Background WavePink WaveYellow Wave

PUSH ENTERTAINMENT LTD (05149084)

PUSH ENTERTAINMENT LTD (05149084) is an active UK company. incorporated on 9 June 2004. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. PUSH ENTERTAINMENT LTD has been registered for 21 years. Current directors include PATTERSON, James Michael, SCOTT, Simon Kayhan.

Company Number
05149084
Status
active
Type
ltd
Incorporated
9 June 2004
Age
21 years
Address
The Hat Factory, London, NW1 9PT
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
PATTERSON, James Michael, SCOTT, Simon Kayhan
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PUSH ENTERTAINMENT LTD

PUSH ENTERTAINMENT LTD is an active company incorporated on 9 June 2004 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. PUSH ENTERTAINMENT LTD was registered 21 years ago.(SIC: 90030)

Status

active

Active since 21 years ago

Company No

05149084

LTD Company

Age

21 Years

Incorporated 9 June 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 6 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

The Hat Factory 168 Camden Street London, NW1 9PT,

Previous Addresses

The Hat Factory, 168 Camden Street the Hat Factory, 168 Camden Street NW1 9PT London NW1 9PT England
From: 17 March 2026To: 17 March 2026
International House 61 Mosley Street Manchester M2 3HZ England
From: 27 October 2022To: 17 March 2026
Alpha House 4 Greek Street Stockport Cheshire SK3 8AB
From: 28 October 2013To: 27 October 2022
5Th Floor 61 Mosley Street Manchester M2 3HZ United Kingdom
From: 31 October 2012To: 28 October 2013
the Old School House George Leigh Street Manchester Greater Manchester M4 6AF United Kingdom
From: 15 December 2011To: 31 October 2012
Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU United Kingdom
From: 14 December 2011To: 15 December 2011
the Old School House George Leigh Street Manchester Gtr Manchester M4 6AF England
From: 19 October 2010To: 14 December 2011
17 Wansoyle Business Centre Oldfield Lane Bath Somerset BA2 3LY
From: 9 June 2004To: 19 October 2010
Timeline

5 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Jun 04
Share Issue
Jun 12
Capital Update
Apr 13
Director Joined
Mar 26
Director Left
Mar 26
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

PATTERSON, James Michael

Active
168 Camden Street, LondonNW1 9PT
Born June 1984
Director
Appointed 09 Mar 2026

SCOTT, Simon Kayhan

Active
168 Camden Street, LondonNW1 9PT
Born May 1965
Director
Appointed 01 May 2007

FLEMING, Moyra

Resigned
61 Mosley Street, ManchesterM2 3HZ
Secretary
Appointed 09 Jun 2004
Resigned 09 Mar 2026

DUPORT SECRETARY LIMITED

Resigned
2 Southfield Road, Westbury On TrymBS9 3BH
Corporate nominee secretary
Appointed 09 Jun 2004
Resigned 09 Jun 2004

SHURMER, Ian Robert

Resigned
168 Camden Street, LondonNW1 9PT
Born July 1970
Director
Appointed 09 Jun 2004
Resigned 09 Mar 2026

DUPORT DIRECTOR LIMITED

Resigned
2 Southfield Road, BristolBS9 3BH
Corporate nominee director
Appointed 09 Jun 2004
Resigned 09 Jun 2004

Persons with significant control

1

Push Media Ventures Limited

Active
4 Greek Street, StockportSK3 8AB

Nature of Control

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

Filing History

84

Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 March 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 March 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
27 October 2022
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
27 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 June 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
28 June 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Change Person Secretary Company With Change Date
11 June 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
14 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
10 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Change Person Director Company With Change Date
10 June 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Capital Statement Capital Company With Date Currency Figure
1 May 2013
SH19Statement of Capital
Accounts With Accounts Type Total Exemption Small
25 March 2013
AAAnnual Accounts
Legacy
25 March 2013
SH20SH20
Legacy
25 March 2013
CAP-SSCAP-SS
Resolution
25 March 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
31 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Capital Alter Shares Subdivision
15 June 2012
SH02Allotment of Shares (prescribed particulars)
Statement Of Companys Objects
15 June 2012
CC04CC04
Resolution
15 June 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
13 February 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 December 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
14 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
19 January 2010
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Legacy
1 June 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
1 May 2009
AAAnnual Accounts
Legacy
2 April 2009
395Particulars of Mortgage or Charge
Legacy
26 June 2008
287Change of Registered Office
Legacy
13 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Legacy
8 August 2007
363aAnnual Return
Legacy
21 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 May 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 July 2006
AAAnnual Accounts
Legacy
16 June 2006
363aAnnual Return
Legacy
16 June 2006
288cChange of Particulars
Legacy
31 March 2006
244244
Legacy
7 September 2005
363aAnnual Return
Legacy
7 September 2005
288cChange of Particulars
Legacy
2 September 2005
287Change of Registered Office
Legacy
21 July 2004
88(2)R88(2)R
Legacy
1 July 2004
288aAppointment of Director or Secretary
Legacy
1 July 2004
288aAppointment of Director or Secretary
Legacy
16 June 2004
88(2)R88(2)R
Legacy
9 June 2004
288bResignation of Director or Secretary
Legacy
9 June 2004
288bResignation of Director or Secretary
Incorporation Company
9 June 2004
NEWINCIncorporation