Background WavePink WaveYellow Wave

MILTON KEYNES ENTERTAINMENT COMPANY LIMITED (01807080)

MILTON KEYNES ENTERTAINMENT COMPANY LIMITED (01807080) is an active UK company. incorporated on 9 April 1984. with registered office in Hemel Hempstead. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MILTON KEYNES ENTERTAINMENT COMPANY LIMITED has been registered for 42 years. Current directors include BURNS, Stephen, SMITH, Antony David.

Company Number
01807080
Status
active
Type
ltd
Incorporated
9 April 1984
Age
42 years
Address
Focus 31 West Wing, Hemel Hempstead, HP2 7BW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BURNS, Stephen, SMITH, Antony David
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILTON KEYNES ENTERTAINMENT COMPANY LIMITED

MILTON KEYNES ENTERTAINMENT COMPANY LIMITED is an active company incorporated on 9 April 1984 with the registered office located in Hemel Hempstead. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MILTON KEYNES ENTERTAINMENT COMPANY LIMITED was registered 42 years ago.(SIC: 99999)

Status

active

Active since 42 years ago

Company No

01807080

LTD Company

Age

42 Years

Incorporated 9 April 1984

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 7 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

HACKREMCO (NO.160) LIMITED
From: 9 April 1984To: 7 June 1984
Contact
Address

Focus 31 West Wing Cleveland Road Hemel Hempstead Industrial Estate Hemel Hempstead, HP2 7BW,

Previous Addresses

Focus 31 North Wing Cleveland Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7EY
From: 20 August 2010To: 17 May 2012
, 27 Fleet Street, Birmingham, West Midlands, B3 1JP
From: 9 April 1984To: 20 August 2010
Timeline

14 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Loan Secured
Sept 14
Loan Cleared
Sept 16
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

2 Active
31 Resigned

BURNS, Stephen

Active
West Wing, Hemel HempsteadHP2 7BW
Born January 1976
Director
Appointed 05 Sept 2014

SMITH, Antony David

Active
West Wing, Hemel HempsteadHP2 7BW
Born September 1974
Director
Appointed 31 Mar 2026

BENJAMIN, Rachel Abigail

Resigned
27 Fleet Street, West MidlandsB3 1JP
Secretary
Appointed 06 Apr 2009
Resigned 13 Aug 2010

CAIRNS, William Murray

Resigned
Copperfields Old Hall Lane, DerbyDE6 5DA
Secretary
Appointed N/A
Resigned 31 Jan 1992

GARDENER, Philip Mark

Resigned
24 Allington Avenue, NottinghamNG7 1JX
Secretary
Appointed 23 Aug 1993
Resigned 20 May 1994

HARRIS, Paul

Resigned
West Wing, Hemel HempsteadHP2 7BW
Secretary
Appointed 13 Aug 2010
Resigned 05 Sept 2014

KENNEDY, Bronagh

Resigned
Prospect House 28 High Street, TowcesterNN12 7TN
Secretary
Appointed 27 Nov 1998
Resigned 02 Jul 2003

PENRICE, Victoria Margaret

Resigned
Trebartha, WindsorSL4 3AQ
Secretary
Appointed 02 Jul 2003
Resigned 06 Apr 2009

SPENCE, Vanessa Claire

Resigned
5 Rose Cottages, NottinghamNG14 5BH
Secretary
Appointed 20 Mar 1994
Resigned 01 Sept 1997

THOMAS, Paul

Resigned
26 Risegate, CotgraveNG12 3JF
Secretary
Appointed 31 Jan 1992
Resigned 14 Feb 1994

WOODWARD, John Scott

Resigned
Mohin Court 17 Gordon Square, NottinghamNG2 5LP
Secretary
Appointed 01 Nov 1997
Resigned 27 Nov 1998

BALLANTYNE, Thomas Niven

Resigned
23 Longdale Avenue, NottinghamNG15 9EA
Born January 1947
Director
Appointed N/A
Resigned 03 Jul 1993

BRAMLEY, Michael Lloyd

Resigned
53 Spring Lane, HarrogateHG3 1NP
Born April 1951
Director
Appointed 02 Sept 2002
Resigned 11 Apr 2009

CAIRNS, William Murray

Resigned
Copperfields Old Hall Lane, DerbyDE6 5DA
Born October 1941
Director
Appointed N/A
Resigned 31 Jan 1992

CAVE, Richard Michael

Resigned
The Acorns, LeicesterLE7 9EG
Born September 1959
Director
Appointed 29 May 1998
Resigned 27 Nov 1998

COOK, Richard John

Resigned
West Wing, Hemel HempsteadHP2 7BW
Born October 1972
Director
Appointed 13 Aug 2010
Resigned 05 Sept 2014

DARBY, Otto Charles

Resigned
103 Harborne Road, BirminghamB15 3HG
Born August 1934
Director
Appointed 20 Nov 1992
Resigned 01 Aug 1994

