Desertlands Entertainment Limited LONDON


Founded in 1990, Desertlands Entertainment, classified under reg no. 02484734 is an active company. Currently registered at 250 Bishopsgate EC2M 4AA, London the company has been in the business for 34 years. Its financial year was closed on Tuesday 27th February and its latest financial statement was filed on Mon, 28th Feb 2022. Since Mon, 17th Jan 2005 Desertlands Entertainment Limited is no longer carrying the name Massarde Productions.

The firm has 2 directors, namely Simon L., Keith P.. Of them, Keith P. has been with the company the longest, being appointed on 8 January 2019 and Simon L. has been with the company for the least time - from 26 April 2019. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Desertlands Entertainment Limited Address / Contact

Office Address 250 Bishopsgate
Town London
Post code EC2M 4AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02484734
Date of Incorporation Mon, 26th Mar 1990
Industry Financial leasing
End of financial Year 27th February
Company age 34 years old
Account next due date Mon, 27th Nov 2023 (184 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Fri, 17th May 2024 (2024-05-17)
Last confirmation statement dated Wed, 3rd May 2023

Company staff

Simon L.

Position: Director

Appointed: 26 April 2019

Keith P.

Position: Director

Appointed: 08 January 2019

Natwest Markets Secretarial Services Limited

Position: Corporate Secretary

Appointed: 26 November 2018

Stephen N.

Position: Director

Appointed: 08 January 2019

Resigned: 26 April 2019

Ian E.

Position: Director

Appointed: 06 March 2018

Resigned: 08 January 2019

Steven R.

Position: Director

Appointed: 21 September 2017

Resigned: 08 January 2019

Emma-Marie M.

Position: Director

Appointed: 31 July 2017

Resigned: 06 March 2018

David H.

Position: Director

Appointed: 31 July 2017

Resigned: 08 January 2019

Neil M.

Position: Director

Appointed: 30 December 2016

Resigned: 31 July 2017

John W.

Position: Director

Appointed: 08 August 2016

Resigned: 30 June 2017

Alan J.

Position: Director

Appointed: 11 May 2015

Resigned: 31 July 2017

Nigel C.

Position: Director

Appointed: 01 April 2014

Resigned: 27 February 2015

Trevor C.

Position: Director

Appointed: 01 April 2014

Resigned: 28 June 2016

Andrew G.

Position: Director

Appointed: 01 April 2014

Resigned: 11 May 2015

Natwest Group Secretarial Services Limited

Position: Corporate Secretary

Appointed: 31 October 2012

Resigned: 26 November 2018

Julian R.

Position: Director

Appointed: 16 March 2009

Resigned: 01 April 2014

Ian S.

Position: Director

Appointed: 19 August 2008

Resigned: 10 February 2009

Paul S.

Position: Director

Appointed: 31 July 2008

Resigned: 31 December 2013

Roy W.

Position: Director

Appointed: 31 July 2008

Resigned: 01 April 2014

Alan D.

Position: Director

Appointed: 19 July 2007

Resigned: 31 July 2008

Carolyn D.

Position: Secretary

Appointed: 18 November 2005

Resigned: 31 October 2012

Trevor C.

Position: Director

Appointed: 18 June 2004

Resigned: 19 July 2007

Philip T.

Position: Director

Appointed: 19 May 2004

Resigned: 15 August 2008

Domhnal S.

Position: Director

Appointed: 18 March 2004

Resigned: 19 July 2004

Sharon C.

Position: Director

Appointed: 01 March 2004

Resigned: 31 August 2017

Marina T.

Position: Secretary

Appointed: 04 November 2003

Resigned: 18 November 2005

Nigel P.

Position: Director

Appointed: 28 October 2003

Resigned: 18 March 2004

Adrian F.

Position: Director

Appointed: 28 October 2003

Resigned: 31 July 2008

William L.

Position: Director

Appointed: 28 October 2003

Resigned: 07 June 2004

Graham C.

Position: Director

Appointed: 28 October 2003

Resigned: 29 February 2004

Carolyn D.

Position: Secretary

Appointed: 31 January 2003

Resigned: 04 November 2003

Marina T.

Position: Secretary

Appointed: 12 March 2002

Resigned: 30 January 2003

Carolyn D.

Position: Secretary

Appointed: 01 July 2000

Resigned: 11 March 2002

Derek L.

Position: Director

Appointed: 11 March 1999

Resigned: 04 November 2003

Angela C.

Position: Secretary

Appointed: 11 March 1999

Resigned: 30 June 2000

Jeffrey J.

Position: Director

Appointed: 01 January 1995

Resigned: 11 March 1999

Heidi B.

Position: Secretary

Appointed: 26 March 1994

Resigned: 11 March 1999

Heidi B.

Position: Secretary

Appointed: 05 April 1993

Resigned: 26 March 1993

Patricia S.

Position: Secretary

Appointed: 26 June 1992

Resigned: 05 April 1993

Brian C.

Position: Director

Appointed: 26 March 1992

Resigned: 30 June 1996

Margaret E.

Position: Secretary

Appointed: 26 March 1992

Resigned: 26 June 1992

Michael M.

Position: Director

Appointed: 26 March 1992

Resigned: 31 December 1994

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we established, there is Lombard Corporate Finance (11) Limited from London, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Royal Bank Leasing Limited that entered Edinburgh, Scotland as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Lombard Corporate Finance (11) Limited

Legal authority Companies Act 1985
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House England & Wales
Registration number 04439310
Notified on 11 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Royal Bank Leasing Limited

Legal authority Companies Act 1948
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number Sc058013
Notified on 6 April 2016
Ceased on 10 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Massarde Productions January 17, 2005
Lombard Business Finance October 30, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Mon, 28th Feb 2022
filed on: 24th, November 2022
Free Download (16 pages)

Company search