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.
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 | : |
|
Registered Address | : | Priory House Pilgrims Court, Sydenham Road, Guildford, Surrey, GU1 3RX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Priory House, Pilgrims Court, Sydenham Road, Guildford, England, GU1 3RX | Secretary | 30 November 2021 | Active |
Priory House, Pilgrims Court, Sydenham Road, Guildford, United Kingdom, GU1 3RX | Director | 28 June 2002 | Active |
Priory House, Pilgrims Court, Sydenham Road, Guildford, United Kingdom, GU1 3RX | Director | 30 November 2021 | Active |
Priory House, Pilgrims Court, Sydenham Road, Guildford, United Kingdom, GU1 3RX | Director | 28 June 2002 | Active |
7 Groom Crescent, Wandsworth, London, SW18 3JB | Secretary | 05 August 1999 | Active |
One Littleholme, Upper Guildown Road, Guildford, GU2 4EZ | Secretary | 17 November 2000 | Active |
Priory House Pilgrims Court, Sydenham Road, Guildford, United Kingdom, GU1 3RX | Secretary | 20 December 2018 | Active |
34 Hawthorn Glen, Hawthorn, Australia, | Secretary | 05 August 1999 | Active |
Newlands Cottage, Guildford Lane Albury, Guildford, GU5 9BG | Secretary | 05 October 2005 | Active |
25 Pioneer Close, Vermont South, Australia, | Secretary | 05 August 1999 | Active |
Priory House, Pilgrims Court, Sydenham Road, Guildford, GU1 3RX | Secretary | 12 October 2009 | Active |
Priory House, Pilgrims Court, Sydenham Road, Guildford, United Kingdom, GU1 3RX | Secretary | 12 February 2021 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 05 August 1999 | Active |
67a Lansell Road, Toorak, Melbourne, Australia, | Director | 05 August 1999 | Active |
45 Harley House, Marylebone Road, London, NW1 5HG | Director | 05 August 1999 | Active |
34 Hawthorn Glen, Hawthorn, Australia, | Director | 27 August 2010 | Active |
460 Kangaroo Ground, Warrandyte Road, Kangaroo Ground, Australia, | Director | 05 August 1999 | Active |
11 Connor Street, Brighton East, Australia, | Director | 30 June 2000 | Active |
28/12 Commodore Drive, Paradise Waters, Gold Coast, Australia, | Director | 28 June 2002 | Active |
4 Struan Street, Toorak, Melbourne, Australia, | Director | 05 August 1999 | Active |
14 Hillgate Place, Notting Hill, London, W8 7SJ | Director | 20 April 2001 | Active |
Priory House, Pilgrims Court, Sydenham Road, Guildford, England, GU1 3RX | Director | 30 January 2019 | Active |
7 Ruhbank Avenue, Balwyn, Victoria, Australia, | Director | 23 March 2005 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-01 | Address | Change registered office address company with date old address new address. | Download |
2023-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-03 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-30 | Accounts | Accounts with accounts type small. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-17 | Officers | Appoint person director company with name date. | Download |
2021-12-17 | Officers | Appoint person secretary company with name date. | Download |
2021-12-17 | Officers | Termination director company with name termination date. | Download |
2021-12-17 | Officers | Termination secretary company with name termination date. | Download |
2021-07-14 | Accounts | Accounts with accounts type small. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-19 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-03-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-26 | Officers | Appoint person secretary company with name date. | Download |
2021-02-26 | Officers | Termination secretary company with name termination date. | Download |
2020-10-09 | Accounts | Accounts with accounts type small. | Download |
2020-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-25 | Officers | Change person director company with change date. | Download |
2019-07-25 | Officers | Change person director company with change date. | Download |
2019-02-01 | Officers | Termination secretary company with name termination date. | Download |
2019-02-01 | Officers | Appoint person director company with name date. | Download |
2019-02-01 | Officers | Termination director company with name termination date. | Download |
2018-12-24 | Accounts | Accounts with accounts type small. | Download |
2018-12-20 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.