TRAFALGAR UK THEATRES HIGH WYCOMBE LIMITED - GODALMING


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type audit exemption subsiduary. 2023-12-18 View Report
Accounts. Legacy. 2023-12-18 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 01/04/23. 2023-12-18 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 01/04/23. 2023-12-18 View Report
Confirmation statement. Statement with no updates. 2023-08-16 View Report
Officers. Termination date: 2022-12-31. Officer name: Peter Brayshaw. 2023-02-25 View Report
Accounts. Change account reference date company current extended. 2022-12-06 View Report
Persons with significant control. Psc name: Hq Theatres Limited. Change date: 2022-05-26. 2022-10-19 View Report
Accounts. Accounts type audit exemption subsiduary. 2022-10-03 View Report
Accounts. Legacy. 2022-10-03 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 25/12/21. 2022-10-03 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 25/12/21. 2022-10-03 View Report
Confirmation statement. Statement with no updates. 2022-08-10 View Report
Officers. Officer name: Mr Peter Brayshaw. Appointment date: 2022-07-01. 2022-08-09 View Report
Change of name. Description: Company name changed wycombe arts management LIMITED\certificate issued on 26/05/22. 2022-05-26 View Report
Officers. Appointment date: 2022-05-04. Officer name: Mr Christian Edwin Mcguigan. 2022-05-06 View Report
Officers. Officer name: Alvin Hargreaves. Appointment date: 2022-05-04. 2022-05-06 View Report
Officers. Officer name: Julian John Charles Russell. Termination date: 2022-03-31. 2022-04-12 View Report
Accounts. Change account reference date company previous shortened. 2022-03-23 View Report
Accounts. Accounts amended with accounts type audit exemption subsiduary. 2022-02-24 View Report
Accounts. Legacy. 2022-02-24 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 27/03/21. 2022-02-02 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 27/03/21. 2022-02-02 View Report
Accounts. Accounts type total exemption full. 2021-12-30 View Report
Persons with significant control. Psc name: Hq Theatres Limited. Change date: 2021-03-29. 2021-08-11 View Report
Confirmation statement. Statement with no updates. 2021-08-11 View Report
Officers. Officer name: Andrew Hill. Appointment date: 2021-03-27. 2021-03-31 View Report
Accounts. Accounts type small. 2021-03-31 View Report
Officers. Appointment date: 2021-03-27. Officer name: Helen Enright. 2021-03-29 View Report
Officers. Appointment date: 2021-03-27. Officer name: Sir Howard Hugh Panter. 2021-03-29 View Report
Officers. Appointment date: 2021-03-27. Officer name: Rosemary Squire. 2021-03-29 View Report
Officers. Officer name: David Joel Lazar. Appointment date: 2021-03-27. 2021-03-29 View Report
Officers. Appointment date: 2021-03-27. Officer name: Alexander Schmidt. 2021-03-29 View Report
Officers. Officer name: James Parry. Termination date: 2021-03-27. 2021-03-29 View Report
Address. New address: Ashcombe Court Woolsack Way Godalming GU7 1LQ. Old address: Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom. Change date: 2021-03-29. 2021-03-29 View Report
Officers. Officer name: Derek Francis Nicholls. Termination date: 2021-03-27. 2021-03-29 View Report
Officers. Termination date: 2021-03-27. Officer name: Sandra Jane Thomas. 2021-03-29 View Report
Officers. Officer name: Nicholas Jeffrey Thomas. Termination date: 2021-03-27. 2021-03-29 View Report
Mortgage. Charge number: 2. 2021-03-29 View Report
Confirmation statement. Statement with no updates. 2020-09-10 View Report
Officers. Change date: 2020-09-07. Officer name: Mr Derek Francis Nicholls. 2020-09-08 View Report
Accounts. Accounts type small. 2019-12-11 View Report
Confirmation statement. Statement with no updates. 2019-08-21 View Report
Address. New address: Elsley Court 20-22 Great Titchfield Street London W1W 8BE. Old address: 5th Floor 89 New Bond Street London W1S 1DA. Change date: 2019-06-19. 2019-06-19 View Report
Persons with significant control. Psc name: Hq Theatres Limited. Change date: 2019-06-18. 2019-06-18 View Report
Persons with significant control. Change date: 2016-04-06. Psc name: Hq Theatres Limited. 2019-04-09 View Report
Accounts. Accounts type small. 2018-12-13 View Report
Confirmation statement. Statement with no updates. 2018-08-22 View Report
Officers. Officer name: Mr Julian Russell. Change date: 2018-01-15. 2018-01-17 View Report
Officers. Officer name: Mr James Parry. Change date: 2018-01-15. 2018-01-17 View Report