Background WavePink WaveYellow Wave

SPHERE ENTERTAINMENT LIMITED (02913930)

SPHERE ENTERTAINMENT LIMITED (02913930) is an active UK company. incorporated on 29 March 1994. with registered office in Market Deeping. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management and 1 other business activities. SPHERE ENTERTAINMENT LIMITED has been registered for 32 years. Current directors include NAJEEB, Aky, TAYLOR, Andrew John, TAYLOR, Elizabeth.

Company Number
02913930
Status
active
Type
ltd
Incorporated
29 March 1994
Age
32 years
Address
C/O Eleveneleven Business Management Ltd Eventus, Market Deeping, PE6 8FD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
NAJEEB, Aky, TAYLOR, Andrew John, TAYLOR, Elizabeth
SIC Codes
70221, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPHERE ENTERTAINMENT LIMITED

SPHERE ENTERTAINMENT LIMITED is an active company incorporated on 29 March 1994 with the registered office located in Market Deeping. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management and 1 other business activity. SPHERE ENTERTAINMENT LIMITED was registered 32 years ago.(SIC: 70221, 70229)

Status

active

Active since 32 years ago

Company No

02913930

LTD Company

Age

32 Years

Incorporated 29 March 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

4 days overdue

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 5 April 2025 (1 year ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026

Previous Company Names

A J TAYLOR ENTERPRISES LIMITED
From: 11 November 1997To: 21 May 1999
NUAGE LICENSING LIMITED
From: 14 February 1996To: 11 November 1997
CLOUD 9 ENTERTAINMENT LIMITED
From: 26 July 1995To: 14 February 1996
SANCTUARY SCREEN MANAGEMENT LIMITED
From: 22 April 1994To: 26 July 1995
CAMVAIL LIMITED
From: 29 March 1994To: 22 April 1994
Contact
Address

C/O Eleveneleven Business Management Ltd Eventus Sunderland Road Market Deeping, PE6 8FD,

Previous Addresses

The Bridge House Bisham Road Marlow SL7 1RP England
From: 16 January 2024To: 3 February 2025
16 Dalmore Road London SE21 8HB England
From: 20 August 2021To: 16 January 2024
36 Bridle Lane London W1F 9BZ
From: 29 March 1994To: 20 August 2021
Timeline

6 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Mar 94
Loan Secured
Oct 16
Loan Cleared
Jun 23
Owner Exit
Jan 25
Owner Exit
Jan 25
Director Left
Nov 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

NAJEEB, Aky

Active
Darbys, MaidenheadSL6 9PR
Born May 1959
Director
Appointed 24 Jan 2000

TAYLOR, Andrew John

Active
The Bridge House Bisham Road, MarlowSL7 1RP
Born February 1950
Director
Appointed 13 Apr 1994

TAYLOR, Elizabeth

Active
The Bridge House Bisham Road, MarlowSL7 1RP
Born April 1950
Director
Appointed 01 Jan 1997

ATALAY, Sharon Evelyn

Resigned
Shirland Road, LondonW9 2EQ
Secretary
Appointed 01 Aug 2006
Resigned 07 Apr 2016

MILLER, Michael David

Resigned
76 Marsworth Avenue, PinnerHA5 4TT
Secretary
Appointed 13 Apr 1994
Resigned 09 Dec 1994

PENNINGTON, Stephen Harry

Resigned
Dalmore Road, LondonSE21 8HB
Secretary
Appointed 07 Apr 2016
Resigned 16 Jan 2024

STANDING, Sarah Elizabeth Anne

Resigned
1 Pilsdon Close, LondonSW19 6DR
Secretary
Appointed 09 Dec 1994
Resigned 01 Aug 2006

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 29 Mar 1994
Resigned 13 Apr 1994

AMBLER, Christopher Geoffrey

Resigned
Kimble Brook House, AylesburyHP17 0UF
Born September 1951
Director
Appointed 16 Apr 2002
Resigned 12 Nov 2025

DRAYTON, Jeremy Philip Hampden

Resigned
Woodlands, MaidenheadSL6 9DN
Born October 1974
Director
Appointed 04 Nov 1999
Resigned 30 Nov 2003

LITTLE, Paul William

Resigned
13a Spittal Street, MarlowSL7 3HJ
Born October 1974
Director
Appointed 25 Sept 1999
Resigned 22 Apr 2002

MAHER, Christopher Dunstan

Resigned
Flat 4, MarlowSL7 2LS
Born January 1969
Director
Appointed 04 Jan 2000
Resigned 18 Jul 2001

NAJEEB, Aky

Resigned
The Old School House, MarlowSL7 2JH
Born May 1959
Director
Appointed 13 Apr 1994
Resigned 01 Jan 1997

WILSON, Timothy Sanderson

Resigned
The Bridge House, MarlowSL7 1RP
Born March 1972
Director
Appointed 01 Sept 1999
Resigned 31 Jan 2007

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 29 Mar 1994
Resigned 13 Apr 1994

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 29 Mar 1994
Resigned 13 Apr 1994

Persons with significant control

3

1 Active
2 Ceased
Bisham Road, MarlowSL7 1RP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Dec 2024

Mr Andrew John Taylor

Ceased
Bisham Road, MarlowSL7 1RP
Born February 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Dec 2024

