Company NameEntertainment Theatres Limited
Company StatusActive
Company Number07635832
CategoryPrivate Limited Company
Incorporation Date16 May 2011(12 years, 11 months ago)
Previous NameEntertainment & Media Group Limited

Business Activity

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

Directors

Secretary NameMr Alan Sharp
StatusCurrent
Appointed28 October 2021(10 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence AddressBkl House 1 Venice Walk
London
W2 1RR
Director NameMr Alan Donald Sharp
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2023(12 years, 3 months after company formation)
Appointment Duration8 months, 1 week
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBkl House 1 Venice Walk
London
W2 1RR
Director NameMs Jennifer Ann Seagrove
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2023(12 years, 3 months after company formation)
Appointment Duration8 months, 1 week
RoleActor
Country of ResidenceEngland
Correspondence AddressBkl House 1 Venice Walk
London
W2 1RR
Director NameDavid Elliott Gilbery
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2023(12 years, 3 months after company formation)
Appointment Duration8 months, 1 week
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressBkl House 1 Venice Walk
London
W2 1RR
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameMr Alan Frederick Judd
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address65 Petty France
London
SW1H 9EU
Secretary NameMr Alan Judd
StatusResigned
Appointed16 May 2011(same day as company formation)
RoleCompany Director
Correspondence Address18 Exeter Street
London
WC2E 7DU
Director NameMr Robin Mark Palmer
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(1 month, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 23 December 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address65 Drury Lane
London
WC2B 5SP
Secretary NameMr Robin Mark Palmer
StatusResigned
Appointed14 July 2011(1 month, 4 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 23 December 2015)
RoleCompany Director
Correspondence Address65 Petty France
London
SW1H 9EU
Director NameMr Robert Shiol MacDonald Mackintosh
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(1 year after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 January 2013)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address65 Petty France
London
SW1H 9EU
Director NameMr Andrew John Snowdon
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(1 year, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address65 Petty France
London
SW1H 9EU
Director NameMr Bishu Debabrata Chakraborty
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2015(4 years, 7 months after company formation)
Appointment Duration8 months (resigned 24 August 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address65 Drury Lane
London
WC2B 5SP
Director NameMs Jessica Lorien Koravos
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2015(4 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 28 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Drury Lane
London
WC2B 5SP
Director NameMr Mark Gregory Wordsworth
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2015(4 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 28 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Drury Lane
London
WC2B 5SP
Director NameMr Daniel James Freeman
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2016(5 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address65 Drury Lane
London
WC2B 5SP
Director NameMrs Rebecca Kane Burton
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2016(5 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 September 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address65 Drury Lane
London
WC2B 5SP
Director NameLady Madeleine Astrid Lloyd Webber
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2017(6 years after company formation)
Appointment Duration4 years, 4 months (resigned 28 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Drury Lane
London
WC2B 5SP
Director NameMr Lawrence Ian Chapman
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2021(9 years, 10 months after company formation)
Appointment Duration7 months (resigned 28 October 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address65 Drury Lane
London
WC2B 5SP
Director NameMr William Kenwright
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2021(10 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 24 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBkl House 1 Venice Walk
London
W2 1RR
Secretary NameMh Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 2013(1 year, 11 months after company formation)
Appointment Duration11 months (resigned 31 March 2014)
Correspondence AddressStaple Court 11 Staple Inn Buildings
London
WC1V 7QH
Director NameEntertainment & Media Group Limited (Corporation)
StatusResigned
Appointed31 August 2014(3 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 December 2015)
Correspondence Address65 Petty France
London
SW1H 9EU

Contact

Websitewww.entertainmenttheatres.co.uk

Location

Registered AddressBkl House
1 Venice Walk
London
W2 1RR
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500k at £1Entertainment & Media Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£157,499
Cash£172,311
Current Liabilities£908,762

