Company NameSheridan Theatres Limited
Company StatusDissolved
Company Number03520701
CategoryPrivate Limited Company
Incorporation Date25 February 1998(26 years, 2 months ago)
Dissolution Date2 October 2012 (11 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 9213Motion picture projection
SIC 59140Motion picture projection activities
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Peter Gerard Curistan
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1998(2 weeks, 4 days after company formation)
Appointment Duration14 years, 6 months (closed 02 October 2012)
RoleChartered Accountant
Country of ResidenceNorthern Ireland
Correspondence Address7 Hampton Park
Belfast
BT7 3JL
Northern Ireland
Director NameMr Simon Healy
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed15 March 1998(2 weeks, 4 days after company formation)
Appointment Duration5 years, 1 month (resigned 30 April 2003)
RoleChartered Surveyor
Country of ResidenceIreland
Correspondence Address22 Dublin Road
Skerries
Co Dublin
Irish
Director NameMr Tyrone James Allard
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed01 February 1999(11 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 08 November 2000)
RoleAccountant
Country of ResidenceNorthern Ireland
Correspondence Address3 The Spires
Holywood
County Down
BT18 9DY
Northern Ireland
Secretary NameMr Tyrone James Allard
NationalityIrish
StatusResigned
Appointed01 February 1999(11 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 08 November 2000)
RoleAccountant
Country of ResidenceNorthern Ireland
Correspondence Address3 The Spires
Holywood
County Down
BT18 9DY
Northern Ireland
Secretary NameMr Peter Gerard Curistan
NationalityBritish
StatusResigned
Appointed22 November 2000(2 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 13 November 2007)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address7 Hampton Park
Belfast
BT7 3JL
Northern Ireland
Secretary NameMr Peter Holmes
NationalityBritish
StatusResigned
Appointed01 January 2005(6 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 16 September 2010)
RoleCompany Director
Correspondence AddressBeechmount House
303 Comber Road Drumbo
Lisburn
Down
BT27 6TA
Northern Ireland
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed25 February 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed25 February 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address124 Baker Street
London
W1U 6TY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,452,643
Cash£234
Current Liabilities£2,491,580

Accounts

Latest Accounts30 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012First Gazette notice for voluntary strike-off (1 page)
19 June 2012First Gazette notice for voluntary strike-off (1 page)
7 June 2012Application to strike the company off the register (3 pages)
7 June 2012Application to strike the company off the register (3 pages)
9 March 2012Registered office address changed from 5 Percy Street London W1T 1DG on 9 March 2012 (1 page)
9 March 2012Registered office address changed from 5 Percy Street London W1T 1DG on 9 March 2012 (1 page)
9 March 2012Registered office address changed from 5 Percy Street London W1T 1DG on 9 March 2012 (1 page)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
5 October 2011Annual return made up to 27 October 2010 with a full list of shareholders
Statement of capital on 2011-10-05
  • GBP 2
(3 pages)
5 October 2011Annual return made up to 27 October 2010 with a full list of shareholders
Statement of capital on 2011-10-05
  • GBP 2
(3 pages)
5 October 2011Termination of appointment of Peter Holmes as a secretary (1 page)
5 October 2011Termination of appointment of Peter Holmes as a secretary on 16 September 2010 (1 page)
15 April 2011Compulsory strike-off action has been suspended (1 page)
15 April 2011Compulsory strike-off action has been suspended (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
16 April 2010Total exemption small company accounts made up to 30 March 2008 (4 pages)
16 April 2010Total exemption small company accounts made up to 30 March 2008 (4 pages)
9 April 2010Total exemption small company accounts made up to 1 April 2007 (4 pages)
9 April 2010Total exemption small company accounts made up to 1 April 2007 (4 pages)
9 April 2010Total exemption small company accounts made up to 1 April 2007 (4 pages)
3 December 2009Secretary's details changed for Peter Holmes on 27 October 2009 (1 page)
3 December 2009Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
3 December 2009Secretary's details changed for Peter Holmes on 27 October 2009 (1 page)
3 December 2009Director's details changed for Peter Gerard Curistan on 27 October 2009 (2 pages)
3 December 2009Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
3 December 2009Director's details changed for Peter Gerard Curistan on 27 October 2009 (2 pages)
17 April 2009Compulsory strike-off action has been discontinued (1 page)
17 April 2009Compulsory strike-off action has been discontinued (1 page)
15 April 2009Return made up to 27/10/08; full list of members (7 pages)
15 April 2009Return made up to 27/10/08; full list of members (7 pages)
14 April 2009Appointment Terminated Secretary peter curistan (1 page)
14 April 2009Registered office changed on 14/04/2009 from office 4 5 percy street london W1T 1DG (1 page)
14 April 2009Registered office changed on 14/04/2009 from office 4 5 percy street london W1T 1DG (1 page)
14 April 2009Appointment terminated secretary peter curistan (1 page)
24 March 2009Registered office changed on 24/03/2009 from sheridan imax cinema the waterfront pier approach bournemouth dorset BH2 5AA (1 page)
