TRAFALGAR UK THEATRES GLASGOW LIMITED

Ashcombe Court Ashcombe Court, Godalming, GU7 1LQ, United Kingdom
StatusACTIVE
Company No.00909942
CategoryPrivate Limited Company
Incorporated05 Jul 1967
Age56 years, 11 months
JurisdictionEngland Wales

SUMMARY

TRAFALGAR UK THEATRES GLASGOW LIMITED is an active private limited company with number 00909942. It was incorporated 56 years, 11 months ago, on 05 July 1967. The company address is Ashcombe Court Ashcombe Court, Godalming, GU7 1LQ, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 14 Feb 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Change to a person with significant control

Date: 14 Feb 2024

Action Date: 03 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-04-03

Psc name: Glasgow Pavilion Theatre Limited

Documents

View document PDF

Change account reference date company current extended

Date: 17 Jan 2024

Action Date: 01 Apr 2024

Category: Accounts

Type: AA01

Made up date: 2024-02-28

New date: 2024-04-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Certificate change of name company

Date: 08 May 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pavilion theatre (glasgow) LIMITED\certificate issued on 08/05/23

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2023

Action Date: 04 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-04

Officer name: David Joel Lazar

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2023

Action Date: 02 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-02

Officer name: Andrew Hill

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2023

Action Date: 03 Apr 2023

Category: Address

Type: AD01

Old address: 7 Charrington Close Shenley Radlett WD7 9GZ England

Change date: 2023-04-03

New address: Ashcombe Court Woolsack Way Godalming GU7 1LQ

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2023

Action Date: 02 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-02

Officer name: Alvin Hargreaves

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2023

Action Date: 02 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christian Edwin Mcguigan

Appointment date: 2023-04-02

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2023

Action Date: 02 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-02

Officer name: Alexander Schmidt

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2023

Action Date: 02 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Helen Enright

Appointment date: 2023-04-02

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2023

Action Date: 02 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-02

Officer name: Howard Hugh Panter

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2023

Action Date: 02 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-02

Officer name: Rosemary Squire

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Apr 2023

Action Date: 02 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Timothy Martin

Termination date: 2023-04-02

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2023

Action Date: 02 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanna Louise Martin

Termination date: 2023-04-02

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2023

Action Date: 02 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-02

Officer name: Nicholas Martin

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2023

Action Date: 02 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-02

Officer name: Elizabeth Anne Martin

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2023

Action Date: 02 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Martin

Termination date: 2023-04-02

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 17 Nov 2022

Action Date: 15 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Glasgow Pavilion Theatre Limited

Notification date: 2022-11-15

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Nov 2022

Action Date: 15 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-11-15

Psc name: Fairfield House Hotel Limited

Documents

View document PDF

Notification of a person with significant control

Date: 17 Nov 2022

Action Date: 04 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-11-04

Psc name: Fairfield House Hotel Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Nov 2022

Action Date: 04 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Elizabeth Anne Martin

Cessation date: 2022-11-04

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Nov 2022

Action Date: 04 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-11-04

Psc name: Joanna Louise Martin

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Martin

Change date: 2022-02-28

Documents

View document PDF

Change to a person with significant control

Date: 28 Feb 2022

Action Date: 28 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-28

Psc name: Mrs Elizabeth Anne Martin

Documents

View document PDF

Change person secretary company with change date

Date: 28 Feb 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Timothy Martin

Change date: 2022-02-28

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-28

Officer name: Mr Timothy Martin

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-28

Officer name: Mrs Elizabeth Anne Martin

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type group

Date: 22 Jan 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2020

Action Date: 07 Feb 2020

Category: Address

Type: AD01

Old address: 24 Hillside Gardens Highgate London N6 5st

Change date: 2020-02-07

New address: 7 Charrington Close Shenley Radlett WD7 9GZ

Documents

View document PDF

Accounts with accounts type group

Date: 27 Aug 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type group

Date: 03 Dec 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Accounts with accounts type group

Date: 10 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Accounts with accounts type group

Date: 12 Sep 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2016

Action Date: 27 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-27

Officer name: Joanna Louise Martin

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2016

Action Date: 27 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Elizabeth Anne Martin

Appointment date: 2016-02-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2016

Action Date: 31 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-31

Documents

View document PDF

Accounts with accounts type group

Date: 10 Sep 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2015

Action Date: 31 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2015

Action Date: 29 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Tincey Victor Martin

