Company NameNimax Theatres Limited
DirectorsLounica Maureen Patricia Burns and Max Weitzenhoffer
Company StatusActive
Company Number05493237
CategoryPrivate Limited Company
Incorporation Date28 June 2005(18 years, 10 months ago)

Business Activity

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

Directors

Director NameMs Lounica Maureen Patricia Burns
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2005(same day as company formation)
RoleTheatre Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Maiden Lane
London
WC2E 7NA
Director NameMax Weitzenhoffer
Date of BirthOctober 1939 (Born 84 years ago)
NationalityAmerican
StatusCurrent
Appointed28 June 2005(same day as company formation)
RoleTheatre Producer
Country of ResidenceUnited States
Correspondence Address110 Cherrystone Circle
Norman
Oklahoma 73072
United States
Secretary NameMarc Sandford Hutchinson
StatusCurrent
Appointed04 June 2015(9 years, 11 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Correspondence Address11 Maiden Lane
London
WC2E 7NA
Secretary NameKeith Michael Turner
NationalityBritish
StatusResigned
Appointed28 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHubbards Corner
Bradfield St George
Bury St Edmunds
Suffolk
IP30 0AQ
Secretary NameLaurie Lesley Denton
NationalityBritish
StatusResigned
Appointed10 April 2012(6 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 June 2015)
RoleCompany Director
Correspondence Address27 Mortimer Street
London
W1T 3BL

Contact

Websitenimaxtheatres.com
Email address[email protected]
Telephone020 73950778
Telephone regionLondon

Location

Registered Address11 Maiden Lane
London
WC2E 7NA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£10,845,789
Net Worth£4,709,423
Cash£2,963,636
Current Liabilities£8,469,063

Accounts

Latest Accounts2 October 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (4 weeks from now)

Charges

20 May 2022Delivered on: 25 May 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
9 October 2020Delivered on: 18 October 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
18 November 2013Delivered on: 19 November 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 11-12 maiden lane, london t/no NGL836262. Notification of addition to or amendment of charge.
Outstanding
11 April 2012Delivered on: 12 April 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from each obligor and each grantor of a security interest to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
5 October 2005Delivered on: 8 October 2005
Satisfied on: 13 April 2012
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

