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..
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 | : |
|
Registered Address | : | 23 Holyrood Close, Caversham, Reading, England, RG4 6PZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Bowler Barn, Bartletts Court, Bath Road, Littlewick Green, Maidenhead, England, SL6 3RX | Secretary | 31 December 2019 | Active |
The Bowler Barn, Bartletts Court, Bath Road, Littlewick Green, Maidenhead, United Kingdom, SL6 3RX | Director | 21 September 2017 | Active |
The Bowler Barn, Bartletts Court, Bath Road, Littlewick Green, Maidenhead, England, SL6 3RX | Director | 01 May 2016 | Active |
Hawes Farm, Lower Assendon, Henley On Thames, RG9 6AN | Secretary | 27 March 2003 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 27 March 2003 | Active |
Hawes Farm, Lower Assendon, Henley On Thames, RG9 6AN | Director | 27 March 2003 | Active |
Hawes Farm, Lower Assendon, Henley On Thames, RG9 6AN | Director | 27 March 2003 | Active |
6 Cedars Close, Sandhurst, GU47 8HF | Director | 17 March 2005 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 27 March 2003 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-16 | Officers | Change person director company with change date. | Download |
2023-03-14 | Officers | Change person director company with change date. | Download |
2023-03-14 | Officers | Change person director company with change date. | Download |
2022-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-02 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-02 | Officers | Change person director company with change date. | Download |
2022-08-02 | Address | Change registered office address company with date old address new address. | Download |
2022-05-03 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-13 | Officers | Termination secretary company with name termination date. | Download |
2020-01-13 | Officers | Appoint person secretary company with name date. | Download |
2020-01-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-13 | Officers | Termination director company with name termination date. | Download |
2020-01-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-13 | Officers | Termination director company with name termination date. | Download |
2019-12-02 | Address | Change registered office address company with date old address new address. | Download |
2019-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.