Background WavePink WaveYellow Wave

1966 ENTERTAINMENT LIMITED (05506057)

1966 ENTERTAINMENT LIMITED (05506057) is an active UK company. incorporated on 12 July 2005. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. 1966 ENTERTAINMENT LIMITED has been registered for 20 years. Current directors include BYRNE, Terence Marvin.

Company Number
05506057
Status
active
Type
ltd
Incorporated
12 July 2005
Age
20 years
Address
94-96 Wigmore Street, London, W1U 3RF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BYRNE, Terence Marvin
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

1966 ENTERTAINMENT LIMITED

1966 ENTERTAINMENT LIMITED is an active company incorporated on 12 July 2005 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. 1966 ENTERTAINMENT LIMITED was registered 20 years ago.(SIC: 70229)

Status

active

Active since 20 years ago

Company No

05506057

LTD Company

Age

20 Years

Incorporated 12 July 2005

Size

N/A

Accounts

ARD: 29/12

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 8 September 2025 (7 months ago)
Period: 1 January 2022 - 31 December 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 September 2024
Period: 1 January 2023 - 29 December 2023

Confirmation Statement

Overdue

8 months overdue

Last Filed

Made up to 12 July 2024 (1 year ago)
Submitted on 2 October 2024 (1 year ago)

Next Due

Due by 26 July 2025
For period ending 12 July 2025
Contact
Address

94-96 Wigmore Street London, W1U 3RF,

Previous Addresses

1a 15 Chelsea Embankment London SW3 4LA England
From: 26 September 2024To: 3 April 2025
94 Wigmore Street London W1U 3RF England
From: 18 May 2023To: 26 September 2024
3 Berkeley Mews London W1H 7AT England
From: 9 October 2017To: 18 May 2023
1 Great Cumberland Place 1st Floor London W1H 7AL
From: 6 January 2012To: 9 October 2017
8 Broadstone Place London W1U 7EP United Kingdom
From: 1 September 2010To: 6 January 2012
116 Gloucester Place London W1
From: 12 July 2005To: 1 September 2010
Timeline

17 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Jul 05
Director Joined
Nov 11
Funding Round
Dec 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Aug 13
Director Left
Nov 13
Director Joined
Apr 14
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
New Owner
Jul 17
Director Left
Apr 20
Director Left
Jan 24
Director Left
Jan 24
1
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

BYRNE, Terence Marvin

Active
Nettledon Road, BerkhamstedHP4 1PE
Born June 1966
Director
Appointed 12 Jul 2005

BYRNE, Jennie Rebecca

Resigned
23 Rosemary Drive, St AlbansAL2 1UD
Secretary
Appointed 12 Jul 2005
Resigned 14 Nov 2006

GREWAL, Amardeep Singh

Resigned
Great Cumberland Place, LondonW1H 7AL
Secretary
Appointed 01 Jul 2011
Resigned 01 Jun 2015

HARRIS, Peter Jonathan

Resigned
381 Wimbledon Park Road, LondonSW19 6PE
Secretary
Appointed 14 Nov 2006
Resigned 01 May 2009

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 12 Jul 2005
Resigned 12 Jul 2005

BASRAN, Parminder

Resigned
Wigmore Street, LondonW1U 3RF
Born July 1978
Director
Appointed 28 Jun 2013
Resigned 12 Jan 2024

ELLIS, Terence John

Resigned
Wigmore Street, LondonW1U 3RF
Born March 1983
Director
Appointed 01 Oct 2011
Resigned 12 Jan 2024

FULLER, Simon Robert

Resigned
The Mall, LondonSW14 7EN
Born May 1960
Director
Appointed 14 Nov 2006
Resigned 01 May 2009

GREWAL, Amardeep Singh

Resigned
Great Cumberland Place, LondonW1H 7AL
Born March 1980
Director
Appointed 01 Aug 2012
Resigned 01 Jun 2015

RUPPERT, Robert Todd

Resigned
Berkeley Mews, LondonW1H 7AT
Born May 1956
Director
Appointed 16 Nov 2013
Resigned 19 Apr 2020

RUPPERT, Robert Todd

Resigned
Great Cumberland Place, LondonW1H 7AL
Born May 1956
Director
Appointed 19 Dec 2012
Resigned 15 Nov 2013

SHIPTON, Oliver Samuel

Resigned
Great Cumberland Place, LondonW1H 7AL
Born November 1980
Director
Appointed 01 Aug 2012
Resigned 31 Mar 2015

TAYLOR, Christopher Simon

Resigned
Great Cumberland Place, LondonW1H 7AL
Born January 1963
Director
Appointed 01 Jan 2013
Resigned 01 Apr 2015

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 12 Jul 2005
Resigned 12 Jul 2005

Persons with significant control

2

Mr Terence Marvin Byrne

Active
Berkeley Mews, LondonUB10 0BL
Born June 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Apr 2016
Great Cumberland Place, LondonW1H 7AL

Nature of Control

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

Filing History

100

Dissolved Compulsory Strike Off Suspended
10 February 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
20 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
9 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
8 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 April 2025
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
13 March 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
11 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
5 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 September 2024
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
12 June 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
27 December 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2020
TM01Termination of Director
Change Person Director Company With Change Date
5 March 2020
CH01Change of Director Details
Change To A Person With Significant Control
5 March 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 March 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
4 February 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
1 February 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 June 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Appoint Person Director Company With Name
3 April 2014
AP01Appointment of Director
Termination Director Company With Name
18 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
30 August 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Appoint Person Director Company With Name
29 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2013
AP01Appointment of Director
Resolution
14 December 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 December 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
14 December 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
6 January 2012
AD01Change of Registered Office Address
Legacy
20 December 2011
MG01MG01
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 October 2011
AAAnnual Accounts
Legacy
13 October 2011
MG01MG01
Appoint Person Secretary Company With Name
3 October 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Auditors Resignation Company
8 June 2011
AUDAUD
Accounts With Accounts Type Full
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
1 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 November 2009
AAAnnual Accounts
Legacy
1 October 2009
363aAnnual Return
Legacy
20 May 2009
88(2)Return of Allotment of Shares
Memorandum Articles
20 May 2009
MEM/ARTSMEM/ARTS
Legacy
20 May 2009
123Notice of Increase in Nominal Capital
Resolution
20 May 2009
RESOLUTIONSResolutions
Legacy
20 May 2009
288bResignation of Director or Secretary
Legacy
20 May 2009
288bResignation of Director or Secretary
Legacy
20 May 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
10 February 2009
AAAnnual Accounts
Legacy
16 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 August 2007
AAAnnual Accounts
Legacy
19 July 2007
363aAnnual Return
Legacy
19 July 2007
225Change of Accounting Reference Date
Resolution
14 February 2007
RESOLUTIONSResolutions
Resolution
14 February 2007
RESOLUTIONSResolutions
Legacy
15 January 2007
288aAppointment of Director or Secretary
Legacy
15 January 2007
288aAppointment of Director or Secretary
Legacy
15 January 2007
287Change of Registered Office
Legacy
15 January 2007
288bResignation of Director or Secretary
Legacy
18 September 2006
363aAnnual Return
Legacy
22 September 2005
88(2)R88(2)R
Legacy
22 September 2005
288bResignation of Director or Secretary
Legacy
22 September 2005
288bResignation of Director or Secretary
Legacy
22 September 2005
288aAppointment of Director or Secretary
Legacy
22 September 2005
288aAppointment of Director or Secretary
Incorporation Company
12 July 2005
NEWINCIncorporation