HETHERINGTON SEELIG THEATRES LIMITED

02276604
ELSLEY COURT 20-22 GREAT TITCHFIELD STREET LONDON UNITED KINGDOM W1W 8BE

Documents

Documents
Date Category Description Pages
15 Feb 2022 gazette Gazette Dissolved Voluntary 1 Buy now
30 Nov 2021 gazette Gazette Notice Voluntary 1 Buy now
18 Nov 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
26 Jul 2021 officers Change of particulars for director (Mr James Parry) 2 Buy now
25 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Apr 2021 officers Change of particulars for director (Mr James Parry) 2 Buy now
02 Apr 2021 accounts Annual Accounts 9 Buy now
26 Mar 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Mar 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Oct 2020 mortgage Statement of satisfaction of a charge 1 Buy now
08 Sep 2020 officers Change of particulars for director (Mr Derek Francis Nicholls) 2 Buy now
26 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2019 accounts Annual Accounts 9 Buy now
24 Sep 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Mar 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Dec 2018 accounts Annual Accounts 8 Buy now
28 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 May 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Jan 2018 officers Change of particulars for director (Mr James Parry) 2 Buy now
17 Jan 2018 officers Change of particulars for director (Mr Julian Russell) 2 Buy now
11 Dec 2017 accounts Annual Accounts 7 Buy now
21 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jan 2017 accounts Annual Accounts 3 Buy now
20 Dec 2016 officers Termination of appointment of director (Ian Wilson) 1 Buy now
21 Jul 2016 officers Appointment of director (Mr Derek Francis Nicholls) 2 Buy now
21 Jul 2016 officers Appointment of director (Mr Ian Wilson) 2 Buy now
21 Jul 2016 officers Appointment of director (Mr James Parry) 2 Buy now
18 Jun 2016 annual-return Annual Return 4 Buy now
31 May 2016 officers Termination of appointment of director (Paul Parnaby) 1 Buy now
27 May 2016 officers Appointment of director (Mr Julian Russell) 2 Buy now
05 Jan 2016 accounts Annual Accounts 11 Buy now
27 May 2015 annual-return Annual Return 4 Buy now
30 Apr 2015 miscellaneous Miscellaneous 1 Buy now
13 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Feb 2015 officers Change of particulars for director (Mr Paul Parnaby) 2 Buy now
13 Feb 2015 officers Change of particulars for secretary (Mrs Sandra Jane Thomas) 1 Buy now
13 Feb 2015 officers Change of particulars for director (Mr Nicholas Jeffrey Thomas) 2 Buy now
14 Jan 2015 accounts Annual Accounts 10 Buy now
03 Jun 2014 annual-return Annual Return 5 Buy now
04 Jan 2014 accounts Annual Accounts 13 Buy now
04 Jul 2013 officers Termination of appointment of director (Stephen Hetherington) 1 Buy now
01 Jul 2013 annual-return Annual Return 5 Buy now
17 Apr 2013 officers Appointment of secretary (Mrs Sandra Jane Thomas) 2 Buy now
09 Jan 2013 accounts Annual Accounts 11 Buy now
06 Jul 2012 annual-return Annual Return 6 Buy now
04 Jul 2012 officers Termination of appointment of secretary (Paul Parnaby) 1 Buy now
30 May 2012 officers Change of particulars for director (Stephen Francis Hetherington) 2 Buy now
10 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Feb 2012 auditors Auditors Resignation Company 2 Buy now
04 Jan 2012 accounts Annual Accounts 10 Buy now
21 Jun 2011 annual-return Annual Return 6 Buy now
03 Feb 2011 officers Change of particulars for director (Mr Paul Parnaby) 2 Buy now
03 Feb 2011 officers Change of particulars for director (Mr Nicholas Jeffrey Thomas) 2 Buy now
03 Feb 2011 officers Change of particulars for secretary (Mr Paul Parnaby) 2 Buy now
31 Dec 2010 accounts Annual Accounts 13 Buy now
02 Jul 2010 annual-return Annual Return 5 Buy now
05 Feb 2010 accounts Annual Accounts 15 Buy now
01 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Jun 2009 annual-return Return made up to 26/05/09; full list of members 5 Buy now
04 Aug 2008 accounts Annual Accounts 16 Buy now
09 Jul 2008 officers Director's change of particulars / paul parnaby / 06/07/2008 1 Buy now
09 Jul 2008 officers Secretary's change of particulars / paul parnaby / 06/07/2008 1 Buy now
04 Jul 2008 annual-return Return made up to 26/05/08; full list of members; amend 7 Buy now
04 Jun 2008 annual-return Return made up to 26/05/08; full list of members 4 Buy now
04 Mar 2008 officers Secretary appointed mr paul parnaby 1 Buy now
04 Mar 2008 officers Appointment terminated secretary simon dixon 1 Buy now
03 Mar 2008 address Registered office changed on 03/03/2008 from qdos house queen margarets road scarborough north yorkshire YO11 2SA 1 Buy now
02 Feb 2008 accounts Annual Accounts 7 Buy now
05 Nov 2007 address Registered office changed on 05/11/07 from: wycombe arts management LTD st mary street high wycombe buckinghamshire HP11 2XE 1 Buy now
18 Oct 2007 officers Secretary resigned 1 Buy now
05 Oct 2007 officers Director resigned 1 Buy now
05 Oct 2007 officers Director resigned 1 Buy now
05 Oct 2007 officers Director resigned 1 Buy now
05 Oct 2007 officers New secretary appointed 2 Buy now
05 Oct 2007 officers New director appointed 3 Buy now
05 Oct 2007 officers New director appointed 3 Buy now
05 Oct 2007 capital Declaration of assistance for shares acquisition 10 Buy now
05 Oct 2007 capital Declaration of assistance for shares acquisition 9 Buy now
05 Oct 2007 resolution Resolution 2 Buy now
05 Oct 2007 resolution Resolution 2 Buy now
03 Oct 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
28 Sep 2007 mortgage Particulars of mortgage/charge 5 Buy now
24 Sep 2007 capital £ ic 101000/1000 20/09/07 £ sr 100000@=100000 2 Buy now
09 Aug 2007 annual-return Return made up to 26/05/07; no change of members 8 Buy now
28 Mar 2007 officers Secretary resigned 1 Buy now
08 Feb 2007 accounts Annual Accounts 6 Buy now
14 Jun 2006 annual-return Return made up to 26/05/06; full list of members 8 Buy now
04 Feb 2006 accounts Annual Accounts 6 Buy now
29 Jun 2005 capital Nc inc already adjusted 19/04/05 2 Buy now
29 Jun 2005 resolution Resolution 1 Buy now
07 Jun 2005 annual-return Return made up to 26/05/05; full list of members 8 Buy now
06 Apr 2005 officers New director appointed 2 Buy now
06 Apr 2005 officers New secretary appointed 2 Buy now
21 Dec 2004 accounts Annual Accounts 8 Buy now
02 Jun 2004 annual-return Return made up to 26/05/04; full list of members 7 Buy now
29 Jan 2004 accounts Annual Accounts 7 Buy now
23 Jun 2003 annual-return Return made up to 26/05/03; full list of members 7 Buy now
30 Nov 2002 accounts Annual Accounts 7 Buy now