Background WavePink WaveYellow Wave

THREE BEARS ENTERTAINMENT LIMITED (09957544)

THREE BEARS ENTERTAINMENT LIMITED (09957544) is an active UK company. incorporated on 19 January 2016. with registered office in Wakefield. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. THREE BEARS ENTERTAINMENT LIMITED has been registered for 10 years. Current directors include TAYLOR, Neville Anthony.

Company Number
09957544
Status
active
Type
ltd
Incorporated
19 January 2016
Age
10 years
Address
85 Water Lane, Wakefield, WF4 4PY
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
TAYLOR, Neville Anthony
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THREE BEARS ENTERTAINMENT LIMITED

THREE BEARS ENTERTAINMENT LIMITED is an active company incorporated on 19 January 2016 with the registered office located in Wakefield. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. THREE BEARS ENTERTAINMENT LIMITED was registered 10 years ago.(SIC: 59200)

Status

active

Active since 10 years ago

Company No

09957544

LTD Company

Age

10 Years

Incorporated 19 January 2016

Size

N/A

Accounts

ARD: 31/1

Overdue

3 years overdue

Last Filed

Made up to 31 January 2021 (5 years ago)
Submitted on 31 October 2021 (4 years ago)
Period: 1 February 2020 - 31 January 2021(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2022
Period: 1 February 2021 - 31 January 2022

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 21 July 2022 (3 years ago)
Submitted on 26 September 2022 (3 years ago)

Next Due

Due by 4 August 2023
For period ending 21 July 2023
Contact
Address

85 Water Lane Middlestown Wakefield, WF4 4PY,

Previous Addresses

61 Bridge Street Kington HR5 3DJ England
From: 26 September 2022To: 5 November 2024
Unit 15 Hercules House 24 Botanic Square London London E14 0LH England
From: 26 January 2020To: 26 September 2022
130 Old Street London United Kingdom EC1V 9BD England
From: 30 April 2019To: 26 January 2020
31-33 High Holborn London United Kingdom WC1V 6AX
From: 9 September 2016To: 30 April 2019
130 Old Street London EC1V 9BD England
From: 19 January 2016To: 9 September 2016
Timeline

9 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Jan 16
Director Joined
Nov 16
Funding Round
Jul 17
New Owner
Sept 22
Owner Exit
Sept 22
Owner Exit
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 22
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

TAYLOR, Neville Anthony

Active
Water Lane, WakefieldWF4 4PY
Born April 1967
Director
Appointed 19 Sept 2022

ENE, Emmanuel Nwanebike

Resigned
24 Botanic Square, LondonE14 0LH
Born September 1987
Director
Appointed 01 Nov 2016
Resigned 19 Sept 2022

SHOLA-OKORO, Anthony

Resigned
24 Botanic Square, LondonE14 0LH
Born April 1985
Director
Appointed 19 Jan 2016
Resigned 19 Sept 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Neville Taylor

Active
Water Lane, WakefieldWF4 4PY
Born April 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Sept 2022

Mr Anthony Shola-Okoro

Ceased
24 Botanic Square, LondonE14 0LH
Born April 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Dec 2016
Ceased 19 Sept 2022

Mr Emmanuel Nwanebike Ene

Ceased
24 Botanic Square, LondonE14 0LH
Born September 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Dec 2016
Ceased 19 Sept 2022
Fundings
Financials
Latest Activities

Filing History

34

Change Registered Office Address Company With Date Old Address New Address
5 November 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
5 November 2024
PSC04Change of PSC Details
Dissolved Compulsory Strike Off Suspended
13 January 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
26 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 September 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
26 September 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
2 September 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 April 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 January 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2017
CS01Confirmation Statement
Capital Allotment Shares
21 July 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
2 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 September 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 March 2016
CH01Change of Director Details
Incorporation Company
19 January 2016
NEWINCIncorporation