This company is commonly known as Helloween Touring Limited. The company was founded 33 years ago and was given the registration number 02565695. The firm's registered office is in LONDON. You can find them at Bridle House, 36 Bridle Lane, London, . This company's SIC code is 90040 - Operation of arts facilities.
Name | : | HELLOWEEN TOURING LIMITED |
---|---|---|
Company Number | : | 02565695 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 December 1990 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bridle House, 36 Bridle Lane, London, W1F 9BZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16, Dalmore Road, London, England, SE21 8HB | Secretary | 12 September 2017 | Active |
12, Priory View, Bushey Heath, Bushey, England, WD23 4GN | Director | 21 July 2023 | Active |
91, Peterborough Road, London, England, SW6 3BU | Director | 21 July 2023 | Active |
Matrix Studios, 91 Peterborough Road, London, England, SW6 3BU | Director | 13 December 2007 | Active |
16 Cotton Hill, Bromley, BR1 5RP | Secretary | 22 September 2007 | Active |
39a, Avenue Gardens, Acton, Uk, W3 8HB | Secretary | 14 December 2007 | Active |
28, Hazeltree Lane, Northolt, England, UB5 6XA | Secretary | 26 August 2017 | Active |
Flat 2, 114 Fitzjohns Avenue Hampstead, London, NW3 6NT | Secretary | 13 December 2007 | Active |
74 Freeman Road, Didcot, OX11 7DB | Secretary | 31 December 1998 | Active |
61 Birch Green, Hertford, SG14 2LR | Secretary | - | Active |
2 Chestnut Place, Ashtead, KT21 2DY | Secretary | 01 March 2007 | Active |
23 Longley Road, Harrow, HA1 4TG | Secretary | 16 October 1998 | Active |
1 Pilsdon Close, Inner Park Road Wimbledon, London, SW19 6DR | Secretary | 10 December 2004 | Active |
63 Evelyn Drive, Pinner, HA5 4RL | Director | 01 March 2007 | Active |
Darbys, Church Road Cookham, Maidenhead, SL6 9PR | Director | - | Active |
Matrix Studios, 91 Peterborough Road, London, England, SW6 3BU | Director | 14 December 2007 | Active |
The Bridge House Bisham Road, Marlow, SL7 1RP | Director | - | Active |
Westfield House, Nunnery Lane, Penshurst, TN11 8HA | Director | 26 May 2006 | Active |
Mr Andrew John Taylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Matrix Studios, 91 Peterborough Road, London, England, SW6 3BU |
Nature of control | : |
|
Mr Roderick Charles Smallwood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Matrix Studios, 91 Peterborough Road, London, England, SW6 3BU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-08 | Address | Change registered office address company with date old address new address. | Download |
2023-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-01 | Officers | Appoint person director company with name date. | Download |
2023-08-01 | Officers | Appoint person director company with name date. | Download |
2023-08-01 | Officers | Termination director company with name termination date. | Download |
2023-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-23 | Officers | Change person director company with change date. | Download |
2022-08-23 | Officers | Change person director company with change date. | Download |
2022-08-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-20 | Address | Change registered office address company with date old address new address. | Download |
2021-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-13 | Officers | Appoint person secretary company with name date. | Download |
2017-09-12 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.