Termination date: 2014-07-29

Documents

View document PDF

Accounts with accounts type group

Date: 03 Sep 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2014

Action Date: 31 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-31

Documents

View document PDF

Accounts with accounts type group

Date: 29 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2013

Action Date: 31 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-31

Documents

View document PDF

Accounts with accounts type group

Date: 23 Aug 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2012

Action Date: 31 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-31

Documents

View document PDF

Accounts with accounts type group

Date: 17 Jun 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2011

Action Date: 31 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-31

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2011

Action Date: 23 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-23

Officer name: Nicholas Martin

Documents

View document PDF

Legacy

Date: 25 Jul 2010

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Accounts with accounts type group

Date: 13 Jul 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Auditors resignation company

Date: 01 Apr 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Resolution

Date: 05 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2010

Action Date: 31 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-31

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2010

Action Date: 31 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: George Tincey Victor Martin

Change date: 2010-01-31

Documents

View document PDF

Accounts with accounts type small

Date: 27 Nov 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Nov 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 20 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jan 2008

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 30 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 30/11/07 from: 17 hunters grove kenton harrow middlesex HA3 9AB

Documents

View document PDF

Legacy

Date: 13 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 13/07/07 from: 1 beauchamp court victors way barnet herts EN5 5TZ

Documents

View document PDF

Legacy

Date: 22 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/07; full list of members

Documents

View document PDF

Legacy

Date: 22 Feb 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 22 Feb 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2007

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 07 Apr 2006

Category: Address

Type: 287

Description: Registered office changed on 07/04/06 from: 277 green lanes london N13 4XS

Documents

View document PDF

Legacy

Date: 15 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/06; full list of members

Documents

View document PDF

Legacy

Date: 27 Jan 2006

Category: Address

Type: 287

Description: Registered office changed on 27/01/06 from: hadley house oakhurst avenue west common harpenden herts AL5 2ND

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 05 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Dec 2004

Action Date: 29 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-29

Documents

View document PDF

Legacy

Date: 09 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/04; full list of members

Documents

View document PDF

Legacy

Date: 05 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 30 Dec 2003

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 08 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Oct 2002

Action Date: 28 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-28

Documents

View document PDF

Legacy

Date: 06 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/02; full list of members

Documents

View document PDF

Accounts amended with made up date

Date: 21 Jan 2002

Action Date: 28 Feb 2001

Category: Accounts

Type: AAMD

Made up date: 2001-02-28

Documents

View document PDF

Accounts with accounts type small

Date: 27 Dec 2001

Action Date: 28 Feb 2001

Category: Accounts

Type: AA

Made up date: 2001-02-28

Documents

View document PDF

Legacy

Date: 06 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Oct 2000

Action Date: 29 Feb 2000

Category: Accounts

Type: AA

Made up date: 2000-02-29

Documents

View document PDF

Legacy

Date: 07 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 1999

Action Date: 28 Feb 1999

Category: Accounts

Type: AA

Made up date: 1999-02-28

Documents

View document PDF

Legacy

Date: 09 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Dec 1998

Action Date: 28 Feb 1998

Category: Accounts

Type: AA

Made up date: 1998-02-28

Documents

View document PDF


Some Companies

ENDOCLICK LIMITED

CASTLE FARM,PITCHCOMBE,GL2 9EE

Number:05209857
Status:ACTIVE
Category:Private Limited Company

IFIX EXPERT LTD

57 THE FOREGATE,KILMARNOCK,KA1 1LU

Number:SC536079
Status:ACTIVE
Category:Private Limited Company

JATO COMMERCIAL SERVICES LTD

26 GLEBE ROAD,MILTON KEYNES,MK19 6LT

Number:11336562
Status:ACTIVE
Category:Private Limited Company

LAMAD LTD

57 POOLE CRESCENT,BILSTON,WV14 8SU

Number:08720099
Status:ACTIVE
Category:Private Limited Company

PARKMEAD INVESTMENTS LTD

153B CLAPTON COMMON,LONDON,E5 9AE

Number:07565267
Status:ACTIVE
Category:Private Limited Company

PROJECT ACCELERATE LIMITED

8A WINGBURY COURTYARD BUSINESS VILLAGE,WINGRAVE,HP22 4LW

Number:08814081
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source