Background WavePink WaveYellow Wave

NIMAX THEATRES LIMITED (05493237)

NIMAX THEATRES LIMITED (05493237) is an active UK company. incorporated on 28 June 2005. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. NIMAX THEATRES LIMITED has been registered for 20 years. Current directors include BURNS, Lounica Maureen Patricia, WEITZENHOFFER, Max.

Company Number
05493237
Status
active
Type
ltd
Incorporated
28 June 2005
Age
20 years
Address
11 Maiden Lane, London, WC2E 7NA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
BURNS, Lounica Maureen Patricia, WEITZENHOFFER, Max
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NIMAX THEATRES LIMITED

NIMAX THEATRES LIMITED is an active company incorporated on 28 June 2005 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. NIMAX THEATRES LIMITED was registered 20 years ago.(SIC: 90030)

Status

active

Active since 20 years ago

Company No

05493237

LTD Company

Age

20 Years

Incorporated 28 June 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 23 June 2025 (9 months ago)
Period: 2 October 2023 - 29 September 2024(12 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 30 September 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

11 Maiden Lane London, WC2E 7NA,

Previous Addresses

27 Mortimer Street London W1T 3BL
From: 28 June 2005To: 28 February 2014
Timeline

7 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Jun 05
Loan Secured
Nov 13
Loan Secured
Oct 20
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Secured
May 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HUTCHINSON, Marc Sandford

Active
Maiden Lane, LondonWC2E 7NA
Secretary
Appointed 04 Jun 2015

BURNS, Lounica Maureen Patricia

Active
Maiden Lane, LondonWC2E 7NA
Born August 1954
Director
Appointed 28 Jun 2005

WEITZENHOFFER, Max

Active
110 Cherrystone Circle, Norman
Born October 1939
Director
Appointed 28 Jun 2005

DENTON, Laurie Lesley

Resigned
27 Mortimer StreetW1T 3BL
Secretary
Appointed 10 Apr 2012
Resigned 04 Jun 2015

TURNER, Keith Michael

Resigned
Hubbards Corner, Bury St EdmundsIP30 0AQ
Secretary
Appointed 28 Jun 2005
Resigned 10 Apr 2012

Persons with significant control

1

Nimax Llp

Active
Maiden Lane, LondonWC2E 7NA

Nature of Control

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

Filing History

63

Accounts With Accounts Type Full
23 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2022
CH01Change of Director Details
Accounts With Accounts Type Full
9 June 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 May 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 July 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 July 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
28 February 2014
AD01Change of Registered Office Address
Move Registers To Sail Company
28 February 2014
AD03Change of Location of Company Records
Change Sail Address Company
28 February 2014
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number
19 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Medium
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Change Person Secretary Company With Change Date
14 January 2013
CH03Change of Secretary Details
Accounts With Accounts Type Medium
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Legacy
19 April 2012
MG02MG02
Resolution
17 April 2012
RESOLUTIONSResolutions
Termination Secretary Company With Name
17 April 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
17 April 2012
AP03Appointment of Secretary
Legacy
12 April 2012
MG01MG01
Accounts With Accounts Type Medium
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Change Person Director Company With Change Date
4 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
5 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Accounts With Accounts Type Medium
17 June 2009
AAAnnual Accounts
Legacy
22 May 2009
363aAnnual Return
Accounts With Accounts Type Medium
1 August 2008
AAAnnual Accounts
Legacy
17 July 2008
363aAnnual Return
Legacy
12 June 2007
363aAnnual Return
Accounts With Accounts Type Full
4 May 2007
AAAnnual Accounts
Legacy
29 April 2007
225Change of Accounting Reference Date
Legacy
12 July 2006
363aAnnual Return
Legacy
8 October 2005
395Particulars of Mortgage or Charge
Incorporation Company
28 June 2005
NEWINCIncorporation