UKBizDB.co.uk

HELLOWEEN TOURING LIMITED

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

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.

Company Information

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:
  • 90040 - Operation of arts facilities

Office Address & Contact

Registered Address:Bridle House, 36 Bridle Lane, London, W1F 9BZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Dalmore Road, London, England, SE21 8HB

Secretary12 September 2017Active
12, Priory View, Bushey Heath, Bushey, England, WD23 4GN

Director21 July 2023Active
91, Peterborough Road, London, England, SW6 3BU

Director21 July 2023Active
Matrix Studios, 91 Peterborough Road, London, England, SW6 3BU

Director13 December 2007Active
16 Cotton Hill, Bromley, BR1 5RP

Secretary22 September 2007Active
39a, Avenue Gardens, Acton, Uk, W3 8HB

Secretary14 December 2007Active
28, Hazeltree Lane, Northolt, England, UB5 6XA

Secretary26 August 2017Active
Flat 2, 114 Fitzjohns Avenue Hampstead, London, NW3 6NT

Secretary13 December 2007Active
74 Freeman Road, Didcot, OX11 7DB

Secretary31 December 1998Active
61 Birch Green, Hertford, SG14 2LR

Secretary-Active
2 Chestnut Place, Ashtead, KT21 2DY

Secretary01 March 2007Active
23 Longley Road, Harrow, HA1 4TG

Secretary16 October 1998Active
1 Pilsdon Close, Inner Park Road Wimbledon, London, SW19 6DR

Secretary10 December 2004Active
63 Evelyn Drive, Pinner, HA5 4RL

Director01 March 2007Active
Darbys, Church Road Cookham, Maidenhead, SL6 9PR

Director-Active
Matrix Studios, 91 Peterborough Road, London, England, SW6 3BU

Director14 December 2007Active
The Bridge House Bisham Road, Marlow, SL7 1RP

Director-Active
Westfield House, Nunnery Lane, Penshurst, TN11 8HA

Director26 May 2006Active

People with Significant Control

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:
  • Significant influence or 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:
  • 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 (7 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
2024-02-08Address

Change registered office address company with date old address new address.

Download
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Officers

Appoint person director company with name date.

Download
2023-08-01Officers

Appoint person director company with name date.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-05-12Accounts

Accounts with accounts type total exemption full.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Officers

Change person director company with change date.

Download
2022-08-23Officers

Change person director company with change date.

Download
2022-08-23Persons with significant control

Change to a person with significant control.

Download
2022-08-23Persons with significant control

Change to a person with significant control.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-08-20Address

Change registered office address company with date old address new address.

Download
2021-05-11Accounts

Accounts with accounts type total exemption full.

Download
2020-11-27Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Accounts

Accounts with accounts type total exemption full.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-12-06Confirmation statement

Confirmation statement with no updates.

Download
2018-06-07Accounts

Accounts with accounts type total exemption full.

Download
2017-12-05Confirmation statement

Confirmation statement with no updates.

Download
2017-09-13Officers

Appoint person secretary company with name date.

Download
2017-09-12Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.