HETHERINGTON SEELIG THEATRES LIMITED
Status | DISSOLVED |
Company No. | 02276604 |
Category | Private Limited Company |
Incorporated | 12 Jul 1988 |
Age | 35 years, 9 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 15 Feb 2022 |
Years | 2 years, 2 months, 15 days |
SUMMARY
HETHERINGTON SEELIG THEATRES LIMITED is an dissolved private limited company with number 02276604. It was incorporated 35 years, 9 months, 18 days ago, on 12 July 1988 and it was dissolved 2 years, 2 months, 15 days ago, on 15 February 2022. The company address is Elsley Court Elsley Court, London, W1W 8BE, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 15 Feb 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 18 Nov 2021
Category: Dissolution
Type: DS01
Documents
Change person director company with change date
Date: 26 Jul 2021
Action Date: 23 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Parry
Change date: 2021-07-23
Documents
Confirmation statement with updates
Date: 25 May 2021
Action Date: 25 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-25
Documents
Change person director company with change date
Date: 15 Apr 2021
Action Date: 13 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-04-13
Officer name: Mr James Parry
Documents
Accounts with accounts type dormant
Date: 02 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Cessation of a person with significant control
Date: 26 Mar 2021
Action Date: 24 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Hq Theatres & Hospitality Limited
Cessation date: 2021-03-24
Documents
Notification of a person with significant control
Date: 26 Mar 2021
Action Date: 24 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-03-24
Psc name: Qdos Entertainment Limited
Documents
Mortgage satisfy charge full
Date: 01 Oct 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Change person director company with change date
Date: 08 Sep 2020
Action Date: 07 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Derek Francis Nicholls
Change date: 2020-09-07
Documents
Confirmation statement with no updates
Date: 26 May 2020
Action Date: 26 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-26
Documents
Accounts with accounts type dormant
Date: 18 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change to a person with significant control
Date: 24 Sep 2019
Action Date: 18 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Hq Theatres & Hospitality Limited
Change date: 2019-06-18
Documents
Change registered office address company with date old address new address
Date: 19 Jun 2019
Action Date: 19 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-19
Old address: 5th Floor 89 New Bond Street London W1S 1DA
New address: Elsley Court 20-22 Great Titchfield Street London W1W 8BE
Documents
Confirmation statement with updates
Date: 29 May 2019
Action Date: 26 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-26
Documents
Change to a person with significant control
Date: 18 Mar 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Hq Theatres & Hospitality Limited
Change date: 2016-04-06
Documents
Accounts with accounts type dormant
Date: 27 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 28 May 2018
Action Date: 26 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-26
Documents
Change to a person with significant control
Date: 28 May 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2016-04-06
Psc name: Hq Theatres Hospitality Limited
Documents
Change person director company with change date
Date: 17 Jan 2018
Action Date: 15 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Parry
Change date: 2018-01-15
Documents
Change person director company with change date
Date: 17 Jan 2018
Action Date: 15 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Julian Russell
Change date: 2018-01-15
Documents
Accounts with accounts type dormant
Date: 11 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 21 Jun 2017
Action Date: 26 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-26
Documents
Accounts with accounts type dormant
Date: 04 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Termination director company with name termination date
Date: 20 Dec 2016
Action Date: 13 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Wilson
Termination date: 2016-12-13
Documents
Appoint person director company with name date
Date: 21 Jul 2016
Action Date: 04 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Derek Francis Nicholls
Appointment date: 2016-07-04
Documents
Appoint person director company with name date
Date: 21 Jul 2016
Action Date: 04 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Wilson
Appointment date: 2016-07-04
Documents
Appoint person director company with name date
Date: 21 Jul 2016
Action Date: 04 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-07-04
Officer name: Mr James Parry
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2016
Action Date: 26 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-26
Documents
Termination director company with name termination date
Date: 31 May 2016
Action Date: 16 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-16
Officer name: Paul Parnaby
Documents
Appoint person director company with name date
Date: 27 May 2016
Action Date: 16 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-16
Officer name: Mr Julian Russell
Documents
Accounts with accounts type full
Date: 05 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2015
Action Date: 26 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-26
Documents
Miscellaneous
Date: 30 Apr 2015
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Change registered office address company with date old address new address
Date: 13 Feb 2015
Action Date: 13 Feb 2015
Category: Address
Type: AD01
New address: 5Th Floor 89 New Bond Street London W1S 1DA
Change date: 2015-02-13
Old address: 16 High Holborn London WC1V 6BX
Documents
Change person director company with change date
Date: 13 Feb 2015
Action Date: 13 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Parnaby
Change date: 2015-02-13
Documents
Change person secretary company with change date
Date: 13 Feb 2015
Action Date: 13 Feb 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Sandra Jane Thomas
Change date: 2015-02-13
Documents
Change person director company with change date
Date: 13 Feb 2015
Action Date: 13 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-02-13
