UKBizDB.co.uk

HACKNEY EMPIRE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 90010 - Performing arts
  • 90040 - Operation of arts facilities

Office Address & Contact

Registered Address:Hackney Empire, 291 Mare Street, London, E8 1EJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hackney Empire, 291 Mare Street, London, E8 1EJ

Secretary08 February 2022Active
Hackney Empire, 291 Mare Street, London, E8 1EJ

Director23 March 2021Active
Hackney Empire, 291 Mare Street, London, E8 1EJ

Director22 March 2022Active
Hackney Empire, 291 Mare Street, London, E8 1EJ

Director13 September 2022Active
Hackney Empire, 291 Mare Street, London, E8 1EJ

Director23 March 2021Active
Hackney Empire, 291 Mare Street, London, E8 1EJ

Director03 December 2019Active
Hackney Empire, 291 Mare Street, London, E8 1EJ

Director22 May 2018Active
Hackney Empire, 291 Mare Street, London, E8 1EJ

Director13 September 2022Active
Hackney Empire, 291 Mare Street, London, E8 1EJ

Director12 September 2023Active
Hackney Empire, 291 Mare Street, London, E8 1EJ

Director23 March 2021Active
Hackney Empire, 291 Mare Street, London, E8 1EJ

Director07 March 2023Active
Hackney Empire, 291 Mare Street, London, E8 1EJ

Director17 September 2019Active
12 Guilfords, Harlow, CM17 0HU

Secretary-Active
73 Cranleigh Road, London, N15 3AH

Secretary14 September 1993Active
3, Argyle Street, Reading, RG1 7YP

Secretary08 September 2009Active
1 Bayham Road, London, W4 1BJ

Secretary21 September 1999Active
Flat 58, Arthaus, 205 Richmond Road, London, England, E8 3FF

Director07 February 2017Active
72 Dumbarton Road, London, SW2 5LU

Director-Active
56b Kenninghall Road, London, E5 8BY

Director06 July 1993Active
76 Eleanor Road, London, E8 1DN

Director09 November 1994Active
Hackney Empire, 291 Mare Street, Hackney, United Kingdom, E8 1EJ

Director27 November 2012Active
68 Ramsden Road, London, SW12 8QZ

Director24 April 2007Active
Underwood, Jack Straws Lane, Oxford, OX3 0DN

Director18 March 1997Active
291, Mare Street, London, United Kingdom, E8 1EJ

Director02 March 2011Active
Polbream House, Saints Hill, Penshurst, Tonbridge, TN11 8EN

Director20 March 2001Active
11 Reedholme Villas, London, N16 9LP

Director16 November 2004Active
18 Statham Grove, London, N16 9DP

Director06 September 1994Active
1 Sutton Square, Urswick Road, London, E9 6EQ

Director23 March 2009Active
124 B Hamilton Terrace, London, NW8 9UT

Director17 September 1996Active
291, Mare Street, London, E8 1EJ

Director13 December 2011Active
10 Pilgrims Court, Kidbrooke Grove, Blackheath, London, England, SE3 0PQ

Director18 September 2018Active
23 Leighton Grove, London, NW5 2QP

Director09 November 1994Active
21 Malford Court, London, E18 2HR

Director12 December 1991Active
Hackney Empire 291, Mare Street, London, E8 1EJ

Director13 December 2011Active
79 Taybridge Road, London, SW11 5PX

Director20 May 2008Active

People with Significant Control

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:
  • Significant influence or control as trust
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2023-11-23Accounts

Accounts with accounts type group.

Download
2023-09-19Officers

Appoint person director company with name date.

Download
2023-03-15Officers

Appoint person director company with name date.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Accounts

Accounts with accounts type group.

Download
2022-09-21Officers

Appoint person director company with name date.

Download
2022-09-21Officers

Appoint person director company with name date.

Download
2022-05-27Officers

Termination director company with name termination date.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-30Persons with significant control

Notification of a person with significant control.

Download
2022-03-30Persons with significant control

Cessation of a person with significant control.

Download
2022-03-30Officers

Appoint person director company with name date.

Download
2022-02-14Officers

Appoint person secretary company with name date.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type group.

Download
2021-04-15Officers

Appoint person director company with name date.

Download
2021-04-12Officers

Appoint person director company with name date.

Download
2021-04-12Officers

Appoint person director company with name date.

Download
2021-04-12Officers

Appoint person director company with name date.

Download
2020-11-30Accounts

Accounts with accounts type group.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Officers

Appoint person director company with name date.

Download
2019-12-11Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.