Advanced company searchLink opens in new window

HETHERINGTON SEELIG THEATRES LIMITED

Company number 02276604

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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