Background WavePink WaveYellow Wave

ENTAIN MARKETING (UK) LIMITED (04903940)

ENTAIN MARKETING (UK) LIMITED (04903940) is an active UK company. incorporated on 18 September 2003. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. ENTAIN MARKETING (UK) LIMITED has been registered for 22 years. Current directors include WOOD, Robert Matthew, ZINGER, Simon.

Company Number
04903940
Status
active
Type
ltd
Incorporated
18 September 2003
Age
22 years
Address
7th Floor, One Stratford Place, London, E20 1EJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
WOOD, Robert Matthew, ZINGER, Simon
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENTAIN MARKETING (UK) LIMITED

ENTAIN MARKETING (UK) LIMITED is an active company incorporated on 18 September 2003 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. ENTAIN MARKETING (UK) LIMITED was registered 22 years ago.(SIC: 82110)

Status

active

Active since 22 years ago

Company No

04903940

LTD Company

Age

22 Years

Incorporated 18 September 2003

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 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026

Previous Company Names

GVC MARKETING (UK) LIMITED
From: 10 November 2017To: 30 March 2021
BWIN.PARTY MARKETING (UK) LIMITED
From: 31 March 2011To: 10 November 2017
IGLOBALMEDIA MARKETING (UK) LIMITED
From: 18 September 2003To: 31 March 2011
Contact
Address

7th Floor, One Stratford Place Westfield Stratford City, Montfichet Road London, E20 1EJ,

Previous Addresses

3rd Floor One New Change London EC4M 9AF
From: 4 December 2012To: 17 July 2023
18 King William Street London EC4N 7BP
From: 18 September 2003To: 4 December 2012
Timeline

26 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Sept 03
Funding Round
Mar 10
Funding Round
Jun 10
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
May 13
Director Left
Jun 13
Director Left
Jun 13
Loan Secured
Dec 13
Director Joined
Aug 14
Director Left
Aug 14
Loan Cleared
Feb 16
Loan Secured
Feb 16
Loan Secured
Feb 16
Director Joined
Oct 16
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Owner Exit
Feb 18
Owner Exit
Feb 18
Owner Exit
May 18
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Jul 20
Director Joined
Jul 23
2
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

ZINGER, Simon

Active
Westfield Stratford City, Montfichet Road, LondonE20 1EJ
Secretary
Appointed 15 Jun 2023

WOOD, Robert Matthew

Active
Westfield Stratford City, Montfichet Road, LondonE20 1EJ
Born February 1980
Director
Appointed 07 Oct 2019

ZINGER, Simon

Active
Westfield Stratford City, Montfichet Road, LondonE20 1EJ
Born May 1970
Director
Appointed 15 Jun 2023

CHUGH, Rohit

Resigned
10 Cranbourne Close, Walton On ThamesKT12 4JE
Secretary
Appointed 25 Sept 2003
Resigned 29 Feb 2004

DOWLING, Sharon Joy

Resigned
14 Brunel Road, BraintreeCM7 1DP
Secretary
Appointed 04 Mar 2005
Resigned 18 Dec 2009

HARRIS, Richard

Resigned
18 King William StreetEC4N 7BP
Secretary
Appointed 18 Dec 2009
Resigned 10 Dec 2010

HOSKIN, Robert Grant

Resigned
Westfield Stratford City, Montfichet Road, LondonE20 1EJ
Secretary
Appointed 03 Jun 2013
Resigned 15 Jun 2023

LAVIN, Janet Audrey

Resigned
14 Dunboe Place, SheppertonTW17 9HH
Secretary
Appointed 29 Feb 2004
Resigned 04 Mar 2005

MAYES, John

Resigned
18 King William StreetEC4N 7BP
Secretary
Appointed 10 Dec 2010
Resigned 30 Jun 2011

WATERS, Tom

Resigned
One New Change, LondonEC4M 9AF
Secretary
Appointed 30 Jun 2011
Resigned 03 Jun 2013

JPCORS LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee secretary
Appointed 18 Sept 2003
Resigned 18 Sept 2003

ALEXANDER, Kenneth Jack

Resigned
One New Change, LondonEC4M 9AF
Born April 1969
Director
Appointed 07 Oct 2019
Resigned 17 Jul 2020

BALAKRISHNAN, Sanjay

Resigned
95 Ealing Village, LondonW5 2EA
Born June 1976
Director
Appointed 06 May 2005
Resigned 04 May 2007

CHUGH, Rohit

Resigned
10 Cranbourne Close, Walton On ThamesKT12 4JE
Born March 1971
Director
Appointed 10 Nov 2005
Resigned 30 Sept 2006

CHUGH, Rohit

Resigned
10 Cranbourne Close, Walton On ThamesKT12 4JE
Born March 1971
Director
Appointed 25 Sept 2003
Resigned 29 Feb 2004

DUDBRIDGE, Thomas Stephen

Resigned
42 Donne Place, LondonSW3 2NH
Born September 1974
Director
Appointed 25 Sept 2003
Resigned 10 Jan 2005

HART, David Simon

Resigned
30d Hornton Street, LondonW8 4NR
Born December 1956
Director
Appointed 04 Oct 2004
Resigned 08 Aug 2006

LANG, David Alen

Resigned
One New Change, LondonEC4M 9AF
Born September 1969
Director
Appointed 27 Sept 2006
Resigned 24 May 2013

