Advanced company searchLink opens in new window

DISCOUNTTHEATRE.COM LIMITED

Company number 04677103

Filter by category

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)
21 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
17 May 2018 AP01 Appointment of Mr Joseph Steele as a director on 16 May 2018
12 Mar 2018 CS01 Confirmation statement made on 25 February 2018 with no updates
12 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
21 Mar 2017 CS01 Confirmation statement made on 25 February 2017 with updates
07 Dec 2016 AA Accounts for a dormant company made up to 31 December 2015
01 Sep 2016 TM01 Termination of appointment of Fiona Margaret Talbot as a director on 1 May 2016
01 Sep 2016 AP01 Appointment of Mr Michael Barry Wolfson as a director on 9 May 2016
04 Mar 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
10 Dec 2015 CH01 Director's details changed for Mrs Fiona Margaret Talbot on 1 June 2015
10 Dec 2015 AP01 Appointment of Mrs Fiona Margaret Talbot as a director on 1 June 2015
05 Nov 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Apr 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
18 Aug 2014 AD01 Registered office address changed from Encore House 50-51 Bedford Row London WC1R 4LR to Barnard's Inn 86 Fetter Lane London EC4A 1EN on 18 August 2014
16 Jun 2014 TM01 Termination of appointment of Susan Grobbelaar as a director
16 Jun 2014 TM02 Termination of appointment of Susan Grobbelaar as a secretary
04 Mar 2014 AR01 Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
17 Jan 2014 AP03 Appointment of Mrs Susan Jane Grobbelaar as a secretary
17 Jan 2014 AP01 Appointment of Mrs Susan Jane Grobbelaar as a director
17 Dec 2013 MR01 Registration of charge 046771030001
16 Sep 2013 AA Total exemption small company accounts made up to 30 December 2012
26 Mar 2013 AR01 Annual return made up to 25 February 2013 with full list of shareholders
17 Nov 2012 AA01 Current accounting period extended from 30 September 2012 to 31 December 2012
04 Jul 2012 TM01 Termination of appointment of Derek Playford as a director