Company NameHeritage Theatre Limited
DirectorsRobert Ian Marshall and Clare Antonia Mary Eliot Rich
Company StatusActive
Company Number03312076
CategoryPrivate Limited Company
Incorporation Date4 February 1997(27 years, 2 months ago)
Previous NameHallmarsh Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Robert Ian Marshall
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1997(6 days after company formation)
Appointment Duration27 years, 2 months
RoleTV Producer
Country of ResidenceAustralia
Correspondence Address43 Portland Road
London
W11 4LJ
Secretary NameMr Robert Ian Marshall
NationalityBritish
StatusCurrent
Appointed11 February 1997(1 week after company formation)
Appointment Duration27 years, 2 months
RoleTV Producer
Correspondence Address43 Portland Road
London
W11 4LJ
Director NameMrs Clare Antonia Mary Eliot Rich
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2001(4 years, 3 months after company formation)
Appointment Duration22 years, 11 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address43 Portland Road
London
W11 4LJ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed04 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameChadwick Hall
Date of BirthJuly 1926 (Born 97 years ago)
NationalityAmerican
StatusResigned
Appointed10 February 1997(6 days after company formation)
Appointment Duration4 years, 7 months (resigned 30 September 2001)
RoleCompany Director
Correspondence Address31 Belsize Avenue
Hampstead
London
NW3 4BL
Director NameDavid Roth Sadtler
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 1997(5 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 15 May 2001)
RoleManagement Consultant
Correspondence AddressDevonport 43
23 Southwick Street
London
W2 2QF
Director NameRobin Anthony Lough
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1999(1 year, 11 months after company formation)
Appointment Duration10 years (resigned 25 January 2009)
RoleTV Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Boscombe Road
London
W12 9HS
Director NameBrian Stanley Marshall
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(2 years, 1 month after company formation)
Appointment Duration13 years, 1 month (resigned 01 May 2012)
RoleTV Post Production
Country of ResidenceUnited Kingdom
Correspondence Address43 Portland Road
London
W11 4LJ
Director NameMalcolm James Kirkland Nichols
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(2 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 2001)
RoleTV Production
Correspondence Address98 The Avenue
London
W13 8LA
Director NameMr Peter Charles Rich
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2001(4 years, 8 months after company formation)
Appointment Duration12 years, 6 months (resigned 29 April 2014)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address43 Portland Road
London
W11 4LJ
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed04 February 1997(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websiteheritagetheatre.com

Location

Registered Address43 Portland Road
London
W11 4LJ
RegionLondon
ConstituencyKensington
CountyGreater London
WardNorland
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

7.4k at £0.01Nesta-national Edowement For Science Technology & The Arts
8.64%
Ordinary
5.2k at £0.01Peter Rich
6.07%
Ordinary
4.8k at £0.01Brian Stanley Marshall
5.58%
Ordinary
4.8k at £0.01Jim Nichols
5.58%
Ordinary
4.5k at £0.01Clare Rich
5.23%
Ordinary
3k at £0.01Chadwick Hall
3.49%
Ordinary
23.3k at £0.01Lupines LTD
27.02%
Ordinary
19.2k at £0.01Mr Robert Ian Marshall
22.32%
Ordinary
12.8k at £0.01Robin Lough
14.88%
Ordinary
650 at £0.01Business Partners LTD
0.76%
Ordinary
370 at £0.01Prospect Nominees Bvi LTD
0.43%
Ordinary

Financials

Year2014
Net Worth-£2,606
Cash£9,001
Current Liabilities£13,016

Accounts

Latest Accounts28 August 2022 (1 year, 8 months ago)
Next Accounts Due28 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End28 August

