TRAFALGAR UK THEATRES HOLDINGS LIMITED

Ashcombe Court Ashcombe Court, Godalming, GU7 1LQ, England
StatusACTIVE
Company No.08386064
CategoryPrivate Limited Company
Incorporated04 Feb 2013
Age11 years, 3 months, 26 days
JurisdictionEngland Wales

SUMMARY

TRAFALGAR UK THEATRES HOLDINGS LIMITED is an active private limited company with number 08386064. It was incorporated 11 years, 3 months, 26 days ago, on 04 February 2013. The company address is Ashcombe Court Ashcombe Court, Godalming, GU7 1LQ, England.



Company Fillings

Confirmation statement with no updates

Date: 26 Jan 2024

Action Date: 10 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-10

Documents

View document PDF

Accounts with accounts type dormant

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: AGREEMENT2

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

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

Confirmation statement with no updates

Date: 20 Jan 2023

Action Date: 10 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-10

Documents

View document PDF

Change account reference date company current extended

Date: 06 Dec 2022

Action Date: 01 Apr 2023

Category: Accounts

Type: AA01

New date: 2023-04-01

Made up date: 2022-12-28

Documents

View document PDF

Accounts with accounts type dormant

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

Officer name: Mr Peter Brayshaw

Appointment date: 2022-07-01

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 & hospitality 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

Officer name: Mr Christian Edwin Mcguigan

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

Confirmation statement with no updates

Date: 21 Jan 2022

Action Date: 10 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2021

Action Date: 27 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-27

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 & Hospitality Holdings Limited

Change date: 2021-03-29

Documents

View document PDF

Resolution

Date: 28 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 28 Apr 2021

Category: Incorporation

Type: MA

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 number: 083860640002

Charge creation date: 2021-03-30

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

Officer name: Andrew Hill

Appointment date: 2021-03-27

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

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: Nicholas Jeffrey Thomas

Termination 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: 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: Helen Enright

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: Sir Howard Hugh Panter

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

Change registered office address company with date old address new address

Date: 29 Mar 2021

Action Date: 29 Mar 2021

Category: Address

Type: AD01

New address: Ashcombe Court Woolsack Way Godalming GU7 1LQ

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

Change date: 2021-03-29

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

Officer name: Sandra Jane Thomas

Termination 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: Rosemary Squire

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: 083860640001

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2021

Action Date: 10 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-10

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

Change date: 2020-09-07

Officer name: Mr Derek Francis Nicholls

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jun 2020

Action Date: 09 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-09

Psc name: Qel Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 07 May 2020

Action Date: 09 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Qdos Entertainment Limited

Cessation date: 2020-03-09

Documents

View document PDF

Notification of a person with significant control

Date: 07 May 2020

Action Date: 09 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Qel Holdings Limited

Notification date: 2020-03-09

Documents

View document PDF

Notification of a person with significant control

Date: 07 May 2020

Action Date: 09 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Hq Theatres & Hospitality Holdings Limited

Notification date: 2020-03-09

Documents

View document PDF

Cessation of a person with significant control

Date: 07 May 2020

Action Date: 09 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-09

Psc name: A Person with Significant Control

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2020

Action Date: 10 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-10

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change to a person with significant control

Date: 25 Sep 2019

Action Date: 18 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Qdos Entertainment Limited

Change date: 2019-06-18

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2019

Action Date: 23 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alvin Hargreaves

Appointment date: 2019-08-23

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

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

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

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: Qdos Entertainment Limited

Change date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2019

Action Date: 04 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-04

Documents

View document PDF

Accounts with accounts type full

Date: 27 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: 12 Feb 2018

Action Date: 04 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-04

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 dormant

Date: 11 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2017

Action Date: 04 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-04

Documents

View document PDF

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

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

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

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

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

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

Annual return company with made up date full list shareholders

Date: 22 Feb 2016

Action Date: 04 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-04

Documents

View document PDF

Capital allotment shares

Date: 27 Jan 2016

Action Date: 01 Apr 2014

Category: Capital

Type: SH01

Capital : 1,004.0 GBP

Date: 2014-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Capital allotment shares

Date: 24 Dec 2015

Action Date: 01 Apr 2014

Category: Capital

Type: SH01

Date: 2014-04-01

Capital : 1,004 GBP

Documents

View document PDF

Miscellaneous

Date: 30 Apr 2015

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2015

Action Date: 04 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-04

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 total exemption full

Date: 11 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jul 2014

Action Date: 15 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083860640001

Charge creation date: 2014-07-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2014

Action Date: 04 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-04

Documents

View document PDF

Change account reference date company current extended

Date: 15 Jan 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-02-28

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Sandra Jane Thomas

Documents

View document PDF

Incorporation company

Date: 04 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRISTOL STAIR & JOINERY COMPANY LIMITED

UNIT 1 UNITY STREET,BRISTOL,BS2 0HN

Number:04699531
Status:ACTIVE
Category:Private Limited Company

BROKEN STRINGS LTD

FLAT D, 56,LONDON,W4 3RZ

Number:11665079
Status:ACTIVE
Category:Private Limited Company

CPQI (UK) LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11891375
Status:ACTIVE
Category:Private Limited Company

MARKET FIELD MANAGEMENT COMPANY LIMITED

MARLBOROUGH HOUSE WIGMORE PLACE,LUTON,LU2 9EX

Number:02569400
Status:ACTIVE
Category:Private Limited Company

OURACK WIND FARM TWO LIMITED

FIRST FLOOR,LONDON,EC4Y 0AH

Number:05475126
Status:ACTIVE
Category:Private Limited Company

STATECH UK LIMITED

198 SEAGATE ROAD,SPALDING,PE12 9AD

Number:07348421
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