21 June 2023Full accounts made up to 2 October 2022 (28 pages)
10 May 2023Confirmation statement made on 10 May 2023 with updates (4 pages)
19 December 2022Director's details changed for Ms Lounica Maureen Patricia Burns on 19 December 2022 (2 pages)
9 June 2022Full accounts made up to 3 October 2021 (29 pages)
25 May 2022Registration of charge 054932370005, created on 20 May 2022 (25 pages)
20 May 2022Satisfaction of charge 2 in full (1 page)
20 May 2022Satisfaction of charge 054932370003 in full (1 page)
20 May 2022Satisfaction of charge 054932370004 in full (1 page)
12 May 2022Confirmation statement made on 10 May 2022 with updates (4 pages)
29 June 2021Full accounts made up to 27 September 2020 (29 pages)
12 May 2021Director's details changed for Max Weitzenhoffer on 10 May 2021 (2 pages)
12 May 2021Confirmation statement made on 10 May 2021 with updates (4 pages)
18 October 2020Registration of charge 054932370004, created on 9 October 2020 (49 pages)
30 June 2020Full accounts made up to 29 September 2019 (25 pages)
15 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
5 July 2019Full accounts made up to 30 September 2018 (25 pages)
16 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
2 July 2018Full accounts made up to 1 October 2017 (27 pages)
18 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
5 July 2017Full accounts made up to 2 October 2016 (29 pages)
5 July 2017Full accounts made up to 2 October 2016 (29 pages)
18 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
29 June 2016Full accounts made up to 27 September 2015 (18 pages)
29 June 2016Full accounts made up to 27 September 2015 (18 pages)
16 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,000
(7 pages)
16 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,000
(7 pages)
6 July 2015Full accounts made up to 28 September 2014 (22 pages)
6 July 2015Full accounts made up to 28 September 2014 (22 pages)
3 July 2015Appointment of Marc Sandford Hutchinson as a secretary on 4 June 2015 (2 pages)
3 July 2015Appointment of Marc Sandford Hutchinson as a secretary on 4 June 2015 (2 pages)
3 July 2015Termination of appointment of Laurie Lesley Denton as a secretary on 4 June 2015 (1 page)
3 July 2015Appointment of Marc Sandford Hutchinson as a secretary on 4 June 2015 (2 pages)
3 July 2015Termination of appointment of Laurie Lesley Denton as a secretary on 4 June 2015 (1 page)
3 July 2015Termination of appointment of Laurie Lesley Denton as a secretary on 4 June 2015 (1 page)
18 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,000
(7 pages)
18 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,000
(7 pages)
7 July 2014Full accounts made up to 30 September 2013 (20 pages)
7 July 2014Full accounts made up to 30 September 2013 (20 pages)
15 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,000
(7 pages)
15 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,000
(7 pages)
28 February 2014Registered office address changed from 27 Mortimer Street London W1T 3BL on 28 February 2014 (1 page)
28 February 2014Registered office address changed from 27 Mortimer Street London W1T 3BL on 28 February 2014 (1 page)
28 February 2014Register inspection address has been changed (1 page)
28 February 2014Register(s) moved to registered inspection location (1 page)
28 February 2014Register inspection address has been changed (1 page)
28 February 2014Register(s) moved to registered inspection location (1 page)
19 November 2013Registration of charge 054932370003 (32 pages)
19 November 2013Registration of charge 054932370003 (32 pages)
3 July 2013Accounts for a medium company made up to 30 September 2012 (17 pages)
3 July 2013Accounts for a medium company made up to 30 September 2012 (17 pages)
15 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (6 pages)
15 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (6 pages)
14 January 2013Secretary's details changed for Laurie Denton on 11 January 2013 (1 page)
14 January 2013Secretary's details changed for Laurie Denton on 11 January 2013 (1 page)
2 July 2012Accounts for a medium company made up to 30 September 2011 (17 pages)
2 July 2012Accounts for a medium company made up to 30 September 2011 (17 pages)
11 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (6 pages)
11 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (6 pages)
19 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
19 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
17 April 2012Appointment of Laurie Denton as a secretary (3 pages)
17 April 2012Appointment of Laurie Denton as a secretary (3 pages)
17 April 2012Resolutions
  • RES13 ‐ Execute the agreements 10/04/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
17 April 2012Resolutions
  • RES13 ‐ Execute the agreements 10/04/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
17 April 2012Termination of appointment of Keith Turner as a secretary (2 pages)
17 April 2012Termination of appointment of Keith Turner as a secretary (2 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
4 July 2011Accounts for a medium company made up to 30 September 2010 (17 pages)
4 July 2011Accounts for a medium company made up to 30 September 2010 (17 pages)
13 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
13 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
4 May 2011Director's details changed for Ms Lounica Maureen Patricia Burns on 31 March 2011 (2 pages)
4 May 2011Director's details changed for Ms Lounica Maureen Patricia Burns on 31 March 2011 (2 pages)
4 August 2010Director's details changed for Ms Lounica Maureen Patricia Burns on 17 July 2010 (3 pages)
4 August 2010Director's details changed for Ms Lounica Maureen Patricia Burns on 17 July 2010 (3 pages)
5 July 2010Accounts for a medium company made up to 4 October 2009 (16 pages)
5 July 2010Accounts for a medium company made up to 4 October 2009 (16 pages)
5 July 2010Accounts for a medium company made up to 4 October 2009 (16 pages)
21 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
17 June 2009Accounts for a medium company made up to 5 October 2008 (16 pages)
17 June 2009Accounts for a medium company made up to 5 October 2008 (16 pages)
17 June 2009Accounts for a medium company made up to 5 October 2008 (16 pages)
22 May 2009Return made up to 10/05/09; full list of members (4 pages)
22 May 2009Return made up to 10/05/09; full list of members (4 pages)
1 August 2008Accounts for a medium company made up to 30 September 2007 (16 pages)
1 August 2008Accounts for a medium company made up to 30 September 2007 (16 pages)
17 July 2008Return made up to 10/05/08; full list of members (6 pages)
17 July 2008Return made up to 10/05/08; full list of members (6 pages)
12 June 2007Return made up to 10/05/07; full list of members (6 pages)
12 June 2007Return made up to 10/05/07; full list of members (6 pages)
4 May 2007Full accounts made up to 30 September 2006 (19 pages)
4 May 2007Full accounts made up to 30 September 2006 (19 pages)
29 April 2007Accounting reference date extended from 30/06/06 to 30/09/06 (1 page)
29 April 2007Accounting reference date extended from 30/06/06 to 30/09/06 (1 page)
12 July 2006Return made up to 28/06/06; full list of members (6 pages)
12 July 2006Return made up to 28/06/06; full list of members (6 pages)
8 October 2005Particulars of mortgage/charge (4 pages)
8 October 2005Particulars of mortgage/charge (4 pages)
28 June 2005Incorporation (17 pages)
28 June 2005Incorporation (17 pages)