UKBizDB.co.uk

HQ THEATRES & HOSPITALITY HOLDINGS LIMITED

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

This company is commonly known as Hq Theatres & Hospitality Holdings Limited. The company was founded 4 years ago and was given the registration number 12219697. 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 96090 - Other service activities n.e.c..

Company Information

Name:HQ THEATRES & HOSPITALITY HOLDINGS LIMITED
Company Number:12219697
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 2019
End of financial year:25 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Elsley Court, 20-22 Great Titchfield Street, London, England, W1W 8BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ashcombe Court, Woolsack Way, Godalming, England, GU7 1LQ

Director27 March 2021Active
Ashcombe Court, Woolsack Way, Godalming, England, GU7 1LQ

Director27 March 2021Active
Ashcombe Court, Woolsack Way, Godalming, England, GU7 1LQ

Director27 March 2021Active
Ashcombe Court, Woolsack Way, Godalming, England, GU7 1LQ

Director27 March 2021Active
Ashcombe Court, Woolsack Way, Godalming, England, GU7 1LQ

Director27 March 2021Active
Ashcombe Court, Woolsack Way, Godalming, England, GU7 1LQ

Director27 March 2021Active
Elsley Court, 20-22 Great Titchfield Street, London, England, W1W 8BE

Secretary21 September 2019Active
2nd Floor, 33 Southampton Street, London, England, WC2E 7HE

Director21 September 2019Active
Elsley Court, 20-22 Great Titchfield Street, London, England, W1W 8BE

Director21 September 2019Active

People with Significant Control

Trafalgar Entertainment Group Limited
Notified on:27 March 2021
Status:Active
Country of residence:England
Address:Ashcombe Court, Woolsack Way, Godalming, England, GU7 1LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Sandra Jane Thomas
Notified on:21 September 2019
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:England
Address:Elsley Court, 20-22 Great Titchfield Street, London, England, W1W 8BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Jeffrey Thomas
Notified on:21 September 2019
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:England
Address:Elsley Court, 20-22 Great Titchfield Street, London, England, W1W 8BE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-04-26Address

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

Download
2023-04-26Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-04-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-04-26Resolution

Resolution.

Download
2023-01-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-20Accounts

Legacy.

Download
2023-01-20Other

Legacy.

Download
2023-01-20Other

Legacy.

Download
2023-01-11Accounts

Legacy.

Download
2023-01-11Other

Legacy.

Download
2022-12-06Accounts

Change account reference date company current extended.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Change account reference date company previous shortened.

Download
2022-03-23Accounts

Change account reference date company previous shortened.

Download
2022-02-28Accounts

Accounts amended with accounts type group.

Download
2021-12-30Accounts

Accounts with accounts type group.

Download
2021-09-22Confirmation statement

Confirmation statement with updates.

Download
2021-04-28Incorporation

Memorandum articles.

Download
2021-04-28Resolution

Resolution.

Download
2021-04-02Accounts

Accounts with accounts type group.

Download
2021-04-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-31Officers

Appoint person director company with name date.

Download
2021-03-29Officers

Appoint person director company with name date.

Download
2021-03-29Officers

Appoint person director company with name date.

Download
2021-03-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.