TEN ENTERTAINMENT GROUP - History of Changes


DateDescription
2024-04-07 insert company_previous_name TEN ENTERTAINMENT GROUP PLC
2024-04-07 insert company_previous_name TENPIN ENTERTAINMENT PLC
2024-04-07 update company_category Public Limited Company => Private Limited Company
2024-04-07 update name TEN ENTERTAINMENT GROUP PLC => TENPIN ENTERTAINMENT LIMITED
2024-04-07 update num_mort_outstanding 3 => 0
2024-04-07 update num_mort_satisfied 0 => 3
2023-11-09 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 09/03/2023
2023-10-07 update num_mort_charges 2 => 3
2023-10-07 update num_mort_outstanding 2 => 3
2023-09-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 106725010003
2023-06-07 update accounts_last_madeup_date 2021-12-26 => 2023-01-01
2023-06-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-05-23 insert otherexecutives Sangita Shah
2023-05-23 insert person Sangita Shah
2023-04-27 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/01/23
2023-03-13 update statutory_documents 09/03/23 STATEMENT OF CAPITAL GBP 684961.18
2022-11-01 update statutory_documents DIRECTOR APPOINTED MRS SANGITA SHAH
2022-05-11 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2022-05-07 update accounts_last_madeup_date 2020-12-27 => 2021-12-26
2022-05-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-04-11 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/12/21
2022-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/22, WITH UPDATES
2022-02-17 delete otherexecutives Adam Bellamy
2022-02-17 delete personal_emails ja..@instinctif.com
2022-02-17 insert otherexecutives Laura May
2022-02-17 delete email ja..@instinctif.com
2022-02-17 delete person Jack Devoy
2022-02-17 delete person Nick Basing
2022-02-17 delete phone +44 20 7427 1445
2022-02-17 insert person Laura May
2022-02-17 update person_description Adam Bellamy => Adam Bellamy
2022-02-17 update person_title Adam Bellamy: Non - Executive Director; Chairman of Committee => Chairman of Committee; Independent Non - Executive Chairman
2022-02-17 update person_title Julie Sneddon: Non - Executive Director; Member of Committee => Independent Non - Executive Director; Chairman of Committee
2021-06-07 update accounts_last_madeup_date 2019-12-29 => 2020-12-27
2021-06-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-05-18 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/12/20
2021-05-18 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2021-05-06 update statutory_documents DIRECTOR APPOINTED MRS LAURA MAY
2021-05-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICOLAS BASING
2021-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/21, WITH UPDATES
2021-02-12 delete ceo Duncan Garrood
2021-02-12 delete chairman Nick Basing
2021-02-12 delete chiefcommercialofficer Graham Blackwell
2021-02-12 delete otherexecutives David Wild
2021-02-12 delete otherexecutives Duncan Garrood
2021-02-12 insert ceo Graham Blackwell
2021-02-12 delete person David Wild
2021-02-12 delete person Duncan Garrood
2021-02-12 insert about_pages_linkeddomain harri.com
2021-02-12 insert contact_pages_linkeddomain harri.com
2021-02-12 insert index_pages_linkeddomain harri.com
2021-02-12 insert investor_pages_linkeddomain harri.com
2021-02-12 insert management_pages_linkeddomain harri.com
2021-02-12 insert terms_pages_linkeddomain harri.com
2021-02-12 update description
2021-02-12 update person_description Adam Bellamy => Adam Bellamy
2021-02-12 update person_description Antony Smith => Antony Smith
2021-02-12 update person_description Christopher Mills => Christopher Mills
2021-02-12 update person_description Graham Blackwell => Graham Blackwell
2021-02-12 update person_description Nick Basing => Nick Basing
2021-02-12 update person_title Graham Blackwell: Chief Commercial Officer; Member of the Board of Directors => Member of the Board of Directors; Chief Executive Officer
2021-02-12 update person_title Nick Basing: Non - Executive Chairman => Interim Executive Chairman; Industry Leader
2021-02-08 update num_mort_charges 1 => 2
2021-02-08 update num_mort_outstanding 1 => 2
2021-01-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 106725010002
2020-09-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID WILD
2020-09-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DUNCAN GARROOD
2020-07-08 update accounts_last_madeup_date 2018-12-30 => 2019-12-29
