This company is commonly known as Hackney Empire Ltd. The company was founded 37 years ago and was given the registration number 02060996. The firm's registered office is in LONDON. You can find them at Hackney Empire, 291 Mare Street, London, . This company's SIC code is 90010 - Performing arts.
Name | : | HACKNEY EMPIRE LTD |
---|---|---|
Company Number | : | 02060996 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 October 1986 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hackney Empire, 291 Mare Street, London, E8 1EJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hackney Empire, 291 Mare Street, London, E8 1EJ | Secretary | 08 February 2022 | Active |
Hackney Empire, 291 Mare Street, London, E8 1EJ | Director | 23 March 2021 | Active |
Hackney Empire, 291 Mare Street, London, E8 1EJ | Director | 22 March 2022 | Active |
Hackney Empire, 291 Mare Street, London, E8 1EJ | Director | 13 September 2022 | Active |
Hackney Empire, 291 Mare Street, London, E8 1EJ | Director | 23 March 2021 | Active |
Hackney Empire, 291 Mare Street, London, E8 1EJ | Director | 03 December 2019 | Active |
Hackney Empire, 291 Mare Street, London, E8 1EJ | Director | 22 May 2018 | Active |
Hackney Empire, 291 Mare Street, London, E8 1EJ | Director | 13 September 2022 | Active |
Hackney Empire, 291 Mare Street, London, E8 1EJ | Director | 12 September 2023 | Active |
Hackney Empire, 291 Mare Street, London, E8 1EJ | Director | 23 March 2021 | Active |
Hackney Empire, 291 Mare Street, London, E8 1EJ | Director | 07 March 2023 | Active |
Hackney Empire, 291 Mare Street, London, E8 1EJ | Director | 17 September 2019 | Active |
12 Guilfords, Harlow, CM17 0HU | Secretary | - | Active |
73 Cranleigh Road, London, N15 3AH | Secretary | 14 September 1993 | Active |
3, Argyle Street, Reading, RG1 7YP | Secretary | 08 September 2009 | Active |
1 Bayham Road, London, W4 1BJ | Secretary | 21 September 1999 | Active |
Flat 58, Arthaus, 205 Richmond Road, London, England, E8 3FF | Director | 07 February 2017 | Active |
72 Dumbarton Road, London, SW2 5LU | Director | - | Active |
56b Kenninghall Road, London, E5 8BY | Director | 06 July 1993 | Active |
76 Eleanor Road, London, E8 1DN | Director | 09 November 1994 | Active |
Hackney Empire, 291 Mare Street, Hackney, United Kingdom, E8 1EJ | Director | 27 November 2012 | Active |
68 Ramsden Road, London, SW12 8QZ | Director | 24 April 2007 | Active |
Underwood, Jack Straws Lane, Oxford, OX3 0DN | Director | 18 March 1997 | Active |
291, Mare Street, London, United Kingdom, E8 1EJ | Director | 02 March 2011 | Active |
Polbream House, Saints Hill, Penshurst, Tonbridge, TN11 8EN | Director | 20 March 2001 | Active |
11 Reedholme Villas, London, N16 9LP | Director | 16 November 2004 | Active |
18 Statham Grove, London, N16 9DP | Director | 06 September 1994 | Active |
1 Sutton Square, Urswick Road, London, E9 6EQ | Director | 23 March 2009 | Active |
124 B Hamilton Terrace, London, NW8 9UT | Director | 17 September 1996 | Active |
291, Mare Street, London, E8 1EJ | Director | 13 December 2011 | Active |
10 Pilgrims Court, Kidbrooke Grove, Blackheath, London, England, SE3 0PQ | Director | 18 September 2018 | Active |
23 Leighton Grove, London, NW5 2QP | Director | 09 November 1994 | Active |
21 Malford Court, London, E18 2HR | Director | 12 December 1991 | Active |
Hackney Empire 291, Mare Street, London, E8 1EJ | Director | 13 December 2011 | Active |
79 Taybridge Road, London, SW11 5PX | Director | 20 May 2008 | Active |
Sir William Samuel Atkinson | ||
Notified on | : | 22 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1950 |
Nationality | : | British |
Address | : | Hackney Empire, London, E8 1EJ |
Nature of control | : |
|
Mrs Delphine Claire Brand | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1973 |
Nationality | : | French |
Address | : | Hackney Empire, London, E8 1EJ |
Nature of control | : |
|
Ms Jean Mary Nicholson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 6 Eastdown House, Amhurst Road, London, England, E8 2AT |
Nature of control | : |
|
Mr Jay Sheth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1975 |
Nationality | : | British |
Address | : | Hackney Empire, London, E8 1EJ |
Nature of control | : |
|
Mr Chris Unitt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1980 |
Nationality | : | British |
Address | : | Hackney Empire, London, E8 1EJ |
Nature of control | : |
|
Ms Caroline Mary Yates | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1984 |
Nationality | : | British |
Address | : | Hackney Empire, London, E8 1EJ |
Nature of control | : |
|
Ms Franny Moyle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 178 Richmond Road, Richmond Road, London, England, E8 3HN |
Nature of control | : |
|
Ms Jo Cottrell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1966 |
Nationality | : | United Kingdom |
Country of residence | : | England |
Address | : | 1 Sutton Square, Sutton Square, Urswick Road, London, England, E9 6EQ |
Nature of control | : |
|
Ms Nicola Stanhope | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Arlington Avenue, Arlington Avenue, London, England, N1 7AX |
Nature of control | : |
|
Mr Sean William Dermot Egan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 50 Sheet Park, Sheen Park, Richmond, England, TW9 1UW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-23 | Accounts | Accounts with accounts type group. | Download |
2023-09-19 | Officers | Appoint person director company with name date. | Download |
2023-03-15 | Officers | Appoint person director company with name date. | Download |
2022-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-24 | Accounts | Accounts with accounts type group. | Download |
2022-09-21 | Officers | Appoint person director company with name date. | Download |
2022-09-21 | Officers | Appoint person director company with name date. | Download |
2022-05-27 | Officers | Termination director company with name termination date. | Download |
2022-04-12 | Officers | Termination director company with name termination date. | Download |
2022-03-31 | Officers | Termination director company with name termination date. | Download |
2022-03-30 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-30 | Officers | Appoint person director company with name date. | Download |
2022-02-14 | Officers | Appoint person secretary company with name date. | Download |
2021-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-29 | Accounts | Accounts with accounts type group. | Download |
2021-04-15 | Officers | Appoint person director company with name date. | Download |
2021-04-12 | Officers | Appoint person director company with name date. | Download |
2021-04-12 | Officers | Appoint person director company with name date. | Download |
2021-04-12 | Officers | Appoint person director company with name date. | Download |
2020-11-30 | Accounts | Accounts with accounts type group. | Download |
2020-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-13 | Officers | Appoint person director company with name date. | Download |
2019-12-11 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.