Sphere Entertainment Limited LONDON


Sphere Entertainment started in year 1994 as Private Limited Company with registration number 02913930. The Sphere Entertainment company has been functioning successfully for thirty years now and its status is active. The firm's office is based in London at 16 Dalmore Road. Postal code: SE21 8HB. Since Friday 21st May 1999 Sphere Entertainment Limited is no longer carrying the name A J Taylor Enterprises.

The company has 4 directors, namely Christopher A., Aky N. and Elizabeth T. and others. Of them, Andrew T. has been with the company the longest, being appointed on 13 April 1994 and Christopher A. has been with the company for the least time - from 16 April 2002. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sphere Entertainment Limited Address / Contact

Office Address 16 Dalmore Road
Town London
Post code SE21 8HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02913930
Date of Incorporation Tue, 29th Mar 1994
Industry Management consultancy activities other than financial management
Industry Financial management
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Christopher A.

Position: Director

Appointed: 16 April 2002

Aky N.

Position: Director

Appointed: 24 January 2000

Elizabeth T.

Position: Director

Appointed: 01 January 1997

Andrew T.

Position: Director

Appointed: 13 April 1994

Stephen P.

Position: Secretary

Appointed: 07 April 2016

Resigned: 16 January 2024

Sharon A.

Position: Secretary

Appointed: 01 August 2006

Resigned: 07 April 2016

Christopher M.

Position: Director

Appointed: 04 January 2000

Resigned: 18 July 2001

Jeremy D.

Position: Director

Appointed: 04 November 1999

Resigned: 30 November 2003

Paul L.

Position: Director

Appointed: 25 September 1999

Resigned: 22 April 2002

Timothy W.

Position: Director

Appointed: 01 September 1999

Resigned: 31 January 2007

Sarah S.

Position: Secretary

Appointed: 09 December 1994

Resigned: 01 August 2006

Aky N.

Position: Director

Appointed: 13 April 1994

Resigned: 01 January 1997

Michael M.

Position: Secretary

Appointed: 13 April 1994

Resigned: 09 December 1994

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 29 March 1994

Resigned: 13 April 1994

Combined Nominees Limited

Position: Nominee Director

Appointed: 29 March 1994

Resigned: 13 April 1994

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 29 March 1994

Resigned: 13 April 1994

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we found, there is Elizabeth T. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Andrew T. This PSC owns 25-50% shares.

Elizabeth T.

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

Andrew T.

