Background WavePink WaveYellow Wave

LAINE THEATRE ARTS HOLDINGS LIMITED (03453788)

LAINE THEATRE ARTS HOLDINGS LIMITED (03453788) is an active UK company. incorporated on 22 October 1997. with registered office in Rickmansworth. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LAINE THEATRE ARTS HOLDINGS LIMITED has been registered for 28 years. Current directors include JENKINS, Elizabeth Mary, MATTHEWS, Nicola Mary, MOREL, Peter Howitt Edward.

Company Number
03453788
Status
active
Type
ltd
Incorporated
22 October 1997
Age
28 years
Address
1st Floor, Sheraton House, Rickmansworth, WD3 5LH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
JENKINS, Elizabeth Mary, MATTHEWS, Nicola Mary, MOREL, Peter Howitt Edward
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAINE THEATRE ARTS HOLDINGS LIMITED

LAINE THEATRE ARTS HOLDINGS LIMITED is an active company incorporated on 22 October 1997 with the registered office located in Rickmansworth. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LAINE THEATRE ARTS HOLDINGS LIMITED was registered 28 years ago.(SIC: 64209)

Status

active

Active since 28 years ago

Company No

03453788

LTD Company

Age

28 Years

Incorporated 22 October 1997

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 23 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

CHOQS 304 LIMITED
From: 22 October 1997To: 6 April 1998
Contact
Address

1st Floor, Sheraton House Lower Road, Chorleywood Rickmansworth, WD3 5LH,

Timeline

3 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Oct 97
Director Joined
Aug 12
Director Joined
Mar 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

MUMFORD, Kathryn Emma Elizabeth

Active
West Street, SelseyPO20 9BU
Secretary
Appointed 27 Mar 1998

JENKINS, Elizabeth Mary

Active
Uplands Lodge 17 Downs Road, EpsomKT18 5JF
Born December 1936
Director
Appointed 27 Mar 1998

MATTHEWS, Nicola Mary

Active
York Road, FarnhamGU9 8JZ
Born January 1960
Director
Appointed 28 May 2012

MOREL, Peter Howitt Edward

Active
1st Floor, Sheraton House, RickmansworthWD3 5LH
Born April 1969
Director
Appointed 01 Mar 2023

CH REGISTRARS LIMITED

Resigned
35 Old Queen Street, LondonSW1H 9JD
Corporate nominee secretary
Appointed 22 Oct 1997
Resigned 27 Mar 1998

MOHAMMED, Ashraf

Resigned
7e Highfield Road, NorthwoodHA6 1EF
Born December 1958
Director
Appointed 22 Oct 1997
Resigned 27 Mar 1998

WRIGHT, Martin James

Resigned
Sayers, HassocksBN6 9HT
Born May 1957
Director
Appointed 22 Oct 1997
Resigned 27 Mar 1998

Persons with significant control

1

Mrs Elizabeth Mary Jenkins

Active
17 Downs Road, EpsomKT18 5JF
Born December 1936

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With Updates
23 October 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
13 August 2025
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
23 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Confirmation Statement With Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
30 October 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
18 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Appoint Person Director Company With Name
28 August 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Small
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Accounts With Accounts Type Small
1 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Accounts With Accounts Type Small
30 June 2009
AAAnnual Accounts
Legacy
6 November 2008
363aAnnual Return
Accounts With Accounts Type Small
30 June 2008
AAAnnual Accounts
Legacy
31 October 2007
363aAnnual Return
Legacy
16 July 2007
288cChange of Particulars
Accounts With Accounts Type Small
21 March 2007
AAAnnual Accounts
Legacy
6 November 2006
363aAnnual Return
Legacy
23 October 2006
287Change of Registered Office
Accounts With Accounts Type Small
5 July 2006
AAAnnual Accounts
Legacy
22 November 2005
363aAnnual Return
Accounts With Accounts Type Small
7 July 2005
AAAnnual Accounts
Legacy
28 October 2004
363aAnnual Return
Accounts With Accounts Type Small
10 June 2004
AAAnnual Accounts
Legacy
18 November 2003
363aAnnual Return
Accounts With Accounts Type Small
27 June 2003
AAAnnual Accounts
Legacy
29 October 2002
363aAnnual Return
Accounts With Accounts Type Small
2 July 2002
AAAnnual Accounts
Legacy
2 November 2001
363aAnnual Return
Accounts With Accounts Type Small
25 June 2001
AAAnnual Accounts
Legacy
10 November 2000
363aAnnual Return
Accounts With Accounts Type Small
23 June 2000
AAAnnual Accounts
Legacy
9 December 1999
363aAnnual Return
Legacy
9 December 1999
287Change of Registered Office
Accounts With Accounts Type Small
27 April 1999
AAAnnual Accounts
Legacy
2 November 1998
363sAnnual Return (shuttle)
Legacy
20 May 1998
225Change of Accounting Reference Date
Legacy
28 April 1998
88(2)R88(2)R
Legacy
20 April 1998
288bResignation of Director or Secretary
Legacy
20 April 1998
288bResignation of Director or Secretary
Legacy
20 April 1998
288bResignation of Director or Secretary
Legacy
20 April 1998
288aAppointment of Director or Secretary
Legacy
20 April 1998
288aAppointment of Director or Secretary
Resolution
9 April 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
3 April 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 October 1997
NEWINCIncorporation