EDGER, Christian Robert

Resigned
118 Station Road, BirminghamB17 9LS
Born February 1964
Director
Appointed 27 Mar 1996
Resigned 03 Mar 1997

FOWLE, Adam Peter

Resigned
27 Fleet Street, BirminghamB3 1JP
Born January 1959
Director
Appointed 10 Feb 2009
Resigned 13 Aug 2010

FOWLE, Adam Peter

Resigned
Priory Place, NottinghamNG13 9HB
Born January 1959
Director
Appointed 21 Sept 1998
Resigned 02 Sept 2002

FOWLE, Adam Peter

Resigned
Priory Place, NottinghamNG13 9HB
Born January 1959
Director
Appointed 08 Jul 1993
Resigned 03 Mar 1997

HARRIS, Paul Edward Woodstock

Resigned
West Wing, Hemel HempsteadHP2 7BW
Born May 1969
Director
Appointed 13 Aug 2010
Resigned 05 Sept 2014

KEEN, Laurence Brian

Resigned
West Wing, Hemel HempsteadHP2 7BW
Born June 1976
Director
Appointed 05 Sept 2014
Resigned 31 Mar 2026

NAPIER, Iain John Grant

Resigned
Loxley, Sutton ColdfieldB74 2SN
Born April 1949
Director
Appointed 01 Aug 1994
Resigned 01 Mar 1996

OCHS, Millard Luis

Resigned
2124 Maginn Drive, Glendale91210
Born July 1946
Director
Appointed N/A
Resigned 08 Jul 1993

PORTNO, Antony David, Dr

Resigned
91 Burley Lane, DerbyDE22 5JR
Born May 1938
Director
Appointed 01 Mar 1996
Resigned 29 May 1998

SCOBIE, William Young

Resigned
133 Lichfield Road, Sutton ColdfieldB74 2RY
Born October 1948
Director
Appointed 21 Sept 1998
Resigned 01 Jul 2005

SHERLOCK, Peter Charles

Resigned
The Grange, AshbourneDE6 5PD
Born February 1945
Director
Appointed N/A
Resigned 31 Oct 1992

THOMAS, Paul

Resigned
26 Risegate, CotgraveNG12 3JF
Born December 1955
Director
Appointed N/A
Resigned 23 Aug 1993

THOMPSON, Michael Robert

Resigned
Park Road, Burton On TrentDE13 7AG
Born September 1953
Director
Appointed 14 Feb 1994
Resigned 29 May 1998

TOWNSEND, Jeremy Charles Douglas

Resigned
27 Fleet Street, West MidlandsB3 1JP
Born January 1964
Director
Appointed 01 Jul 2005
Resigned 13 Aug 2010

WESOKY, Charles Jay

Resigned
7 Grange Gardens, LondonNW3 7XG
Born August 1943
Director
Appointed N/A
Resigned 08 Jul 1993

WOODWARD, John

Resigned
41 Hallfields, NottinghamNG12 4AA
Born April 1964
Director
Appointed 29 May 1998
Resigned 27 Nov 1998

Persons with significant control

1

Cleveland Road, Hemel HempsteadHP2 7BW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

