This company is commonly known as Warner Bros. Theatres (uk) Limited. The company was founded 36 years ago and was given the registration number 02164313. The firm's registered office is in LONDON. You can find them at Warner House, 98 Theobalds Road, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | WARNER BROS. THEATRES (UK) LIMITED |
---|---|---|
Company Number | : | 02164313 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 September 1987 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Warner House, 98 Theobalds Road, London, WC1X 8WB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Warner House, 98 Theobalds Road, London, WC1X 8WB | Secretary | 12 February 2002 | Active |
Warner House, 98 Theobalds Road, London, WC1X 8WB | Director | 12 February 2002 | Active |
16 Abingdon Villas, London, W8 6XB | Secretary | 12 June 2000 | Active |
Duntulm New Road, Charney Bassett, Wantage, OX12 0ER | Secretary | - | Active |
45 Landford Road, London, SW15 1AQ | Secretary | 03 May 1996 | Active |
16 Abingdon Villas, London, W8 6XB | Director | 12 November 1998 | Active |
Warner House, 98 Theobalds Road, London, WC1X 8WB | Director | 25 February 2015 | Active |
32 Moorfields Close, Staines, TW18 3LU | Director | 07 November 1994 | Active |
Warner House, 98 Theobalds Road, London, WC1X 8WB | Director | 14 August 2008 | Active |
Hoffshot Lane, Sands Point, New York 11050, Usa, FOREIGN | Director | - | Active |
71 Ashburnham Grove, Greenwich, London, SE10 8UJ | Director | - | Active |
Warner House, 98 Theobalds Road, London, WC1X 8WB | Director | 31 January 2001 | Active |
2124 Maginn Drive, Glendale, Usa, 91210 | Director | 10 September 1994 | Active |
3 Red Maple Littleton 80127, Colorado, America, | Director | 08 December 1995 | Active |
4120 Regal Oak Drive, Encino, California 91436, Usa, FOREIGN | Director | - | Active |
8290 Skyline Drive, Los Angeles, Usa, 90046 | Director | 27 November 1996 | Active |
Warner House, 98 Theobalds Road, London, WC1X 8WB | Director | 05 December 1995 | Active |
35 Carlton Hill, London, NW8 0JX | Director | - | Active |
65 Maguire Drive, Frimley, Camberley, GU16 5RY | Director | - | Active |
74 Burlington Avenue, Kew, Richmond, TW9 4DH | Director | 02 February 1996 | Active |
3 Quay West, Ferry Road, Teddington, TW11 9NH | Director | 27 November 1991 | Active |
Beedon Lodge, Beedon Common, Newbury, RG20 8TU | Director | - | Active |
Warner Bros. Studios Leavesden Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Warner House, 98 Theobalds Road, London, England, WC1X 8WB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-05 | Accounts | Accounts with accounts type full. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type full. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type full. | Download |
2021-05-12 | Incorporation | Memorandum articles. | Download |
2021-05-12 | Resolution | Resolution. | Download |
2021-04-23 | Officers | Termination director company with name termination date. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Accounts | Accounts with accounts type full. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-28 | Accounts | Accounts with accounts type full. | Download |
2019-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-18 | Accounts | Accounts with accounts type full. | Download |
2018-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-02 | Accounts | Accounts with accounts type full. | Download |
2017-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-12 | Accounts | Accounts with accounts type full. | Download |
2016-01-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-17 | Accounts | Accounts with accounts type full. | Download |
2015-03-04 | Officers | Termination director company with name termination date. | Download |
2015-03-04 | Officers | Appoint person director company with name date. | Download |
2015-03-04 | Officers | Termination director company with name termination date. | Download |
2015-03-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.