Bsc Entertainment Limited

General information

Name:

Bsc Entertainment Ltd

Office Address:

Room 405, Highland House, 165 The Broadway SW19 1NE London

Number: 05233922

Incorporation date: 2004-09-16

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Bsc Entertainment began its operations in the year 2004 as a Private Limited Company under the ID 05233922. The business has operated for 20 years and it's currently active. The firm's registered office is registered in London at Room 405, Highland House,. Anyone could also locate this business utilizing its zip code, SW19 1NE. This enterprise's classified under the NACE and SIC code 90030 which means Artistic creation. The business latest financial reports were submitted for the period up to 2023-01-31 and the latest confirmation statement was submitted on 2022-11-03.

Our database about this enterprise's executives shows us there are eighteen directors: Stuart B., Stephen M., Nina K. and 15 other directors have been described below who assumed their respective positions on 2022/09/25, 2020/08/10 and 2019/06/23. To find professional help with legal documentation, the company has been utilizing the skillset of Audra M. as a secretary since the appointment on 2016/05/17.

Financial data based on annual reports

Company staff

Stuart B.

Role: Director

Appointed: 25 September 2022

Latest update: 29 November 2023

Stephen M.

Role: Director

Appointed: 25 September 2022

Latest update: 29 November 2023

Nina K.

Role: Director

Appointed: 25 September 2022

Latest update: 29 November 2023

Katherine R.

Role: Director

Appointed: 10 August 2020

Latest update: 29 November 2023

Balazs B.

Role: Director

Appointed: 23 June 2019

Latest update: 29 November 2023

Laurie R.

Role: Director

Appointed: 23 June 2019

Latest update: 29 November 2023

Adriano G.

Role: Director

Appointed: 23 June 2019

Latest update: 29 November 2023

Urszula P.

Role: Director

Appointed: 21 June 2018

Latest update: 29 November 2023

Christopher R.

Role: Director

Appointed: 21 May 2017

Latest update: 29 November 2023

James F.

Role: Director

Appointed: 21 May 2017

Latest update: 29 November 2023

Oliver S.

Role: Director

Appointed: 21 May 2017

Latest update: 29 November 2023

Audra M.

Role: Secretary

Appointed: 17 May 2016

Latest update: 29 November 2023

Timothy P.

Role: Director

Appointed: 24 April 2016

Latest update: 29 November 2023

Michael E.

Role: Director

Appointed: 28 October 2012

Latest update: 29 November 2023

Oliver C.

Role: Director

Appointed: 25 September 2011

Latest update: 29 November 2023

John D.

Role: Director

Appointed: 14 June 2008

Latest update: 29 November 2023

David W.

Role: Director

Appointed: 21 May 2005

Latest update: 29 November 2023

Philip M.

Role: Director

Appointed: 13 November 2004

Latest update: 29 November 2023

John D.

Role: Director

Appointed: 13 November 2004

Latest update: 29 November 2023

Frances R.

Role: Secretary

Appointed: 16 September 2004

Latest update: 29 November 2023

People with significant control

Frances R. is the individual who controls this firm, has substantial control or influence over the company.

Frances R.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Michael E.
Notified on 6 June 2017
Ceased on 31 May 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Barry A.
Notified on 6 April 2016
Ceased on 5 June 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 17 November 2023
Confirmation statement last made up date 03 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Annual Accounts 26 March 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 26 March 2015
Annual Accounts 14 March 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 14 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts 8 March 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 8 March 2013
Annual Accounts 28 March 2014
Date Approval Accounts 28 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Secretary appointment termination on 2024-01-31 (TM02)
filed on: 5th, February 2024
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

158/160 Arthur Road

Post code:

SW19 8AQ

City / Town:

Wimbledon Park

HQ address,
2014

Address:

158/160 Arthur Road

Post code:

SW19 8AQ

City / Town:

Wimbledon Park

HQ address,
2015

Address:

158/160 Arthur Road

Post code:

SW19 8AQ

City / Town:

Wimbledon Park

HQ address,
2016

Address:

Park House 158-160 Arthur Road

Post code:

SW19 8AQ

City / Town:

Wimbledon Park

Accountant/Auditor,
2013

Name:

Haines Watts Wimbledon Llp

Address:

Park House 158-160, Arthur Road

Post code:

SW19 8AQ

City / Town:

Wimbledon Park

Search other companies

Services (by SIC Code)

  • 90030 : Artistic creation
19
Company Age

Closest Companies - by postcode