Company NamePluto Entertainments Limited
DirectorKeith Hopwood
Company StatusActive
Company Number00931447
CategoryPrivate Limited Company
Incorporation Date2 May 1968(56 years ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Keith Hopwood
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1991(23 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleMusician
Country of ResidenceEngland
Correspondence AddressHulgrave Hall
Tiverton
Tarporley
Cheshire
CW6 9UQ
Secretary NameMrs Maria Hesketh Hopwood
NationalityBritish
StatusCurrent
Appointed28 September 1991(23 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHulgrave Hall
Tiverton
Tarporley
Ches
CW6 9UQ

Location

Registered AddressPercy Westhead & Company Hanover House
30-32 Charlotte Street
Manchester
M1 4FD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Net Worth£17,352
Cash£17,737
Current Liabilities£108,930

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Charges

22 September 1988Delivered on: 23 September 1988
Satisfied on: 15 October 2004
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H bungalow and barn, hulgrave hall, huxley lane, tiverton, tarporley, cheshire t/n ch 185092 goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 December 1987Delivered on: 16 December 1987
Satisfied on: 23 September 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The bungalow and the barn hulgrave hall huxley lane tiverton tarporley cheshire and/or the proceeds of sale thereof.
Fully Satisfied
12 March 1985Delivered on: 19 March 1985
Satisfied on: 13 November 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/h and l/h properties and/or proceeds of sale thereof fixed & floating charge over undertaking and all property and assets present and future including goodwill, bookdebts.
Fully Satisfied

Filing History

2 October 2023Confirmation statement made on 28 September 2023 with no updates (3 pages)
27 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
10 July 2023Registered office address changed from C/O Percy Westhead & Company Greg's Buildings 1 Booth Street Manchester M2 4AD United Kingdom to Percy Westhead & Company Hanover House 30-32 Charlotte Street Manchester M1 4FD on 10 July 2023 (1 page)
4 October 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
6 December 2021Registered office address changed from C/O Green Corporates Limited Brandon House King Street Knutsford Cheshire WA16 6DX to C/O Percy Westhead & Company Greg's Buildings 1 Booth Street Manchester M2 4AD on 6 December 2021 (1 page)
4 November 2021Confirmation statement made on 28 September 2021 with no updates (3 pages)
21 May 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
19 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
6 October 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
7 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
3 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
28 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
3 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
4 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
12 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 9,725
(4 pages)
12 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 9,725
(4 pages)
15 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
15 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 9,725
(4 pages)
2 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 9,725
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 9,725
(4 pages)
8 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 9,725
(4 pages)
28 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
28 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
1 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
28 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
28 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
7 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
16 December 2008Return made up to 28/09/08; full list of members (3 pages)
16 December 2008Return made up to 28/09/08; full list of members (3 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
22 November 2007Return made up to 28/09/07; full list of members (2 pages)
22 November 2007Return made up to 28/09/07; full list of members (2 pages)
20 September 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
20 September 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
18 October 2006Return made up to 28/09/06; full list of members (6 pages)
18 October 2006Return made up to 28/09/06; full list of members (6 pages)
28 September 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
28 September 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
5 October 2005Return made up to 28/09/05; full list of members (6 pages)
5 October 2005Return made up to 28/09/05; full list of members (6 pages)
6 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
6 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
8 November 2004Registered office changed on 08/11/04 from: c/o horwath clark whitehill 6TH floor arkwright house parsonage gardens manchester M3 2HP (1 page)
8 November 2004Registered office changed on 08/11/04 from: c/o horwath clark whitehill 6TH floor arkwright house parsonage gardens manchester M3 2HP (1 page)
8 November 2004Return made up to 28/09/04; full list of members
  • 363(287) ‐ Registered office changed on 08/11/04
(6 pages)
8 November 2004Return made up to 28/09/04; full list of members
  • 363(287) ‐ Registered office changed on 08/11/04
(6 pages)
19 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
19 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
15 October 2004Declaration of satisfaction of mortgage/charge (1 page)
15 October 2004Declaration of satisfaction of mortgage/charge (1 page)
1 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
1 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
13 October 2003Return made up to 28/09/03; full list of members (6 pages)
13 October 2003Return made up to 28/09/03; full list of members (6 pages)
7 October 2002Return made up to 28/09/02; full list of members
  • 363(287) ‐ Registered office changed on 07/10/02
(6 pages)
7 October 2002Return made up to 28/09/02; full list of members
  • 363(287) ‐ Registered office changed on 07/10/02
(6 pages)
19 July 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
19 July 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
13 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
2 November 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
26 October 2001Return made up to 28/09/01; full list of members (6 pages)
26 October 2001Return made up to 28/09/01; full list of members (6 pages)
26 October 2000Return made up to 28/09/00; full list of members
  • 363(287) ‐ Registered office changed on 26/10/00
(6 pages)
26 October 2000Return made up to 28/09/00; full list of members
  • 363(287) ‐ Registered office changed on 26/10/00
(6 pages)
25 October 2000Full accounts made up to 31 December 1999 (9 pages)
25 October 2000Full accounts made up to 31 December 1999 (9 pages)
20 December 1999Return made up to 28/09/99; full list of members (6 pages)
20 December 1999Return made up to 28/09/99; full list of members (6 pages)
18 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
18 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
15 October 1998Full accounts made up to 31 December 1997 (11 pages)
15 October 1998Full accounts made up to 31 December 1997 (11 pages)
8 October 1998Return made up to 28/09/98; no change of members
  • 363(287) ‐ Registered office changed on 08/10/98
(4 pages)
8 October 1998Return made up to 28/09/98; no change of members
  • 363(287) ‐ Registered office changed on 08/10/98
(4 pages)
8 October 1997Return made up to 28/09/97; no change of members
  • 363(287) ‐ Registered office changed on 08/10/97
(4 pages)
8 October 1997Return made up to 28/09/97; no change of members
  • 363(287) ‐ Registered office changed on 08/10/97
(4 pages)
10 June 1997Full accounts made up to 31 December 1996 (13 pages)
10 June 1997Full accounts made up to 31 December 1996 (13 pages)
10 October 1996Return made up to 28/09/96; full list of members (6 pages)
10 October 1996Return made up to 28/09/96; full list of members (6 pages)
26 February 1996Full accounts made up to 31 December 1995 (13 pages)
26 February 1996Full accounts made up to 31 December 1995 (13 pages)
20 September 1995Full accounts made up to 31 December 1994 (12 pages)
20 September 1995Full accounts made up to 31 December 1994 (12 pages)
7 March 1995Registered office changed on 07/03/95 from: c/o kanas & partners 9TH floor,bridgewater house 60 whitworth street manchester M1 6LX (1 page)
7 March 1995Registered office changed on 07/03/95 from: c/o kanas & partners 9TH floor,bridgewater house 60 whitworth street manchester M1 6LX (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
23 September 1988Particulars of mortgage/charge (3 pages)
23 September 1988Particulars of mortgage/charge (3 pages)
2 May 1968Certificate of incorporation (1 page)
2 May 1968Certificate of incorporation (1 page)