JAMIE HUDSON THEATRICAL PRODUCTIONS LTD
Overview
| Company Name | JAMIE HUDSON THEATRICAL PRODUCTIONS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09373320 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JAMIE HUDSON THEATRICAL PRODUCTIONS LTD?
- Performing arts (90010) / Arts, entertainment and recreation
Where is JAMIE HUDSON THEATRICAL PRODUCTIONS LTD located?
| Registered Office Address | 6 Lanark Drive Horsforth LS19 7PP Leeds United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JAMIE HUDSON THEATRICAL PRODUCTIONS LTD?
| Company Name | From | Until |
|---|---|---|
| LONDON ACADEMY OF MODERN MUSIC LTD | Jan 05, 2015 | Jan 05, 2015 |
What are the latest accounts for JAMIE HUDSON THEATRICAL PRODUCTIONS LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2019 |
What are the latest filings for JAMIE HUDSON THEATRICAL PRODUCTIONS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Sep 06, 2019 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr James Neil Hudson as a director on Sep 04, 2019 | 2 pages | AP01 | ||||||||||
Notification of James Neil Hudson as a person with significant control on Sep 04, 2019 | 2 pages | PSC01 | ||||||||||
Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 6 Lanark Drive Horsforth Leeds LS19 7PP on Sep 04, 2019 | 1 pages | AD01 | ||||||||||
Termination of appointment of Bryan Anthony Thornton as a director on Sep 04, 2019 | 1 pages | TM01 | ||||||||||
Cessation of Cfs Secretaries Limited as a person with significant control on Sep 04, 2019 | 1 pages | PSC07 | ||||||||||
Cessation of Bryan Thornton as a person with significant control on Sep 04, 2019 | 1 pages | PSC07 | ||||||||||
Cessation of Bryan Thornton as a person with significant control on Sep 04, 2019 | 1 pages | PSC07 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 05, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2018 | 2 pages | AA | ||||||||||
Notification of Bryan Thornton as a person with significant control on Feb 12, 2018 | 2 pages | PSC01 | ||||||||||
Notification of Bryan Thornton as a person with significant control on Feb 12, 2018 | 2 pages | PSC01 | ||||||||||
Notification of Cfs Secretaries Limited as a person with significant control on Feb 12, 2018 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Jan 05, 2018 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Bryan Thornton as a director on Feb 12, 2018 | 2 pages | AP01 | ||||||||||
Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on Feb 12, 2018 | 1 pages | AD01 | ||||||||||
Cessation of Peter Valaitis as a person with significant control on Jan 09, 2018 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Peter Anthony Valaitis as a director on Jan 05, 2015 | 1 pages | TM01 | ||||||||||
Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on Jan 09, 2018 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 05, 2017 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of JAMIE HUDSON THEATRICAL PRODUCTIONS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HUDSON, James Neil | Director | Yeadon Leeds Yeadon Town Hall West Yorkshire England | England | British | 251000720001 | |||||
| THORNTON, Bryan Anthony | Director | 43 Owston Road Carcroft DN6 8DA Doncaster Dept 2 England | England | British | 152975240002 | |||||
| VALAITIS, Peter Anthony | Director | High Street Westbury On Trym BS9 3BY Bristol 5 United Kingdom | United Kingdom | British | 133234740001 |
Who are the persons with significant control of JAMIE HUDSON THEATRICAL PRODUCTIONS LTD?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Mr James Neil Hudson | Sep 04, 2019 | Yeadon LS19 7PP Leeds Yeadon Town Hall West Yorkshire United Kingdom | No | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Cfs Secretaries Limited | Feb 12, 2018 | 43 Owston Road Carcroft DN6 8DA Doncaster Dept: 2 England | Yes | ||||
| |||||||
Natures of Control
| |||||||
| Mr Bryan Thornton | Feb 12, 2018 | 43 Owston Road Carcroft DN6 8DA Doncaster Dept 2 England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Mr Bryan Thornton | Feb 12, 2018 | 43 Owston Road Carcroft DN6 8DA Doncaster Dept 2 England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Peter Valaitis | Apr 06, 2016 | 5 High Street Westbury On Trym BS9 3BY Bristol Gf2 United Kingdom | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0