Dominion Theatre Investments Limited LONDON


Dominion Theatre Investments started in year 1982 as Private Limited Company with registration number 01623438. The Dominion Theatre Investments company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in London at Regina House. Postal code: NW3 5JS. Since Thu, 15th Oct 2009 Dominion Theatre Investments Limited is no longer carrying the name Apollo Dominion Investments.

At present there are 2 directors in the the firm, namely Jerrold K. and James N.. In addition one secretary - Jerrold K. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Selina E. who worked with the the firm until 23 October 2009.

Dominion Theatre Investments Limited Address / Contact

Office Address Regina House
Office Address2 124 Finchley Road
Town London
Post code NW3 5JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01623438
Date of Incorporation Fri, 19th Mar 1982
Industry Artistic creation
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Jerrold K.

Position: Director

Appointed: 23 October 2009

James N.

Position: Director

Appointed: 23 October 2009

Jerrold K.

Position: Secretary

Appointed: 23 October 2009

James N.

Position: Director

Appointed: 23 October 2009

Resigned: 25 July 2016

Alan R.

Position: Director

Appointed: 01 April 2008

Resigned: 23 October 2009

Paul L.

Position: Director

Appointed: 12 July 2006

Resigned: 23 October 2009

Stuart D.

Position: Director

Appointed: 30 September 2005

Resigned: 23 October 2009

David L.

Position: Director

Appointed: 02 November 2004

Resigned: 12 February 2008

Roger P.

Position: Director

Appointed: 09 January 2003

Resigned: 13 June 2005

Patrick G.

Position: Director

Appointed: 09 January 2003

Resigned: 23 February 2005

Miles W.

Position: Director

Appointed: 09 January 2003

Resigned: 30 September 2005

Steven W.

Position: Director

Appointed: 09 January 2003

Resigned: 16 February 2004

Selina E.

Position: Secretary

Appointed: 01 March 2001

Resigned: 23 October 2009

Lester M.

Position: Director

Appointed: 13 September 2000

Resigned: 21 December 2005

Mark M.

Position: Director

Appointed: 13 September 2000

Resigned: 21 December 2005

Randall M.

Position: Director

Appointed: 13 September 2000

Resigned: 21 December 2005

Michael F.

Position: Director

Appointed: 17 September 1999

Resigned: 01 August 2000

Howard T.

Position: Director

Appointed: 17 September 1999

Resigned: 01 August 2000

Thomas B.

Position: Director

Appointed: 17 September 1999

Resigned: 01 August 2000

Richard F.

Position: Director

Appointed: 04 October 1993

Resigned: 06 October 1993

Martin C.

Position: Director

Appointed: 30 July 1991

Resigned: 04 August 1992

Samuel S.

Position: Director

Appointed: 22 July 1991

Resigned: 17 September 1999

Paul G.

Position: Director

Appointed: 19 June 1991

Resigned: 01 March 2001

David R.

Position: Director

Appointed: 19 June 1991

Resigned: 01 March 2001

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats found, there is Nederlander International Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Nederlander International Limited

Regina House 124 Finchley Road, London, NW3 5JS, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 3978319
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Apollo Dominion Investments October 15, 2009

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 3rd, September 2023
Free Download (6 pages)

Company search

Advertisements