- Company Overview for LW THEATRES GROUP LIMITED (03987955)
- Filing history for LW THEATRES GROUP LIMITED (03987955)
- People for LW THEATRES GROUP LIMITED (03987955)
- Charges for LW THEATRES GROUP LIMITED (03987955)
- More for LW THEATRES GROUP LIMITED (03987955)
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 2016 | AA | Full accounts made up to 28 June 2015 | |
18 May 2015 | AR01 |
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
14 Jan 2015 | AA | Full accounts made up to 29 June 2014 | |
12 May 2014 | AR01 |
Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
27 Mar 2014 | AA | Full accounts made up to 30 June 2013 | |
29 May 2013 | AR01 | Annual return made up to 8 May 2013 with full list of shareholders | |
10 Apr 2013 | AD01 | Registered office address changed from 22 Tower Street London WC2H 9TW on 10 April 2013 | |
11 Mar 2013 | TM01 | Termination of appointment of Madeleine Lloyd Webber as a director | |
08 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
08 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
07 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
07 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
03 Jan 2013 | AA | Full accounts made up to 1 July 2012 | |
09 May 2012 | AR01 | Annual return made up to 8 May 2012 with full list of shareholders | |
20 Apr 2012 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 2 | |
30 Dec 2011 | AA | Full accounts made up to 3 July 2011 | |
14 Jul 2011 | AP01 | Appointment of Lady Madeleine Astrid Lloyd Webber as a director | |
05 Jul 2011 | AP01 | Appointment of Mr Mark Gregory Wordsworth as a director | |
05 Jul 2011 | TM01 | Termination of appointment of Andre Ptaszynski as a director | |
01 Jul 2011 | AP01 | Appointment of Mr Julian Rees as a director | |
09 May 2011 | AR01 | Annual return made up to 8 May 2011 with full list of shareholders | |
18 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
17 Mar 2011 | CERTNM |
Company name changed stoll moss holdings LIMITED\certificate issued on 17/03/11
|
|
17 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2011 | AP01 | Appointment of Mr Bishu Debabrata Chakraborty as a director |