LEWIS, Adam Robert Arthur

Resigned
One New Change, LondonEC4M 9AF
Born August 1969
Director
Appointed 11 Oct 2016
Resigned 07 Oct 2019

PROBERT, Laura

Resigned
One New Change, LondonEC4M 9AF
Born September 1971
Director
Appointed 08 Aug 2006
Resigned 03 Jun 2013

REYNOLDS, Peter Forbes Michael

Resigned
One New Change, LondonEC4M 9AF
Born May 1966
Director
Appointed 17 Oct 2011
Resigned 03 Jun 2013

WATERS, Thomas

Resigned
One New Change, LondonEC4M 9AF
Born April 1982
Director
Appointed 19 Aug 2014
Resigned 07 Oct 2019

WENN, Nicholas

Resigned
One New Change, LondonEC4M 9AF
Born April 1973
Director
Appointed 17 Oct 2011
Resigned 19 Aug 2014

JPCORD LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee director
Appointed 18 Sept 2003
Resigned 18 Sept 2003

Persons with significant control

4

1 Active
3 Ceased
Westfield Stratford City, LondonE20 1EJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Apr 2018
Atlantic Suites, GibraltarGX11 1AA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Sept 2016
Ceased 18 Sept 2016
Athol Street, DouglasIM1 1JB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 25 Apr 2018
Atlantic Suites, GibraltarGX11 1AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

143

Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
26 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
25 March 2025
AAAnnual Accounts
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
6 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
6 May 2024
CH01Change of Director Details
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 July 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 July 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
19 October 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
26 May 2021
AAAnnual Accounts
Resolution
30 March 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 July 2020
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Second Filing Of Director Termination With Name
1 December 2019
RP04TM01RP04TM01
Second Filing Of Director Appointment With Name
1 December 2019
RP04AP01RP04AP01
Second Filing Of Director Termination With Name
1 December 2019
RP04TM01RP04TM01
Second Filing Of Director Appointment With Name
1 December 2019
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
24 August 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
17 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
4 April 2018
AAAnnual Accounts
Change To A Person With Significant Control
19 February 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
16 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
28 November 2017
CH01Change of Director Details
Resolution
10 November 2017
RESOLUTIONSResolutions
Change Of Name Notice
10 November 2017
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 September 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
21 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 February 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Change Person Director Company With Change Date
24 August 2015
CH01Change of Director Details
Memorandum Articles
14 July 2015
MAMA
Resolution
14 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Appoint Person Director Company With Name Date
20 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
24 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Statement Of Companys Objects
22 July 2013
CC04CC04
Resolution
22 July 2013
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
11 June 2013
AP03Appointment of Secretary
Termination Director Company With Name
11 June 2013
TM01Termination of Director
Termination Director Company With Name
11 June 2013
TM01Termination of Director
Termination Secretary Company With Name
11 June 2013
TM02Termination of Secretary
Termination Director Company With Name
24 May 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
4 December 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Legacy
5 July 2012
MG01MG01
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
11 July 2011
TM02Termination of Secretary
Certificate Change Of Name Company
31 March 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 March 2011
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name
17 December 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
15 December 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Appoint Person Secretary Company With Name
25 June 2010
AP03Appointment of Secretary
Capital Allotment Shares
8 June 2010
SH01Allotment of Shares
Capital Allotment Shares
9 March 2010
SH01Allotment of Shares
Termination Secretary Company With Name
18 December 2009
TM02Termination of Secretary
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
22 September 2009
363aAnnual Return
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
14 October 2008
363aAnnual Return
Legacy
18 April 2008
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
1 October 2007
363aAnnual Return
Legacy
31 July 2007
288cChange of Particulars
Legacy
14 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 February 2007
AAAnnual Accounts
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
2 October 2006
363aAnnual Return
Legacy
21 August 2006
288aAppointment of Director or Secretary
Legacy
21 August 2006
288bResignation of Director or Secretary
Legacy
14 December 2005
288aAppointment of Director or Secretary
Legacy
3 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2005
AAAnnual Accounts
Legacy
24 September 2005
403aParticulars of Charge Subject to s859A
Resolution
16 August 2005
RESOLUTIONSResolutions
Resolution
16 August 2005
RESOLUTIONSResolutions
Resolution
16 August 2005
RESOLUTIONSResolutions
Resolution
16 August 2005
RESOLUTIONSResolutions
Resolution
16 August 2005
RESOLUTIONSResolutions
Legacy
9 August 2005
287Change of Registered Office
Legacy
9 August 2005
288cChange of Particulars
Legacy
9 June 2005
244244
Legacy
9 June 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
288bResignation of Director or Secretary
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
12 January 2005
288bResignation of Director or Secretary
Legacy
21 December 2004
225Change of Accounting Reference Date
Legacy
20 October 2004
288aAppointment of Director or Secretary
Legacy
5 October 2004
363sAnnual Return (shuttle)
Legacy
5 October 2004
288aAppointment of Director or Secretary
Legacy
5 October 2004
288bResignation of Director or Secretary
Legacy
24 September 2004
395Particulars of Mortgage or Charge
Legacy
7 October 2003
288aAppointment of Director or Secretary
Legacy
7 October 2003
288aAppointment of Director or Secretary
Legacy
26 September 2003
288bResignation of Director or Secretary
Legacy
26 September 2003
288bResignation of Director or Secretary
Incorporation Company
18 September 2003
NEWINCIncorporation