24 March 2009Registered office changed on 24/03/2009 from sheridan imax cinema the waterfront pier approach bournemouth dorset BH2 5AA (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
15 November 2007Return made up to 27/10/07; no change of members (8 pages)
15 November 2007Return made up to 27/10/07; no change of members (8 pages)
18 September 2007Full accounts made up to 2 April 2006 (15 pages)
18 September 2007Full accounts made up to 2 April 2006 (15 pages)
18 September 2007Full accounts made up to 2 April 2006 (15 pages)
11 January 2007Secretary's particulars changed (1 page)
11 January 2007Return made up to 27/10/06; full list of members (8 pages)
11 January 2007Secretary's particulars changed (1 page)
11 January 2007Return made up to 27/10/06; full list of members (8 pages)
23 August 2006Accounts for a small company made up to 3 April 2005 (8 pages)
23 August 2006Accounts for a small company made up to 3 April 2005 (8 pages)
23 August 2006Accounts for a small company made up to 3 April 2005 (8 pages)
12 June 2006New secretary appointed (1 page)
12 June 2006New secretary appointed (1 page)
9 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
9 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
1 December 2005Return made up to 27/10/05; full list of members (7 pages)
1 December 2005Return made up to 27/10/05; full list of members (7 pages)
17 November 2005Full accounts made up to 28 September 2003 (15 pages)
17 November 2005Full accounts made up to 28 September 2003 (15 pages)
8 August 2005Accounting reference date extended from 30/09/04 to 31/03/05 (1 page)
8 August 2005Accounting reference date extended from 30/09/04 to 31/03/05 (1 page)
14 February 2005Full accounts made up to 29 September 2002 (14 pages)
14 February 2005Full accounts made up to 29 September 2002 (14 pages)
12 January 2005Return made up to 27/10/04; full list of members (7 pages)
12 January 2005Return made up to 27/10/04; full list of members (7 pages)
31 October 2003Return made up to 27/10/03; full list of members (7 pages)
31 October 2003Return made up to 27/10/03; full list of members (7 pages)
12 July 2003Director resigned (1 page)
12 July 2003Director resigned (1 page)
27 March 2003Delivery ext'd 3 mth 30/09/02 (1 page)
27 March 2003Delivery ext'd 3 mth 30/09/02 (1 page)
27 March 2003Total exemption full accounts made up to 30 September 2001 (8 pages)
27 March 2003Total exemption full accounts made up to 30 September 2001 (8 pages)
26 March 2003Return made up to 25/02/03; full list of members (7 pages)
26 March 2003Return made up to 25/02/03; full list of members (7 pages)
15 July 2002Total exemption full accounts made up to 30 September 2000 (9 pages)
15 July 2002Total exemption full accounts made up to 30 September 2000 (9 pages)
8 March 2002Return made up to 25/02/02; full list of members (6 pages)
8 March 2002Return made up to 25/02/02; full list of members (6 pages)
27 March 2001Return made up to 25/02/01; full list of members (6 pages)
27 March 2001Return made up to 25/02/01; full list of members (6 pages)
4 December 2000New secretary appointed (2 pages)
4 December 2000New secretary appointed (2 pages)
28 November 2000Secretary resigned;director resigned (1 page)
28 November 2000Secretary resigned;director resigned (1 page)
9 November 2000Full accounts made up to 30 September 1999 (6 pages)
9 November 2000Full accounts made up to 30 September 1999 (6 pages)
8 March 2000Return made up to 25/02/00; full list of members (7 pages)
8 March 2000Return made up to 25/02/00; full list of members (7 pages)
5 March 2000Full accounts made up to 30 September 1998 (6 pages)
5 March 2000Full accounts made up to 30 September 1998 (6 pages)
20 June 1999Accounting reference date shortened from 28/02/99 to 30/09/98 (1 page)
20 June 1999Return made up to 25/02/99; full list of members (9 pages)
20 June 1999Registered office changed on 20/06/99 from: bernin leighton adelaide house london bridge london EC4R 9HA (1 page)
20 June 1999Accounting reference date shortened from 28/02/99 to 30/09/98 (1 page)
20 June 1999Return made up to 25/02/99; full list of members (9 pages)
20 June 1999Registered office changed on 20/06/99 from: bernin leighton adelaide house london bridge london EC4R 9HA (1 page)
23 February 1999New secretary appointed;new director appointed (2 pages)
23 February 1999New secretary appointed;new director appointed (2 pages)
22 January 1999New director appointed (2 pages)
22 January 1999New director appointed (2 pages)
22 January 1999New secretary appointed;new director appointed (2 pages)
22 January 1999New director appointed (3 pages)
22 January 1999New director appointed (3 pages)
22 January 1999New secretary appointed;new director appointed (2 pages)
11 January 1999Particulars of mortgage/charge (15 pages)
11 January 1999Particulars of mortgage/charge (15 pages)
5 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 January 1999Memorandum and Articles of Association (7 pages)
5 January 1999Memorandum and Articles of Association (7 pages)
5 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 March 1998Director resigned (1 page)
5 March 1998Director resigned (1 page)
5 March 1998Secretary resigned (1 page)
5 March 1998Registered office changed on 05/03/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
5 March 1998Registered office changed on 05/03/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
5 March 1998Secretary resigned (1 page)
25 February 1998Incorporation (14 pages)
25 February 1998Incorporation (14 pages)