Chrisola Entertainment Limited

General information

Name:

Chrisola Entertainment Ltd

Office Address:

Mayfair House 46 Boulevard BS23 1NF Weston-super-mare

Number: 06819451

Incorporation date: 2009-02-16

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Chrisola Entertainment Limited may be contacted at Mayfair House, 46 Boulevard in Weston-super-mare. The company's zip code is BS23 1NF. Chrisola Entertainment has been operating in this business since the company was established on 16th February 2009. The company's registration number is 06819451. The firm's principal business activity number is 59113 - Television programme production activities. 2022-06-30 is the last time company accounts were filed.

Since 16th February 2009, this particular firm has only been supervised by one managing director: Christine B. who has been presiding over it for 15 years. Moreover, the managing director's responsibilities are often assisted with by a secretary - Nicola B., who was officially appointed by this specific firm on 16th February 2009.

Christine B. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Nicola B.

Role: Secretary

Appointed: 16 February 2009

Latest update: 28 January 2024

Christine B.

Role: Director

Appointed: 16 February 2009

Latest update: 28 January 2024

People with significant control

Christine B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 01 March 2024
Confirmation statement last made up date 16 February 2023
Annual Accounts 24 March 2015
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 24 March 2015
Annual Accounts 31 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 31 March 2016
Annual Accounts 2 June 2017
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 2 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 26 November 2012
End Date For Period Covered By Report 28 February 2012
Date Approval Accounts 26 November 2012
Annual Accounts 29 November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 29 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Total exemption full accounts record for the accounting period up to 2023/06/30 (AA)
filed on: 21st, March 2024
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

3/5 College Street

Post code:

TA8 1AR

City / Town:

Burnham On Sea

HQ address,
2013

Address:

3/5 College Street

Post code:

TA8 1AR

City / Town:

Burnham On Sea

HQ address,
2014

Address:

3/5 College Street

Post code:

TA8 1AR

City / Town:

Burnham On Sea

HQ address,
2015

Address:

3/5 College Street

Post code:

TA8 1AR

City / Town:

Burnham On Sea

Accountant/Auditor,
2015

Name:

Albert Goodman Lewis Limited

Address:

3/5 College Street

Post code:

TA8 1AR

City / Town:

Burnham On Sea

Search other companies

Services (by SIC Code)

  • 59113 : Television programme production activities
15
Company Age

Similar companies nearby

Closest companies