-
THE ELEVEN ENTERPRISES LIMITED - The Old Town Hall, 71, Christchurch Road, Ringwood, Hampshire, United Kingdom
Company Information
- Company registration number
- 04620812
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- The Old Town Hall, 71
- Christchurch Road
- Ringwood
- Hampshire
- BH24 1DH The Old Town Hall, 71, Christchurch Road, Ringwood, Hampshire, BH24 1DH UK
Management
- Managing Directors
- O'DONOVAN, Robert James
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2002-12-18
- Age Of Company 2002-12-18 21 years
- SIC/NACE
- 74909
Ownership
- Beneficial Owners
- Mr Benedict James Robert Gateley
- Mr Robert James O'Donovan
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Previous Names
- BULLET PROOF MUSIC LIMITED
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Last Return Made Up To:
- 2012-12-18
- Annual Return
- Due Date: 2022-01-01
- Last Date: 2020-12-18
-
THE ELEVEN ENTERPRISES LIMITED Company Description
- THE ELEVEN ENTERPRISES LIMITED is a ltd registered in United Kingdom with the Company reg no 04620812. Its current trading status is "live". It was registered 2002-12-18. It was previously called BULLET PROOF MUSIC LIMITED. It has declared SIC or NACE codes as "74909". It has 1 director The latest accounts are filed up to 2019-12-31. The latest annual return was filed up to 2012-12-18.It can be contacted at The Old Town Hall, 71 .
Get THE ELEVEN ENTERPRISES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: The Eleven Enterprises Limited - The Old Town Hall, 71, Christchurch Road, Ringwood, Hampshire, United Kingdom
- 2002-12-18
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for THE ELEVEN ENTERPRISES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-voluntary-creditors-return-of-final-meeting (2023-05-25) - LIQ14
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-affairs (2022-04-12) - LIQ02
-
resolution (2022-04-12) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2022-04-12) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2022-04-12) - AD01
keyboard_arrow_right 2021
-
termination-director-company-with-name-termination-date (2021-10-01) - TM01
-
confirmation-statement-with-updates (2021-02-22) - CS01
-
change-to-a-person-with-significant-control (2021-02-22) - PSC04
-
change-person-director-company-with-change-date (2021-02-22) - CH01
-
gazette-notice-compulsory (2021-11-30) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2021-12-09) - DISS16(SOAS)
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-04-24) - AA
-
confirmation-statement-with-updates (2020-01-06) - CS01
keyboard_arrow_right 2019
-
change-person-director-company-with-change-date (2019-07-10) - CH01
-
accounts-with-accounts-type-total-exemption-full (2019-06-06) - AA
-
change-person-director-company-with-change-date (2019-04-16) - CH01
-
appoint-person-director-company-with-name-date (2019-04-09) - AP01
-
confirmation-statement-with-updates (2019-01-02) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-06-15) - AA
-
confirmation-statement-with-updates (2018-01-19) - CS01
-
change-person-director-company-with-change-date (2018-01-04) - CH01
keyboard_arrow_right 2017
-
mortgage-satisfy-charge-full (2017-05-20) - MR04
-
confirmation-statement-with-updates (2017-01-04) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-08-09) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-06-01) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-04-13) - MR01
-
mortgage-satisfy-charge-full (2016-03-29) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-05) - AR01
keyboard_arrow_right 2015
-
mortgage-satisfy-charge-full (2015-10-15) - MR04
-
accounts-with-accounts-type-total-exemption-small (2015-10-13) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-09-22) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-03-16) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-03-05) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-02-12) - AD01
keyboard_arrow_right 2014
-
termination-director-company-with-name-termination-date (2014-12-23) - TM01
-
change-person-director-company-with-change-date (2014-12-28) - CH01
-
termination-secretary-company-with-name-termination-date (2014-12-23) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-28) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-10-07) - AA
-
change-person-director-company-with-change-date (2014-01-15) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-15) - AR01
-
change-registered-office-address-company-with-date-old-address (2014-05-18) - AD01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-06-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-14) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-09-27) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-19) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-10-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-11) - AR01
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-02-03) - CH01
-
change-person-secretary-company-with-change-date (2010-02-03) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-03) - AR01
-
change-person-director-company-with-change-date (2010-06-02) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-10-03) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-11-03) - AA
keyboard_arrow_right 2008
-
legacy (2008-07-10) - 288a
-
certificate-change-of-name-company (2008-07-09) - CERTNM
-
legacy (2008-02-01) - 363s
-
legacy (2008-07-10) - 288b
-
legacy (2008-07-10) - 287
-
legacy (2008-12-29) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-10-30) - AA
-
legacy (2008-08-13) - 288a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-11-02) - AA
-
legacy (2007-01-21) - 363s
keyboard_arrow_right 2006
-
legacy (2006-01-04) - 363s
-
legacy (2006-01-04) - 287
-
accounts-with-accounts-type-total-exemption-small (2006-11-02) - AA
keyboard_arrow_right 2005
-
legacy (2005-11-15) - 288c
-
accounts-with-accounts-type-total-exemption-small (2005-11-08) - AA
-
legacy (2005-01-18) - 363s
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-small (2004-10-21) - AA
keyboard_arrow_right 2003
-
legacy (2003-12-24) - 363s
-
legacy (2003-05-08) - 288c
-
legacy (2003-03-21) - 288b
keyboard_arrow_right 2002
-
incorporation-company (2002-12-18) - NEWINC