24, Titan Court, Laporte Way, Luton, England, LU4 8EF
- Country Of Residence
- England
- Name
- DONOHUE, Amanda Catherine
- Notified On
- 6 April 2016
- Nature Of Control
- Has significant influence or control
Simon Mark Dixon
Resigned
- Appointed
- 26 September 2007
- Resigned
- 03 March 2008
- Role
- Secretary
- Address
- 27 Eatonville Road, London, SW17 7SH
- Name
- DIXON, Simon Mark
Jeanette Greenlees
Resigned
- Appointed
- 21 November 2000
- Resigned
- 30 January 2001
- Role
- Secretary
- Address
- 21 Lincoln Rise, Waterlooville, Hampshire, PO8 9AS
- Name
- GREENLEES, Jeanette
Paul Parnaby
Resigned
- Appointed
- 03 March 2008
- Resigned
- 22 June 2012
- Role
- Secretary
- Address
- C/O Croucher Needham Limited, 85 Tottenham Court Road, London, United Kingdom, W1T 4TQ
- Name
- PARNABY, Paul
Deborah Jayne Priestnall
Resigned
- Appointed
- 30 January 2001
- Resigned
- 19 January 2002
- Occupation
- Entertainment Executive
- Role
- Secretary
- Nationality
- British
- Address
- Restoration House, Ferrers Hill Off Pipers Lane, Markyate, Hertfordshire, AL3 8QG
- Name
- PRIESTNALL, Deborah Jayne
Sandra Jane Thomas
Resigned
- Appointed
- 02 April 2013
- Resigned
- 01 April 2014
- Role
- Secretary
- Address
- 16 High Holborn, London, United Kingdom, WC1V 6BX
- Name
- THOMAS, Sandra Jane
James George Wilson
Resigned
- Appointed
- 19 January 2002
- Resigned
- 26 September 2007
- Role
- Secretary
- Address
- 89a Trowbridge Road, Bradford On Avon, Wiltshire, BA15 1EG
- Name
- WILSON, James George
SWIFT INCORPORATIONS LIMITED
Resigned
PSC
- Appointed
- 21 November 2000
- Resigned
- 21 November 2000
- Role
- Nominee Secretary
- Address
- 26 Church Street, London, NW8 8EP
- Name
- SWIFT INCORPORATIONS LIMITED
- Notified On
- 6 April 2016
- Country Registered
- England And Wales
- Nature Of Control
- Ownership of shares – 75% or more
- Place Registered
- Companies House
Max Barraclough
Resigned
- Appointed
- 21 November 2000
- Resigned
- 20 December 2009
- Occupation
- Entertainment
- Role
- Director
- Age
- 54
- Nationality
- British
- Address
- 21 Lincoln Rise, Waterlooville, Hampshire, PO8 9AS
- Name
- BARRACLOUGH, Max
Nigel Patrick Hudston
Resigned
- Appointed
- 30 January 2001
- Resigned
- 30 April 2013
- Occupation
- Entertainment Executive
- Role
- Director
- Age
- 73
- Nationality
- British
- Address
- Sundon Lodge, Sundon Road, Houghton Regis, Bedfordshire, LU5 5LR
- Name
- HUDSTON, Nigel Patrick
Mark Clifford Morley
Resigned
- Appointed
- 04 December 2012
- Resigned
- 05 June 2013
- Occupation
- None Supplied
- Role
- Director
- Age
- 67
- Nationality
- British
- Address
- 16 High Holborn, London, United Kingdom, WC1V 6BX
- Country Of Residence
- England
- Name
- MORLEY, Mark Clifford
Mark Clifford Morley
Resigned
- Appointed
- 07 May 2009
- Resigned
- 01 November 2012
- Occupation
- Technical Director
- Role
- Director
- Age
- 67
- Nationality
- British
- Address
- 16 High Holborn, London, United Kingdom, WC1V 6BX
- Country Of Residence
- England
- Name
- MORLEY, Mark Clifford
Paul Parnaby
Resigned
- Appointed
- 26 September 2007
- Resigned
- 01 April 2014
- Occupation
- Accountant
- Role
- Director
- Age
- 55
- Nationality
- British
- Address
- C/O Croucher Needham Limited, 85 Tottenham Court Road, London, W1T 4TQ
- Country Of Residence
- England
- Name
- PARNABY, Paul
Deborah Jayne Priestnall
Resigned
- Appointed
- 30 January 2001
- Resigned
- 23 March 2012
- Occupation
- Entertainment Executive
- Role
- Director
- Age
- 58
- Nationality
- British
- Address
- Restoration House, Ferrers Hill Off Pipers Lane, Markyate, Hertfordshire, AL3 8QG
- Country Of Residence
- United Kingdom
- Name
- PRIESTNALL, Deborah Jayne
John Edward Shearme
Resigned
- Appointed
- 26 September 2007
- Resigned
- 17 August 2012
- Occupation
- Company Director
- Role
- Director
- Age
- 68
- Nationality
- British
- Address
- Halthorne Cottage 38 High Street, Scalby, Scarborough, North Yorkshire, YO13 0PS
- Name
- SHEARME, John Edward
Nicholas Jeffrey Thomas
Resigned
- Appointed
- 26 September 2007
- Resigned
- 01 April 2014
- Occupation
- Company Director
- Role
- Director
- Age
- 66
- Nationality
- British
- Address
- C/O Croucher Needham Limited, 85 Tottenham Court Road, London, United Kingdom, W1T 4TQ
- Country Of Residence
- England
- Name
- THOMAS, Nicholas Jeffrey
INSTANT COMPANIES LIMITED
Resigned
- Appointed
- 21 November 2000
- Resigned
- 21 November 2000
- Role
- Nominee Director
- Address
- 1 Mitchell Lane, Bristol, Avon, BS1 6BU
- Name
- INSTANT COMPANIES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.