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Charges

27 April 2020Delivered on: 12 May 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Land. The mortgager charges:. A) by way of legal mortgage its interest in st james's theatre, 12 palace street, london SW1E 5JA (title number NGL954954), and. B) by way of fixed charge any right, title or interest which it has now or may subsequently acquire to or in any other land ((each term as defined in the legal mortgage (as defined in the instrument evidencing the charge accompanying this form MR01)).
Outstanding
27 April 2020Delivered on: 12 May 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Intellectual property rights. The chargor charges by way of fixed charge all intellectual property rights (including, without limitation, the intellectual property rights listed in schedule 7 (intellectual property) of the debenture)) including:. A) the trade mark property which belongs to it now or at any time during the security period; and. B) all fees, royalties and other rights of every kind deriving from the trade mark property (each term as defined in the debenture (as defined in the instrument evidencing the charge accompanying this form MR01)).. Land. The chargor charges:. A) by way of legal mortgage its interest in st james's theatre, 12 palace street, london SW1E 5JA (title number NGL954954), and. C) by way of fixed charge and right, title or interest (including all related rights) which it has now or may subsequently acquire to or in any other land (each term as defined in the debenture (as defined in the instrument evidencing the charge accompanying this form MR01)).
Outstanding
11 August 2017Delivered on: 14 August 2017
Persons entitled: Svenska Handelsbanken Ab (Publ), Acting Through London Holborn Branch

Classification: A registered charge
Particulars: The chargor charges, by way of legal mortgage, its interest in the land known as st james's theatre, 12 palace street, london SW1E 5JA, registered at the land registry under title number NGL954954. For more details of the land, ship, aircraft and intellectual property charged, please refer to the instrument.
Outstanding
11 August 2017Delivered on: 14 August 2017
Persons entitled: Svenska Handelsbanken Ab (Publ), Acting Through London Holborn Branch

Classification: A registered charge
Particulars: The mortgagor charges, by way of legal mortgage, its interests in the land known as st james's theatre, 12 palace street, london SW1E 5JA, registered at the land registry under title number NGL954954. For more details of the land, ship, aircraft and intellectual property charged, please refer to the instrument.
Outstanding
26 September 2016Delivered on: 28 September 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The intellectual property identified in schedule 7 of the debenture known as domain name stjamestheatres.co.UK.
Outstanding

