UKBizDB.co.uk

HQ THEATRES & HOSPITALITY LIMITED

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

This company is commonly known as Hq Theatres & Hospitality Limited. The company was founded 11 years ago and was given the registration number 08386064. 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 64209 - Activities of other holding companies n.e.c..

Company Information

Name:HQ THEATRES & HOSPITALITY LIMITED
Company Number:08386064
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 2013
End of financial year:01 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

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

Director27 March 2021Active
2nd Floor, 33 Southampton Street, London, United Kingdom, WC2E 7HE

Director23 August 2019Active
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

Director04 May 2022Active
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, United Kingdom, W1W 8BE

Secretary02 April 2013Active
Ashcombe Court, Woolsack Way, Godalming, England, GU7 1LQ

Director01 July 2022Active
First Floor, 6 Kean Street, London, United Kingdom, WC2B 4AS

Director04 July 2016Active
5th Floor, 89 New Bond Street, London, W1S 1DA

Director04 February 2013Active
2nd Floor, 33 Southampton Street, London, England, WC2E 7HE

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

Director16 May 2016Active
Ashcombe Court, Woolsack Way, Godalming, England, GU7 1LQ

Director04 February 2013Active
2nd Floor, 161 Drury Lane, London, United Kingdom, WC2B 5PN

Director04 July 2016Active

People with Significant Control

Qel Holdings Limited
Notified on:09 March 2020
Status:Active
Address:Elsley Court, 20-22 Great Titchfield Street, London, 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 Holdings Limited
Notified on:09 March 2020
Status:Active
Country of residence:United Kingdom
Address:Ashcombe Court, Woolsack Way, Godalming, United Kingdom, GU7 1LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Qdos Entertainment 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 (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
2024-01-26Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type dormant.

Download
2023-12-19Accounts

Legacy.

Download
2023-12-19Other

Legacy.

Download
2023-12-19Other

Legacy.

Download
2023-02-25Officers

Termination director company with name termination date.

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Accounts

Change account reference date company current extended.

Download
2022-10-03Accounts

Accounts with accounts type dormant.

Download
2022-10-03Accounts

Legacy.

Download
2022-10-03Other

Legacy.

Download
2022-10-03Other

Legacy.

Download
2022-08-09Officers

Appoint person director company with name date.

Download
2022-05-26Change of name

Certificate change of name company.

Download
2022-05-06Officers

Appoint person director company with name date.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2022-03-23Accounts

Change account reference date company previous shortened.

Download
2022-01-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type dormant.

Download
2021-08-11Persons with significant control

Change to a person with significant control.

Download
2021-04-28Resolution

Resolution.

Download
2021-04-28Incorporation

Memorandum articles.

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
2021-03-31Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.