DOMINION THEATRE INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

DOMINION THEATRE INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01623438

Incorporation date

19/03/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

Regina House, 124 Finchley Road, London NW3 5JSCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/1982)
dot icon19/12/2025
Confirmation statement made on 2025-11-05 with updates
dot icon28/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/11/2024
Director's details changed for Mr Jerrold Bruce Katzman on 2024-06-23
dot icon05/11/2024
Director's details changed for James Larry Nederlander on 2024-06-23
dot icon05/11/2024
Confirmation statement made on 2024-11-05 with updates
dot icon31/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon24/06/2024
Confirmation statement made on 2024-06-13 with updates
dot icon03/01/2024
Registration of charge 016234380007, created on 2023-12-29
dot icon03/01/2024
Registration of charge 016234380008, created on 2023-12-29
dot icon03/01/2024
Registration of charge 016234380009, created on 2023-12-29
dot icon03/01/2024
Registration of charge 016234380010, created on 2023-12-29
dot icon28/11/2023
Satisfaction of charge 2 in full
dot icon28/11/2023
Satisfaction of charge 3 in full
dot icon03/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/07/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon24/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/07/2022
Confirmation statement made on 2022-06-13 with no updates
dot icon26/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/06/2021
Confirmation statement made on 2021-06-13 with no updates
dot icon29/03/2021
Registration of charge 016234380006, created on 2021-03-23
dot icon06/07/2020
Confirmation statement made on 2020-06-13 with updates
dot icon05/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/12/2019
Director's details changed for Mr Jerrold Bruce Katzman on 2019-12-08
dot icon16/12/2019
Director's details changed for James Larry Nederlander on 2019-12-08
dot icon16/12/2019
Secretary's details changed for Jerrold Bruce Katzman on 2019-12-08
dot icon15/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/07/2019
Confirmation statement made on 2019-06-13 with updates
dot icon31/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/07/2018
Confirmation statement made on 2018-06-13 with updates
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/07/2017
Notification of Nederlander International Limited as a person with significant control on 2016-04-06
dot icon06/07/2017
Confirmation statement made on 2017-06-13 with updates
dot icon21/04/2017
Termination of appointment of James Morton Nederlander as a director on 2016-07-25
dot icon11/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/07/2016
Annual return made up to 2016-06-13 with full list of shareholders
dot icon15/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/07/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon22/08/2014
Registration of charge 016234380005, created on 2014-08-18
dot icon15/07/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon14/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/08/2013
Annual return made up to 2013-06-13 with full list of shareholders
dot icon29/06/2012
Annual return made up to 2012-06-13 with full list of shareholders
dot icon26/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/06/2011
Annual return made up to 2011-06-13 with full list of shareholders
dot icon03/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/12/2010
Current accounting period extended from 2010-10-23 to 2010-12-31
dot icon28/07/2010
Full accounts made up to 2009-10-23
dot icon18/05/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon12/11/2009
Appointment of James Morton Nederlander as a director
dot icon12/11/2009
Appointment of James Larry Nederlander as a director
dot icon10/11/2009
Registered office address changed from 2Nd Floor,, Regent Arcade House 19-25 Argyll Street London W1F 7TS on 2009-11-10
dot icon10/11/2009
Appointment of Jerrold Bruce Katzman as a director
dot icon10/11/2009
Termination of appointment of Alan Ridgeway as a director
dot icon10/11/2009
Appointment of Jerrold Bruce Katzman as a secretary
dot icon10/11/2009
Termination of appointment of Stuart Douglas as a director
dot icon10/11/2009
Termination of appointment of Selina Emeny as a secretary
