LASTMINUTE.COM THEATRENOW LIMITED

Register to unlock more data on OkredoRegister

LASTMINUTE.COM THEATRENOW LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04643436

Incorporation date

20/01/2003

Size

Full

Contacts

Registered address

Registered address

1020 Eskdale Road, Winnersh, Wokingham RG41 5TSCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/2003)
dot icon13/02/2018
Final Gazette dissolved following liquidation
dot icon13/11/2017
Return of final meeting in a members' voluntary winding up
dot icon27/02/2017
Registered office address changed from 1 Dorset Street Southampton Hampshire SO15 2DP to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on 2017-02-28
dot icon06/02/2017
Liquidators' statement of receipts and payments to 2016-12-06
dot icon03/01/2016
Registered office address changed from 3rd Floor, 1 Church Road Richmond Surrey TW9 2QE to 1 Dorset Street Southampton Hampshire SO15 2DP on 2016-01-04
dot icon29/12/2015
Declaration of solvency
dot icon29/12/2015
Appointment of a voluntary liquidator
dot icon29/12/2015
Resolutions
dot icon08/12/2015
Resolutions
dot icon27/09/2015
Full accounts made up to 2014-12-31
dot icon15/04/2015
Current accounting period extended from 2015-09-30 to 2015-12-31
dot icon09/04/2015
Current accounting period shortened from 2015-12-31 to 2015-09-30
dot icon30/03/2015
Registered office address changed from C/O Bhavna Lakhani 3Rd Floor 1 Church Road Richmond Surrey TW9 2QE England to 3Rd Floor, 1 Church Road Richmond Surrey TW9 2QE on 2015-03-31
dot icon12/03/2015
Appointment of Mr Christopher Matthew Nester as a director on 2015-03-10
dot icon04/03/2015
Termination of appointment of Matthew Crummack as a director on 2015-03-02
dot icon26/02/2015
Registered office address changed from 77 Hatton Garden London EC1N 8JS to C/O Bhavna Lakhani 3Rd Floor 1 Church Road Richmond Surrey TW9 2QE on 2015-02-27
dot icon22/02/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon22/02/2015
Appointment of Mr Matthew Crummack as a director
dot icon22/02/2015
Appointment of Mr Iain Dixon Lindsay as a director
dot icon22/02/2015
Termination of appointment of James Edward Donaldson as a director on 2015-01-31
dot icon16/02/2015
Appointment of Mr Matthew Crummack as a director on 2015-02-17
dot icon16/02/2015
Termination of appointment of Mark Howard Maddock as a director on 2014-04-02
dot icon01/02/2015
Appointment of Mr Iain Dixon Lindsay as a director on 2015-01-31
dot icon01/02/2015
Termination of appointment of James Edward Donaldson as a director on 2015-01-31
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon03/02/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon29/07/2013
Full accounts made up to 2012-12-31
dot icon18/04/2013
Termination of appointment of Timothy Bishop as a director
dot icon04/02/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon01/11/2012
Appointment of Ms Bhavna Mahadev Lakhani as a secretary
dot icon01/11/2012
Termination of appointment of Iain Lindsay as a secretary
dot icon23/10/2012
Full accounts made up to 2011-12-31
dot icon26/06/2012
Termination of appointment of Robert Fox as a director
dot icon26/06/2012
Termination of appointment of Anthony Pye-Jeary as a director
dot icon10/04/2012
Secretary's details changed for Mr Iain Dixon Lindsay on 2012-04-10
dot icon06/04/2012
Registered office address changed from 39 Victoria Street London SW1H 0EU on 2012-04-07
dot icon19/02/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon24/01/2012
Termination of appointment of Arnaldo Munoz as a director
dot icon02/10/2011
Full accounts made up to 2010-12-31
dot icon12/09/2011
Appointment of Mr Timothy Neville Bishop as a director
dot icon10/02/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon14/11/2010
Appointment of Mr Mark Howard Maddock as a director
dot icon14/11/2010
Termination of appointment of Mark Bower as a director
dot icon07/11/2010
Full accounts made up to 2009-12-31
dot icon21/10/2010
Appointment of Mr Arnaldo Luis Mu??Oz as a director
dot icon21/10/2010
Termination of appointment of Paul Shaw as a director
dot icon07/03/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon14/02/2010
Director's details changed for Anthony John Pye-Jeary on 2010-01-01
dot icon14/02/2010
Director's details changed for Mark Bower on 2010-01-01
dot icon01/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon01/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon01/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon01/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/10/2009
