GREAT WEST END THEATRES (LONDON) LIMITED
Status | DISSOLVED |
Company No. | 06994852 |
Category | Private Limited Company |
Incorporated | 19 Aug 2009 |
Age | 14 years, 8 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 10 Aug 2021 |
Years | 2 years, 8 months, 28 days |
SUMMARY
GREAT WEST END THEATRES (LONDON) LIMITED is an dissolved private limited company with number 06994852. It was incorporated 14 years, 8 months, 19 days ago, on 19 August 2009 and it was dissolved 2 years, 8 months, 28 days ago, on 10 August 2021. The company address is 3rd Floor Hanover House 3rd Floor Hanover House, Brighton, BN1 3XG, East Sussex, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 10 Aug 2021
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Dissolution application strike off company
Date: 19 Mar 2020
Category: Dissolution
Type: DS01
Documents
Mortgage satisfy charge full
Date: 16 Mar 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Termination director company with name termination date
Date: 13 Mar 2020
Action Date: 31 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-31
Officer name: Marcus Andrew Sinden
Documents
Accounts with accounts type micro entity
Date: 24 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Termination secretary company with name termination date
Date: 01 Nov 2019
Action Date: 20 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-08-20
Officer name: John Roddison
Documents
Confirmation statement with updates
Date: 19 Sep 2019
Action Date: 19 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-19
Documents
Change registered office address company with date old address new address
Date: 17 Jan 2019
Action Date: 17 Jan 2019
Category: Address
Type: AD01
Old address: 51 Clarkegrove Road Sheffield S10 2NH
New address: 3rd Floor Hanover House 118 Queens Road Brighton East Sussex BN1 3XG
Change date: 2019-01-17
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 04 Sep 2018
Action Date: 19 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-19
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Gazette filings brought up to date
Date: 11 Nov 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 10 Nov 2017
Action Date: 19 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-19
Documents
Notification of a person with significant control
Date: 09 Nov 2017
Action Date: 16 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David Michael Rogers
Notification date: 2017-01-16
Documents
Cessation of a person with significant control
Date: 09 Nov 2017
Action Date: 16 Jan 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Steven Michael Rogers
Cessation date: 2017-01-16
Documents
Termination director company with name termination date
Date: 27 Apr 2017
Action Date: 16 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-16
Officer name: Steven Michael Rogers
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 09 Sep 2016
Action Date: 19 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-19
Documents
Termination director company with name termination date
Date: 20 Jan 2016
Action Date: 20 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joanne Lesley Gilbert
Termination date: 2015-08-20
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2015
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: 15 Sep 2015
Action Date: 19 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-19
Documents
Accounts with accounts type total exemption small
Date: 30 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: 06 Nov 2014
Action Date: 19 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-19
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Second filing of form with form type made up date
Date: 23 Dec 2013
Action Date: 19 Aug 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2013-08-19
Form type: AR01
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2013
Action Date: 19 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-19
Documents
Accounts with accounts type small
Date: 07 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: 13 Nov 2012
Action Date: 19 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-19
Documents
Capital allotment shares
Date: 14 May 2012
Action Date: 03 Apr 2012
Category: Capital
Type: SH01
Capital : 27,420.0 GBP
Date: 2012-04-03
Documents
Capital allotment shares
Date: 14 May 2012
Action Date: 21 Dec 2011
Category: Capital
Type: SH01
Date: 2011-12-21
Capital : 27,020 GBP
Documents
Second filing of form with form type
Date: 14 May 2012
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: SH01
Documents
Second filing of form with form type made up date
Date: 05 Mar 2012
Action Date: 19 Aug 2011
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2011-08-19
Form type: AR01
Documents
Accounts with accounts type small
Date: 04 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Appoint person director company with name
Date: 19 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Michael Rogers
Documents
Appoint person director company with name
Date: 19 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Steven Michael Rogers
Documents
Termination director company with name
Date: 25 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Croft
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2011
Action Date: 19 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-19
Documents
Termination director company with name
Date: 13 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Williams
Documents
Capital allotment shares
Date: 12 Jul 2011
Action Date: 19 Apr 2011
Category: Capital
Type: SH01
Date: 2011-04-19
Capital : 26,640.00 GBP
Documents
Capital allotment shares
Date: 07 Feb 2011
Action Date: 27 Jan 2011
Category: Capital
Type: SH01
Capital : 24,540.00 GBP
Date: 2011-01-27
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Appoint person secretary company with name
Date: 26 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: John Roddison
Documents
Capital allotment shares
Date: 20 Jan 2011
Action Date: 05 Jan 2011
Category: Capital
Type: SH01
Date: 2011-01-05
Capital : 22,020 GBP
Documents
Termination secretary company with name
Date: 07 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Roddison
Documents
Capital alter shares subdivision
Date: 06 Dec 2010
Action Date: 10 Nov 2010
Category: Capital
Type: SH02
Date: 2010-11-10
Documents
Appoint person director company with name
Date: 30 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Downton Croft
Documents
Appoint person director company with name
Date: 30 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin Paul Williams
Documents
Capital name of class of shares
Date: 30 Nov 2010
Category: Capital
Type: SH08
Documents
Resolution
Date: 30 Nov 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 30 Nov 2010
Category: Change-of-constitution
Type: CC04
Documents
Appoint person director company with name
Date: 22 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Joanne Lesley Gilbert
Documents
Change account reference date company previous shortened
Date: 12 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
New date: 2010-03-31
Made up date: 2010-08-31
Documents
Capital allotment shares
Date: 12 Nov 2010
Action Date: 10 Nov 2010
Category: Capital
Type: SH01
Date: 2010-11-10
Capital : 1,000,000 GBP
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2010
Action Date: 19 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-19
Documents
Change person secretary company with change date
Date: 23 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: John Roddison
Documents
Legacy
Date: 04 Sep 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 27 Aug 2009
Category: Officers
Type: 288a
Description: Secretary appointed john roddison
Documents
Some Companies
AUBE PROPERTY HOLDINGS LIMITED
520-522 MOSELEY ROAD,BIRMINGHAM,B12 9AE
Number: | 09127674 |
Status: | ACTIVE |
Category: | Private Limited Company |
77 SCOTIA STREET,MOTHERWELL,ML1 3LD
Number: | SC546149 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
1580 PARKWAY SOLENT BUSINESS PARK,FAREHAM,PO15 7AG
Number: | 03014027 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
BLOCK A - STUDIO 5,BIRMINGHAM,B3 1QS
Number: | 10831277 |
Status: | ACTIVE |
Category: | Private Limited Company |
THREE COUNTIES HOUSE,DUNSTABLE,LU6 3BA
Number: | 06525950 |
Status: | ACTIVE |
Category: | Private Limited Company |
88 BOUNDARY ROAD,EAST SUSSEX,BN3 7GA
Number: | 03530643 |
Status: | ACTIVE |
Category: | Private Limited Company |