About

Registered Number: 03735154
Date of Incorporation: 15/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: 2nd Floor Alexander House, Church Path, Woking, Surrey, GU21 6EJ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COOK, Martin John 01 October 2012 31 December 2014 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.