UKBizDB.co.uk

HETHERINGTON SEELIG THEATRES LIMITED

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

This company is commonly known as Hetherington Seelig Theatres Limited. The company was founded 35 years ago and was given the registration number 02276604. The firm's registered office is in LONDON. You can find them at Elsley Court, 20-22 Great Titchfield Street, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:HETHERINGTON SEELIG THEATRES LIMITED
Company Number:02276604
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 1988
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE

Secretary02 April 2013Active
First Floor, 6 Kean Street, London, United Kingdom, WC2B 4AS

Director04 July 2016Active
Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE

Director04 July 2016Active
2nd Floor, 33 Southampton Street, London, England, WC2E 7HE

Director16 May 2016Active
Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE

Director26 September 2007Active
27 Eatonville Road, London, SW17 7SH

Secretary26 September 2007Active
7 Rue Des Rosiers, Bordeaux, France, FOREIGN

Secretary28 September 2004Active
122 Gough Road, Edgbaston, Birmingham, B15 2JQ

Secretary-Active
C/O Croucher Needham Limited, 85 Tottenham Court Road, London, United Kingdom, W1T 4TQ

Secretary03 March 2008Active
48 Acre End Street, Eynsham, OX29 4PA

Director01 April 1997Active
16, High Holborn, London, United Kingdom, WC1V 6BX

Director-Active
29 The Hythe, Two Mile Ash, Milton Keynes, MK8 8PB

Director28 September 2004Active
5th Floor, 89 New Bond Street, London, England, W1S 1DA

Director26 September 2007Active
91 St Gabriels Road, London, NW2 4DU

Director-Active
2nd Floor, 161 Drury Lane, London, Great Britain, WC2B 5PN

Director04 July 2016Active

People with Significant Control

Qdos Entertainment Limited
Notified on:24 March 2021
Status:Active
Country of residence:England
Address:Elsley Court, 20-22, Great Titchfield Street, London, England, W1W 8BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Hq Theatres & Hospitality Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-02-15Gazette

Gazette dissolved voluntary.

Download
2021-11-30Gazette

Gazette notice voluntary.

Download
2021-11-18Dissolution

Dissolution application strike off company.

Download
2021-07-26Officers

Change person director company with change date.

Download
2021-05-25Confirmation statement

Confirmation statement with updates.

Download
2021-04-15Officers

Change person director company with change date.

Download
2021-04-02Accounts

Accounts with accounts type dormant.

Download
2021-03-26Persons with significant control

Cessation of a person with significant control.

Download
2021-03-26Persons with significant control

Notification of a person with significant control.

Download
2020-10-01Mortgage

Mortgage satisfy charge full.

Download
2020-09-08Officers

Change person director company with change date.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type dormant.

Download
2019-09-24Persons with significant control

Change to a person with significant control.

Download
2019-06-19Address

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

Download
2019-05-29Confirmation statement

Confirmation statement with updates.

Download
2019-03-18Persons with significant control

Change to a person with significant control.

Download
2018-12-27Accounts

Accounts with accounts type dormant.

Download
2018-05-28Confirmation statement

Confirmation statement with no updates.

Download
2018-05-28Persons with significant control

Change to a person with significant control.

Download
2018-01-17Officers

Change person director company with change date.

Download
2018-01-17Officers

Change person director company with change date.

Download
2017-12-11Accounts

Accounts with accounts type dormant.

Download
2017-06-21Confirmation statement

Confirmation statement with updates.

Download
2017-01-04Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.