Company NameColosseum Theatre Watford Limited
Company StatusDissolved
Company Number06882966
CategoryPrivate Limited Company
Incorporation Date21 April 2009(15 years ago)
Dissolution Date4 October 2022 (1 year, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMr Nicholas Jeffrey Thomas
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Secretary NameMrs Sandra Jane Thomas
StatusClosed
Appointed02 April 2013(3 years, 11 months after company formation)
Appointment Duration9 years, 6 months (closed 04 October 2022)
RoleCompany Director
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr James Parry
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2016(7 years, 2 months after company formation)
Appointment Duration6 years, 3 months (closed 04 October 2022)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Michael Anthony Clifford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed21 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Brookside
East Barnet
Barnet
Hertfordshire
EN4 8TS
Director NameMichael David Ockwell
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 The Hythe
Two Mile Ash
Milton Keynes
Buckinghamshire
MK8 8PB
Director NameMr Paul Parnaby
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5th Floor 89 New Bond Street
London
W1S 1DA
Secretary NameMr Paul Parnaby
NationalityBritish
StatusResigned
Appointed21 April 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Croucher Needham Limited 85 Tottenham Court Ro
London
W1T 4TQ
Director NameMr Julian John Charles Russell
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2016(7 years after company formation)
Appointment Duration5 years, 10 months (resigned 16 March 2022)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address2nd Floor 33 Southampton Street
London
WC2E 7HE
Director NameMr Ian Wilson
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2016(7 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 13 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 161 Drury Lane
London
WC2B 5PN
Director NameMr Derek Francis Nicholls
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2016(7 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 16 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 6 Kean Street
London
WC2B 4AS

Contact

Websitehttps://watfordcolosseum.co.uk/Online/
Telephone07 180170e50
Telephone regionMobile

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

1 at £1Hq Theatres LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,571,316
Gross Profit£807,864
Net Worth-£489,937
Cash£950
Current Liabilities£2,007,625

