About

Registered Number: 04714181
Date of Incorporation: 27/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 23 Holyrood Close, Caversham, Reading, RG4 6PZ,

 

Based in Reading, Henley Theatre Services Ltd was setup in 2003, it's status is listed as "Active". This company has 5 directors listed at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERRY, Steven James 21 September 2017 - 1
MORRIS, Joe 01 May 2016 - 1
GILBERT, Penny Ann 27 March 2003 31 December 2019 1
MYLES, Ivan 17 March 2005 31 March 2017 1
Secretary Name Appointed Resigned Total Appointments
BERRY, Steven James 31 December 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
CS01 - N/A 17 March 2020
TM02 - Termination of appointment of secretary 13 January 2020
AP03 - Appointment of secretary 13 January 2020
PSC02 - N/A 13 January 2020
TM01 - Termination of appointment of director 13 January 2020
PSC07 - N/A 13 January 2020
TM01 - Termination of appointment of director 13 January 2020
AD01 - Change of registered office address 02 December 2019
AA - Annual Accounts 31 October 2019
CS01 - N/A 20 March 2019
AD01 - Change of registered office address 19 March 2019
AA - Annual Accounts 07 December 2018
AP01 - Appointment of director 23 June 2018
AD01 - Change of registered office address 07 June 2018
CS01 - N/A 13 April 2018
PSC04 - N/A 09 April 2018
AA - Annual Accounts 25 September 2017
TM01 - Termination of appointment of director 04 April 2017
AP01 - Appointment of director 28 March 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 02 November 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 22 July 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 19 May 2009
363a - Annual Return 31 March 2009
363a - Annual Return 23 March 2009
363a - Annual Return 23 March 2009
363a - Annual Return 23 March 2009
363a - Annual Return 23 March 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 14 May 2008
363a - Annual Return 25 March 2008
AA - Annual Accounts 25 September 2007
363s - Annual Return 20 March 2007
288c - Notice of change of directors or secretaries or in their particulars 21 February 2007
AA - Annual Accounts 07 January 2007
363s - Annual Return 26 April 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 20 May 2005
288a - Notice of appointment of directors or secretaries 20 May 2005
288a - Notice of appointment of directors or secretaries 31 March 2005
AA - Annual Accounts 11 January 2005
363s - Annual Return 24 March 2004
288b - Notice of resignation of directors or secretaries 18 April 2003
288b - Notice of resignation of directors or secretaries 18 April 2003
288a - Notice of appointment of directors or secretaries 18 April 2003
288a - Notice of appointment of directors or secretaries 18 April 2003
RESOLUTIONS - N/A 17 April 2003
RESOLUTIONS - N/A 17 April 2003
RESOLUTIONS - N/A 17 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2003
NEWINC - New incorporation documents 27 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.