Advanced company searchLink opens in new window

VILLAGE THEATRES 3 LIMITED

Company number 03819921

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Apr 2024 AA Accounts for a dormant company made up to 29 June 2023
01 Nov 2023 AD01 Registered office address changed from Priory House Pilgrims Court Sydenham Road Guildford Surrey GU1 3RX to C/O Moore (South) Llp Suite 3, Second Floor, Friary Court 13 - 21 High Street Guildford GU1 3DG on 1 November 2023
13 Jul 2023 CS01 Confirmation statement made on 13 July 2023 with no updates
03 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
30 Aug 2022 AA Accounts for a small company made up to 24 June 2021
19 Jul 2022 CS01 Confirmation statement made on 7 July 2022 with updates
17 Dec 2021 AP01 Appointment of Mr Alistair Bennallack as a director on 30 November 2021
17 Dec 2021 AP03 Appointment of Mr Simon Hulls as a secretary on 30 November 2021
17 Dec 2021 TM01 Termination of appointment of Simon Thomas Phillipson as a director on 30 November 2021
17 Dec 2021 TM02 Termination of appointment of Julie Elaine Raffe as a secretary on 30 November 2021
14 Jul 2021 AA Accounts for a small company made up to 25 June 2020
07 Jul 2021 CS01 Confirmation statement made on 7 July 2021 with updates
19 Mar 2021 PSC08 Notification of a person with significant control statement
19 Mar 2021 PSC07 Cessation of Village Roadshow Uk Holdings Pty Ltd as a person with significant control on 6 April 2016
26 Feb 2021 AP03 Appointment of Julie Elaine Raffe as a secretary on 12 February 2021
26 Feb 2021 TM02 Termination of appointment of Raffaela Cosentino as a secretary on 12 February 2021
09 Oct 2020 AA Accounts for a small company made up to 27 June 2019
11 Aug 2020 CS01 Confirmation statement made on 25 July 2020 with updates
25 Jul 2019 CS01 Confirmation statement made on 25 July 2019 with updates
25 Jul 2019 CH01 Director's details changed for Ms Caroline Margaret Aubrey on 25 July 2019
25 Jul 2019 CH01 Director's details changed for Mr Patrick Francis Garner on 25 July 2019
01 Feb 2019 TM02 Termination of appointment of Shaun Lewis Driscoll as a secretary on 30 January 2019
01 Feb 2019 AP01 Appointment of Mr Simon Phillipson as a director on 30 January 2019
01 Feb 2019 TM01 Termination of appointment of Shaun Lewis Driscoll as a director on 30 January 2019
24 Dec 2018 AA Accounts for a small company made up to 28 June 2018