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

4 August 2010Delivered 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

Filing History

8 September 2020Director's details changed for Mr Derek Francis Nicholls on 7 September 2020 (2 pages)
16 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
11 December 2019Accounts for a small company made up to 31 March 2019 (8 pages)
2 September 2019Change of details for Hq Theatres Limited as a person with significant control on 18 June 2019 (2 pages)
18 June 2019Registered 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 2019Confirmation statement made on 21 April 2019 with updates (4 pages)
6 March 2019Change of details for Hq Theatres Limited as a person with significant control on 6 April 2016 (2 pages)
13 December 2018Accounts for a small company made up to 31 March 2018 (8 pages)
8 May 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
1 February 2018Accounts for a small company made up to 31 March 2017 (9 pages)
17 January 2018Director's details changed for Mr James Parry on 15 January 2018 (2 pages)
17 January 2018Director's details changed for Mr Julian Russell on 15 January 2018 (2 pages)
5 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
20 December 2016Termination of appointment of Ian Wilson as a director on 13 December 2016 (1 page)
20 December 2016Termination of appointment of Ian Wilson as a director on 13 December 2016 (1 page)
28 November 2016Full accounts made up to 31 March 2016 (21 pages)
28 November 2016Full accounts made up to 31 March 2016 (21 pages)
3 August 2016Appointment of Mr Derek Francis Nicholls as a director on 4 July 2016 (3 pages)
3 August 2016Appointment of Mr Derek Francis Nicholls as a director on 4 July 2016 (3 pages)
19 July 2016Appointment of Mr Ian Wilson as a director on 4 July 2016 (3 pages)
19 July 2016Appointment of Mr Ian Wilson as a director on 4 July 2016 (3 pages)
18 July 2016Appointment of Mr James Parry as a director on 4 July 2016 (3 pages)
18 July 2016Appointment of Mr James Parry as a director on 4 July 2016 (3 pages)
31 May 2016Termination of appointment of Paul Parnaby as a director on 16 May 2016 (1 page)
31 May 2016Termination of appointment of Paul Parnaby as a director on 16 May 2016 (1 page)
27 May 2016Appointment of Mr Julian Russell as a director on 16 May 2016 (2 pages)
27 May 2016Appointment of Mr Julian Russell as a director on 16 May 2016 (2 pages)
17 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(4 pages)
17 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(4 pages)
5 January 2016Full accounts made up to 31 March 2015 (14 pages)
5 January 2016Full accounts made up to 31 March 2015 (14 pages)
30 April 2015Section 519 (1 page)
30 April 2015Section 519 (1 page)
27 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(4 pages)
27 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(4 pages)
13 February 2015Secretary's details changed for Mrs Sandra Jane Thomas on 13 February 2015 (1 page)
13 February 2015Secretary's details changed for Mrs Sandra Jane Thomas on 13 February 2015 (1 page)
13 February 2015Director's details changed for Mr Nicholas Jeffrey Thomas on 13 February 2015 (2 pages)
13 February 2015Director's details changed for Mr Nicholas Jeffrey Thomas on 13 February 2015 (2 pages)
13 February 2015Director's details changed for Mr Paul Parnaby on 13 February 2015 (2 pages)
13 February 2015Registered 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 2015Registered 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 2015Director's details changed for Mr Paul Parnaby on 13 February 2015 (2 pages)
14 January 2015Full accounts made up to 31 March 2014 (15 pages)
14 January 2015Full accounts made up to 31 March 2014 (15 pages)
15 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(5 pages)
15 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(5 pages)
4 January 2014Full accounts made up to 31 March 2013 (16 pages)
4 January 2014Full accounts made up to 31 March 2013 (16 pages)
13 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
17 April 2013Appointment of Mrs Sandra Jane Thomas as a secretary on 2 April 2013 (2 pages)
17 April 2013Appointment of Mrs Sandra Jane Thomas as a secretary on 2 April 2013 (2 pages)
17 April 2013Appointment of Mrs Sandra Jane Thomas as a secretary on 2 April 2013 (2 pages)
9 January 2013Full accounts made up to 31 March 2012 (16 pages)
9 January 2013Full accounts made up to 31 March 2012 (16 pages)
4 July 2012Termination of appointment of Paul Parnaby as a secretary on 22 June 2012 (1 page)
4 July 2012Termination of appointment of Paul Parnaby as a secretary on 22 June 2012 (1 page)
7 June 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
4 April 2012Registered 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 2012Registered 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 2012Registered 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 2012Auditor's resignation (2 pages)
20 February 2012Auditor's resignation (2 pages)
4 January 2012Full accounts made up to 31 March 2011 (15 pages)
4 January 2012Full accounts made up to 31 March 2011 (15 pages)
24 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
21 December 2010Director's details changed for Mr Paul Parnaby on 18 December 2010 (2 pages)
21 December 2010Secretary's details changed for Mr Paul Parnaby on 18 December 2010 (2 pages)
21 December 2010Secretary's details changed for Mr Paul Parnaby on 18 December 2010 (2 pages)
21 December 2010Director's details changed for Mr Paul Parnaby on 18 December 2010 (2 pages)
20 December 2010Director's details changed for Mr Nicholas Jeffrey Thomas on 18 December 2010 (2 pages)
20 December 2010Director's details changed for Mr Nicholas Jeffrey Thomas on 18 December 2010 (2 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
23 February 2010Termination of appointment of Michael Ockwell as a director (2 pages)
23 February 2010Termination of appointment of Michael Ockwell as a director (2 pages)
12 February 2010Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom on 12 February 2010 (1 page)
12 February 2010Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom on 12 February 2010 (1 page)
28 May 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
28 May 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
18 May 2009Director appointed nicholas jeffery thomas (3 pages)
18 May 2009Director appointed nicholas jeffery thomas (3 pages)
18 May 2009Director appointed michael david ockwell (3 pages)
18 May 2009Director and secretary appointed paul parnaby (3 pages)
18 May 2009Director and secretary appointed paul parnaby (3 pages)
18 May 2009Director appointed michael david ockwell (3 pages)
18 May 2009Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 May 2009Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
21 April 2009Incorporation (20 pages)
21 April 2009Appointment terminated director michael clifford (1 page)
21 April 2009Incorporation (20 pages)
21 April 2009Appointment terminated director michael clifford (1 page)