TRAFALGAR UK THEATRES GUILDFORD LIMITED

Ashcombe Court Ashcombe Court, Godalming, GU7 1LQ, England
StatusACTIVE
Company No.07056670
CategoryPrivate Limited Company
Incorporated26 Oct 2009
Age14 years, 7 months, 21 days
JurisdictionEngland Wales

SUMMARY

TRAFALGAR UK THEATRES GUILDFORD LIMITED is an active private limited company with number 07056670. It was incorporated 14 years, 7 months, 21 days ago, on 26 October 2009. The company address is Ashcombe Court Ashcombe Court, Godalming, GU7 1LQ, England.



Company Fillings

Termination director company with name termination date

Date: 12 Jun 2024

Action Date: 10 Jun 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-06-10

Officer name: Alexander Schmidt

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 19 Dec 2023

Action Date: 01 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-01

Documents

View document PDF

Legacy

Date: 19 Dec 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 01/04/23

Documents

View document PDF

Legacy

Date: 19 Dec 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 01/04/23

Documents

View document PDF

Legacy

Date: 19 Dec 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 01/04/23

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2023

Action Date: 26 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-26

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Brayshaw

Termination date: 2022-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 06 Dec 2022

Action Date: 01 Apr 2023

Category: Accounts

Type: AA01

Made up date: 2022-12-28

New date: 2023-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2022

Action Date: 26 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-26

Documents

View document PDF

Change to a person with significant control

Date: 19 Oct 2022

Action Date: 26 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-05-26

Psc name: Hq Theatres Limited

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 03 Oct 2022

Action Date: 25 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-25

Documents

View document PDF

Legacy

Date: 03 Oct 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 25/12/21

Documents

View document PDF

Legacy

Date: 03 Oct 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 25/12/21

Documents

View document PDF

Legacy

Date: 03 Oct 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 25/12/21

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-01

Officer name: Mr Peter Brayshaw

Documents

View document PDF

Certificate change of name company

Date: 26 May 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hq theatres guildford LIMITED\certificate issued on 26/05/22

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2022

Action Date: 04 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-04

Officer name: Mr Christian Edwin Mcguigan

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2022

Action Date: 04 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alvin Hargreaves

Appointment date: 2022-05-04

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian John Charles Russell

Termination date: 2022-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Mar 2022

Action Date: 28 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2022-03-31

New date: 2021-12-28

Documents

View document PDF

Accounts amended with accounts type audit exemption subsiduary

Date: 28 Feb 2022

Action Date: 27 Mar 2021

Category: Accounts

Type: AAMD

Made up date: 2021-03-27

Documents

View document PDF

Legacy

Date: 28 Feb 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 27/03/21

Documents

View document PDF

Legacy

Date: 02 Feb 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 27/03/21

Documents

View document PDF

Legacy

Date: 02 Feb 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 27/03/21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2021

Action Date: 27 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-27

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2021

Action Date: 26 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-26

Documents

View document PDF

Change to a person with significant control

Date: 11 Aug 2021

Action Date: 29 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Hq Theatres Limited

Change date: 2021-03-29

Documents

View document PDF

Memorandum articles

Date: 28 Apr 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 28 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Apr 2021

Action Date: 30 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-03-30

Charge number: 070566700002

Documents

View document PDF

Accounts with accounts type small

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2021

Action Date: 27 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-27

Officer name: Andrew Hill

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2021

Action Date: 27 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-27

Officer name: Nicholas Jeffrey Thomas

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2021

Action Date: 27 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-27

Officer name: David Joel Lazar

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2021

Action Date: 27 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-27

Officer name: Sir Howard Hugh Panter

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2021

Action Date: 27 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rosemary Squire

Appointment date: 2021-03-27

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2021

Action Date: 27 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Helen Enright

Appointment date: 2021-03-27

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2021

Action Date: 27 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-27

Officer name: Alexander Schmidt

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2021

Action Date: 27 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Francis Nicholls

Termination date: 2021-03-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Mar 2021

Action Date: 27 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-03-27

Officer name: Sandra Jane Thomas

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2021

Action Date: 29 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-29

Old address: Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom

New address: Ashcombe Court Woolsack Way Godalming GU7 1LQ

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2021

Action Date: 27 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Parry

Termination date: 2021-03-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2020

