Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VILLAGE THEATRES 3 LIMITED
Company Information for

VILLAGE THEATRES 3 LIMITED

C/O MOORE (SOUTH) LLP SUITE 3, SECOND FLOOR, FRIARY COURT, 13 - 21 HIGH STREET, GUILDFORD, GU1 3DG,
Company Registration Number
03819921
Private Limited Company
Active

Company Overview

About Village Theatres 3 Ltd
VILLAGE THEATRES 3 LIMITED was founded on 1999-08-05 and has its registered office in Guildford. The organisation's status is listed as "Active". Village Theatres 3 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
VILLAGE THEATRES 3 LIMITED
 
Legal Registered Office
C/O MOORE (SOUTH) LLP SUITE 3, SECOND FLOOR, FRIARY COURT
13 - 21 HIGH STREET
GUILDFORD
GU1 3DG
Other companies in GU1
 
Filing Information
Company Number 03819921
Company ID Number 03819921
Date formed 1999-08-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/06/2023
Account next due 31/03/2025
Latest return 05/08/2015
Return next due 02/09/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB761004666  
Last Datalog update: 2024-05-05 05:42:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VILLAGE THEATRES 3 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of VILLAGE THEATRES 3 LIMITED

Current Directors
Officer Role Date Appointed
SHAUN LEWIS DRISCOLL
Company Secretary 1999-08-05
CAROLINE MARGARET AUBREY
Director 2002-06-28
SHAUN LEWIS DRISCOLL
Director 2010-08-27
PATRICK FRANCIS GARNER
Director 2002-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
LESLEY ANNE PALER
Company Secretary 2009-10-12 2017-06-09
PHILIP SIDNEY LEGGO
Company Secretary 1999-08-05 2011-04-29
KIRK SENIOR
Director 2005-03-23 2010-08-27
PETER GEORGE STEPHEN HOUNSLOW
Company Secretary 2005-10-05 2009-10-12
PETER EDWIN FOO
Director 1999-08-05 2009-08-04
STEVEN CORNELIUS KAPPEN
Director 2002-06-28 2008-03-31
CHRISTOPHER JAMES BLEASDALE
Company Secretary 2000-11-17 2005-10-05
CHRISTOPHER JOHN GALLAHER
Director 2000-06-30 2005-03-23
GRAHAM WILLIAM BURKE
Director 1999-08-05 2002-06-28
GEORGE LIVERY
Director 2001-04-20 2002-06-28
CAROLINE MARGARET AUBREY
Company Secretary 1999-08-05 2000-11-17
JOHN ANDREW CRAWFORD
Director 1999-08-05 2000-06-30
ROBERT GEORGE KIRBY
Director 1999-08-05 2000-02-15
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-08-05 1999-08-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHAUN LEWIS DRISCOLL VILLAGE ROADSHOW LICENSING & FINANCE LIMITED Company Secretary 1997-10-02 CURRENT 1995-11-29 Dissolved 2013-10-15
SHAUN LEWIS DRISCOLL VILLAGE ROADSHOW INVESTMENTS UK LIMITED Company Secretary 1997-10-02 CURRENT 1996-10-03 Dissolved 2013-10-15
CAROLINE MARGARET AUBREY SUMMIT DIGITAL LIMITED Director 2016-08-10 CURRENT 2007-08-17 Active
CAROLINE MARGARET AUBREY OPIA LIMITED Director 2016-08-10 CURRENT 2006-12-06 Active
CAROLINE MARGARET AUBREY OPIA INTERNATIONAL (UK) LTD Director 2016-08-10 CURRENT 2013-05-01 Active
CAROLINE MARGARET AUBREY EDGE LOYALTY EUROPE LIMITED Director 2016-01-14 CURRENT 2016-01-14 Active - Proposal to Strike off
CAROLINE MARGARET AUBREY COUNTRYWIDE PROPERTY INVESTMENTS (UK) LIMITED Director 2015-12-18 CURRENT 2008-06-18 Active
CAROLINE MARGARET AUBREY EDGE UK HOLDINGS LIMITED Director 2015-12-04 CURRENT 2015-12-04 Active
CAROLINE MARGARET AUBREY THEVCFO LIMITED Director 2009-09-15 CURRENT 2009-09-15 Active
CAROLINE MARGARET AUBREY VILLAGE ROADSHOW LICENSING & FINANCE LIMITED Director 2002-06-28 CURRENT 1995-11-29 Dissolved 2013-10-15
CAROLINE MARGARET AUBREY VILLAGE ROADSHOW INVESTMENTS UK LIMITED Director 2002-06-28 CURRENT 1996-10-03 Dissolved 2013-10-15
SHAUN LEWIS DRISCOLL VILLAGE ROADSHOW LICENSING & FINANCE LIMITED Director 2010-08-27 CURRENT 1995-11-29 Dissolved 2013-10-15
SHAUN LEWIS DRISCOLL VILLAGE ROADSHOW INVESTMENTS UK LIMITED Director 2010-08-27 CURRENT 1996-10-03 Dissolved 2013-10-15
PATRICK FRANCIS GARNER CHATTER TELECOMMUNICATIONS LTD Director 2017-10-02 CURRENT 2017-10-02 Active
PATRICK FRANCIS GARNER SUMMIT DIGITAL LIMITED Director 2016-08-10 CURRENT 2007-08-17 Active
PATRICK FRANCIS GARNER OPIA LIMITED Director 2016-08-10 CURRENT 2006-12-06 Active
