Advanced company searchLink opens in new window

DISCOUNTTHEATRE.COM LIMITED

Company number 04677103

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)
08 Mar 2024 CS01 Confirmation statement made on 23 February 2024 with no updates
11 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
23 Feb 2023 CS01 Confirmation statement made on 23 February 2023 with no updates
07 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
23 Sep 2022 MR01 Registration of charge 046771030004, created on 22 September 2022
03 Mar 2022 CS01 Confirmation statement made on 25 February 2022 with no updates
10 Jan 2022 AA Accounts for a dormant company made up to 31 December 2020
23 Dec 2021 MR01 Registration of charge 046771030003, created on 16 December 2021
14 Apr 2021 CS01 Confirmation statement made on 25 February 2021 with no updates
08 Mar 2021 AD01 Registered office address changed from Second Floor North, Harling House 47-51 Great Suffolk Street London SE1 0BS England to 5 New Street Square London EC4A 3TW on 8 March 2021
10 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
14 Dec 2020 MR01 Registration of charge 046771030002, created on 11 December 2020
02 Mar 2020 CS01 Confirmation statement made on 25 February 2020 with no updates
20 Feb 2020 TM01 Termination of appointment of Richard Mark West as a director on 3 February 2020
20 Feb 2020 TM01 Termination of appointment of Joseph Anthony Steele as a director on 3 February 2020
20 Feb 2020 TM01 Termination of appointment of Ashley John Herman as a director on 3 February 2020
20 Feb 2020 TM01 Termination of appointment of John Nigel Alexander Wales as a director on 3 February 2020
20 Feb 2020 AP01 Appointment of Merritt F. Baer as a director on 3 February 2020
20 Feb 2020 AP01 Appointment of Brian M. Fenty as a director on 3 February 2020
07 Feb 2020 MR04 Satisfaction of charge 046771030001 in full
16 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
04 Mar 2019 CS01 Confirmation statement made on 25 February 2019 with no updates
05 Dec 2018 AD01 Registered office address changed from Barnard's Inn 86 Fetter Lane London EC4A 1EN to Second Floor North, Harling House 47-51 Great Suffolk Street London SE1 0BS on 5 December 2018
14 Nov 2018 AP01 Appointment of Mr Richard Mark West as a director on 27 September 2018
14 Nov 2018 TM01 Termination of appointment of Michael Barry Wolfson as a director on 27 September 2018