GREAT WEST END THEATRES (LONDON) LIMITED

3rd Floor Hanover House 3rd Floor Hanover House, Brighton, BN1 3XG, East Sussex, United Kingdom
StatusDISSOLVED
Company No.06994852
CategoryPrivate Limited Company
Incorporated19 Aug 2009
Age14 years, 8 months, 19 days
JurisdictionEngland Wales
Dissolution10 Aug 2021
Years2 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

View document PDF

Gazette notice voluntary

Date: 25 May 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

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

View document PDF

Dissolution application strike off company

Date: 19 Mar 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 11 Nov 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 07 Nov 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Second filing of form with form type

Date: 14 May 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 19 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Michael Rogers

Documents

View document PDF

Appoint person director company with name

Date: 19 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steven Michael Rogers

Documents

View document PDF

Termination director company with name

Date: 25 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Croft

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 13 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Williams

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 26 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: John Roddison

Documents

View document PDF

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

View document PDF

Termination secretary company with name

Date: 07 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Roddison

Documents

View document PDF

Capital alter shares subdivision

Date: 06 Dec 2010

Action Date: 10 Nov 2010

Category: Capital

Type: SH02

Date: 2010-11-10

Documents

View document PDF

Appoint person director company with name

Date: 30 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Downton Croft

Documents

View document PDF

Appoint person director company with name

Date: 30 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Paul Williams

Documents

View document PDF

Capital name of class of shares

Date: 30 Nov 2010

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 22 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joanne Lesley Gilbert

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 04 Sep 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 27 Aug 2009

Category: Officers

Type: 288a

Description: Secretary appointed john roddison

Documents

View document PDF

Incorporation company

Date: 19 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUBE PROPERTY HOLDINGS LIMITED

520-522 MOSELEY ROAD,BIRMINGHAM,B12 9AE

Number:09127674
Status:ACTIVE
Category:Private Limited Company

BRUCE ENTERPRISES LTD

77 SCOTIA STREET,MOTHERWELL,ML1 3LD

Number:SC546149
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FLEURIE HOLDINGS LIMITED

1580 PARKWAY SOLENT BUSINESS PARK,FAREHAM,PO15 7AG

Number:03014027
Status:LIQUIDATION
Category:Private Limited Company

NM95 LIMITED

BLOCK A - STUDIO 5,BIRMINGHAM,B3 1QS

Number:10831277
Status:ACTIVE
Category:Private Limited Company

SS7 CONSULTING LIMITED

THREE COUNTIES HOUSE,DUNSTABLE,LU6 3BA

Number:06525950
Status:ACTIVE
Category:Private Limited Company

SUSSEX BLINDS (BRIGHTON) LTD

88 BOUNDARY ROAD,EAST SUSSEX,BN3 7GA

Number:03530643
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