Based in Surrey, Theatre Royal Brighton Ltd was founded on 15 March 1999. There is one director listed for this business in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COOK, Martin John | 01 October 2012 | 31 December 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 March 2020 | |
AA - Annual Accounts | 10 January 2020 | |
PARENT_ACC - N/A | 10 January 2020 | |
AGREEMENT2 - N/A | 04 January 2020 | |
GUARANTEE2 - N/A | 04 January 2020 | |
CS01 - N/A | 08 March 2019 | |
PARENT_ACC - N/A | 31 December 2018 | |
AA - Annual Accounts | 31 December 2018 | |
GUARANTEE2 - N/A | 31 December 2018 | |
AGREEMENT2 - N/A | 31 December 2018 | |
MR01 - N/A | 12 October 2018 | |
CS01 - N/A | 19 March 2018 | |
AA - Annual Accounts | 30 December 2017 | |
PARENT_ACC - N/A | 30 December 2017 | |
AGREEMENT2 - N/A | 30 December 2017 | |
GUARANTEE2 - N/A | 30 December 2017 | |
AA - Annual Accounts | 19 June 2017 | |
PARENT_ACC - N/A | 19 June 2017 | |
AGREEMENT2 - N/A | 19 June 2017 | |
GUARANTEE2 - N/A | 19 June 2017 | |
MR01 - N/A | 12 May 2017 | |
AA01 - Change of accounting reference date | 14 March 2017 | |
CS01 - N/A | 01 March 2017 | |
AA01 - Change of accounting reference date | 21 December 2016 | |
AP01 - Appointment of director | 10 October 2016 | |
AP01 - Appointment of director | 10 October 2016 | |
AP01 - Appointment of director | 10 October 2016 | |
TM01 - Termination of appointment of director | 20 September 2016 | |
TM01 - Termination of appointment of director | 15 September 2016 | |
TM01 - Termination of appointment of director | 27 May 2016 | |
TM01 - Termination of appointment of director | 27 May 2016 | |
AR01 - Annual Return | 12 April 2016 | |
AA - Annual Accounts | 26 January 2016 | |
PARENT_ACC - N/A | 26 January 2016 | |
AGREEMENT2 - N/A | 31 December 2015 | |
GUARANTEE2 - N/A | 31 December 2015 | |
MR01 - N/A | 18 November 2015 | |
TM01 - Termination of appointment of director | 25 August 2015 | |
AR01 - Annual Return | 02 April 2015 | |
TM02 - Termination of appointment of secretary | 13 January 2015 | |
AA - Annual Accounts | 13 January 2015 | |
PARENT_ACC - N/A | 17 December 2014 | |
AGREEMENT2 - N/A | 17 December 2014 | |
GUARANTEE2 - N/A | 17 December 2014 | |
AA01 - Change of accounting reference date | 05 December 2014 | |
AR01 - Annual Return | 09 April 2014 | |
AA - Annual Accounts | 05 January 2014 | |
MR04 - N/A | 20 December 2013 | |
MR04 - N/A | 20 December 2013 | |
RESOLUTIONS - N/A | 10 December 2013 | |
MR01 - N/A | 03 December 2013 | |
AR01 - Annual Return | 05 June 2013 | |
SH01 - Return of Allotment of shares | 03 June 2013 | |
SH01 - Return of Allotment of shares | 03 June 2013 | |
MR01 - N/A | 23 May 2013 | |
RESOLUTIONS - N/A | 14 May 2013 | |
AP03 - Appointment of secretary | 19 October 2012 | |
TM02 - Termination of appointment of secretary | 19 October 2012 | |
TM02 - Termination of appointment of secretary | 18 October 2012 | |
AA - Annual Accounts | 17 August 2012 | |
TM01 - Termination of appointment of director | 09 August 2012 | |
AR01 - Annual Return | 15 March 2012 | |
AP01 - Appointment of director | 22 September 2011 | |
AA - Annual Accounts | 23 August 2011 | |
AP01 - Appointment of director | 17 May 2011 | |
AR01 - Annual Return | 17 March 2011 | |
CH01 - Change of particulars for director | 16 March 2011 | |
MISC - Miscellaneous document | 24 February 2011 | |
AUD - Auditor's letter of resignation | 09 February 2011 | |
AD01 - Change of registered office address | 25 January 2011 | |
AA - Annual Accounts | 30 December 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 October 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 October 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 October 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 October 2010 | |
RESOLUTIONS - N/A | 22 October 2010 | |
MG01 - Particulars of a mortgage or charge | 21 October 2010 | |
CH01 - Change of particulars for director | 23 July 2010 | |
AA - Annual Accounts | 05 July 2010 | |
AP01 - Appointment of director | 15 June 2010 | |
RESOLUTIONS - N/A | 31 March 2010 | |
AR01 - Annual Return | 15 March 2010 | |
