Background WavePink WaveYellow Wave

DOMINION THEATRE INVESTMENTS LIMITED (01623438)

DOMINION THEATRE INVESTMENTS LIMITED (01623438) is an active UK company. incorporated on 19 March 1982. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DOMINION THEATRE INVESTMENTS LIMITED has been registered for 44 years. Current directors include KATZMAN, Jerrold Bruce, NEDERLANDER, James Laurence.

Company Number
01623438
Status
active
Type
ltd
Incorporated
19 March 1982
Age
44 years
Address
Regina House, London, NW3 5JS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KATZMAN, Jerrold Bruce, NEDERLANDER, James Laurence
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOMINION THEATRE INVESTMENTS LIMITED

DOMINION THEATRE INVESTMENTS LIMITED is an active company incorporated on 19 March 1982 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DOMINION THEATRE INVESTMENTS LIMITED was registered 44 years ago.(SIC: 68209)

Status

active

Active since 44 years ago

Company No

01623438

LTD Company

Age

44 Years

Incorporated 19 March 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 November 2025 (4 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026

Previous Company Names

APOLLO DOMINION INVESTMENTS LIMITED
From: 2 August 1991To: 15 October 2009
APOLLO LEISURE CARS LIMITED
From: 19 March 1982To: 2 August 1991
Contact
Address

Regina House 124 Finchley Road London, NW3 5JS,

Previous Addresses

2Nd Floor,, Regent Arcade House 19-25 Argyll Street London W1F 7TS
From: 19 March 1982To: 10 November 2009
Timeline

16 key events • 1982 - 2024

Funding Officers Ownership
Company Founded
Mar 82
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Loan Secured
Aug 14
Director Left
Apr 17
Loan Secured
Mar 21
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Secured
Jan 24
Loan Secured
Jan 24
Loan Secured
Jan 24
Loan Secured
Jan 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

KATZMAN, Jerrold Bruce

Active
268-269 Tottenham Court Road, LondonW1T 7AQ
Secretary
Appointed 23 Oct 2009

KATZMAN, Jerrold Bruce

Active
268-269 Tottenham Court Road, LondonW1T 7AQ
Born September 1948
Director
Appointed 23 Oct 2009

NEDERLANDER, James Laurence

Active
268-269 Tottenham Court Road, LondonW1T 7AQ
Born January 1960
Director
Appointed 23 Oct 2009

EMENY, Selina Holliday

Resigned
16 Priory Road, RichmondTW9 3DF
Secretary
Appointed 01 Mar 2001
Resigned 23 Oct 2009

ROGERS, David Charles

Resigned
Woods End Hamels Lane, OxfordOX1 5DJ
Secretary
Appointed N/A
Resigned 01 Mar 2001

BENSON, Thomas Paul

Resigned
7 Whitman Court, Huntington
Born October 1962
Director
Appointed 17 Sept 1999
Resigned 01 Aug 2000

CALLAN, Martin John

Resigned
Priory Cottage, OxfordOX3 8SZ
Born February 1944
Director
Appointed 30 Jul 1991
Resigned 04 Aug 1992

DOUGLAS, Stuart Robert

Resigned
7 Denholm Gardens, GuildfordGU4 7YU
Born April 1967
Director
Appointed 30 Sept 2005
Resigned 23 Oct 2009

FERREL, Michael George

Resigned
58 Eaglewood Road, Massachusetts UsaFOREIGN
Born February 1949
Director
Appointed 17 Sept 1999
Resigned 01 Aug 2000

FLOOK, Richard

Resigned
9a Catharine Place, BathBA1 2PR
Born January 1960
Director
Appointed 04 Oct 1993
Resigned 06 Oct 1993

GLYDON, Patrick Richard

Resigned
8 Mount Pleasant Road, Saffron WaldenCB11 3EA
Born October 1964
Director
Appointed 09 Jan 2003
Resigned 23 Feb 2005

GREGG, Paul Richard

Resigned
Boars Hill Heath, OxfordOX1 5JF
Born October 1941
Director
Appointed N/A
Resigned 01 Mar 2001

LANE, David Ian

Resigned
Summerfield House, Denham VillageUB9 5BE
Born February 1961
Director
Appointed 02 Nov 2004
Resigned 12 Feb 2008

LATHAM, Paul Robert

Resigned
166 Turncroft Lane, StockportSK1 4AR
Born September 1960
Director
Appointed 12 Jul 2006
Resigned 23 Oct 2009

MAYS, Lester Lowry

Resigned
500 Alameda Circle, San Antonio
Born July 1935
Director
Appointed 13 Sept 2000
Resigned 21 Dec 2005

