UKBizDB.co.uk

WITNEY ELECTRIC THEATRE

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

This company is commonly known as Witney Electric Theatre. The company was founded 111 years ago and was given the registration number 00125167. The firm's registered office is in OXON. You can find them at 22b High Street, Witney, Oxon, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WITNEY ELECTRIC THEATRE
Company Number:00125167
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 1912
End of financial year:31 December 2007
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:22b High Street, Witney, Oxon, OX28 6RB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
98, Brize Norton Road, Minster Lovell, Witney, OX29 0SG

Secretary-Active
98, Brize Norton Road, Minster Lovell, Witney, England, OX29 0SG

Director-Active
22b High Street, Witney, Oxon, OX28 6RB

Director03 July 2021Active
22b High Street, Witney, Oxon, OX28 6RB

Director13 July 2021Active
98, Brize Norton Road, Minster Lovell, Witney, England, OX29 0SG

Director-Active
Glebe Cottage, Curbridge, Witney, OX8 7PD

Director-Active
Glebe Cottage, Curbridge, Witney, OX8 7PD

Director-Active

People with Significant Control

Mr George William Bennett
Notified on:06 April 2016
Status:Active
Date of birth:June 1940
Nationality:British
Country of residence:England
Address:98, Brize Norton Road, Witney, England, OX29 0SG
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Brenda Elizabeth Bennett
Notified on:06 April 2016
Status:Active
Date of birth:April 1945
Nationality:British
Country of residence:England
Address:98, Brize Norton Road, Witney, England, OX29 0SG
Nature of control:
  • Voting rights 25 to 50 percent
Mr David John Keates
Notified on:06 April 2016
Status:Active
Date of birth:May 1943
Nationality:British
Country of residence:England
Address:Glebe Cottage, Lew Road, Witney, England, OX29 7PD
Nature of control:
  • Voting rights 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Confirmation statement

Confirmation statement with updates.

Download
2023-05-27Accounts

Change account reference date company previous extended.

Download
2023-03-15Mortgage

Mortgage satisfy charge full.

Download
2023-01-30Confirmation statement

Confirmation statement with updates.

Download
2022-08-26Confirmation statement

Confirmation statement with updates.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Officers

Appoint person director company with name date.

Download
2021-07-06Officers

Appoint person director company with name date.

Download
2021-07-06Officers

Termination director company with name termination date.

Download
2021-03-12Persons with significant control

Cessation of a person with significant control.

Download
2021-03-12Officers

Termination director company with name termination date.

Download
2020-07-23Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Confirmation statement

Confirmation statement with no updates.

Download
2018-07-26Confirmation statement

Confirmation statement with no updates.

Download
2017-07-24Confirmation statement

Confirmation statement with no updates.

Download
2016-07-29Confirmation statement

Confirmation statement with updates.

Download
2016-01-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-08-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-18Officers

Change person director company with change date.

Download
2015-03-18Officers

Change person director company with change date.

Download
2015-03-18Officers

Change person secretary company with change date.

Download
2014-09-09Document replacement

Second filing of form with form type made up date.

Download
2014-08-12Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-01Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-10Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.