AA01 - Change of accounting reference date | 02 February 2010 | |
CH01 - Change of particulars for director | 09 October 2009 | |
AA - Annual Accounts | 01 August 2009 | |
363a - Annual Return | 17 March 2009 | |
395 - Particulars of a mortgage or charge | 22 October 2008 | |
AA - Annual Accounts | 24 July 2008 | |
363a - Annual Return | 19 March 2008 | |
AA - Annual Accounts | 25 July 2007 | |
363s - Annual Return | 05 April 2007 | |
395 - Particulars of a mortgage or charge | 24 November 2006 | |
AA - Annual Accounts | 20 April 2006 | |
363s - Annual Return | 23 March 2006 | |
395 - Particulars of a mortgage or charge | 11 November 2005 | |
AA - Annual Accounts | 14 July 2005 | |
363s - Annual Return | 21 March 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 March 2005 | |
363s - Annual Return | 31 March 2004 | |
AA - Annual Accounts | 17 February 2004 | |
363s - Annual Return | 31 March 2003 | |
AA - Annual Accounts | 18 March 2003 | |
288a - Notice of appointment of directors or secretaries | 30 December 2002 | |
287 - Change in situation or address of Registered Office | 13 June 2002 | |
363s - Annual Return | 16 April 2002 | |
288b - Notice of resignation of directors or secretaries | 16 April 2002 | |
AA - Annual Accounts | 06 February 2002 | |
288b - Notice of resignation of directors or secretaries | 10 September 2001 | |
288b - Notice of resignation of directors or secretaries | 10 September 2001 | |
288a - Notice of appointment of directors or secretaries | 10 September 2001 | |
288a - Notice of appointment of directors or secretaries | 10 September 2001 | |
287 - Change in situation or address of Registered Office | 12 April 2001 | |
288a - Notice of appointment of directors or secretaries | 09 April 2001 | |
363a - Annual Return | 30 March 2001 | |
AA - Annual Accounts | 06 February 2001 | |
288b - Notice of resignation of directors or secretaries | 29 January 2001 | |
288a - Notice of appointment of directors or secretaries | 29 January 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 June 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 June 2000 | |
363s - Annual Return | 15 May 2000 | |
RESOLUTIONS - N/A | 05 May 2000 | |
RESOLUTIONS - N/A | 05 May 2000 | |
MEM/ARTS - N/A | 05 May 2000 | |
395 - Particulars of a mortgage or charge | 27 April 2000 | |
AA - Annual Accounts | 18 April 2000 | |
225 - Change of Accounting Reference Date | 10 January 2000 | |
288a - Notice of appointment of directors or secretaries | 14 September 1999 | |
288a - Notice of appointment of directors or secretaries | 14 September 1999 | |
395 - Particulars of a mortgage or charge | 23 June 1999 | |
CERTNM - Change of name certificate | 23 June 1999 | |
395 - Particulars of a mortgage or charge | 18 June 1999 | |
288a - Notice of appointment of directors or secretaries | 29 March 1999 | |
288a - Notice of appointment of directors or secretaries | 29 March 1999 | |
288a - Notice of appointment of directors or secretaries | 29 March 1999 | |
288b - Notice of resignation of directors or secretaries | 29 March 1999 | |
288b - Notice of resignation of directors or secretaries | 29 March 1999 | |
NEWINC - New incorporation documents | 15 March 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 08 October 2018 | Outstanding |
N/A |
A registered charge | 09 May 2017 | Outstanding |
N/A |
A registered charge | 13 November 2015 | Outstanding |
N/A |
A registered charge | 29 November 2013 | Outstanding |
N/A |
A registered charge | 20 May 2013 | Fully Satisfied |
N/A |
Group debenture | 13 October 2010 | Fully Satisfied |
N/A |
Amendment deed | 08 October 2008 | Fully Satisfied |
N/A |
Amendment deed | 07 November 2006 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 04 November 2005 | Fully Satisfied |
N/A |
Composite debenture and guarantee (the "debenture") between the ambassador theatre group limited (the "borrower") the company and the other companies named therein as guarantors and national westminster bank PLC (the "security agent") | 17 April 2000 | Fully Satisfied |
N/A |
Legal charge | 21 June 1999 | Fully Satisfied |
N/A |
Debenture | 16 June 1999 | Fully Satisfied |
N/A |