MAYS, Mark Pitman

Resigned
120 Primrose Road, San Antonio
Born August 1963
Director
Appointed 13 Sept 2000
Resigned 21 Dec 2005

MAYS, Randall Thomas

Resigned
400 Geneseo Road, San Antonio
Born June 1965
Director
Appointed 13 Sept 2000
Resigned 21 Dec 2005

NEDERLANDER, James Morton

Resigned
124 Finchley Road, LondonNW3 5JS
Born March 1922
Director
Appointed 23 Oct 2009
Resigned 25 Jul 2016

PARRY, Roger George

Resigned
27 Edwardes Square, LondonW8 6HH
Born June 1953
Director
Appointed 09 Jan 2003
Resigned 13 Jun 2005

RIDGEWAY, Alan Brian

Resigned
Treetops, CobhamKT11 2EN
Born December 1966
Director
Appointed 01 Apr 2008
Resigned 23 Oct 2009

ROGERS, David Charles

Resigned
Woods End Hamels Lane, OxfordOX1 5DJ
Born May 1947
Director
Appointed N/A
Resigned 01 Mar 2001

SHROUDER, Samuel John

Resigned
Lower Furlong, ThurlestoneTQ7 3NY
Born July 1945
Director
Appointed 22 Jul 1991
Resigned 17 Sept 1999

TYTEL, Howard J

Resigned
41 Beverley Road, Great NeckUSA
Born August 1946
Director
Appointed 17 Sept 1999
Resigned 01 Aug 2000

WILKIN, Miles

Resigned
Flat 102 North Gate, LondonNW8 7EJ
Born August 1948
Director
Appointed 09 Jan 2003
Resigned 30 Sept 2005

WINTON, Steven

Resigned
51b Buckland Crescent, LondonNW3 5DJ
Born April 1961
Director
Appointed 09 Jan 2003
Resigned 16 Feb 2004

