UKBizDB.co.uk

VILLAGE THEATRES 3 LIMITED

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

This company is commonly known as Village Theatres 3 Limited. The company was founded 24 years ago and was given the registration number 03819921. The firm's registered office is in GUILDFORD. You can find them at Priory House Pilgrims Court, Sydenham Road, Guildford, Surrey. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:VILLAGE THEATRES 3 LIMITED
Company Number:03819921
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 1999
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Priory House Pilgrims Court, Sydenham Road, Guildford, Surrey, GU1 3RX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Priory House, Pilgrims Court, Sydenham Road, Guildford, England, GU1 3RX

Secretary30 November 2021Active
Priory House, Pilgrims Court, Sydenham Road, Guildford, United Kingdom, GU1 3RX

Director28 June 2002Active
Priory House, Pilgrims Court, Sydenham Road, Guildford, United Kingdom, GU1 3RX

Director30 November 2021Active
Priory House, Pilgrims Court, Sydenham Road, Guildford, United Kingdom, GU1 3RX

Director28 June 2002Active
7 Groom Crescent, Wandsworth, London, SW18 3JB

Secretary05 August 1999Active
One Littleholme, Upper Guildown Road, Guildford, GU2 4EZ

Secretary17 November 2000Active
Priory House Pilgrims Court, Sydenham Road, Guildford, United Kingdom, GU1 3RX

Secretary20 December 2018Active
34 Hawthorn Glen, Hawthorn, Australia,

Secretary05 August 1999Active
Newlands Cottage, Guildford Lane Albury, Guildford, GU5 9BG

Secretary05 October 2005Active
25 Pioneer Close, Vermont South, Australia,

Secretary05 August 1999Active
Priory House, Pilgrims Court, Sydenham Road, Guildford, GU1 3RX

Secretary12 October 2009Active
Priory House, Pilgrims Court, Sydenham Road, Guildford, United Kingdom, GU1 3RX

Secretary12 February 2021Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 August 1999Active
67a Lansell Road, Toorak, Melbourne, Australia,

Director05 August 1999Active
45 Harley House, Marylebone Road, London, NW1 5HG

Director05 August 1999Active
34 Hawthorn Glen, Hawthorn, Australia,

Director27 August 2010Active
460 Kangaroo Ground, Warrandyte Road, Kangaroo Ground, Australia,

Director05 August 1999Active
11 Connor Street, Brighton East, Australia,

Director30 June 2000Active
28/12 Commodore Drive, Paradise Waters, Gold Coast, Australia,

Director28 June 2002Active
4 Struan Street, Toorak, Melbourne, Australia,

Director05 August 1999Active
14 Hillgate Place, Notting Hill, London, W8 7SJ

Director20 April 2001Active
Priory House, Pilgrims Court, Sydenham Road, Guildford, England, GU1 3RX

Director30 January 2019Active
7 Ruhbank Avenue, Balwyn, Victoria, Australia,

Director23 March 2005Active

People with Significant Control

Village Roadshow Uk Holdings Pty Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Australia
Address:500, Chapel Street, South Yarra, Australia, 3141
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 (6 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
2023-11-01Address

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

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-03Accounts

Accounts with accounts type dormant.

Download
2022-08-30Accounts

Accounts with accounts type small.

Download
2022-07-19Confirmation statement

Confirmation statement with updates.

Download
2021-12-17Officers

Appoint person director company with name date.

Download
2021-12-17Officers

Appoint person secretary company with name date.

Download
2021-12-17Officers

Termination director company with name termination date.

Download
2021-12-17Officers

Termination secretary company with name termination date.

Download
2021-07-14Accounts

Accounts with accounts type small.

Download
2021-07-07Confirmation statement

Confirmation statement with updates.

Download
2021-03-19Persons with significant control

Notification of a person with significant control statement.

Download
2021-03-19Persons with significant control

Cessation of a person with significant control.

Download
2021-02-26Officers

Appoint person secretary company with name date.

Download
2021-02-26Officers

Termination secretary company with name termination date.

Download
2020-10-09Accounts

Accounts with accounts type small.

Download
2020-08-11Confirmation statement

Confirmation statement with updates.

Download
2019-07-25Confirmation statement

Confirmation statement with updates.

Download
2019-07-25Officers

Change person director company with change date.

Download
2019-07-25Officers

Change person director company with change date.

Download
2019-02-01Officers

Termination secretary company with name termination date.

Download
2019-02-01Officers

Appoint person director company with name date.

Download
2019-02-01Officers

Termination director company with name termination date.

Download
2018-12-24Accounts

Accounts with accounts type small.

Download
2018-12-20Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.