WARNER BROS. THEATRES (HOLDINGS) LIMITED
LONDON

Hellopages » Greater London » Camden » WC1X 8WB

Company number 03252129
Status Active
Incorporation Date 19 September 1996
Company Type Private Limited Company
Address WARNER HOUSE, 98 THEOBALDS ROAD, LONDON, WC1X 8WB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 19 September 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 19 September 2015 with full list of shareholders Statement of capital on 2015-09-21 GBP 15,700,001 . The most likely internet sites of WARNER BROS. THEATRES (HOLDINGS) LIMITED are www.warnerbrostheatresholdings.co.uk, and www.warner-bros-theatres-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.6 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Warner Bros Theatres Holdings Limited is a Private Limited Company. The company registration number is 03252129. Warner Bros Theatres Holdings Limited has been working since 19 September 1996. The present status of the company is Active. The registered address of Warner Bros Theatres Holdings Limited is Warner House 98 Theobalds Road London Wc1x 8wb. . BISONI, David is a Secretary of the company. BISONI, David is a Director of the company. CREIGHTON, Thomas Hugh is a Director of the company. Secretary BIRCH, James Edward Sullivan has been resigned. Nominee Secretary LEGIST SECRETARIES LIMITED has been resigned. Director ADELMANN, Charles Christopher has been resigned. Director BIRCH, James Edward Sullivan has been resigned. Director EMANUELE, Michele has been resigned. Nominee Director LEGIST DIRECTORS LIMITED has been resigned. Director MERTZ, Steven William has been resigned. Director MILLER, Paul Rex has been resigned. Director OCHS, Millard Luis has been resigned. Director PEARSON, David Arthur has been resigned. Director RICHARDS, James Timothy has been resigned. Director SHAH, Kiren Narshi has been resigned. Director STIEGLER, Ira Brian has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BISONI, David
Appointed Date: 20 February 2002

Director
BISONI, David
Appointed Date: 20 February 2002
57 years old

Director
CREIGHTON, Thomas Hugh
Appointed Date: 25 February 2015
61 years old

Resigned Directors

Secretary
BIRCH, James Edward Sullivan
Resigned: 20 February 2002
Appointed Date: 28 November 1996

Nominee Secretary
LEGIST SECRETARIES LIMITED
Resigned: 28 November 1996
Appointed Date: 19 September 1996

Director
ADELMANN, Charles Christopher
Resigned: 01 March 2001
Appointed Date: 25 November 1996
70 years old

Director
BIRCH, James Edward Sullivan
Resigned: 20 February 2002
Appointed Date: 27 September 1996
61 years old

Director
EMANUELE, Michele
Resigned: 25 February 2015
Appointed Date: 15 October 2008
65 years old

Nominee Director
LEGIST DIRECTORS LIMITED
Resigned: 27 September 1996
Appointed Date: 19 September 1996

Director
MERTZ, Steven William
Resigned: 25 February 2015
Appointed Date: 15 October 2008
68 years old

Director
MILLER, Paul Rex
Resigned: 15 October 2008
Appointed Date: 01 March 2001
69 years old

Director
OCHS, Millard Luis
Resigned: 15 October 2008
Appointed Date: 23 October 1996
79 years old

Director
PEARSON, David Arthur
Resigned: 15 October 2008
Appointed Date: 25 November 1996
81 years old

Director
RICHARDS, James Timothy
Resigned: 30 September 1998
Appointed Date: 25 November 1996
66 years old

Director
SHAH, Kiren Narshi
Resigned: 28 November 1996
Appointed Date: 27 September 1996
65 years old

Director
STIEGLER, Ira Brian
Resigned: 31 August 2005
Appointed Date: 03 November 1998
69 years old

Persons With Significant Control

Warner Bros. Investment (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WARNER BROS. THEATRES (HOLDINGS) LIMITED Events

03 Oct 2016
Confirmation statement made on 19 September 2016 with updates
12 Aug 2016
Full accounts made up to 31 December 2015
21 Sep 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 15,700,001

17 Aug 2015
Full accounts made up to 31 December 2014
05 Mar 2015
Appointment of Mr Thomas Hugh Creighton as a director on 25 February 2015
...
... and 90 more events
08 Nov 1996
Registered office changed on 08/11/96 from: 4 john carpenter street london EC4Y 0NH
16 Oct 1996
New director appointed
16 Oct 1996
New director appointed
15 Oct 1996
Director resigned
19 Sep 1996
Incorporation

WARNER BROS. THEATRES (HOLDINGS) LIMITED Charges

13 May 2003
Second call option
Delivered: 27 May 2003
Status: Satisfied on 4 May 2006
Persons entitled: Spean Bridge UK (Holdings) Limited
Description: By way of first fixed mortgage its interest in all the…
13 May 2003
First call option
Delivered: 27 May 2003
Status: Satisfied on 4 May 2006
Persons entitled: Spean Bridge UK (Holdings) Limited
Description: By way of first fixed mortgage its interest in all the…
10 September 1998
Mortgage of shares
Delivered: 30 September 1998
Status: Satisfied on 21 May 2003
Persons entitled: Chase Manhattan International Limited(As Security Agent and Trustee for the Finance Parties)
Description: First mortgage or first fixed charge all the shares and all…
10 September 1998
Mortgage of shares
Delivered: 30 September 1998
Status: Satisfied on 7 May 2003
Persons entitled: Chase Manhattan International Limited(As Security Agent and Trustee for the Finance Parties)
Description: First mortgage or first fixed charge all the shares all…
10 September 1998
Mortgage of partnership interests between the company and chase manhattan international limited as security agent and trustee for the finance parties (as defined)
Delivered: 30 September 1998
Status: Satisfied on 21 May 2003
Persons entitled: Chase Manhattan International Limited (The Security Agent)
Description: The partnership interest any certificates or other…