About

Registered Number: 05638196
Date of Incorporation: 28/11/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE,

 

Founded in 2005, Southend Theatres Ltd are based in London, it's status at Companies House is "Active". There are 2 directors listed as Thomas, Sandra Jane, Hetherington, Stephen Francis for the organisation at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HETHERINGTON, Stephen Francis 28 November 2005 28 November 2005 1
Secretary Name Appointed Resigned Total Appointments
THOMAS, Sandra Jane 02 April 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 December 2019
CS01 - N/A 04 November 2019
AD01 - Change of registered office address 19 June 2019
PSC05 - N/A 18 June 2019
PSC05 - N/A 04 April 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 30 November 2018
CH01 - Change of particulars for director 17 January 2018
CH01 - Change of particulars for director 17 January 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 08 December 2017
TM01 - Termination of appointment of director 20 December 2016
CS01 - N/A 12 December 2016
AA - Annual Accounts 28 November 2016
AP01 - Appointment of director 19 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 31 May 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 02 December 2015
MISC - Miscellaneous document 30 April 2015
CH03 - Change of particulars for secretary 13 February 2015
CH01 - Change of particulars for director 13 February 2015
CH01 - Change of particulars for director 13 February 2015
AD01 - Change of registered office address 13 February 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 03 December 2013
AP03 - Appointment of secretary 17 April 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 09 January 2013
TM02 - Termination of appointment of secretary 04 July 2012
AD01 - Change of registered office address 25 March 2012
AUD - Auditor's letter of resignation 20 February 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 04 January 2012
AA - Annual Accounts 04 January 2011
CH01 - Change of particulars for director 21 December 2010
AR01 - Annual Return 20 December 2010
CH03 - Change of particulars for secretary 20 December 2010
CH01 - Change of particulars for director 20 December 2010
TM01 - Termination of appointment of director 23 February 2010
AA - Annual Accounts 05 February 2010
AR01 - Annual Return 26 January 2010
MISC - Miscellaneous document 12 January 2010
AD01 - Change of registered office address 17 November 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 04 August 2008
288c - Notice of change of directors or secretaries or in their particulars 17 July 2008
288a - Notice of appointment of directors or secretaries 30 June 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
288b - Notice of resignation of directors or secretaries 04 March 2008
287 - Change in situation or address of Registered Office 04 March 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 21 December 2007
RESOLUTIONS - N/A 05 October 2007
395 - Particulars of a mortgage or charge 28 September 2007
288b - Notice of resignation of directors or secretaries 11 September 2007
225 - Change of Accounting Reference Date 08 June 2007
363a - Annual Return 28 December 2006
353 - Register of members 28 December 2006
288a - Notice of appointment of directors or secretaries 04 October 2006
288b - Notice of resignation of directors or secretaries 25 September 2006
288b - Notice of resignation of directors or secretaries 19 July 2006
288a - Notice of appointment of directors or secretaries 19 July 2006
288b - Notice of resignation of directors or secretaries 19 July 2006
288b - Notice of resignation of directors or secretaries 19 July 2006
288b - Notice of resignation of directors or secretaries 19 July 2006
288b - Notice of resignation of directors or secretaries 19 July 2006
288a - Notice of appointment of directors or secretaries 10 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2006
287 - Change in situation or address of Registered Office 10 July 2006
287 - Change in situation or address of Registered Office 10 July 2006
288b - Notice of resignation of directors or secretaries 28 November 2005
NEWINC - New incorporation documents 28 November 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 26 September 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.