Full accounts made up to 2008-12-31
dot icon13/10/2009
Director's details changed for Paul Richard Scott Shaw on 2009-10-01
dot icon13/10/2009
Director's details changed for James Edward Donaldson on 2009-10-01
dot icon08/10/2009
Secretary's details changed for Iain Dixon Lindsay on 2009-10-01
dot icon22/03/2009
Auditor's resignation
dot icon18/02/2009
Return made up to 21/01/09; full list of members
dot icon18/02/2009
Director appointed james edward donaldson
dot icon18/02/2009
Appointment terminated director martha ross
dot icon12/08/2008
Full accounts made up to 2007-12-31
dot icon01/07/2008
Director appointed martha roberts ross
dot icon01/07/2008
Appointment terminated director paolo pieri
dot icon09/04/2008
Director appointed mark bower
dot icon09/04/2008
Appointment terminated director lopo champalimaud
dot icon29/01/2008
Return made up to 21/01/08; full list of members
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon15/08/2007
Registered office changed on 16/08/07 from: 39 victoria street london SW1H 0EE
dot icon27/03/2007
Secretary's particulars changed
dot icon06/02/2007
Return made up to 21/01/07; full list of members
dot icon20/11/2006
Ad 12/02/03--------- £ si 99@1
dot icon10/07/2006
Accounting reference date extended from 30/09/06 to 31/12/06
dot icon04/06/2006
Full accounts made up to 2005-09-30
dot icon04/02/2006
Return made up to 21/01/06; full list of members
dot icon22/12/2005
Director resigned
dot icon01/12/2005
New director appointed
dot icon29/11/2005
New secretary appointed
dot icon24/11/2005
Secretary resigned
dot icon03/05/2005
New director appointed
dot icon03/05/2005
New director appointed
dot icon03/05/2005
Director resigned
dot icon03/05/2005
Full accounts made up to 2004-09-30
dot icon02/05/2005
Director's particulars changed
dot icon14/03/2005
Director resigned
dot icon31/01/2005
Return made up to 21/01/05; full list of members
dot icon13/12/2004
Registered office changed on 14/12/04 from: 4 buckingham gate london SW1E 6JP
dot icon13/10/2004
Full accounts made up to 2003-09-30
dot icon12/10/2004
Director resigned
dot icon07/09/2004
Accounting reference date shortened from 31/01/04 to 30/09/03
dot icon08/07/2004
New director appointed
dot icon08/07/2004
Secretary resigned
dot icon08/07/2004
New secretary appointed
dot icon02/03/2004
Return made up to 21/01/04; full list of members
dot icon20/08/2003
Particulars of mortgage/charge
dot icon20/08/2003
Particulars of mortgage/charge
dot icon20/08/2003
Particulars of mortgage/charge
dot icon10/07/2003
Particulars of mortgage/charge
dot icon12/03/2003
Memorandum and Articles of Association
dot icon12/03/2003
Resolutions
dot icon12/03/2003
New director appointed
dot icon02/03/2003
New secretary appointed;new director appointed
dot icon02/03/2003
New director appointed
dot icon24/02/2003
Secretary resigned
dot icon24/02/2003
Director resigned
dot icon24/02/2003
Registered office changed on 25/02/03 from: 4 buckingham gate london SW1E 6JP
dot icon24/02/2003
New director appointed
dot icon19/02/2003
New director appointed
dot icon19/02/2003
Registered office changed on 20/02/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN
dot icon18/02/2003
Certificate of change of name
dot icon20/01/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maddock, Mark Howard
Director
12/11/2010 - 02/04/2014
14
Wayne, Yvonne
Nominee Director
21/01/2003 - 10/02/2003
3393
Wayne, Harold
Nominee Secretary
21/01/2003 - 10/02/2003
2045
Watkins, Simon Andrew
Secretary
10/02/2003 - 23/06/2004
150
Lakhani, Bhavna Mahadev
Secretary
31/10/2012 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LASTMINUTE.COM THEATRENOW LIMITED

LASTMINUTE.COM THEATRENOW LIMITED is an(a) Dissolved company incorporated on 20/01/2003 with the registered office located at 1020 Eskdale Road, Winnersh, Wokingham RG41 5TS. 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 LASTMINUTE.COM THEATRENOW LIMITED?

toggle

LASTMINUTE.COM THEATRENOW LIMITED is currently Dissolved. It was registered on 20/01/2003 and dissolved on 13/02/2018.

Where is LASTMINUTE.COM THEATRENOW LIMITED located?

toggle

LASTMINUTE.COM THEATRENOW LIMITED is registered at 1020 Eskdale Road, Winnersh, Wokingham RG41 5TS.

What does LASTMINUTE.COM THEATRENOW LIMITED do?

toggle

LASTMINUTE.COM THEATRENOW LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for LASTMINUTE.COM THEATRENOW LIMITED?

toggle

The latest filing was on 13/02/2018: Final Gazette dissolved following liquidation.