dot icon10/11/2009
Termination of appointment of Paul Latham as a director
dot icon29/10/2009
Declaration that part of the property/undertaking: released/ceased /whole /charge no 2
dot icon29/10/2009
Declaration that part of the property/undertaking: released/ceased /whole /charge no 3
dot icon29/10/2009
Previous accounting period shortened from 2009-12-31 to 2009-10-23
dot icon29/10/2009
Auditor's resignation
dot icon28/10/2009
Particulars of a mortgage or charge / charge no: 4
dot icon15/10/2009
Certificate of change of name
dot icon15/10/2009
Change of name notice
dot icon07/07/2009
Full accounts made up to 2008-12-31
dot icon03/07/2009
Return made up to 13/06/09; full list of members
dot icon13/01/2009
Particulars of a mortgage or charge / charge no: 3
dot icon21/08/2008
Full accounts made up to 2007-12-31
dot icon01/07/2008
Return made up to 13/06/08; full list of members
dot icon30/06/2008
Location of debenture register
dot icon30/06/2008
Location of register of members
dot icon09/04/2008
Director appointed alan brian ridgeway
dot icon20/02/2008
Director resigned
dot icon16/11/2007
Registered office changed on 16/11/07 from: 35-36 grosvenor street london W1K 4QX
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon11/09/2007
Director's particulars changed
dot icon10/08/2007
Particulars of mortgage/charge
dot icon09/07/2007
Return made up to 13/06/07; full list of members
dot icon13/09/2006
Full accounts made up to 2005-12-31
dot icon29/08/2006
New director appointed
dot icon20/06/2006
Return made up to 13/06/06; full list of members
dot icon20/06/2006
Location of debenture register
dot icon20/06/2006
Location of register of members
dot icon20/06/2006
Registered office changed on 20/06/06 from: 35-36 grosvenor street london W1K 4QX
dot icon18/05/2006
Resolutions
dot icon05/04/2006
Director resigned
dot icon05/04/2006
Director resigned
dot icon05/04/2006
Director resigned
dot icon07/03/2006
Registered office changed on 07/03/06 from: 1 cluny mews london SW5 9EG
dot icon11/01/2006
Director's particulars changed
dot icon04/01/2006
Full accounts made up to 2004-12-31
dot icon03/01/2006
Resolutions
dot icon03/01/2006
Resolutions
dot icon03/01/2006
Resolutions
dot icon09/12/2005
New director appointed
dot icon07/12/2005
Director resigned
dot icon25/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon04/08/2005
Return made up to 13/06/05; full list of members
dot icon04/08/2005
Location of debenture register
dot icon04/08/2005
Location of register of members
dot icon29/06/2005
Director resigned
dot icon22/03/2005
Director resigned
dot icon23/11/2004
New director appointed
dot icon28/10/2004
Full accounts made up to 2003-12-31
dot icon05/08/2004
Registered office changed on 05/08/04 from: 33 golden square london W1F 9JT
dot icon28/06/2004
Return made up to 13/06/04; full list of members
dot icon28/04/2004
Director's particulars changed
dot icon05/03/2004
Director resigned
dot icon14/02/2004
Director's particulars changed
dot icon12/11/2003
Secretary's particulars changed
dot icon09/10/2003
Auditor's resignation
dot icon10/09/2003
Return made up to 13/06/03; full list of members
dot icon23/07/2003
Director's particulars changed
dot icon07/07/2003
Full accounts made up to 2002-12-31
dot icon25/03/2003
New director appointed
dot icon25/03/2003
New director appointed
dot icon25/03/2003
New director appointed
dot icon25/03/2003
New director appointed
dot icon13/12/2002
Full accounts made up to 2001-12-31
dot icon23/09/2002
Delivery ext'd 3 mth 31/12/01
dot icon23/08/2002
Return made up to 13/06/02; full list of members
dot icon09/04/2002
Full accounts made up to 2000-12-31
dot icon02/11/2001
Delivery ext'd 3 mth 31/12/00
dot icon21/06/2001
Return made up to 13/06/01; full list of members
dot icon14/06/2001
New director appointed
dot icon14/06/2001
New director appointed
dot icon14/06/2001
Director resigned
dot icon14/06/2001
Director resigned
dot icon14/06/2001
Director resigned
dot icon14/06/2001
New secretary appointed
dot icon14/06/2001
New director appointed
dot icon14/06/2001
Registered office changed on 14/06/01 from: grehan house garsington road oxford OX4 5NQ
dot icon14/06/2001
Director resigned
dot icon14/06/2001
Secretary resigned;director resigned
dot icon04/06/2001
Full accounts made up to 1999-12-31
dot icon31/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon24/07/2000