Persons with significant control

1

124 Finchley Road, LondonNW3 5JS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

193

Confirmation Statement With Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
3 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2021
MR01Registration of a Charge
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
16 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 December 2019
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
15 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
6 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2011
AAAnnual Accounts
Change Account Reference Date Company Current Extended
15 December 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
28 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Appoint Person Director Company With Name
12 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
12 November 2009
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
10 November 2009
AD01Change of Registered Office Address
Appoint Person Director Company With Name
10 November 2009
AP01Appointment of Director
Termination Director Company With Name
10 November 2009
TM01Termination of Director
Appoint Person Secretary Company With Name
10 November 2009
AP03Appointment of Secretary
Termination Director Company With Name
10 November 2009
TM01Termination of Director
Termination Secretary Company With Name
10 November 2009
TM02Termination of Secretary
Termination Director Company With Name
10 November 2009
TM01Termination of Director
Legacy
29 October 2009
MG04MG04
Legacy
29 October 2009
MG04MG04
Change Account Reference Date Company Previous Shortened
29 October 2009
AA01Change of Accounting Reference Date
Auditors Resignation Company
29 October 2009
AUDAUD
Legacy
28 October 2009
MG01MG01
Certificate Change Of Name Company
15 October 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 October 2009
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
7 July 2009
AAAnnual Accounts
Legacy
3 July 2009
363aAnnual Return
Legacy
13 January 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 August 2008
AAAnnual Accounts
Legacy
1 July 2008
363aAnnual Return
Legacy
30 June 2008
190190
Legacy
30 June 2008
353353
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
20 February 2008
288bResignation of Director or Secretary
Legacy
16 November 2007
287Change of Registered Office
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
11 September 2007
288cChange of Particulars
Legacy
10 August 2007
395Particulars of Mortgage or Charge
Legacy
9 July 2007
363aAnnual Return
Accounts With Accounts Type Full
13 September 2006
AAAnnual Accounts
Legacy
29 August 2006
288aAppointment of Director or Secretary
Legacy
20 June 2006
363aAnnual Return
Legacy
20 June 2006
190190
Legacy
20 June 2006
353353
Legacy
20 June 2006
287Change of Registered Office
Resolution
18 May 2006
RESOLUTIONSResolutions
Legacy
5 April 2006
288bResignation of Director or Secretary
Legacy
5 April 2006
288bResignation of Director or Secretary
Legacy
5 April 2006
288bResignation of Director or Secretary
Legacy
7 March 2006
287Change of Registered Office
Legacy
11 January 2006
288cChange of Particulars
Accounts With Accounts Type Full
4 January 2006
AAAnnual Accounts
Resolution
3 January 2006
RESOLUTIONSResolutions
Resolution
3 January 2006
RESOLUTIONSResolutions
Resolution
3 January 2006
RESOLUTIONSResolutions
Legacy
9 December 2005
288aAppointment of Director or Secretary
Legacy
7 December 2005
288bResignation of Director or Secretary
Legacy
25 October 2005
244244
Legacy
4 August 2005
363aAnnual Return
Legacy
4 August 2005
190190
Legacy
4 August 2005
353353
Legacy
29 June 2005
288bResignation of Director or Secretary
Legacy
22 March 2005
288bResignation of Director or Secretary
Legacy
23 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 October 2004
AAAnnual Accounts
Legacy
5 August 2004
287Change of Registered Office
Legacy
28 June 2004
363sAnnual Return (shuttle)
Legacy
28 April 2004
288cChange of Particulars
Legacy
5 March 2004
288bResignation of Director or Secretary
Legacy
14 February 2004
288cChange of Particulars
Legacy
12 November 2003
288cChange of Particulars
Auditors Resignation Company
9 October 2003
AUDAUD
Legacy
10 September 2003
363sAnnual Return (shuttle)
Legacy
23 July 2003
288cChange of Particulars
Accounts With Accounts Type Full
7 July 2003
AAAnnual Accounts
Legacy
25 March 2003
288aAppointment of Director or Secretary
Legacy
25 March 2003
288aAppointment of Director or Secretary
Legacy
25 March 2003
288aAppointment of Director or Secretary
Legacy
25 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 December 2002
AAAnnual Accounts
Legacy
23 September 2002
244244
Legacy
23 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 April 2002
AAAnnual Accounts
Legacy
2 November 2001
244244
Legacy
21 June 2001
363sAnnual Return (shuttle)
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
288bResignation of Director or Secretary
Legacy
14 June 2001
288bResignation of Director or Secretary
Legacy
14 June 2001
288bResignation of Director or Secretary
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
287Change of Registered Office
Legacy
14 June 2001
288bResignation of Director or Secretary
Legacy
14 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 June 2001
AAAnnual Accounts
Legacy
31 October 2000
244244
Legacy
24 July 2000
363sAnnual Return (shuttle)
Legacy
25 November 1999
288aAppointment of Director or Secretary
Legacy
16 November 1999
288aAppointment of Director or Secretary
Legacy
16 November 1999
288aAppointment of Director or Secretary
Legacy
16 November 1999
288bResignation of Director or Secretary
Legacy
5 November 1999
403aParticulars of Charge Subject to s859A
Legacy
2 November 1999
225Change of Accounting Reference Date
Auditors Resignation Company
28 September 1999
AUDAUD
Accounts With Accounts Type Full
4 August 1999
AAAnnual Accounts
Legacy
13 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 July 1998
AAAnnual Accounts
Legacy
8 July 1998
363sAnnual Return (shuttle)
Legacy
4 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 1997
AAAnnual Accounts
Auditors Resignation Company
15 December 1996
AUDAUD
Miscellaneous
26 November 1996
MISCMISC
Legacy
25 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 1996
AAAnnual Accounts
Legacy
16 February 1996
288288
Accounts With Accounts Type Full
17 July 1995
AAAnnual Accounts
Legacy
30 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 November 1994
287Change of Registered Office
Legacy
12 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 1994
AAAnnual Accounts
Legacy
7 November 1993
288288
Legacy
18 October 1993
288288
Accounts With Accounts Type Full
26 July 1993
AAAnnual Accounts
Legacy
5 July 1993
363sAnnual Return (shuttle)
Legacy
22 September 1992
288288
Legacy
13 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 1992
AAAnnual Accounts
Legacy
7 January 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
12 September 1991
AAAnnual Accounts
Legacy
21 August 1991
288288
Resolution
7 August 1991
RESOLUTIONSResolutions
Legacy
7 August 1991
288288
Certificate Change Of Name Company
2 August 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 August 1991
288288
Legacy
23 July 1991
363b363b
Legacy
18 July 1990
363363
Accounts With Accounts Type Dormant
18 July 1990
AAAnnual Accounts
Resolution
8 June 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 November 1989
AAAnnual Accounts
Legacy
26 October 1989
363363
Legacy
24 October 1988
363363
Accounts With Accounts Type Full
24 October 1988
AAAnnual Accounts
Legacy
22 January 1988
363363
Accounts With Accounts Type Full
22 January 1988
AAAnnual Accounts
Legacy
15 December 1987
288288
Accounts With Accounts Type Small
25 March 1987
AAAnnual Accounts
Legacy
25 March 1987
363363
Legacy
17 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 May 1986
287Change of Registered Office
Incorporation Company
19 March 1982
NEWINCIncorporation