TM01 |
Director's appointment terminated on Mon, 10th Jun 2024
filed on: 12th, June 2024
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Sat, 1st Apr 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(20 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 01/04/23
filed on: 19th, December 2023
| accounts
|
Free Download
(90 pages)
|
TM01 |
Director's appointment terminated on Sat, 31st Dec 2022
filed on: 25th, February 2023
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Sat, 1st Apr 2023
filed on: 6th, December 2022
| accounts
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Sat, 25th Dec 2021
filed on: 3rd, October 2022
| accounts
|
Free Download
(25 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 25/12/21
filed on: 3rd, October 2022
| accounts
|
Free Download
(102 pages)
|
AP01 |
On Fri, 1st Jul 2022 new director was appointed.
filed on: 9th, August 2022
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed hq theatres guildford LIMITEDcertificate issued on 26/05/22
filed on: 26th, May 2022
| change of name
|
Free Download
(3 pages)
|
AP01 |
On Wed, 4th May 2022 new director was appointed.
filed on: 6th, May 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 4th May 2022 new director was appointed.
filed on: 6th, May 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 31st Mar 2022
filed on: 12th, April 2022
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Tue, 28th Dec 2021
filed on: 23rd, March 2022
| accounts
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 27/03/21
filed on: 28th, February 2022
| accounts
|
Free Download
(39 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 27th Mar 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 28th, April 2021
| resolution
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 28th, April 2021
| incorporation
|
Free Download
(21 pages)
|
AA |
Small company accounts made up to Tue, 31st Mar 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(9 pages)
|
AP01 |
On Sat, 27th Mar 2021 new director was appointed.
filed on: 31st, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sat, 27th Mar 2021
filed on: 29th, March 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom on Mon, 29th Mar 2021 to Ashcombe Court Woolsack Way Godalming GU7 1LQ
filed on: 29th, March 2021
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Sat, 27th Mar 2021
filed on: 29th, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sat, 27th Mar 2021
filed on: 29th, March 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Sat, 27th Mar 2021 new director was appointed.
filed on: 29th, March 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sat, 27th Mar 2021 new director was appointed.
filed on: 29th, March 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sat, 27th Mar 2021 new director was appointed.
filed on: 29th, March 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sat, 27th Mar 2021 new director was appointed.
filed on: 29th, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sat, 27th Mar 2021
filed on: 29th, March 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Sat, 27th Mar 2021 new director was appointed.
filed on: 29th, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 7th Sep 2020 director's details were changed
filed on: 8th, September 2020
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to Sun, 31st Mar 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 5th Floor 89 New Bond Street London W1S 1DA on Wed, 19th Jun 2019 to Elsley Court 20-22 Great Titchfield Street London W1W 8BE
filed on: 19th, June 2019
| address
|
Free Download
(1 page)
|
AA |
Small company accounts made up to Sat, 31st Mar 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Mon, 15th Jan 2018 director's details were changed
filed on: 17th, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 15th Jan 2018 director's details were changed
filed on: 17th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to Fri, 31st Mar 2017
filed on: 13th, November 2017
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on Tue, 13th Dec 2016
filed on: 20th, December 2016
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(21 pages)
|
AP01 |
On Mon, 4th Jul 2016 new director was appointed.
filed on: 18th, July 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
On Mon, 4th Jul 2016 new director was appointed.
filed on: 18th, July 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
On Mon, 4th Jul 2016 new director was appointed.
filed on: 18th, July 2016
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 16th May 2016
filed on: 31st, May 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 16th May 2016 new director was appointed.
filed on: 27th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Tue, 31st Mar 2015
filed on: 5th, January 2016
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 26th Oct 2015
filed on: 16th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 16th Nov 2015: 1.00 GBP
capital
|
|
MISC |
Section 519
filed on: 30th, April 2015
| miscellaneous
|
Free Download
|
CH03 |
On Fri, 20th Mar 2015 secretary's details were changed
filed on: 20th, March 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Fri, 20th Mar 2015 director's details were changed
filed on: 20th, March 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 20th Mar 2015 director's details were changed
filed on: 20th, March 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 20th Mar 2015 director's details were changed
filed on: 20th, March 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 16 High Holborn London WC1V 6BX on Wed, 4th Mar 2015 to 5Th Floor 89 New Bond Street London W1S 1DA
filed on: 4th, March 2015
| address
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Mon, 31st Mar 2014
filed on: 14th, January 2015
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 26th Oct 2014
filed on: 29th, October 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Sun, 31st Mar 2013
filed on: 4th, January 2014
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 26th Oct 2013
filed on: 6th, November 2013
| annual return
|
Free Download
(5 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 6th Nov 2013
filed on: 6th, November 2013
| officers
|
Free Download
(1 page)
|
AP03 |
On Wed, 17th Apr 2013, company appointed a new person to the position of a secretary
filed on: 17th, April 2013
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sat, 31st Mar 2012
filed on: 9th, January 2013
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 26th Oct 2012
filed on: 7th, January 2013
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Mon, 29th Oct 2012
filed on: 29th, October 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 15th May 2012. Old Address: C/O C/O Croucher Needham 85 Tottenham Court Road London W1T 4TQ
filed on: 15th, May 2012
| address
|
Free Download
(2 pages)
|
AUD |
Resignation of an auditor
filed on: 20th, February 2012
| auditors
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 26th Oct 2011
filed on: 1st, February 2012
| annual return
|
Free Download
(15 pages)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2011
filed on: 28th, July 2011
| accounts
|
Free Download
(13 pages)
|
CERTNM |
Company name changed g live guildford LIMITEDcertificate issued on 16/05/11
filed on: 16th, May 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Thu, 12th May 2011 to change company name
change of name
|
|
CONNOT |
Notice of change of name
filed on: 16th, May 2011
| change of name
|
Free Download
(1 page)
|
CERTNM |
Company name changed g live theatre guildford LIMITEDcertificate issued on 23/03/11
filed on: 23rd, March 2011
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 23rd, March 2011
| change of name
|
Free Download
(1 page)
|
CERTNM |
Company name changed hq theatre guildford LIMITEDcertificate issued on 10/03/11
filed on: 10th, March 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Wed, 9th Feb 2011 to change company name
change of name
|
|
CONNOT |
Notice of change of name
filed on: 16th, February 2011
| change of name
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 16th Feb 2011. Old Address: Euston Fitzrovia 85 Tottenham Court Road London W1T 4TQ England
filed on: 16th, February 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 23rd Nov 2010
filed on: 25th, January 2011
| annual return
|
Free Download
(15 pages)
|
CONNOT |
Notice of change of name
filed on: 13th, October 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed princess theatre torquay LIMITEDcertificate issued on 13/10/10
filed on: 13th, October 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Fri, 17th Sep 2010 to change company name
change of name
|
|
AA01 |
Extension of current accouting period to Thu, 31st Mar 2011
filed on: 11th, October 2010
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Mon, 11th Oct 2010 new director was appointed.
filed on: 11th, October 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On Mon, 11th Oct 2010 new director was appointed.
filed on: 11th, October 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, October 2009
| incorporation
|
Free Download
(23 pages)
|