Mrs Elizabeth Taylor

Ceased
Bisham Road, MarlowSL7 1RP
Born April 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Dec 2024
Fundings
Financials
Latest Activities

Filing History

148

Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 February 2025
AD01Change of Registered Office Address
Resolution
10 January 2025
RESOLUTIONSResolutions
Resolution
10 January 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
8 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
11 April 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
11 April 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 January 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 June 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Appoint Person Secretary Company With Name Date
11 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 April 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Accounts With Accounts Type Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Change Person Secretary Company With Change Date
25 November 2011
CH03Change of Secretary Details
Accounts With Accounts Type Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Accounts Amended With Made Up Date
17 December 2010
AAMDAAMD
Accounts With Accounts Type Small
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
5 November 2009
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Accounts With Accounts Type Small
27 October 2008
AAAnnual Accounts
Legacy
6 May 2008
363aAnnual Return
Accounts With Accounts Type Small
25 October 2007
AAAnnual Accounts
Legacy
28 June 2007
287Change of Registered Office
Legacy
29 March 2007
363aAnnual Return
Legacy
1 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 November 2006
AAAnnual Accounts
Legacy
8 September 2006
288bResignation of Director or Secretary
Legacy
23 August 2006
287Change of Registered Office
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
4 May 2006
363aAnnual Return
Accounts With Accounts Type Small
7 November 2005
AAAnnual Accounts
Legacy
3 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
12 May 2004
363sAnnual Return (shuttle)
Legacy
9 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
4 November 2003
AAAnnual Accounts
Legacy
17 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 July 2002
AAAnnual Accounts
Legacy
28 May 2002
288aAppointment of Director or Secretary
Legacy
7 May 2002
123Notice of Increase in Nominal Capital
Resolution
7 May 2002
RESOLUTIONSResolutions
Resolution
7 May 2002
RESOLUTIONSResolutions
Resolution
7 May 2002
RESOLUTIONSResolutions
Resolution
7 May 2002
RESOLUTIONSResolutions
Legacy
25 April 2002
363sAnnual Return (shuttle)
Legacy
25 April 2002
288bResignation of Director or Secretary
Legacy
5 April 2002
88(2)R88(2)R
Resolution
5 April 2002
RESOLUTIONSResolutions
Resolution
5 April 2002
RESOLUTIONSResolutions
Resolution
5 April 2002
RESOLUTIONSResolutions
Resolution
5 April 2002
RESOLUTIONSResolutions
Legacy
6 February 2002
395Particulars of Mortgage or Charge
Legacy
23 November 2001
123Notice of Increase in Nominal Capital
Legacy
9 November 2001
88(2)R88(2)R
Resolution
9 November 2001
RESOLUTIONSResolutions
Resolution
9 November 2001
RESOLUTIONSResolutions
Resolution
9 November 2001
RESOLUTIONSResolutions
Resolution
9 November 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 October 2001
AAAnnual Accounts
Legacy
25 July 2001
288bResignation of Director or Secretary
Legacy
18 April 2001
363sAnnual Return (shuttle)
Legacy
3 January 2001
88(2)R88(2)R
Legacy
3 January 2001
123Notice of Increase in Nominal Capital
Resolution
3 January 2001
RESOLUTIONSResolutions
Resolution
3 January 2001
RESOLUTIONSResolutions
Resolution
3 January 2001
RESOLUTIONSResolutions
Resolution
3 January 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
17 November 2000
AAAnnual Accounts
Legacy
17 April 2000
363sAnnual Return (shuttle)
Legacy
31 January 2000
288aAppointment of Director or Secretary
Legacy
29 January 2000
288aAppointment of Director or Secretary
Legacy
10 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 1999
AAAnnual Accounts
Legacy
29 September 1999
288aAppointment of Director or Secretary
Legacy
1 September 1999
288aAppointment of Director or Secretary
Legacy
29 July 1999
287Change of Registered Office
Certificate Change Of Name Company
20 May 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1998
AAAnnual Accounts
Legacy
11 May 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
10 November 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 October 1997
288aAppointment of Director or Secretary
Legacy
26 October 1997
288bResignation of Director or Secretary
Legacy
26 October 1997
288bResignation of Director or Secretary
Legacy
26 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 July 1997
AAAnnual Accounts
Legacy
7 April 1997
363sAnnual Return (shuttle)
Legacy
7 October 1996
288cChange of Particulars
Accounts With Accounts Type Dormant
23 July 1996
AAAnnual Accounts
Legacy
30 April 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
13 February 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
27 September 1995
AAAnnual Accounts
Resolution
25 September 1995
RESOLUTIONSResolutions
Legacy
26 July 1995
88(2)R88(2)R
Certificate Change Of Name Company
25 July 1995
CERTNMCertificate of Incorporation on Change of Name
Resolution
4 April 1995
RESOLUTIONSResolutions
Resolution
4 April 1995
RESOLUTIONSResolutions
Resolution
4 April 1995
RESOLUTIONSResolutions
Legacy
4 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 December 1994
288288
Legacy
10 November 1994
224224
Legacy
21 October 1994
288288
Legacy
21 October 1994
288288
Legacy
21 October 1994
288288
Legacy
3 October 1994
288288
Legacy
3 October 1994
287Change of Registered Office
Resolution
3 October 1994
RESOLUTIONSResolutions
Resolution
3 October 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 April 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
21 April 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 March 1994
NEWINCIncorporation