Entertainment Alliance (holdings) Limited LEEDS


Entertainment Alliance (holdings) started in year 2013 as Private Limited Company with registration number 08432620. The Entertainment Alliance (holdings) company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Leeds at Unit C. Postal code: LS27 7JQ.

The company has one director. Iain D., appointed on 6 March 2013. There are currently no secretaries appointed. As of 27 April 2024, there were 2 ex directors - David S., Paul F. and others listed below. There were no ex secretaries.

Entertainment Alliance (holdings) Limited Address / Contact

Office Address Unit C
Office Address2 Nepshaw Lane South, Gildersome
Town Leeds
Post code LS27 7JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08432620
Date of Incorporation Wed, 6th Mar 2013
Industry Activities of other holding companies n.e.c.
End of financial Year 30th June
Company age 11 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Iain D.

Position: Director

Appointed: 06 March 2013

David S.

Position: Director

Appointed: 06 March 2013

Resigned: 05 February 2024

Paul F.

Position: Director

Appointed: 06 March 2013

Resigned: 01 May 2020

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As we found, there is Stevens Product Services Limited from Stourbridge, England. This PSC is categorised as "a limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Paul F. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Doyle Trading Holdings Limited, who also meets the Companies House requirements to be categorised as a PSC. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Stevens Product Services Limited

5 Laburnum Close, Kinver, Stourbridge, DY7 6BJ, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Paul F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Doyle Trading Holdings Limited

Unit C Nepshaw Lane South, Morley, Leeds, West Yorkshire, LS27 7JQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand441 107390
Current Assets4422 919337 591101 954
Debtors 422 915336 484101 564
Other Debtors 1 402  
Other
Accrued Liabilities Deferred Income100   
Amounts Owed By Related Parties 421 057336 028101 108
Amounts Owed To Group Undertakings 422 459336 148103 029
Average Number Employees During Period3322
Balances Amounts Owed To Related Parties  380 734103 029
Cash Cash Equivalents4   
Corporation Tax Payable 456568 
Corporation Tax Recoverable 456456456
Creditors100423 015339 016104 079
Dividends Paid Classified As Financing Activities-144 697   
Dividends Received Classified As Investing Activities-144 697   
Investments Fixed Assets100100100100
Investments In Group Undertakings Participating Interests100100100100
Investments In Subsidiaries100   
Net Current Assets Liabilities-96-96-1 425-2 125
Net Finance Income Costs144 701   
Other Cash Inflow Outflow Classified As Investing Activities-4   
Other Creditors100422 5592 3001 050
Percentage Class Share Held In Subsidiary100   
Profit Loss144 701   
Total Assets Less Current Liabilities44-1 325-2 025

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Director's appointment was terminated on Monday 5th February 2024
filed on: 5th, February 2024
Free Download (1 page)

Company search