Return made up to 13/06/00; full list of members
dot icon25/11/1999
New director appointed
dot icon16/11/1999
New director appointed
dot icon16/11/1999
New director appointed
dot icon16/11/1999
Director resigned
dot icon05/11/1999
Declaration of satisfaction of mortgage/charge
dot icon02/11/1999
Accounting reference date extended from 03/12/99 to 31/12/99
dot icon28/09/1999
Auditor's resignation
dot icon04/08/1999
Full accounts made up to 1998-11-28
dot icon13/07/1999
Return made up to 13/06/99; full list of members
dot icon27/07/1998
Full group accounts made up to 1997-11-29
dot icon08/07/1998
Return made up to 13/06/98; no change of members
dot icon04/07/1997
Return made up to 13/06/97; no change of members
dot icon28/06/1997
Full accounts made up to 1996-11-30
dot icon15/12/1996
Auditor's resignation
dot icon26/11/1996
Miscellaneous
dot icon25/07/1996
Return made up to 19/06/96; full list of members
dot icon08/07/1996
Full accounts made up to 1995-12-02
dot icon16/02/1996
Director's particulars changed
dot icon17/07/1995
Full accounts made up to 1994-12-03
dot icon30/06/1995
Return made up to 19/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Registered office changed on 01/11/94 from: 15 park end street oxford OX1 1HH
dot icon12/07/1994
Return made up to 19/06/94; no change of members
dot icon27/06/1994
Full accounts made up to 1993-11-27
dot icon07/11/1993
Director resigned
dot icon18/10/1993
New director appointed
dot icon26/07/1993
Full accounts made up to 1992-11-28
dot icon05/07/1993
Return made up to 19/06/93; full list of members
dot icon22/09/1992
Director resigned
dot icon13/07/1992
Return made up to 19/06/92; no change of members
dot icon03/06/1992
Full accounts made up to 1991-11-30
dot icon07/01/1992
Particulars of mortgage/charge
dot icon12/09/1991
Accounts for a dormant company made up to 1990-12-01
dot icon21/08/1991
New director appointed
dot icon07/08/1991
Resolutions
dot icon07/08/1991
New director appointed
dot icon02/08/1991
Certificate of change of name
dot icon02/08/1991
Secretary's particulars changed;director's particulars changed
dot icon23/07/1991
Return made up to 19/06/91; no change of members
dot icon18/07/1990
Return made up to 19/06/90; full list of members
dot icon18/07/1990
Accounts for a dormant company made up to 1989-12-02
dot icon08/06/1990
Resolutions
dot icon20/11/1989
Full accounts made up to 1988-11-26
dot icon26/10/1989
Return made up to 21/07/89; full list of members
dot icon24/10/1988
Return made up to 21/04/88; full list of members
dot icon24/10/1988
Full accounts made up to 1987-11-28
dot icon22/01/1988
Return made up to 31/08/87; full list of members
dot icon22/01/1988
Full accounts made up to 1986-11-29
dot icon15/12/1987
Director resigned
dot icon25/03/1987
Accounts for a small company made up to 1985-11-30
dot icon25/03/1987
Return made up to 31/12/86; full list of members
dot icon17/03/1987
Director resigned
dot icon03/05/1986
Registered office changed on 03/05/86 from: new theatre george street oxford
dot icon19/03/1982
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
814.81K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Douglas, Stuart Robert
Director
30/09/2005 - 23/10/2009
126
Glydon, Patrick Richard
Director
09/01/2003 - 23/02/2005
86
Parry, Roger George
Director
09/01/2003 - 13/06/2005
60
Lane, David Ian
Director
02/11/2004 - 12/02/2008
85
Ridgeway, Alan Brian
Director
01/04/2008 - 23/10/2009
63

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DOMINION THEATRE INVESTMENTS LIMITED

DOMINION THEATRE INVESTMENTS LIMITED is an(a) Active company incorporated on 19/03/1982 with the registered office located at Regina House, 124 Finchley Road, London NW3 5JS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DOMINION THEATRE INVESTMENTS LIMITED?

toggle

DOMINION THEATRE INVESTMENTS LIMITED is currently Active. It was registered on 19/03/1982 .

Where is DOMINION THEATRE INVESTMENTS LIMITED located?

toggle

DOMINION THEATRE INVESTMENTS LIMITED is registered at Regina House, 124 Finchley Road, London NW3 5JS.

What does DOMINION THEATRE INVESTMENTS LIMITED do?

toggle

DOMINION THEATRE INVESTMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for DOMINION THEATRE INVESTMENTS LIMITED?

toggle

The latest filing was on 19/12/2025: Confirmation statement made on 2025-11-05 with updates.