Advanced company searchLink opens in new window

THEATRO TOWER RTM COMPANY LIMITED

Company number 08860791

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)
22 Feb 2018 CS01 Confirmation statement made on 24 January 2018 with no updates
18 Sep 2017 AP01 Appointment of David Marslen Wilson as a director on 5 September 2017
07 Sep 2017 AP01 Appointment of Roberto Wagner Promenzio as a director on 1 September 2017
28 Mar 2017 AA Accounts for a dormant company made up to 31 January 2017
31 Jan 2017 CS01 Confirmation statement made on 24 January 2017 with updates
31 Jan 2017 AP01 Appointment of Marc Smith as a director on 31 January 2017
25 Jan 2017 TM01 Termination of appointment of Adrian Zilinsky as a director on 24 January 2017
18 Jan 2017 AP04 Appointment of Stiles Harold Williams Llp as a secretary on 18 January 2017
18 Jan 2017 TM02 Termination of appointment of Stiles Harold Williams as a secretary on 18 January 2017
06 Dec 2016 AP01 Appointment of Ms Simone Maletta as a director on 30 November 2016
08 Nov 2016 TM01 Termination of appointment of Paul Anthony Oates as a director on 4 November 2016
08 Nov 2016 TM01 Termination of appointment of Pernille Achton Friis as a director on 4 November 2016
18 Feb 2016 AR01 Annual return made up to 24 January 2016 no member list
18 Feb 2016 AD02 Register inspection address has been changed from C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN England to Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU
17 Feb 2016 TM01 Termination of appointment of Dan Constantin Anghel as a director on 10 February 2016
17 Feb 2016 AD01 Registered office address changed from One Jubilee Street Brighton BN1 1GE to C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE on 17 February 2016
09 Feb 2016 AA Accounts for a dormant company made up to 31 January 2016
12 Jan 2016 AA Accounts for a dormant company made up to 31 January 2015
12 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
22 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
16 Feb 2015 AR01 Annual return made up to 24 January 2015 no member list
16 Feb 2015 AD03 Register(s) moved to registered inspection location C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN
16 Feb 2015 AD02 Register inspection address has been changed to C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN
16 Feb 2015 AP01 Appointment of Mrs Pernille Achton Friis as a director on 1 December 2014
05 Feb 2015 AP01 Appointment of Mr Adrian Zilinsky as a director on 9 March 2014