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Filing History

26 April 2023Micro company accounts made up to 28 August 2022 (5 pages)
30 January 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
18 May 2022Micro company accounts made up to 28 August 2021 (5 pages)
7 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
13 May 2021Micro company accounts made up to 28 August 2020 (5 pages)
8 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
21 May 2020Total exemption full accounts made up to 28 August 2019 (9 pages)
4 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
15 March 2019Total exemption full accounts made up to 28 August 2018 (8 pages)
6 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
25 May 2018Total exemption full accounts made up to 28 August 2017 (8 pages)
13 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
15 May 2017Total exemption small company accounts made up to 28 August 2016 (7 pages)
15 May 2017Total exemption small company accounts made up to 28 August 2016 (7 pages)
16 February 2017Confirmation statement made on 4 February 2017 with updates (7 pages)
16 February 2017Confirmation statement made on 4 February 2017 with updates (7 pages)
23 May 2016Total exemption small company accounts made up to 28 August 2015 (7 pages)
23 May 2016Total exemption small company accounts made up to 28 August 2015 (7 pages)
9 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 860.32
(5 pages)
9 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 860.32
(5 pages)
17 June 2015Total exemption small company accounts made up to 28 August 2014 (7 pages)
17 June 2015Total exemption small company accounts made up to 28 August 2014 (7 pages)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 860.32
(5 pages)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 860.32
(5 pages)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 860.32
(5 pages)
27 May 2014Total exemption small company accounts made up to 28 August 2013 (7 pages)
27 May 2014Total exemption small company accounts made up to 28 August 2013 (7 pages)
29 April 2014Termination of appointment of Peter Rich as a director (1 page)
29 April 2014Termination of appointment of Peter Rich as a director (1 page)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 860.32
(5 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 860.32
(5 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 860.32
(5 pages)
31 May 2013Total exemption small company accounts made up to 28 August 2012 (6 pages)
31 May 2013Total exemption small company accounts made up to 28 August 2012 (6 pages)
5 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
24 May 2012Total exemption small company accounts made up to 28 August 2011 (5 pages)
24 May 2012Total exemption small company accounts made up to 28 August 2011 (5 pages)
8 May 2012Termination of appointment of Brian Marshall as a director (1 page)
8 May 2012Termination of appointment of Brian Marshall as a director (1 page)
23 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
26 May 2011Total exemption small company accounts made up to 28 August 2010 (5 pages)
26 May 2011Total exemption small company accounts made up to 28 August 2010 (5 pages)
16 March 2011Director's details changed for Brian Stanley Marshall on 1 January 2011 (2 pages)
16 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
16 March 2011Director's details changed for Brian Stanley Marshall on 1 January 2011 (2 pages)
16 March 2011Director's details changed for Brian Stanley Marshall on 1 January 2011 (2 pages)
16 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
28 June 2010Total exemption small company accounts made up to 28 August 2009 (5 pages)
28 June 2010Total exemption small company accounts made up to 28 August 2009 (5 pages)
30 March 2010Director's details changed for Brian Stanley Marshall on 1 January 2010 (2 pages)
30 March 2010Secretary's details changed for Mr Robert Ian Marshall on 1 January 2010 (1 page)
30 March 2010Director's details changed for Mr Peter Charles Rich on 1 January 2010 (2 pages)
30 March 2010Director's details changed for Brian Stanley Marshall on 1 January 2010 (2 pages)
30 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (9 pages)
30 March 2010Director's details changed for Mr Robert Ian Marshall on 1 January 2010 (2 pages)
30 March 2010Director's details changed for Mr Robert Ian Marshall on 1 January 2010 (2 pages)
30 March 2010Director's details changed for Mr Robert Ian Marshall on 1 January 2010 (2 pages)
30 March 2010Director's details changed for Mrs Clare Antonia Mary Eliot Rich on 1 January 2010 (2 pages)
30 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (9 pages)
30 March 2010Secretary's details changed for Mr Robert Ian Marshall on 1 January 2010 (1 page)
30 March 2010Director's details changed for Mrs Clare Antonia Mary Eliot Rich on 1 January 2010 (2 pages)
30 March 2010Secretary's details changed for Mr Robert Ian Marshall on 1 January 2010 (1 page)
30 March 2010Director's details changed for Mr Peter Charles Rich on 1 January 2010 (2 pages)
30 March 2010Director's details changed for Brian Stanley Marshall on 1 January 2010 (2 pages)
30 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (9 pages)
30 March 2010Director's details changed for Mrs Clare Antonia Mary Eliot Rich on 1 January 2010 (2 pages)
30 March 2010Director's details changed for Mr Peter Charles Rich on 1 January 2010 (2 pages)
29 July 2009Total exemption small company accounts made up to 28 August 2008 (5 pages)
29 July 2009Total exemption small company accounts made up to 28 August 2008 (5 pages)
20 May 2009Registered office changed on 20/05/2009 from adam house 1 fitzroy square london W1P 6HE (1 page)
20 May 2009Registered office changed on 20/05/2009 from adam house 1 fitzroy square london W1P 6HE (1 page)
20 February 2009Return made up to 04/02/09; full list of members (7 pages)
20 February 2009Return made up to 04/02/09; full list of members (7 pages)
13 February 2009Appointment terminated director robin lough (1 page)
13 February 2009Appointment terminated director robin lough (1 page)
26 September 2008Total exemption small company accounts made up to 28 August 2007 (6 pages)
26 September 2008Total exemption small company accounts made up to 28 August 2007 (6 pages)
