Advanced company searchLink opens in new window

NIMAX THEATRES LIMITED

Company number 05493237

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)
03 Jul 2015 AP03 Appointment of Marc Sandford Hutchinson as a secretary on 4 June 2015
18 May 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,000
07 Jul 2014 AA Full accounts made up to 30 September 2013
15 May 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,000
28 Feb 2014 AD01 Registered office address changed from 27 Mortimer Street London W1T 3BL on 28 February 2014
28 Feb 2014 AD03 Register(s) moved to registered inspection location
28 Feb 2014 AD02 Register inspection address has been changed
19 Nov 2013 MR01 Registration of charge 054932370003
03 Jul 2013 AA Accounts for a medium company made up to 30 September 2012
15 May 2013 AR01 Annual return made up to 10 May 2013 with full list of shareholders
14 Jan 2013 CH03 Secretary's details changed for Laurie Denton on 11 January 2013
02 Jul 2012 AA Accounts for a medium company made up to 30 September 2011
11 May 2012 AR01 Annual return made up to 10 May 2012 with full list of shareholders
19 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
17 Apr 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Execute the agreements 10/04/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Apr 2012 TM02 Termination of appointment of Keith Turner as a secretary
17 Apr 2012 AP03 Appointment of Laurie Denton as a secretary
12 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 2
04 Jul 2011 AA Accounts for a medium company made up to 30 September 2010
13 May 2011 AR01 Annual return made up to 10 May 2011 with full list of shareholders
04 May 2011 CH01 Director's details changed for Ms Lounica Maureen Patricia Burns on 31 March 2011
04 Aug 2010 CH01 Director's details changed for Ms Lounica Maureen Patricia Burns on 17 July 2010
05 Jul 2010 AA Accounts for a medium company made up to 4 October 2009
21 May 2010 AR01 Annual return made up to 10 May 2010 with full list of shareholders
17 Jun 2009 AA Accounts for a medium company made up to 5 October 2008