London
WC2E 7NA
Director Name | Max Weitzenhoffer |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 June 2005(same day as company formation) |
Role | Theatre Producer |
Country of Residence | United States |
Correspondence Address | 110 Cherrystone Circle Norman Oklahoma 73072 United States |
Secretary Name | Marc Sandford Hutchinson |
---|---|
Status | Current |
Appointed | 04 June 2015(9 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Correspondence Address | 11 Maiden Lane London WC2E 7NA |
Secretary Name | Keith Michael Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hubbards Corner Bradfield St George Bury St Edmunds Suffolk IP30 0AQ |
Secretary Name | Laurie Lesley Denton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2012(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 June 2015) |
Role | Company Director |
Correspondence Address | 27 Mortimer Street London W1T 3BL |
Website | nimaxtheatres.com |
---|---|
Email address | [email protected] |
Telephone | 020 73950778 |
Telephone region | London |
Registered Address | 11 Maiden Lane London WC2E 7NA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £10,845,789 |
Net Worth | £4,709,423 |
Cash | £2,963,636 |
Current Liabilities | £8,469,063 |
Latest Accounts | 2 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (4 weeks from now) |
20 May 2022 | Delivered on: 25 May 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|---|
9 October 2020 | Delivered on: 18 October 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
18 November 2013 | Delivered 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 2012 | Delivered 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 2005 | Delivered 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 |
21 June 2023 | Full accounts made up to 2 October 2022 (28 pages) |
---|---|
10 May 2023 | Confirmation statement made on 10 May 2023 with updates (4 pages) |
19 December 2022 | Director's details changed for Ms Lounica Maureen Patricia Burns on 19 December 2022 (2 pages) |
9 June 2022 | Full accounts made up to 3 October 2021 (29 pages) |
25 May 2022 | Registration of charge 054932370005, created on 20 May 2022 (25 pages) |
20 May 2022 | Satisfaction of charge 2 in full (1 page) |
20 May 2022 | Satisfaction of charge 054932370003 in full (1 page) |
20 May 2022 | Satisfaction of charge 054932370004 in full (1 page) |
12 May 2022 | Confirmation statement made on 10 May 2022 with updates (4 pages) |
29 June 2021 | Full accounts made up to 27 September 2020 (29 pages) |
12 May 2021 | Director's details changed for Max Weitzenhoffer on 10 May 2021 (2 pages) |
12 May 2021 | Confirmation statement made on 10 May 2021 with updates (4 pages) |
18 October 2020 | Registration of charge 054932370004, created on 9 October 2020 (49 pages) |
30 June 2020 | Full accounts made up to 29 September 2019 (25 pages) |
15 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
5 July 2019 | Full accounts made up to 30 September 2018 (25 pages) |
16 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
2 July 2018 | Full accounts made up to 1 October 2017 (27 pages) |
18 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
5 July 2017 | Full accounts made up to 2 October 2016 (29 pages) |
5 July 2017 | Full accounts made up to 2 October 2016 (29 pages) |
18 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
29 June 2016 | Full accounts made up to 27 September 2015 (18 pages) |
29 June 2016 | Full accounts made up to 27 September 2015 (18 pages) |
16 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
6 July 2015 | Full accounts made up to 28 September 2014 (22 pages) |
6 July 2015 | Full accounts made up to 28 September 2014 (22 pages) |
3 July 2015 | Appointment of Marc Sandford Hutchinson as a secretary on 4 June 2015 (2 pages) |
3 July 2015 | Appointment of Marc Sandford Hutchinson as a secretary on 4 June 2015 (2 pages) |
3 July 2015 | Termination of appointment of Laurie Lesley Denton as a secretary on 4 June 2015 (1 page) |
3 July 2015 | Appointment of Marc Sandford Hutchinson as a secretary on 4 June 2015 (2 pages) |
3 July 2015 | Termination of appointment of Laurie Lesley Denton as a secretary on 4 June 2015 (1 page) |
3 July 2015 | Termination of appointment of Laurie Lesley Denton as a secretary on 4 June 2015 (1 page) |
18 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
7 July 2014 | Full accounts made up to 30 September 2013 (20 pages) |
7 July 2014 | Full accounts made up to 30 September 2013 (20 pages) |