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

Company previous names

A J Taylor Enterprises May 21, 1999
Nuage Licensing November 11, 1997
Cloud 9 Entertainment February 14, 1996
Sanctuary Screen Management July 26, 1995
Camvail April 22, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth2 001 1242 341 5012 298 317       
Balance Sheet
Cash Bank In Hand14173        
Cash Bank On Hand       862 701 425 746
Current Assets1 969 0212 458 0812 682 9592 840 4313 659 7004 164 6743 955 3374 935 1214 457 5084 082 752
Debtors1 968 4072 451 0132 547 8642 822 7953 620 8104 145 1463 935 9444 072 4204 457 5083 657 006
Net Assets Liabilities  2 298 3172 642 3613 410 8374 184 4784 637 3874 915 5004 912 3264 857 907
Net Assets Liabilities Including Pension Asset Liability2 001 1242 341 5012 298 317       
Other Debtors  1 249 7201 688 94969 01956 405257 0362 876 2502 850 4192 076 868
Property Plant Equipment  110 581106 166106 262101 38797 05196 640113 726 
Tangible Fixed Assets2 763106 665110 581       
Reserves/Capital
Called Up Share Capital1 250 0001 250 0001 250 000       
Profit Loss Account Reserve751 1241 091 5011 048 317       
Shareholder Funds2 001 1242 341 5012 298 317       
Other
Amount Specific Advance Or Credit Directors   2 68250 32533 10626 010   
Amount Specific Advance Or Credit Made In Period Directors   2 682238 551565 130508 566232 117 126 208
Amount Specific Advance Or Credit Repaid In Period Directors    286 194481 699274 789232 117 126 208
Accounting Period Subsidiary2 0132 014        
Accumulated Depreciation Impairment Property Plant Equipment  79 61984 03488 53893 41397 94984 00889 61795 789
Additional Provisions Increase From New Provisions Recognised   2 298      
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss    2 652 2 3182 5819 484311
Amounts Owed By Associates    2 435 3352 998 4702 511 0442 564 330433 204 
Amounts Owed By Group Undertakings  1 197 5651 117 9871 092 7261 067 2421 153 8001 150 0111 155 1941 174 207
Amounts Owed To Associates Joint Ventures Participating Interests     178 02781 08148 081  
Amounts Owed To Group Undertakings  6 097       
Average Number Employees During Period   591010855
Bank Borrowings Overdrafts  137 142111 09775 733104 07849 171 73 82848
Bank Overdrafts  137 142111 09775 733104 07849 171   
Creditors  694 869501 584549 820676 278247 878966 557516 719248 667
Creditors Due Within One Year171 412404 185694 869       
Deferred Tax Liabilities  19 81222 1106 0566 0568 37410 95520 43920 439
Fixed Asset Investments Cost Or Valuation200 752         
Fixed Assets203 515307 417311 333306 918307 013702 138938 302957 891991 9761 044 572
Increase From Depreciation Charge For Year Property Plant Equipment   4 4154 5044 8754 5364115 609392
Investments Fixed Assets200 752200 752200 752200 752200 751600 751841 251861 251878 250935 384
Investments In Group Undertakings  752752751751101 250750750750
Investments In Joint Ventures      1100 500100 500-100 500
Net Current Assets Liabilities1 797 6092 053 8961 988 0902 338 8473 109 8803 488 3963 707 4593 968 5643 940 7893 834 085
Number Shares Allotted 1 250 0001 250 000       
Other Creditors  436 015178 208119 683168 90934 699800 097399 06418 961
Other Investments Other Than Loans  200 000200 000200 000600 000740 000760 000777 000934 634
Other Taxation Social Security Payable  85 848168 013268 860173 40980 689168 1763 747173 803
Par Value Share 11       
Percentage Subsidiary Held By Direct Holdings 100        
Prepayments Accrued Income Current Asset 6 895135 095       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal6006 895135 09517 63638 89019 52819 393   
Property Plant Equipment Gross Cost  190 200190 200194 800194 800195 000180 648203 34322 695
Provisions  1 1063 4046 0566 0568 37410 95520 43920 750
Provisions For Liabilities Balance Sheet Subtotal  1 1063 4046 0566 0568 37410 95520 43920 750
Provisions For Liabilities Charges 19 8121 106       
Secured Debts57 41081 678137 142       
Share Capital Allotted Called Up Paid1 250 0001 250 0001 250 000       
Tangible Fixed Assets Additions 107 0358 317       
Tangible Fixed Assets Cost Or Valuation74 848181 883190 200       
Tangible Fixed Assets Depreciation72 08575 21879 619       
Tangible Fixed Assets Depreciation Charged In Period 3 1334 401       
Total Additions Including From Business Combinations Property Plant Equipment    4 600 200 22 6951 634
Total Assets Less Current Liabilities2 001 1242 361 3132 299 4232 645 7653 416 8934 190 5344 645 7614 926 4554 932 7654 878 657
Trade Creditors Trade Payables  29 76744 26685 54451 8552 238-1 71640 08055 855
Trade Debtors Trade Receivables  100 57915 85923 73023 02933 45746 15918 691405 931
Disposals Decrease In Depreciation Impairment Property Plant Equipment       14 352  
Disposals Property Plant Equipment       14 352  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 25th, September 2023
Free Download (15 pages)

Company search