- Company Overview for HETHERINGTON SEELIG THEATRES LIMITED (02276604)
- Filing history for HETHERINGTON SEELIG THEATRES LIMITED (02276604)
- People for HETHERINGTON SEELIG THEATRES LIMITED (02276604)
- Charges for HETHERINGTON SEELIG THEATRES LIMITED (02276604)
- More for HETHERINGTON SEELIG THEATRES LIMITED (02276604)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Dec 2016 | TM01 | Termination of appointment of Ian Wilson as a director on 13 December 2016 | |
21 Jul 2016 | AP01 | Appointment of Mr Derek Francis Nicholls as a director on 4 July 2016 | |
21 Jul 2016 | AP01 | Appointment of Mr Ian Wilson as a director on 4 July 2016 | |
21 Jul 2016 | AP01 | Appointment of Mr James Parry as a director on 4 July 2016 | |
18 Jun 2016 | AR01 |
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-18
|
|
31 May 2016 | TM01 | Termination of appointment of Paul Parnaby as a director on 16 May 2016 | |
27 May 2016 | AP01 | Appointment of Mr Julian Russell as a director on 16 May 2016 | |
05 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
27 May 2015 | AR01 |
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
30 Apr 2015 | MISC | Section 519 | |
13 Feb 2015 | AD01 | Registered office address changed from 16 High Holborn London WC1V 6BX to 5Th Floor 89 New Bond Street London W1S 1DA on 13 February 2015 | |
13 Feb 2015 | CH01 | Director's details changed for Mr Paul Parnaby on 13 February 2015 | |
13 Feb 2015 | CH03 | Secretary's details changed for Mrs Sandra Jane Thomas on 13 February 2015 | |
13 Feb 2015 | CH01 | Director's details changed for Mr Nicholas Jeffrey Thomas on 13 February 2015 | |
14 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
03 Jun 2014 | AR01 |
Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
04 Jan 2014 | AA | Full accounts made up to 31 March 2013 | |
04 Jul 2013 | TM01 | Termination of appointment of Stephen Hetherington as a director | |
01 Jul 2013 | AR01 | Annual return made up to 26 May 2013 with full list of shareholders | |
17 Apr 2013 | AP03 | Appointment of Mrs Sandra Jane Thomas as a secretary | |
09 Jan 2013 | AA | Full accounts made up to 31 March 2012 | |
06 Jul 2012 | AR01 | Annual return made up to 26 May 2012 with full list of shareholders | |
04 Jul 2012 | TM02 | Termination of appointment of Paul Parnaby as a secretary | |
30 May 2012 | CH01 | Director's details changed for Stephen Francis Hetherington on 28 May 2012 | |
10 Apr 2012 | AD01 | Registered office address changed from C/O Croucher Needham 85 Tottenham Court Road London W1T 4TQ on 10 April 2012 |