Introduction
Watch Company
T
THEME HQ LLP
THEME HQ LLP is an active company incorporated on 13 June 2020 with the registered office located in London. THEME HQ LLP was registered 5 years ago.
Status
active
Active since 5 years ago
Company No
OC432121
LLP Company
Age
5 Years
Incorporated 13 June 2020
Size
N/A
Accounts
ARD: 30/6Up to Date
Last Filed
Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity
Next Due
Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025
Confirmation Statement
Up to Date
Last Filed
Made up to 12 June 2025 (9 months ago)
Next Due
Due by 26 June 2026
For period ending 12 June 2026
Address
71-75 Shelton Street Covent Garden London, WC2H 9JQ,
No significant events found
Officers
3
2 Active
1 Resigned
Name
Role
Appointed
Status
HEADLEY, Mark
ActiveFarm Road, HoveBN3 1FD
Born September 1970
Llp designated member
Appointed 13 Jun 2020
HEADLEY, Mark
Farm Road, HoveBN3 1FD
Born September 1970
Llp designated member
13 Jun 2020
Active
THEME HQ INDUSTRIES LIMITED
ActiveFarm Road, HoveBN3 1FD
Corporate llp designated member
Appointed 24 Jun 2022
THEME HQ INDUSTRIES LIMITED
Farm Road, HoveBN3 1FD
Corporate llp designated member
24 Jun 2022
Active
CORMACK, David Ormiston
ResignedLawrence Road, HoveBN3 5QE
Born December 1964
Llp designated member
Appointed 13 Jun 2020
Resigned 17 Feb 2022
CORMACK, David Ormiston
Lawrence Road, HoveBN3 5QE
Born December 1964
Llp designated member
13 Jun 2020
Resigned 17 Feb 2022
Resigned
Persons with significant control
2
1 Active
1 Ceased
Name
Nature of Control
Notified
Status
Mr David Ormiston Cormack
CeasedLawrence Road, HoveBN3 5QE
Born December 1964
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 13 Jun 2020
Ceased 17 Feb 2022
Mr David Ormiston Cormack
Lawrence Road, HoveBN3 5QE
Born December 1964
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
13 Jun 2020
Ceased 17 Feb 2022
Ceased
Mr Mark Headley
ActiveFarm Road, HoveBN3 1FD
Born September 1970
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 13 Jun 2020
Mr Mark Headley
Farm Road, HoveBN3 1FD
Born September 1970
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
13 Jun 2020
Active
Filing History
13
Description
Type
Date Filed
Document
27 June 2022
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
27 June 2022
17 February 2022
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
17 February 2022
17 February 2022
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
17 February 2022