- Company Overview for DISCOUNT THEATRE LIMITED (06716362)
- Filing history for DISCOUNT THEATRE LIMITED (06716362)
- People for DISCOUNT THEATRE LIMITED (06716362)
- Charges for DISCOUNT THEATRE LIMITED (06716362)
- More for DISCOUNT THEATRE LIMITED (06716362)
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) |
---|---|---|---|
06 Jan 2025 | AA | Accounts for a dormant company made up to 31 December 2023 | |
18 Oct 2024 | CS01 | Confirmation statement made on 6 October 2024 with no updates | |
19 Oct 2023 | CS01 | Confirmation statement made on 6 October 2023 with no updates | |
18 Oct 2023 | AD04 | Register(s) moved to registered office address 5 New Street Square London EC4A 3TW | |
07 Oct 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
20 Oct 2022 | CS01 | Confirmation statement made on 6 October 2022 with updates | |
07 Oct 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
23 Sep 2022 | MR01 | Registration of charge 067163620004, created on 22 September 2022 | |
10 Jan 2022 | AA | Accounts for a dormant company made up to 31 December 2020 | |
23 Dec 2021 | MR01 | Registration of charge 067163620003, created on 16 December 2021 | |
21 Oct 2021 | CS01 | Confirmation statement made on 6 October 2021 with no updates | |
08 Mar 2021 | AD01 | Registered office address changed from Second Floor North, Harling House 47-51 Great Suffolk Street London SE1 0BS England to 5 New Street Square London EC4A 3TW on 8 March 2021 | |
09 Jan 2021 | AA | Accounts for a dormant company made up to 31 December 2019 | |
14 Dec 2020 | MR01 | Registration of charge 067163620002, created on 11 December 2020 | |
22 Oct 2020 | CS01 | Confirmation statement made on 6 October 2020 with no updates | |
20 Feb 2020 | TM01 | Termination of appointment of Richard Mark West as a director on 3 February 2020 | |
20 Feb 2020 | TM01 | Termination of appointment of Joseph Anthony Steele as a director on 3 February 2020 | |
20 Feb 2020 | TM01 | Termination of appointment of Ashley John Herman as a director on 3 February 2020 | |
20 Feb 2020 | AP01 | Appointment of Merritt F. Baer as a director on 3 February 2020 | |
20 Feb 2020 | AP01 | Appointment of Brian M. Fenty as a director on 3 February 2020 | |
07 Feb 2020 | MR04 | Satisfaction of charge 067163620001 in full | |
04 Feb 2020 | RP04CS01 | Second filing of Confirmation Statement dated 06/10/2017 | |
14 Oct 2019 | CS01 | Confirmation statement made on 6 October 2019 with no updates | |
16 Aug 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
05 Dec 2018 | AD01 | Registered office address changed from Barnard's Inn 86 Fetter Lane London EC4A 1EN to Second Floor North, Harling House 47-51 Great Suffolk Street London SE1 0BS on 5 December 2018 |