2020-07-08 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-26 update statutory_documents ALTER ARTICLES 18/06/2020
2020-06-25 update statutory_documents ARTICLES OF ASSOCIATION
2020-06-02 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/19
2020-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES
2019-07-10 delete ceo Alan Hand
2019-07-10 delete cfo Mark Willis
2019-07-10 delete otherexecutives Alan Hand
2019-07-10 delete otherexecutives Mark Willis
2019-07-10 delete otherexecutives Rob McWilliam
2019-07-10 delete secretary Mark Willis
2019-07-10 insert ceo Duncan Garrood
2019-07-10 insert cfo Antony Smith
2019-07-10 insert otherexecutives Adam Bellamy
2019-07-10 insert otherexecutives Antony Smith
2019-07-10 insert otherexecutives Duncan Garrood
2019-07-10 insert personal_emails ja..@instinctif.com
2019-07-10 insert secretary Antony Smith
2019-07-10 delete email gu..@instinctif.com
2019-07-10 delete person Alan Hand
2019-07-10 delete person Guy Scarborough
2019-07-10 delete person Mark Willis
2019-07-10 delete person Rob McWilliam
2019-07-10 delete phone +44 20 7457 2047
2019-07-10 insert email ja..@instinctif.com
2019-07-10 insert person Adam Bellamy
2019-07-10 insert person Antony Smith
2019-07-10 insert person Duncan Garrood
2019-07-10 insert person Jack Devoy
2019-07-10 insert phone +44 20 7427 1445
2019-05-22 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2019-05-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-30
2019-05-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-04-18 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/18
2019-04-01 update statutory_documents DIRECTOR APPOINTED MR ANTONY DAVID SMITH
2019-04-01 update statutory_documents SECRETARY APPOINTED MR ANTONY DAVID SMITH
2019-04-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK WILLIS
2019-04-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK WILLIS
2019-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES
2018-12-17 update statutory_documents DIRECTOR APPOINTED DR DUNCAN STEVEN GARROOD
2018-12-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN HAND
2018-11-01 update statutory_documents DIRECTOR APPOINTED MR ADAM JOHN GORDON BELLAMY
2018-10-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT MCWILLIAM
2018-05-16 update statutory_documents DIRS REMUNERATION POLICY/NOTICE OF MEETINGS 09/05/2018
2018-05-11 update account_category INITIAL => GROUP
2018-05-11 update accounts_last_madeup_date 2017-07-02 => 2017-12-31
2018-04-13 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES
2017-11-08 update account_category NO ACCOUNTS FILED => INITIAL
2017-11-08 update accounts_last_madeup_date null => 2017-07-02
2017-11-08 update accounts_next_due_date 2018-06-30 => 2019-06-30
2017-10-17 update statutory_documents INTIAL ACCOUNTS MADE UP TO 02/07/17
2017-06-28 update statutory_documents REDUCTION OF ISSUED CAPITAL
2017-06-28 update statutory_documents REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2017-06-28 update statutory_documents 28/06/17 STATEMENT OF CAPITAL GBP 38915649.03
2017-06-28 update statutory_documents 28/06/17 STATEMENT OF CAPITAL GBP 650000
2017-05-11 update statutory_documents 12/04/17 STATEMENT OF CAPITAL GBP 650000
2017-05-11 update statutory_documents SUB-DIVISION 12/04/17
2017-05-08 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-05-07 update account_ref_month 3 => 12
2017-05-07 update accounts_next_due_date 2018-09-15 => 2018-06-30
2017-05-07 update num_mort_charges 0 => 1
2017-05-07 update num_mort_outstanding 0 => 1
2017-05-02 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-04-20 update statutory_documents CURRSHO FROM 31/03/2018 TO 31/12/2017
2017-04-20 update statutory_documents SAIL ADDRESS CREATED
2017-04-20 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2017-04-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 106725010001
2017-04-12 update statutory_documents COMMENCE BUSINESS AND BORROW
2017-04-12 update statutory_documents APPLICATION COMMENCE BUSINESS
2017-03-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/2017 FROM 50 BROADWAY WESTMINSTER LONDON SW1H 0BL UNITED KINGDOM
2017-03-22 update statutory_documents DIRECTOR APPOINTED JULIE MARY SNEDDON
2017-03-16 update statutory_documents COMPANY NAME CHANGED BIRCHAMS NEWCO PLC CERTIFICATE ISSUED ON 16/03/17
2017-03-16 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-03-15 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION