UKBizDB.co.uk

HQ THEATRES LIMITED

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

This company is commonly known as Hq Theatres Limited. The company was founded 18 years ago and was given the registration number 05637233. 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 90010 - Performing arts.

Company Information

Name:HQ THEATRES LIMITED
Company Number:05637233
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 2005
End of financial year:01 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90010 - Performing arts

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
27 Eatonville Road, London, SW17 7SH

Secretary05 July 2006Active
7 Rue Des Rosiers, Bordeaux, France, FOREIGN

Secretary27 November 2005Active
C/O Croucher Needham Limited, 85 Tottenham Court Road, London, United Kingdom, W1T 4TQ

Secretary03 March 2008Active
Ashcombe Court, Woolsack Way, Godalming, England, GU7 1LQ

Secretary02 April 2013Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary27 November 2005Active
Ashcombe Court, Woolsack Way, Godalming, England, GU7 1LQ

Director01 July 2022Active
27 Eatonville Road, London, SW17 7SH

Director28 November 2005Active
48 Acre End Street, Eynsham, Witney, OX29 4PA

Director27 November 2005Active
122 Gough Road, Edgbaston, Birmingham, B15 2JQ

Director27 November 2005Active
2nd Floor 161, Drury Lane, London, United Kingdom, WC2B 5PN

Director04 July 2016Active
29 The Hythe, Two Mile Ash, Milton Keynes, MK8 8PB

Director27 November 2005Active
5th Floor, 89 New Bond Street, London, England, W1S 1DA

Director28 November 2005Active
2nd Floor, 33 Southampton Street, London, England, WC2E 7HE

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

Director16 May 2016Active
91 St Gabriels Road, London, NW2 4DU

Director27 November 2005Active
Ashcombe Court, Woolsack Way, Godalming, England, GU7 1LQ

Director27 November 2005Active
2nd Floor, 161 Drury Lane, London, United Kingdom, WC2B 5PN

Director04 July 2016Active
18 Strathearn Lane, Belfast, BT4 2BT

Director28 November 2005Active

People with Significant Control

Trafalgar Uk Theatres Holdings Limited
Notified on:06 April 2016
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

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-19Accounts

Legacy.

Download
2023-12-19Other

Legacy.

Download
2023-12-19Other

Legacy.

Download
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-02-25Officers

Termination director company with name termination date.

Download
2022-12-06Accounts

Change account reference date company current extended.

Download
2022-11-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Persons with significant control

Change to a person with significant control.

Download
2022-10-03Accounts

Accounts with accounts type audit exemption subsiduary.

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
2022-02-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-02-02Accounts

Legacy.

Download
2022-02-02Other

Legacy.

Download
2022-02-02Other

Legacy.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Mortgage

Mortgage satisfy charge full.

Download
2021-08-11Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.