4 June 2008Return made up to 04/02/08; change of members (8 pages)
4 June 2008Return made up to 04/02/08; change of members (8 pages)
1 October 2007Total exemption small company accounts made up to 28 August 2006 (6 pages)
1 October 2007Total exemption small company accounts made up to 28 August 2006 (6 pages)
5 March 2007Return made up to 04/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
5 March 2007Return made up to 04/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
3 July 2006Total exemption small company accounts made up to 28 August 2005 (6 pages)
3 July 2006Total exemption small company accounts made up to 28 August 2005 (6 pages)
15 February 2006Return made up to 04/02/06; full list of members (11 pages)
15 February 2006Return made up to 04/02/06; full list of members (11 pages)
5 July 2005Total exemption small company accounts made up to 28 August 2004 (6 pages)
5 July 2005Total exemption small company accounts made up to 28 August 2004 (6 pages)
14 February 2005Return made up to 04/02/05; full list of members (11 pages)
14 February 2005Return made up to 04/02/05; full list of members (11 pages)
29 June 2004Total exemption small company accounts made up to 28 August 2003 (6 pages)
29 June 2004Total exemption small company accounts made up to 28 August 2003 (6 pages)
14 April 2004Return made up to 04/02/04; full list of members (11 pages)
14 April 2004Ad 15/10/03--------- £ si [email protected] (2 pages)
14 April 2004Ad 15/10/03--------- £ si [email protected] (2 pages)
14 April 2004Return made up to 04/02/04; full list of members (11 pages)
18 February 2003Return made up to 04/02/03; full list of members (11 pages)
18 February 2003Return made up to 04/02/03; full list of members (11 pages)
7 December 2002Total exemption small company accounts made up to 28 August 2002 (5 pages)
7 December 2002Total exemption small company accounts made up to 28 August 2002 (5 pages)
7 June 2002Return made up to 04/02/02; full list of members (9 pages)
7 June 2002Return made up to 04/02/02; full list of members (9 pages)
30 April 2002Total exemption full accounts made up to 28 August 2001 (5 pages)
30 April 2002Total exemption full accounts made up to 28 August 2001 (5 pages)
24 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
24 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
23 October 2001Ad 11/10/01--------- £ si [email protected]=348 £ ic 497/845 (2 pages)
23 October 2001New director appointed (3 pages)
23 October 2001Ad 11/10/01--------- £ si [email protected]=348 £ ic 497/845 (2 pages)
23 October 2001New director appointed (3 pages)
5 October 2001Director resigned (1 page)
5 October 2001Director resigned (1 page)
5 September 2001Director resigned (1 page)
5 September 2001Director resigned (1 page)
3 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
3 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
16 July 2001New director appointed (2 pages)
16 July 2001New director appointed (2 pages)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
20 March 2001Ad 18/08/00--------- £ si [email protected] (3 pages)
20 March 2001Ad 18/08/00--------- £ si [email protected] (3 pages)
9 March 2001Return made up to 04/02/01; full list of members (9 pages)
9 March 2001Return made up to 04/02/01; full list of members (9 pages)
9 March 2001Accounts for a small company made up to 28 August 2000 (7 pages)
9 March 2001Accounts for a small company made up to 28 August 2000 (7 pages)
2 March 2001S-div 14/08/00 (1 page)
2 March 2001Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
2 March 2001Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
2 March 2001S-div 14/08/00 (1 page)
28 December 2000Accounting reference date extended from 28/02/00 to 28/08/00 (1 page)
28 December 2000Accounting reference date extended from 28/02/00 to 28/08/00 (1 page)
27 June 2000Return made up to 04/02/00; full list of members (9 pages)
27 June 2000Return made up to 04/02/00; full list of members (9 pages)
5 January 2000Accounts for a dormant company made up to 28 February 1999 (8 pages)
5 January 2000Accounts for a dormant company made up to 28 February 1999 (8 pages)
21 April 1999£ nc 100/1000 12/04/99 (1 page)
21 April 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 April 1999Ad 12/04/99--------- £ si 100@1=100 £ ic 100/200 (2 pages)
21 April 1999Return made up to 04/02/99; full list of members (6 pages)
21 April 1999Ad 12/04/99--------- £ si 100@1=100 £ ic 100/200 (2 pages)
21 April 1999Return made up to 04/02/99; full list of members (6 pages)
21 April 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 April 1999£ nc 100/1000 12/04/99 (1 page)
16 April 1999New director appointed (2 pages)
16 April 1999New director appointed (2 pages)
16 April 1999New director appointed (2 pages)
16 April 1999New director appointed (2 pages)
8 April 1999Company name changed hallmarsh LIMITED\certificate issued on 09/04/99 (2 pages)
8 April 1999Company name changed hallmarsh LIMITED\certificate issued on 09/04/99 (2 pages)
8 March 1999Accounts for a dormant company made up to 28 February 1998 (8 pages)
8 March 1999Accounts for a dormant company made up to 28 February 1998 (8 pages)
31 January 1999New director appointed (2 pages)
31 January 1999New director appointed (2 pages)
27 April 1998Return made up to 04/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 1998Return made up to 04/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 August 1997New director appointed (2 pages)
12 August 1997New director appointed (2 pages)
3 August 1997New secretary appointed (2 pages)
3 August 1997New director appointed (2 pages)
3 August 1997New secretary appointed (2 pages)
3 August 1997Registered office changed on 03/08/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
3 August 1997New director appointed (2 pages)
3 August 1997New director appointed (2 pages)
3 August 1997New director appointed (2 pages)
3 August 1997Registered office changed on 03/08/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
14 February 1997Director resigned (1 page)
14 February 1997Secretary resigned (1 page)
14 February 1997Secretary resigned (1 page)
14 February 1997Director resigned (1 page)
4 February 1997Incorporation (17 pages)
4 February 1997Incorporation (17 pages)