London
W1W 8BE
Secretary Name | Mrs Sandra Jane Thomas |
---|---|
Status | Closed |
Appointed | 02 April 2013(3 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 04 October 2022) |
Role | Company Director |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Mr James Parry |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2016(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 04 October 2022) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Mr Michael Anthony Clifford |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Brookside East Barnet Barnet Hertfordshire EN4 8TS |
Director Name | Michael David Ockwell |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 The Hythe Two Mile Ash Milton Keynes Buckinghamshire MK8 8PB |
Director Name | Mr Paul Parnaby |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2009(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
Secretary Name | Mr Paul Parnaby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2009(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Croucher Needham Limited 85 Tottenham Court Ro London W1T 4TQ |
Director Name | Mr Julian John Charles Russell |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2016(7 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 March 2022) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 2nd Floor 33 Southampton Street London WC2E 7HE |
Director Name | Mr Ian Wilson |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2016(7 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 13 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 161 Drury Lane London WC2B 5PN |
Director Name | Mr Derek Francis Nicholls |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2016(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 16 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 6 Kean Street London WC2B 4AS |
Website | https://watfordcolosseum.co.uk/Online/ |
---|---|
Telephone | 07 180170e50 |
Telephone region | Mobile |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
1 at £1 | Hq Theatres LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,571,316 |
Gross Profit | £807,864 |
Net Worth | -£489,937 |
Cash | £950 |
Current Liabilities | £2,007,625 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
4 August 2010 | Delivered on: 6 August 2010 Persons entitled: Coutts & Company 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
8 September 2020 | Director's details changed for Mr Derek Francis Nicholls on 7 September 2020 (2 pages) |
---|---|
16 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
11 December 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
2 September 2019 | Change of details for Hq Theatres Limited as a person with significant control on 18 June 2019 (2 pages) |
18 June 2019 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 18 June 2019 (1 page) |
1 May 2019 | Confirmation statement made on 21 April 2019 with updates (4 pages) |
6 March 2019 | Change of details for Hq Theatres Limited as a person with significant control on 6 April 2016 (2 pages) |
13 December 2018 | Accounts for a small company made up to 31 March 2018 (8 pages) |
8 May 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
1 February 2018 | Accounts for a small company made up to 31 March 2017 (9 pages) |
17 January 2018 | Director's details changed for Mr James Parry on 15 January 2018 (2 pages) |
17 January 2018 | Director's details changed for Mr Julian Russell on 15 January 2018 (2 pages) |
5 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
20 December 2016 | Termination of appointment of Ian Wilson as a director on 13 December 2016 (1 page) |
20 December 2016 | Termination of appointment of Ian Wilson as a director on 13 December 2016 (1 page) |
28 November 2016 | Full accounts made up to 31 March 2016 (21 pages) |
28 November 2016 | Full accounts made up to 31 March 2016 (21 pages) |
3 August 2016 | Appointment of Mr Derek Francis Nicholls as a director on 4 July 2016 (3 pages) |
3 August 2016 | Appointment of Mr Derek Francis Nicholls as a director on 4 July 2016 (3 pages) |
19 July 2016 | Appointment of Mr Ian Wilson as a director on 4 July 2016 (3 pages) |
19 July 2016 | Appointment of Mr Ian Wilson as a director on 4 July 2016 (3 pages) |
18 July 2016 | Appointment of Mr James Parry as a director on 4 July 2016 (3 pages) |
18 July 2016 | Appointment of Mr James Parry as a director on 4 July 2016 (3 pages) |
31 May 2016 | Termination of appointment of Paul Parnaby as a director on 16 May 2016 (1 page) |
31 May 2016 | Termination of appointment of Paul Parnaby as a director on 16 May 2016 (1 page) |
27 May 2016 | Appointment of Mr Julian Russell as a director on 16 May 2016 (2 pages) |
27 May 2016 | Appointment of Mr Julian Russell as a director on 16 May 2016 (2 pages) |
17 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
5 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