Filing History

25 June 2020Audit exemption subsidiary accounts made up to 30 June 2019 (19 pages)
25 June 2020Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (43 pages)
25 June 2020Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages)
25 June 2020Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page)
21 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
12 May 2020Registration of charge 076358320005, created on 27 April 2020 (9 pages)
12 May 2020Registration of charge 076358320004, created on 27 April 2020 (9 pages)
17 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
2 April 2019Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (43 pages)
2 April 2019Audit exemption subsidiary accounts made up to 1 July 2018 (17 pages)
2 April 2019Audit exemption statement of guarantee by parent company for period ending 01/07/18 (3 pages)
2 April 2019Notice of agreement to exemption from audit of accounts for period ending 01/07/18 (1 page)
18 May 2018Audit exemption statement of guarantee by parent company for period ending 02/07/17 (3 pages)
18 May 2018Notice of agreement to exemption from audit of accounts for period ending 02/07/17 (1 page)
18 May 2018Audit exemption subsidiary accounts made up to 2 July 2017 (17 pages)
18 May 2018Consolidated accounts of parent company for subsidiary company period ending 02/07/17 (43 pages)
16 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
19 April 2018Notice of agreement to exemption from audit of accounts for period ending 02/07/18 (1 page)
19 April 2018Audit exemption statement of guarantee by parent company for period ending 02/07/17 (3 pages)
14 August 2017Registration of charge 076358320002, created on 11 August 2017 (29 pages)
14 August 2017Registration of charge 076358320003, created on 11 August 2017 (68 pages)
14 August 2017Registration of charge 076358320002, created on 11 August 2017 (29 pages)
14 August 2017Registration of charge 076358320003, created on 11 August 2017 (68 pages)
21 June 2017Appointment of Lady Madeleine Astrid Lloyd Webber as a director on 7 June 2017 (2 pages)
21 June 2017Appointment of Lady Madeleine Astrid Lloyd Webber as a director on 7 June 2017 (2 pages)
21 June 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
13 June 2017Consolidated accounts of parent company for subsidiary company period ending 03/07/16 (44 pages)
13 June 2017Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages)
13 June 2017Audit exemption subsidiary accounts made up to 30 June 2016 (18 pages)
13 June 2017Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages)
13 June 2017Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page)
13 June 2017Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page)
13 June 2017Audit exemption subsidiary accounts made up to 30 June 2016 (18 pages)
13 June 2017Consolidated accounts of parent company for subsidiary company period ending 03/07/16 (44 pages)
3 October 2016Appointment of Mrs Rebecca Kane Burton as a director on 28 September 2016 (2 pages)
3 October 2016Appointment of Mrs Rebecca Kane Burton as a director on 28 September 2016 (2 pages)
28 September 2016Registration of charge 076358320001, created on 26 September 2016 (67 pages)
28 September 2016Registration of charge 076358320001, created on 26 September 2016 (67 pages)
8 September 2016Termination of appointment of Bishu Debabrata Chakraborty as a director on 24 August 2016 (1 page)
8 September 2016Termination of appointment of Bishu Debabrata Chakraborty as a director on 24 August 2016 (1 page)
5 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
5 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
23 August 2016Appointment of Mr Daniel James Freeman as a director on 23 August 2016 (2 pages)
23 August 2016Appointment of Mr Daniel James Freeman as a director on 23 August 2016 (2 pages)
31 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 500,000
(5 pages)
31 May 2016Register inspection address has been changed from Marriott Harrison Llp 11 Staple Inn London WC1V 7QH United Kingdom to 65 Petty France London SW1H 9EU (1 page)
31 May 2016Register inspection address has been changed from Marriott Harrison Llp 11 Staple Inn London WC1V 7QH United Kingdom to 65 Petty France London SW1H 9EU (1 page)
31 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 500,000
(5 pages)
22 April 2016Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
22 April 2016Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
28 January 2016Appointment of Ms Jessica Lorien Koravos as a director on 23 December 2015 (2 pages)
28 January 2016Appointment of Ms Jessica Lorien Koravos as a director on 23 December 2015 (2 pages)
6 January 2016Appointment of Mr Mark Gregory Wordsworth as a director on 23 December 2015 (2 pages)
6 January 2016Appointment of Mr Mark Gregory Wordsworth as a director on 23 December 2015 (2 pages)
5 January 2016Termination of appointment of Entertainment & Media Group Limited as a director on 23 December 2015 (1 page)
5 January 2016Termination of appointment of Entertainment & Media Group Limited as a director on 23 December 2015 (1 page)
5 January 2016Termination of appointment of Robin Mark Palmer as a secretary on 23 December 2015 (1 page)
5 January 2016Termination of appointment of Alan Frederick Judd as a director on 23 December 2015 (1 page)
5 January 2016Termination of appointment of Robin Mark Palmer as a secretary on 23 December 2015 (1 page)
5 January 2016Appointment of Mr Bishu Debabrata Chakraborty as a director on 23 December 2015 (2 pages)
5 January 2016Registered office address changed from 65 Petty France London SW1H 9EU to 65 Drury Lane London WC2B 5SP on 5 January 2016 (1 page)
5 January 2016Termination of appointment of Robin Mark Palmer as a director on 23 December 2015 (1 page)
5 January 2016Registered office address changed from 65 Petty France London SW1H 9EU to 65 Drury Lane London WC2B 5SP on 5 January 2016 (1 page)