PATRICK FRANCIS GARNER OPIA INTERNATIONAL (UK) LTD Director 2016-08-10 CURRENT 2013-05-01 Active
PATRICK FRANCIS GARNER EDGE LOYALTY EUROPE LIMITED Director 2016-01-14 CURRENT 2016-01-14 Active - Proposal to Strike off
PATRICK FRANCIS GARNER COUNTRYWIDE PROPERTY INVESTMENTS (UK) LIMITED Director 2015-12-18 CURRENT 2008-06-18 Active
PATRICK FRANCIS GARNER EDGE UK HOLDINGS LIMITED Director 2015-12-04 CURRENT 2015-12-04 Active
PATRICK FRANCIS GARNER VILLAGE ROADSHOW LICENSING & FINANCE LIMITED Director 2002-06-28 CURRENT 1995-11-29 Dissolved 2013-10-15
PATRICK FRANCIS GARNER VILLAGE ROADSHOW INVESTMENTS UK LIMITED Director 2002-06-28 CURRENT 1996-10-03 Dissolved 2013-10-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/06/23
2023-07-13CONFIRMATION STATEMENT MADE ON 13/07/23, WITH NO UPDATES
2023-03-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-08-30SMALL COMPANY ACCOUNTS MADE UP TO 24/06/21
2022-08-30AASMALL COMPANY ACCOUNTS MADE UP TO 24/06/21
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 07/07/22, WITH UPDATES
2021-12-17Termination of appointment of Julie Elaine Raffe on 2021-11-30
2021-12-17APPOINTMENT TERMINATED, DIRECTOR SIMON THOMAS PHILLIPSON
2021-12-17Appointment of Mr Simon Hulls as company secretary on 2021-11-30
2021-12-17DIRECTOR APPOINTED MR ALISTAIR BENNALLACK
2021-12-17AP01DIRECTOR APPOINTED MR ALISTAIR BENNALLACK
2021-12-17AP03Appointment of Mr Simon Hulls as company secretary on 2021-11-30
2021-12-17TM01APPOINTMENT TERMINATED, DIRECTOR SIMON THOMAS PHILLIPSON
2021-12-17TM02Termination of appointment of Julie Elaine Raffe on 2021-11-30
2021-07-14AASMALL COMPANY ACCOUNTS MADE UP TO 25/06/20
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/21, WITH UPDATES
2021-03-19PSC08Notification of a person with significant control statement
2021-03-19PSC07CESSATION OF VILLAGE ROADSHOW UK HOLDINGS PTY LTD AS A PERSON OF SIGNIFICANT CONTROL
2021-02-26AP03Appointment of Julie Elaine Raffe as company secretary on 2021-02-12
2021-02-26TM02Termination of appointment of Raffaela Cosentino on 2021-02-12
2020-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 27/06/19
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES
2019-07-25CH01Director's details changed for Mr Patrick Francis Garner on 2019-07-25
2019-02-01TM02Termination of appointment of Shaun Lewis Driscoll on 2019-01-30
2019-02-01AP01DIRECTOR APPOINTED MR SIMON PHILLIPSON
2019-02-01TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN LEWIS DRISCOLL
2018-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 28/06/18
2018-12-20AP03Appointment of Raffaela Cosentino as company secretary on 2018-12-20
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES
2018-03-28AASMALL COMPANY ACCOUNTS MADE UP TO 29/06/17
2017-08-18LATEST SOC18/08/17 STATEMENT OF CAPITAL;GBP 2
2017-08-18CS01CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES
2017-06-16TM02Termination of appointment of Lesley Anne Paler on 2017-06-09
2017-04-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES
2016-04-12AAFULL ACCOUNTS MADE UP TO 25/06/15
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-24AR0105/08/15 ANNUAL RETURN FULL LIST
2015-04-15AAFULL ACCOUNTS MADE UP TO 26/06/14
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-06AR0105/08/14 ANNUAL RETURN FULL LIST
2014-03-31AAFULL ACCOUNTS MADE UP TO 27/06/13
2013-08-06AR0105/08/13 ANNUAL RETURN FULL LIST
2013-04-05AAFULL ACCOUNTS MADE UP TO 28/06/12
2012-08-09AR0105/08/12 ANNUAL RETURN FULL LIST
2012-03-29AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-08-10AR0105/08/11 ANNUAL RETURN FULL LIST
2011-05-06TM02APPOINTMENT TERMINATION COMPANY SECRETARY PHILIP LEGGO
2011-03-23AAFULL ACCOUNTS MADE UP TO 24/06/10
2010-09-02AP01DIRECTOR APPOINTED SHAUN LEWIS DRISCOLL
2010-09-02TM01APPOINTMENT TERMINATED, DIRECTOR KIRK SENIOR
2010-08-20AR0105/08/10 ANNUAL RETURN FULL LIST
2010-02-06AAFULL ACCOUNTS MADE UP TO 25/06/09
2009-11-28AP03Appointment of Lesley Anne Paler as company secretary
2009-11-28TM02APPOINTMENT TERMINATED, SECRETARY PETER HOUNSLOW