5 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
30 April 2015 | Section 519 (1 page) |
30 April 2015 | Section 519 (1 page) |
27 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
13 February 2015 | Secretary's details changed for Mrs Sandra Jane Thomas on 13 February 2015 (1 page) |
13 February 2015 | Secretary's details changed for Mrs Sandra Jane Thomas on 13 February 2015 (1 page) |
13 February 2015 | Director's details changed for Mr Nicholas Jeffrey Thomas on 13 February 2015 (2 pages) |
13 February 2015 | Director's details changed for Mr Nicholas Jeffrey Thomas on 13 February 2015 (2 pages) |
13 February 2015 | Director's details changed for Mr Paul Parnaby on 13 February 2015 (2 pages) |
13 February 2015 | Registered office address changed from 16 High Holborn London WC1V 6BX to 5Th Floor 89 New Bond Street London W1S 1DA on 13 February 2015 (1 page) |
13 February 2015 | Registered office address changed from 16 High Holborn London WC1V 6BX to 5Th Floor 89 New Bond Street London W1S 1DA on 13 February 2015 (1 page) |
13 February 2015 | Director's details changed for Mr Paul Parnaby on 13 February 2015 (2 pages) |
14 January 2015 | Full accounts made up to 31 March 2014 (15 pages) |
14 January 2015 | Full accounts made up to 31 March 2014 (15 pages) |
15 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
4 January 2014 | Full accounts made up to 31 March 2013 (16 pages) |
4 January 2014 | Full accounts made up to 31 March 2013 (16 pages) |
13 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Appointment of Mrs Sandra Jane Thomas as a secretary on 2 April 2013 (2 pages) |
17 April 2013 | Appointment of Mrs Sandra Jane Thomas as a secretary on 2 April 2013 (2 pages) |
17 April 2013 | Appointment of Mrs Sandra Jane Thomas as a secretary on 2 April 2013 (2 pages) |
9 January 2013 | Full accounts made up to 31 March 2012 (16 pages) |
9 January 2013 | Full accounts made up to 31 March 2012 (16 pages) |
4 July 2012 | Termination of appointment of Paul Parnaby as a secretary on 22 June 2012 (1 page) |
4 July 2012 | Termination of appointment of Paul Parnaby as a secretary on 22 June 2012 (1 page) |
7 June 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Registered office address changed from C/O Croucher Needham 85 Tottenham Court Road London W17 4TQ United Kingdom on 4 April 2012 (1 page) |
4 April 2012 | Registered office address changed from C/O Croucher Needham 85 Tottenham Court Road London W17 4TQ United Kingdom on 4 April 2012 (1 page) |
4 April 2012 | Registered office address changed from C/O Croucher Needham 85 Tottenham Court Road London W17 4TQ United Kingdom on 4 April 2012 (1 page) |
20 February 2012 | Auditor's resignation (2 pages) |
20 February 2012 | Auditor's resignation (2 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (15 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (15 pages) |
24 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
4 January 2011 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
21 December 2010 | Director's details changed for Mr Paul Parnaby on 18 December 2010 (2 pages) |
21 December 2010 | Secretary's details changed for Mr Paul Parnaby on 18 December 2010 (2 pages) |
21 December 2010 | Secretary's details changed for Mr Paul Parnaby on 18 December 2010 (2 pages) |
21 December 2010 | Director's details changed for Mr Paul Parnaby on 18 December 2010 (2 pages) |
20 December 2010 | Director's details changed for Mr Nicholas Jeffrey Thomas on 18 December 2010 (2 pages) |
20 December 2010 | Director's details changed for Mr Nicholas Jeffrey Thomas on 18 December 2010 (2 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Termination of appointment of Michael Ockwell as a director (2 pages) |
23 February 2010 | Termination of appointment of Michael Ockwell as a director (2 pages) |
12 February 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom on 12 February 2010 (1 page) |
12 February 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom on 12 February 2010 (1 page) |
28 May 2009 | Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page) |
28 May 2009 | Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page) |
18 May 2009 | Director appointed nicholas jeffery thomas (3 pages) |
18 May 2009 | Director appointed nicholas jeffery thomas (3 pages) |
18 May 2009 | Director appointed michael david ockwell (3 pages) |
18 May 2009 | Director and secretary appointed paul parnaby (3 pages) |
18 May 2009 | Director and secretary appointed paul parnaby (3 pages) |
18 May 2009 | Director appointed michael david ockwell (3 pages) |
18 May 2009 | Resolutions
|
18 May 2009 | Resolutions
|
21 April 2009 | Incorporation (20 pages) |
21 April 2009 | Appointment terminated director michael clifford (1 page) |
21 April 2009 | Incorporation (20 pages) |
21 April 2009 | Appointment terminated director michael clifford (1 page) |