Background WavePink WaveYellow Wave

PALACE AMUSEMENTS (EAST HAM) LIMITED (10191404)

PALACE AMUSEMENTS (EAST HAM) LIMITED (10191404) is an active UK company. incorporated on 20 May 2016. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. PALACE AMUSEMENTS (EAST HAM) LIMITED has been registered for 9 years. Current directors include GODDEN, Jeremy Michael, GODDEN, Jordan Harry, GODDEN, Rochelle Susan and 1 others.

Company Number
10191404
Status
active
Type
ltd
Incorporated
20 May 2016
Age
9 years
Address
Ground Floor Cooper House, London, N3 2JX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
GODDEN, Jeremy Michael, GODDEN, Jordan Harry, GODDEN, Rochelle Susan, LEWIS, Barry David
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PALACE AMUSEMENTS (EAST HAM) LIMITED

PALACE AMUSEMENTS (EAST HAM) LIMITED is an active company incorporated on 20 May 2016 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. PALACE AMUSEMENTS (EAST HAM) LIMITED was registered 9 years ago.(SIC: 93290)

Status

active

Active since 9 years ago

Company No

10191404

LTD Company

Age

9 Years

Incorporated 20 May 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 January 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 19 May 2025 (11 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

Ground Floor Cooper House 316 Regents Park Road London, N3 2JX,

Previous Addresses

2nd Floor Gadd House Arcadia Avenue London N3 2JU England
From: 18 December 2017To: 2 July 2024
Lynton House Tavistock Square London WC1H 9LT England
From: 28 June 2017To: 18 December 2017
2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ United Kingdom
From: 20 May 2016To: 28 June 2017
Timeline

8 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
May 16
Director Joined
Jan 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Jan 20
Director Joined
Jan 20
Owner Exit
May 20
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

GODDEN, Jeremy Michael

Active
Cooper House, LondonN3 2JX
Born October 1990
Director
Appointed 13 Dec 2019

GODDEN, Jordan Harry

Active
Cooper House, LondonN3 2JX
Born October 1993
Director
Appointed 13 Dec 2019

GODDEN, Rochelle Susan

Active
Cooper House, LondonN3 2JX
Born October 1958
Director
Appointed 02 Jan 2019

LEWIS, Barry David

Active
Cooper House, LondonN3 2JX
Born November 1950
Director
Appointed 12 Dec 2019

GODDEN, Jeremy Michael

Resigned
Gadd House, LondonN3 2JU
Born October 1990
Director
Appointed 20 May 2016
Resigned 13 Dec 2019

GODDEN, Jordan Harry

Resigned
Gadd House, LondonN3 2JU
Born October 1993
Director
Appointed 20 May 2016
Resigned 13 Dec 2019

Persons with significant control

2

1 Active
1 Ceased
Cooper House, LondonN3 2JX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Jun 2019
Gadd House, LondonN3 2JU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 May 2016
Ceased 04 Jun 2019
Fundings
Financials
Latest Activities

Filing History

49

Legacy
8 April 2026
GUARANTEE2GUARANTEE2
Legacy
8 April 2026
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
2 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 July 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 June 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
29 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
23 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 March 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 May 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
14 February 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2018
CH01Change of Director Details
Change To A Person With Significant Control
18 December 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 December 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2017
CH01Change of Director Details
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
28 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 February 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
13 June 2016
AA01Change of Accounting Reference Date
Incorporation Company
20 May 2016
NEWINCIncorporation