UKBizDB.co.uk

HENLEY THEATRE SERVICES LIMITED

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

This company is commonly known as Henley Theatre Services Limited. The company was founded 21 years ago and was given the registration number 04714181. The firm's registered office is in READING. You can find them at 23 Holyrood Close, Caversham, Reading, . This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:HENLEY THEATRE SERVICES LIMITED
Company Number:04714181
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:23 Holyrood Close, Caversham, Reading, England, RG4 6PZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Bowler Barn, Bartletts Court, Bath Road, Littlewick Green, Maidenhead, England, SL6 3RX

Secretary31 December 2019Active
The Bowler Barn, Bartletts Court, Bath Road, Littlewick Green, Maidenhead, United Kingdom, SL6 3RX

Director21 September 2017Active
The Bowler Barn, Bartletts Court, Bath Road, Littlewick Green, Maidenhead, England, SL6 3RX

Director01 May 2016Active
Hawes Farm, Lower Assendon, Henley On Thames, RG9 6AN

Secretary27 March 2003Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary27 March 2003Active
Hawes Farm, Lower Assendon, Henley On Thames, RG9 6AN

Director27 March 2003Active
Hawes Farm, Lower Assendon, Henley On Thames, RG9 6AN

Director27 March 2003Active
6 Cedars Close, Sandhurst, GU47 8HF

Director17 March 2005Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director27 March 2003Active

People with Significant Control

Hts Creative Ltd
Notified on:31 December 2019
Status:Active
Country of residence:England
Address:The Bowler Barn, Bartletts Court, Bath Road, Maidenhead, England, SL6 3RX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Derek Alfred Gilbert
Notified on:06 April 2016
Status:Active
Date of birth:January 1947
Nationality:British
Country of residence:England
Address:Hawes Farm, Lower Assendon, Henley-On-Thames, England, RG9 6AN
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-03-20Confirmation statement

Confirmation statement with updates.

Download
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-03-23Confirmation statement

Confirmation statement with updates.

Download
2023-03-16Officers

Change person director company with change date.

Download
2023-03-14Officers

Change person director company with change date.

Download
2023-03-14Officers

Change person director company with change date.

Download
2022-10-12Accounts

Accounts with accounts type total exemption full.

Download
2022-08-02Persons with significant control

Change to a person with significant control.

Download
2022-08-02Officers

Change person director company with change date.

Download
2022-08-02Address

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

Download
2022-05-03Persons with significant control

Change to a person with significant control.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-03-10Confirmation statement

Confirmation statement with updates.

Download
2020-09-18Accounts

Accounts with accounts type total exemption full.

Download
2020-03-17Confirmation statement

Confirmation statement with updates.

Download
2020-01-13Officers

Termination secretary company with name termination date.

Download
2020-01-13Officers

Appoint person secretary company with name date.

Download
2020-01-13Persons with significant control

Notification of a person with significant control.

Download
2020-01-13Officers

Termination director company with name termination date.

Download
2020-01-13Persons with significant control

Cessation of a person with significant control.

Download
2020-01-13Officers

Termination director company with name termination date.

Download
2019-12-02Address

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

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-03-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.