5 January 2016Termination of appointment of Robin Mark Palmer as a director on 23 December 2015 (1 page)
5 January 2016Appointment of Mr Bishu Debabrata Chakraborty as a director on 23 December 2015 (2 pages)
5 January 2016Termination of appointment of Alan Frederick Judd as a director on 23 December 2015 (1 page)
6 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
19 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 500,000
(6 pages)
19 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 500,000
(6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
12 September 2014Appointment of Entertainment & Media Group Limited as a director on 31 August 2014 (2 pages)
12 September 2014Appointment of Entertainment & Media Group Limited as a director on 31 August 2014 (2 pages)
2 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 500,000
(5 pages)
2 June 2014Register(s) moved to registered office address (1 page)
2 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 500,000
(5 pages)
2 June 2014Register(s) moved to registered office address (1 page)
15 April 2014Termination of appointment of Andrew Snowdon as a director (1 page)
15 April 2014Termination of appointment of Andrew Snowdon as a director (1 page)
7 April 2014Termination of appointment of Mh Secretaries Limited as a secretary (1 page)
7 April 2014Termination of appointment of Mh Secretaries Limited as a secretary (1 page)
20 March 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 500,000
(4 pages)
20 March 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 500,000
(4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
20 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
17 May 2013Director's details changed for Mr Alan Frederick Judd on 1 May 2013 (2 pages)
17 May 2013Director's details changed for Mr Alan Frederick Judd on 1 May 2013 (2 pages)
17 May 2013Appointment of Mh Secretaries Limited as a secretary (2 pages)
17 May 2013Register inspection address has been changed (1 page)
17 May 2013Director's details changed for Mr Robin Mark Palmer on 1 May 2013 (2 pages)
17 May 2013Director's details changed for Mr Robin Mark Palmer on 1 May 2013 (2 pages)
17 May 2013Director's details changed for Mr Robin Mark Palmer on 1 May 2013 (2 pages)
17 May 2013Register(s) moved to registered inspection location (1 page)
17 May 2013Register(s) moved to registered inspection location (1 page)
17 May 2013Director's details changed for Mr Alan Frederick Judd on 1 May 2013 (2 pages)
17 May 2013Register inspection address has been changed (1 page)
17 May 2013Appointment of Mh Secretaries Limited as a secretary (2 pages)
12 February 2013Termination of appointment of Robert Mackintosh as a director (1 page)
12 February 2013Termination of appointment of Robert Mackintosh as a director (1 page)
4 January 2013Appointment of Mr Andrew John Snowdon as a director (3 pages)
4 January 2013Appointment of Mr Andrew John Snowdon as a director (3 pages)
3 August 2012Registered office address changed from 18 Exeter Street London WC2E 7DU United Kingdom on 3 August 2012 (1 page)
3 August 2012Registered office address changed from 18 Exeter Street London WC2E 7DU United Kingdom on 3 August 2012 (1 page)
3 August 2012Registered office address changed from 18 Exeter Street London WC2E 7DU United Kingdom on 3 August 2012 (1 page)
27 June 2012Appointment of Mr Robert Shiol Macdonald Mackintosh as a director (2 pages)
27 June 2012Appointment of Mr Robert Shiol Macdonald Mackintosh as a director (2 pages)
1 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
30 May 2012Statement of capital following an allotment of shares on 24 May 2012
  • GBP 30,000
(4 pages)
30 May 2012Statement of capital following an allotment of shares on 24 May 2012
  • GBP 30,000
(4 pages)
24 February 2012Accounts for a small company made up to 31 December 2011 (5 pages)
24 February 2012Accounts for a small company made up to 31 December 2011 (5 pages)
20 December 2011Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
20 December 2011Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
14 November 2011Statement of capital following an allotment of shares on 27 October 2011
  • GBP 1,000.00
(4 pages)
14 November 2011Statement of capital following an allotment of shares on 27 October 2011
  • GBP 1,000.00
(4 pages)
9 November 2011Termination of appointment of Alan Judd as a secretary (1 page)
9 November 2011Termination of appointment of Alan Judd as a secretary (1 page)
18 July 2011Appointment of Mr Robin Mark Palmer as a secretary (1 page)
18 July 2011Appointment of Mr Robin Mark Palmer as a secretary (1 page)
14 July 2011Appointment of Mr Robin Mark Palmer as a director (3 pages)
14 July 2011Appointment of Mr Robin Mark Palmer as a director (3 pages)
6 July 2011Company name changed entertainment & media group LIMITED\certificate issued on 06/07/11
  • RES15 ‐ Change company name resolution on 2011-06-27
(2 pages)
6 July 2011Company name changed entertainment & media group LIMITED\certificate issued on 06/07/11
  • RES15 ‐ Change company name resolution on 2011-06-27
(2 pages)
29 June 2011Change of name notice (2 pages)
29 June 2011Change of name notice (2 pages)
24 May 2011Appointment of Mr Alan Judd as a director
  • ANNOTATION The document is a duplicate of AP01 registered on 24/05/2011
(3 pages)
24 May 2011Appointment of Mr Alan Judd as a director (2 pages)
24 May 2011Appointment of Mr Alan Judd as a director
  • ANNOTATION The document is a duplicate of AP01 registered on 24/05/2011
(3 pages)
24 May 2011Appointment of Mr Alan Judd as a director (2 pages)
23 May 2011Appointment of Mr Alan Judd as a secretary (2 pages)
23 May 2011Appointment of Mr Alan Judd as a secretary (2 pages)
23 May 2011Termination of appointment of Andrew Davis as a director (1 page)
23 May 2011Termination of appointment of Andrew Davis as a director (1 page)
16 May 2011Incorporation (43 pages)
16 May 2011Incorporation (43 pages)