Background WavePink WaveYellow Wave

ENTHUSE TELEVISION & EVENTS LIMITED (07402237)

ENTHUSE TELEVISION & EVENTS LIMITED (07402237) is an active UK company. incorporated on 11 October 2010. with registered office in Hove. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. ENTHUSE TELEVISION & EVENTS LIMITED has been registered for 15 years. Current directors include JACK, Ingrid Mary, JACK, Richard Owen.

Company Number
07402237
Status
active
Type
ltd
Incorporated
11 October 2010
Age
15 years
Address
The Old Bank, Hove, BN3 4EL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
JACK, Ingrid Mary, JACK, Richard Owen
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENTHUSE TELEVISION & EVENTS LIMITED

ENTHUSE TELEVISION & EVENTS LIMITED is an active company incorporated on 11 October 2010 with the registered office located in Hove. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. ENTHUSE TELEVISION & EVENTS LIMITED was registered 15 years ago.(SIC: 90030)

Status

active

Active since 15 years ago

Company No

07402237

LTD Company

Age

15 Years

Incorporated 11 October 2010

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 21 January 2026 (2 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 October 2025 (5 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

The Old Bank 257 New Church Road Hove, BN3 4EL,

Previous Addresses

The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ
From: 13 January 2015To: 9 June 2021
73 Church Road Hove East Sussex BN3 2BB
From: 23 October 2011To: 13 January 2015
Preston Park House South Road Brighton East Sussex BN1 6SB
From: 11 February 2011To: 23 October 2011
the Pines Boars Head Crowborough East Sussex TN6 3HD England
From: 11 October 2010To: 11 February 2011
Timeline

3 key events • 2010 - 2020

Funding Officers Ownership
Company Founded
Oct 10
Director Joined
Jul 18
New Owner
Nov 20
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

JACK, Ingrid Mary

Active
257 New Church Road, HoveBN3 4EL
Born May 1969
Director
Appointed 04 Jul 2018

JACK, Richard Owen

Active
Rusham Park Avenue, EghamTW20 9NB
Born March 1972
Director
Appointed 11 Oct 2010

FORSTER, Astrid

Resigned
Streatfield Road, HeathfieldTN21 8LJ
Secretary
Appointed 11 Oct 2010
Resigned 07 Feb 2011

Persons with significant control

2

Ms Ingrid Mary Jack

Active
257 New Church Road, HoveBN3 4EL
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Oct 2020

Mr Richard Owen Jack

Active
Rusham Park Avenue, EghamTW20 9NB
Born March 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Micro Entity
21 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 March 2021
AAAnnual Accounts
Capital Name Of Class Of Shares
26 November 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 November 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
3 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
23 October 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
17 February 2011
TM02Termination of Secretary
Termination Secretary Company With Name
16 February 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
11 February 2011
AD01Change of Registered Office Address
Incorporation Company
11 October 2010
NEWINCIncorporation