Company NameWeaseltron Entertainment Limited
DirectorAdrian Richard Hirst
Company StatusActive
Company Number06395170
CategoryPrivate Limited Company
Incorporation Date10 October 2007(16 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Adrian Richard Hirst
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2007(same day as company formation)
RoleSoftware Designer
Country of ResidenceEngland
Correspondence Address10-12 East Parade
Leeds
LS1 2BH
Secretary NameGraham Andrew Hirst
NationalityBritish
StatusResigned
Appointed10 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address107 Calverley Lane
Leeds
LS13 1HG

Contact

Websiteweaseltron.com
Telephone01977 611107
Telephone regionPontefract

Location

Registered Address10-12 East Parade
Leeds
LS1 2BH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Adrian Richard Hirst
100.00%
Ordinary

Financials

Year2014
Net Worth£39,209
Cash£45,190
Current Liabilities£12,837

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return10 October 2023 (6 months, 3 weeks ago)
Next Return Due24 October 2024 (5 months, 3 weeks from now)

Filing History

15 November 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
31 July 2023Unaudited abridged accounts made up to 31 October 2022 (8 pages)
21 November 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
31 July 2022Unaudited abridged accounts made up to 31 October 2021 (10 pages)
8 November 2021Unaudited abridged accounts made up to 31 October 2020 (9 pages)
2 November 2021Compulsory strike-off action has been discontinued (1 page)
1 November 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
5 October 2021First Gazette notice for compulsory strike-off (1 page)
29 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
25 September 2020Total exemption full accounts made up to 31 October 2019 (5 pages)
1 November 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (5 pages)
22 July 2019Registered office address changed from 32 Park Cross Street Leeds LS1 2QH England to 10-12 East Parade Leeds LS1 2BH on 22 July 2019 (1 page)
22 July 2019Change of details for Mr Adrian Richard Hirst as a person with significant control on 22 July 2019 (2 pages)
22 July 2019Director's details changed for Mr Adrian Richard Hirst on 22 July 2019 (2 pages)
17 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
18 July 2018Change of details for Mr Adrian Richard Hirst as a person with significant control on 18 July 2018 (2 pages)
18 July 2018Director's details changed for Mr Adrian Richard Hirst on 18 July 2018 (2 pages)
18 July 2018Registered office address changed from Belmont House 32 Bell Lane Ackworth Pontefract West Yorkshire WF7 7JH to 32 Park Cross Street Leeds LS1 2QH on 18 July 2018 (1 page)
24 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
10 April 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
10 April 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
25 October 2016Termination of appointment of Graham Andrew Hirst as a secretary on 1 October 2016 (1 page)
25 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
25 October 2016Termination of appointment of Graham Andrew Hirst as a secretary on 1 October 2016 (1 page)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
19 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(4 pages)
19 October 2015Director's details changed for Mr Adrian Richard Hirst on 1 September 2015 (2 pages)
19 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(4 pages)
19 October 2015Director's details changed for Mr Adrian Richard Hirst on 1 September 2015 (2 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
12 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(4 pages)
12 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
23 December 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(4 pages)
23 December 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(4 pages)
30 August 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
30 August 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
8 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
8 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
4 January 2012Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
2 December 2010Secretary's details changed for Graham Andrew Hirst on 10 October 2010 (2 pages)
2 December 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
2 December 2010Secretary's details changed for Graham Andrew Hirst on 10 October 2010 (2 pages)
2 December 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
31 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
31 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
4 November 2009Director's details changed for Adrian Richard Hirst on 1 October 2009 (2 pages)
4 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
4 November 2009Director's details changed for Adrian Richard Hirst on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Adrian Richard Hirst on 1 October 2009 (2 pages)
4 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
4 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
4 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
5 November 2008Return made up to 10/10/08; full list of members (3 pages)
5 November 2008Registered office changed on 05/11/2008 from belmont house, 32 bell lane ackworth west yorkshire WF7 7JH (1 page)
5 November 2008Registered office changed on 05/11/2008 from belmont house, 32 bell lane ackworth west yorkshire WF7 7JH (1 page)
5 November 2008Return made up to 10/10/08; full list of members (3 pages)
10 October 2007Incorporation (17 pages)
10 October 2007Incorporation (17 pages)