15 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
28 February 2014 | Registered office address changed from 27 Mortimer Street London W1T 3BL on 28 February 2014 (1 page) |
28 February 2014 | Registered office address changed from 27 Mortimer Street London W1T 3BL on 28 February 2014 (1 page) |
28 February 2014 | Register inspection address has been changed (1 page) |
28 February 2014 | Register(s) moved to registered inspection location (1 page) |
28 February 2014 | Register inspection address has been changed (1 page) |
28 February 2014 | Register(s) moved to registered inspection location (1 page) |
19 November 2013 | Registration of charge 054932370003 (32 pages) |
19 November 2013 | Registration of charge 054932370003 (32 pages) |
3 July 2013 | Accounts for a medium company made up to 30 September 2012 (17 pages) |
3 July 2013 | Accounts for a medium company made up to 30 September 2012 (17 pages) |
15 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (6 pages) |
15 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (6 pages) |
14 January 2013 | Secretary's details changed for Laurie Denton on 11 January 2013 (1 page) |
14 January 2013 | Secretary's details changed for Laurie Denton on 11 January 2013 (1 page) |
2 July 2012 | Accounts for a medium company made up to 30 September 2011 (17 pages) |
2 July 2012 | Accounts for a medium company made up to 30 September 2011 (17 pages) |
11 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (6 pages) |
11 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
19 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
17 April 2012 | Appointment of Laurie Denton as a secretary (3 pages) |
17 April 2012 | Appointment of Laurie Denton as a secretary (3 pages) |
17 April 2012 | Resolutions
|
17 April 2012 | Resolutions
|
17 April 2012 | Termination of appointment of Keith Turner as a secretary (2 pages) |
17 April 2012 | Termination of appointment of Keith Turner as a secretary (2 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
4 July 2011 | Accounts for a medium company made up to 30 September 2010 (17 pages) |
4 July 2011 | Accounts for a medium company made up to 30 September 2010 (17 pages) |
13 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (6 pages) |
13 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Director's details changed for Ms Lounica Maureen Patricia Burns on 31 March 2011 (2 pages) |
4 May 2011 | Director's details changed for Ms Lounica Maureen Patricia Burns on 31 March 2011 (2 pages) |
4 August 2010 | Director's details changed for Ms Lounica Maureen Patricia Burns on 17 July 2010 (3 pages) |
4 August 2010 | Director's details changed for Ms Lounica Maureen Patricia Burns on 17 July 2010 (3 pages) |
5 July 2010 | Accounts for a medium company made up to 4 October 2009 (16 pages) |
5 July 2010 | Accounts for a medium company made up to 4 October 2009 (16 pages) |
5 July 2010 | Accounts for a medium company made up to 4 October 2009 (16 pages) |
21 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
17 June 2009 | Accounts for a medium company made up to 5 October 2008 (16 pages) |
17 June 2009 | Accounts for a medium company made up to 5 October 2008 (16 pages) |
17 June 2009 | Accounts for a medium company made up to 5 October 2008 (16 pages) |
22 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
22 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
1 August 2008 | Accounts for a medium company made up to 30 September 2007 (16 pages) |
1 August 2008 | Accounts for a medium company made up to 30 September 2007 (16 pages) |
17 July 2008 | Return made up to 10/05/08; full list of members (6 pages) |
17 July 2008 | Return made up to 10/05/08; full list of members (6 pages) |
12 June 2007 | Return made up to 10/05/07; full list of members (6 pages) |
12 June 2007 | Return made up to 10/05/07; full list of members (6 pages) |
4 May 2007 | Full accounts made up to 30 September 2006 (19 pages) |
4 May 2007 | Full accounts made up to 30 September 2006 (19 pages) |
29 April 2007 | Accounting reference date extended from 30/06/06 to 30/09/06 (1 page) |
29 April 2007 | Accounting reference date extended from 30/06/06 to 30/09/06 (1 page) |
12 July 2006 | Return made up to 28/06/06; full list of members (6 pages) |
12 July 2006 | Return made up to 28/06/06; full list of members (6 pages) |
8 October 2005 | Particulars of mortgage/charge (4 pages) |
8 October 2005 | Particulars of mortgage/charge (4 pages) |
28 June 2005 | Incorporation (17 pages) |
28 June 2005 | Incorporation (17 pages) |