Officer name: Mr Nicholas Jeffrey Thomas
Documents
Accounts with accounts type full
Date: 14 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2014
Action Date: 26 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-26
Documents
Accounts with accounts type full
Date: 04 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Termination director company with name
Date: 04 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Hetherington
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2013
Action Date: 26 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-26
Documents
Appoint person secretary company with name
Date: 17 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Sandra Jane Thomas
Documents
Accounts with accounts type full
Date: 09 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2012
Action Date: 26 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-26
Documents
Termination secretary company with name
Date: 04 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paul Parnaby
Documents
Change person director company with change date
Date: 30 May 2012
Action Date: 28 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Francis Hetherington
Change date: 2012-05-28
Documents
Change registered office address company with date old address
Date: 10 Apr 2012
Action Date: 10 Apr 2012
Category: Address
Type: AD01
Old address: C/O Croucher Needham 85 Tottenham Court Road London W1T 4TQ
Change date: 2012-04-10
Documents
Accounts with accounts type full
Date: 04 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2011
Action Date: 26 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-26
Documents
Change person director company with change date
Date: 03 Feb 2011
Action Date: 03 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-02-03
Officer name: Mr Paul Parnaby
Documents
Change person director company with change date
Date: 03 Feb 2011
Action Date: 03 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-02-03
Officer name: Mr Nicholas Jeffrey Thomas
Documents
Change person secretary company with change date
Date: 03 Feb 2011
Action Date: 03 Feb 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Paul Parnaby
Change date: 2011-02-03
Documents
Accounts with accounts type full
Date: 31 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2010
Action Date: 26 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-26
Documents
Accounts with accounts type full
Date: 05 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Change registered office address company with date old address
Date: 01 Dec 2009
Action Date: 01 Dec 2009
Category: Address
Type: AD01
Change date: 2009-12-01
Old address: 1 Conduit Street London W1S 2XA
Documents
Legacy
Date: 23 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/05/09; full list of members
Documents
Accounts with accounts type full
Date: 04 Aug 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 09 Jul 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / paul parnaby / 06/07/2008
Documents
Legacy
Date: 09 Jul 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / paul parnaby / 06/07/2008
Documents
Legacy
Date: 04 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/05/08; full list of members; amend
Documents
Legacy
Date: 04 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/05/08; full list of members
Documents
Legacy
Date: 04 Mar 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr paul parnaby
Documents
Legacy
Date: 04 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary simon dixon
Documents
Legacy
Date: 03 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 03/03/2008 from qdos house queen margarets road scarborough north yorkshire YO11 2SA
Documents
Accounts with accounts type small
Date: 02 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 05 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 05/11/07 from: wycombe arts management LTD st mary street high wycombe buckinghamshire HP11 2XE
Documents
Legacy
Date: 18 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Oct 2007
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 05 Oct 2007
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Resolution
Date: 05 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Oct 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 28 Sep 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Sep 2007
Category: Capital
Type: 122
Description: £ ic 101000/1000 20/09/07 £ sr 100000@=100000
Documents
Legacy
Date: 09 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 26/05/07; no change of members
Documents
Legacy
Date: 28 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type small
Date: 08 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 14 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 26/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 29 Jun 2005
Category: Capital
Type: 123
Description: Nc inc already adjusted 19/04/05
Documents
Resolution
Date: 29 Jun 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/05/05; full list of members
Documents
Legacy
Date: 06 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Apr 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 21 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 02 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/05/04; full list of members
Documents
Accounts with accounts type small
Date: 29 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 23 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/05/03; full list of members
Documents
Accounts with accounts type small
Date: 30 Nov 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Some Companies
C/O BLOCNET LIMITED 107-111,LONDON,EC4A 2AB
Number: | 08344046 |
Status: | ACTIVE |
Category: | Private Limited Company |
BECKETT & BECKETT INTERIORS LTD
UNIT 15, SWINNOW GRANGE MILLS,LEEDS,LS13 4EP
Number: | 11890916 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHAMBERLAIN INVESTMENTS LIMITED
ASTON HOUSE,LONDON,N3 1LF
Number: | 03294449 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
DSR REFRIGERATION & AIR CONDITIONING LTD
EY BELFAST BEDFORD HOUSE,BELFAST,BT2 7DT
Number: | NI607523 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SUITE 1 FIR VALE ROAD,BOURNEMOUTH,BH1 2JL
Number: | 11182682 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BRIDGE BARN,DUNMOW,CM6 1SG
Number: | 05496906 |
Status: | ACTIVE |
Category: | Private Limited Company |