Company NameJoe Hendry Sports And Entertainment Limited
DirectorJoe Samuel Hendry
Company StatusActive
Company NumberSC580149
CategoryPrivate Limited Company
Incorporation Date30 October 2017(6 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section JInformation and communication
SIC 59132Video distribution activities
Section RArts, entertainment and recreation
SIC 90010Performing arts

Director

Director NameMr Joe Samuel Hendry
Date of BirthMay 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2017(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address374b Flat 6 Easter Road
Edinburgh
EH6 8JW
Scotland

Location

Registered Address443 Dumbarton Road
Clydebank
G81 4DU
Scotland
ConstituencyWest Dunbartonshire
WardClydebank Waterfront
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return29 October 2023 (5 months ago)
Next Return Due12 November 2024 (7 months, 2 weeks from now)

Filing History

31 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
12 May 2023Registered office address changed from PO Box Suite J Exchange House Drymen Road Bearsden Glasgow G61 2RH Scotland to 443 Dumbarton Road Clydebank G81 4DU on 12 May 2023 (1 page)
9 November 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
31 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
12 November 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
1 October 2021Registered office address changed from 9 Elliot Crescent East Kilbride Glasgow G74 3ET Scotland to PO Box Suite J Exchange House Drymen Road Bearsden Glasgow G61 2RH on 1 October 2021 (1 page)
25 May 2021Registered office address changed from Hudson House 8 Albany Street Edinburgh EH1 3QB Scotland to 9 Elliot Crescent East Kilbride Glasgow G74 3ET on 25 May 2021 (1 page)
25 May 2021Micro company accounts made up to 31 October 2020 (3 pages)
8 November 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
28 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
30 October 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
12 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
14 December 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
2 October 2018Registered office address changed from 374B Flat 6 Easter Road Edinburgh EH6 8JW United Kingdom to Hudson House 8 Albany Street Edinburgh EH1 3QB on 2 October 2018 (1 page)
30 October 2017Incorporation
Statement of capital on 2017-10-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
30 October 2017Incorporation
Statement of capital on 2017-10-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)