About

Registered Number: 07056670
Date of Incorporation: 26/10/2009 (14 years and 6 months ago)
Company Status: Active
Registered Address: Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE,

 

Based in London, Hq Theatres Guildford Ltd was established in 2009, it's status at Companies House is "Active". The companies directors are Thomas, Sandra Jane, Parnaby, Paul. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
THOMAS, Sandra Jane 02 April 2013 - 1
PARNABY, Paul 26 October 2009 22 June 2012 1

Filing History

Document Type Date
CH01 - Change of particulars for director 08 September 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 30 October 2019
PSC05 - N/A 02 September 2019
AD01 - Change of registered office address 19 June 2019
PSC05 - N/A 18 March 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 29 October 2018
CH01 - Change of particulars for director 17 January 2018
CH01 - Change of particulars for director 17 January 2018
AA - Annual Accounts 13 November 2017
CS01 - N/A 01 November 2017
TM01 - Termination of appointment of director 20 December 2016
AA - Annual Accounts 28 November 2016
CS01 - N/A 10 November 2016
AP01 - Appointment of director 18 July 2016
AP01 - Appointment of director 18 July 2016
AP01 - Appointment of director 18 July 2016
TM01 - Termination of appointment of director 31 May 2016
AP01 - Appointment of director 27 May 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 16 November 2015
MISC - Miscellaneous document 30 April 2015
CH01 - Change of particulars for director 20 March 2015
CH01 - Change of particulars for director 20 March 2015
CH01 - Change of particulars for director 20 March 2015
CH03 - Change of particulars for secretary 20 March 2015
AD01 - Change of registered office address 04 March 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 06 November 2013
TM02 - Termination of appointment of secretary 06 November 2013
AP03 - Appointment of secretary 17 April 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 07 January 2013
TM01 - Termination of appointment of director 29 October 2012
AD01 - Change of registered office address 15 May 2012
AUD - Auditor's letter of resignation 20 February 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 28 July 2011
CERTNM - Change of name certificate 16 May 2011
CONNOT - N/A 16 May 2011
MG01 - Particulars of a mortgage or charge 16 April 2011
CERTNM - Change of name certificate 23 March 2011
CONNOT - N/A 23 March 2011
CERTNM - Change of name certificate 10 March 2011
AD01 - Change of registered office address 16 February 2011
CONNOT - N/A 16 February 2011
AR01 - Annual Return 25 January 2011
CERTNM - Change of name certificate 13 October 2010
CONNOT - N/A 13 October 2010
AP01 - Appointment of director 11 October 2010
AP01 - Appointment of director 11 October 2010
AA01 - Change of accounting reference date 11 October 2010
NEWINC - New incorporation documents 26 October 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 13 April 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.