2009-08-13288bAPPOINTMENT TERMINATED DIRECTOR PETER FOO
2009-08-05363aRETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS
2009-08-05287REGISTERED OFFICE CHANGED ON 05/08/2009 FROM PRIORY HOUSE PILGRIMS COURT SYDENHAM ROAD GUILDFORD SURREY GU1 3RX
2009-08-05353LOCATION OF REGISTER OF MEMBERS
2009-05-05AAFULL ACCOUNTS MADE UP TO 26/06/08
2008-10-01287REGISTERED OFFICE CHANGED ON 01/10/2008 FROM HAYDON HOUSE 14 HAYDON PLACE GUILDFORD SURREY GU1 4LL
2008-08-27363aRETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS
2008-05-01AAFULL ACCOUNTS MADE UP TO 28/06/07
2008-04-09288bAPPOINTMENT TERMINATED DIRECTOR STEVEN KAPPEN
2007-08-16363sRETURN MADE UP TO 05/08/07; NO CHANGE OF MEMBERS
2007-05-09AAFULL ACCOUNTS MADE UP TO 29/06/06
2006-08-24363sRETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS
2006-08-01AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-06-05288cDIRECTOR'S PARTICULARS CHANGED
2006-02-28244DELIVERY EXT'D 3 MTH 30/06/05
2006-02-08288cDIRECTOR'S PARTICULARS CHANGED
2006-01-04288aNEW SECRETARY APPOINTED
2006-01-04288bSECRETARY RESIGNED
2005-12-29AAFULL ACCOUNTS MADE UP TO 01/07/04
2005-09-05363sRETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS
2005-06-16288cDIRECTOR'S PARTICULARS CHANGED
2005-04-12288bDIRECTOR RESIGNED
2005-04-12288aNEW DIRECTOR APPOINTED
2005-02-09244DELIVERY EXT'D 3 MTH 30/06/04
2004-12-01AAFULL ACCOUNTS MADE UP TO 03/07/03
2004-08-16363sRETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS
2004-04-28AAFULL ACCOUNTS MADE UP TO 04/07/02
2004-03-25244DELIVERY EXT'D 3 MTH 30/06/03
2003-08-13363sRETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS
2003-04-14AAFULL ACCOUNTS MADE UP TO 05/07/01
2003-03-27244DELIVERY EXT'D 3 MTH 30/06/02
2002-09-24363sRETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS
2002-07-27288bDIRECTOR RESIGNED
2002-07-27288aNEW DIRECTOR APPOINTED
2002-07-27288aNEW DIRECTOR APPOINTED
2002-07-27288aNEW DIRECTOR APPOINTED
2002-07-27288bDIRECTOR RESIGNED
2002-04-09244DELIVERY EXT'D 3 MTH 30/06/01
2002-03-29AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-09-21288cDIRECTOR'S PARTICULARS CHANGED
2001-09-14363sRETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS
2001-06-16288aNEW DIRECTOR APPOINTED
2001-04-24244DELIVERY EXT'D 3 MTH 30/06/00
2001-04-02287REGISTERED OFFICE CHANGED ON 02/04/01 FROM: 6TH FLOOR LACON HOUSE 84 THEOBALDS ROAD LONDON WC1X 8WA
2001-04-02288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to VILLAGE THEATRES 3 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VILLAGE THEATRES 3 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VILLAGE THEATRES 3 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of VILLAGE THEATRES 3 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VILLAGE THEATRES 3 LIMITED
Trademarks
We have not found any records of VILLAGE THEATRES 3 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VILLAGE THEATRES 3 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as VILLAGE THEATRES 3 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where VILLAGE THEATRES 3 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by VILLAGE THEATRES 3 LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-03-0195069190Articles and equipment for general physical exercise, gymnastics or athletics (excl. exercising apparatus with adjustable resistance mechanisms)
2015-03-0095069190Articles and equipment for general physical exercise, gymnastics or athletics (excl. exercising apparatus with adjustable resistance mechanisms)
2013-05-0194017100Upholstered seats, with metal frames (excl. seats for aircraft or motor vehicles, swivel seats with variable height adjustments and medical, dental or surgical furniture)
2012-08-0194017100Upholstered seats, with metal frames (excl. seats for aircraft or motor vehicles, swivel seats with variable height adjustments and medical, dental or surgical furniture)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VILLAGE THEATRES 3 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VILLAGE THEATRES 3 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.