187

Appoint Person Director Company With Name Date
31 March 2026
AP01Appointment of Director
Change Person Director Company With Change Date
31 March 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
7 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
1 February 2019
CH01Change of Director Details
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 September 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Resolution
7 June 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Accounts With Accounts Type Dormant
29 June 2015
AAAnnual Accounts
Resolution
25 September 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
25 September 2014
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2014
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 September 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
29 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Dormant
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Change Sail Address Company With Old Address
25 July 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
25 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Change Person Director Company With Change Date
8 August 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Move Registers To Registered Office Company
27 July 2011
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address
27 July 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
4 July 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
24 August 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
20 August 2010
AD01Change of Registered Office Address
Termination Director Company With Name
20 August 2010
TM01Termination of Director
Termination Director Company With Name
20 August 2010
TM01Termination of Director
Termination Secretary Company With Name
20 August 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
20 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 August 2010
AP01Appointment of Director
Legacy
20 August 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Accounts With Accounts Type Dormant
11 March 2010
AAAnnual Accounts
Move Registers To Sail Company
2 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
2 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 November 2009
CH03Change of Secretary Details
Legacy
20 July 2009
363aAnnual Return
Legacy
15 April 2009
288bResignation of Director or Secretary
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
19 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
7 February 2009
AAAnnual Accounts
Legacy
23 September 2008
353353
Legacy
17 July 2008
363aAnnual Return
Legacy
17 July 2008
353353
Accounts With Accounts Type Dormant
24 April 2008
AAAnnual Accounts
Legacy
11 April 2008
353353
Legacy
21 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
4 June 2007
AAAnnual Accounts
Legacy
7 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
19 April 2006
AAAnnual Accounts
Legacy
26 July 2005
363sAnnual Return (shuttle)
Legacy
15 July 2005
288aAppointment of Director or Secretary
Legacy
10 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 July 2005
AAAnnual Accounts
Legacy
28 July 2004
353353
Legacy
28 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 July 2004
AAAnnual Accounts
Legacy
27 November 2003
395Particulars of Mortgage or Charge
Resolution
22 November 2003
RESOLUTIONSResolutions
Legacy
22 November 2003
155(6)a155(6)a
Resolution
7 November 2003
RESOLUTIONSResolutions
Legacy
20 October 2003
363sAnnual Return (shuttle)
Legacy
14 August 2003
288bResignation of Director or Secretary
Legacy
14 August 2003
288aAppointment of Director or Secretary
Resolution
19 May 2003
RESOLUTIONSResolutions
Legacy
19 May 2003
287Change of Registered Office
Accounts With Accounts Type Dormant
27 March 2003
AAAnnual Accounts
Legacy
11 September 2002
288bResignation of Director or Secretary
Legacy
11 September 2002
288aAppointment of Director or Secretary
Legacy
9 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 December 2001
AAAnnual Accounts
Legacy
27 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 June 2001
AAAnnual Accounts
Legacy
18 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 May 2000
AAAnnual Accounts
Legacy
15 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 June 1999
AAAnnual Accounts
Resolution
14 May 1999
RESOLUTIONSResolutions
Legacy
17 December 1998
288cChange of Particulars
Legacy
17 December 1998
287Change of Registered Office
Legacy
17 December 1998
288bResignation of Director or Secretary
Legacy
17 December 1998
288bResignation of Director or Secretary
Legacy
17 December 1998
288aAppointment of Director or Secretary
Legacy
7 October 1998
288aAppointment of Director or Secretary
Legacy
29 September 1998
288aAppointment of Director or Secretary
Legacy
23 September 1998
288bResignation of Director or Secretary
Legacy
23 September 1998
288bResignation of Director or Secretary
Legacy
23 September 1998
288aAppointment of Director or Secretary
Legacy
23 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 September 1998
AAAnnual Accounts
Legacy
18 September 1998
363sAnnual Return (shuttle)
Legacy
9 December 1997
288aAppointment of Director or Secretary
Legacy
17 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 1997
AAAnnual Accounts
Legacy
18 April 1997
288bResignation of Director or Secretary
Legacy
18 April 1997
288bResignation of Director or Secretary
Legacy
5 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 1996
AAAnnual Accounts
Legacy
3 April 1996
288288
Legacy
3 April 1996
288288
Legacy
8 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 September 1994
288288
Legacy
19 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1994
AAAnnual Accounts
Legacy
16 June 1994
288288
Legacy
4 May 1994
288288
Legacy
29 August 1993
287Change of Registered Office
Legacy
25 August 1993
288288
Legacy
25 August 1993
288288
Legacy
25 August 1993
288288
Legacy
25 August 1993
288288
Legacy
25 August 1993
288288
Legacy
25 August 1993
288288
Legacy
27 July 1993
363sAnnual Return (shuttle)
Resolution
19 July 1993
RESOLUTIONSResolutions
Resolution
19 July 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 June 1993
AAAnnual Accounts
Legacy
16 March 1993
288288
Legacy
7 January 1993
288288
Accounts With Accounts Type Full
3 August 1992
AAAnnual Accounts
Legacy
30 July 1992
363sAnnual Return (shuttle)
Legacy
3 March 1992
288288
Legacy
27 February 1992
288288
Legacy
21 August 1991
363b363b
Accounts With Accounts Type Full
29 July 1991
AAAnnual Accounts
Legacy
7 March 1991
288288
Legacy
17 February 1991
288288
Legacy
22 January 1991
288288
Accounts With Accounts Type Full
9 August 1990
AAAnnual Accounts
Legacy
2 August 1990
363363
Accounts With Accounts Type Full
2 August 1989
AAAnnual Accounts
Legacy
25 July 1989
363363
Legacy
8 May 1989
288288
Legacy
28 March 1989
288288
Legacy
20 March 1989
288288
Legacy
17 March 1989
288288
Legacy
17 March 1989
288288
Legacy
26 October 1988
288288
Legacy
26 October 1988
288288
Legacy
3 October 1988
288288
Accounts With Accounts Type Full
16 May 1988
AAAnnual Accounts
Legacy
16 May 1988
363363
Legacy
18 January 1988
288288
Accounts With Accounts Type Full
11 August 1987
AAAnnual Accounts
Legacy
28 April 1987
288288
Legacy
7 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
1 December 1986
288288
Legacy
27 September 1986
288288
Legacy
23 July 1986
288288
Miscellaneous
11 August 1984
MISCMISC