Action Date: 26 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-26

Documents

View document PDF

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

View document PDF

Accounts with accounts type small

Date: 11 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2019

Action Date: 26 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-26

Documents

View document PDF

Change to a person with significant control

Date: 02 Sep 2019

Action Date: 18 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-06-18

Psc name: Hq Theatres Limited

Documents

View document PDF

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

New address: Elsley Court 20-22 Great Titchfield Street London W1W 8BE

Old address: 5th Floor 89 New Bond Street London W1S 1DA

Documents

View document PDF

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 Limited

Change date: 2016-04-06

Documents

View document PDF

Accounts with accounts type small

Date: 13 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: 29 Oct 2018

Action Date: 26 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-26

Documents

View document PDF

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

View document PDF

Change person director company with change date

Date: 17 Jan 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-15

Officer name: Mr Julian Russell

Documents

View document PDF

Accounts with accounts type small

Date: 13 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2017

Action Date: 26 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-26

Documents

View document PDF

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

View document PDF

Accounts with accounts type full

Date: 28 Nov 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: 10 Nov 2016

Action Date: 26 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-26

Documents

View document PDF

Appoint person director company with name date

Date: 18 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

View document PDF

Appoint person director company with name date

Date: 18 Jul 2016

Action Date: 04 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-04

Officer name: Mr Derek Francis Nicholls

Documents

View document PDF

Appoint person director company with name date

Date: 18 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

View document PDF

Termination director company with name termination date

Date: 31 May 2016

Action Date: 16 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Parnaby

Termination date: 2016-05-16

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2016

Action Date: 16 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Julian Russell

Appointment date: 2016-05-16

Documents

View document PDF

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

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2015

Action Date: 26 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-26

Documents

View document PDF

Miscellaneous

Date: 30 Apr 2015

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2015

Action Date: 20 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Jeffrey Thomas

Change date: 2015-03-20

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2015

Action Date: 20 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-20

Officer name: Mr Nicholas Jeffrey Thomas

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2015

Action Date: 20 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Parnaby

Change date: 2015-03-20

Documents

View document PDF

Change person secretary company with change date

Date: 20 Mar 2015

Action Date: 20 Mar 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-03-20

Officer name: Mrs Sandra Jane Thomas

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2015

Action Date: 04 Mar 2015

Category: Address

Type: AD01

Old address: 16 High Holborn London WC1V 6BX

New address: 5Th Floor 89 New Bond Street London W1S 1DA

Change date: 2015-03-04

Documents

View document PDF

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

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2014

Action Date: 26 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-26

Documents

View document PDF

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

View document PDF

Termination secretary company with name

Date: 06 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Parnaby

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2013

Action Date: 26 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-26

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Sandra Jane Thomas

Documents

View document PDF

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

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2013

Action Date: 26 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-26

Documents

View document PDF

Termination director company with name

Date: 29 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Nicholls

Documents

View document PDF

Change registered office address company with date old address

Date: 15 May 2012

Action Date: 15 May 2012

Category: Address

Type: AD01

Old address: C/O C/O Croucher Needham 85 Tottenham Court Road London W1T 4TQ

Change date: 2012-05-15

Documents

View document PDF

Auditors resignation company

Date: 20 Feb 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2012

Action Date: 26 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-26

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Certificate change of name company

Date: 16 May 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed g live guildford LIMITED\certificate issued on 16/05/11

Documents

View document PDF

Change of name notice

Date: 16 May 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Legacy

Date: 16 Apr 2011

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Certificate change of name company

Date: 23 Mar 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed g live theatre guildford LIMITED\certificate issued on 23/03/11

Documents

View document PDF

Change of name notice

Date: 23 Mar 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Certificate change of name company

Date: 10 Mar 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hq theatre guildford LIMITED\certificate issued on 10/03/11

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Feb 2011

Action Date: 16 Feb 2011

Category: Address

Type: AD01

Old address: Euston Fitzrovia 85 Tottenham Court Road London W1T 4TQ England

Change date: 2011-02-16

Documents

View document PDF

Change of name notice

Date: 16 Feb 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2011

Action Date: 23 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-23

Documents

View document PDF

Certificate change of name company

Date: 13 Oct 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed princess theatre torquay LIMITED\certificate issued on 13/10/10

Documents

View document PDF

Change of name notice

Date: 13 Oct 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 11 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas Jeffrey Thomas

Documents

View document PDF

Appoint person director company with name

Date: 11 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Derek Francis Nicholls

Documents

View document PDF

Change account reference date company current extended

Date: 11 Oct 2010

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2010-10-31

New date: 2011-03-31

Documents

View document PDF

Incorporation company

Date: 26 Oct 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADJUST PERSONNEL LIMITED

132 GREAT ANCOATS STREET,MANCHESTER,M4 6DE

Number:09753557
Status:LIQUIDATION
Category:Private Limited Company

BROADBRIDGE HEATH HORSHAM LIMITED

THE MALTINGS,SANDON,SG9 0RU

Number:10323319
Status:ACTIVE
Category:Private Limited Company

BUILDRITE (MIDLANDS) LTD

102-105 LICHFIELD STREET,TAMWORTH,B79 7QB

Number:08676748
Status:ACTIVE
Category:Private Limited Company

INTEGRATED ENGINEERING SOLUTIONS LIMITED

TRINITY HOUSE,BIRMINGHAM,B1 1QH

Number:03210068
Status:LIQUIDATION
Category:Private Limited Company

J. HAWKINS ROOFING SPECIALISTS LIMITED

HALE HOUSE UNIT 5,PALMERS GREEN,N13 5TP

Number:04711390
Status:ACTIVE
Category:Private Limited Company

SOORYA ASSOCIATES LTD

27 LOUND ROAD,NORWICH,NR4 7JQ

Number:11936209
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