HYPERFUSION THEATRE COMPANY

Company Documents

DateDescription
01/08/251 August 2025 NewDirector's details changed for Mrs Sarah Jane Ellis on 2025-08-01

View Document

01/08/251 August 2025 NewChange of details for Ms Sarah Jane Ellis as a person with significant control on 2025-08-01

View Document

01/08/251 August 2025 NewAppointment of Ms Eliza Betty Wilson as a director on 2025-05-29

View Document

01/08/251 August 2025 NewSecretary's details changed for Miss Maya Margaret Ellis on 2025-08-01

View Document

30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

17/04/2417 April 2024 Registered office address changed from Cambridge House 16 High Street Saffron Walden Essex CB10 1AX to Unit a, 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2024-04-17

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

28/01/2228 January 2022 Termination of appointment of Rebecca Lisa Ines Del Tufo as a director on 2022-01-27

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

11/02/2111 February 2021 DIRECTOR APPOINTED MS REBECCA LISA INES DEL TUFO

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, WITH UPDATES

View Document

23/09/2023 September 2020 CESSATION OF CLAIRE ELIZABETH SUTTLE AS A PSC

View Document

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/05/2028 May 2020 APPOINTMENT TERMINATED, DIRECTOR CLAIRE SUTTLE

View Document

28/05/2028 May 2020 SECRETARY APPOINTED MISS MAYA MARGARET ELLIS

View Document

28/05/2028 May 2020 APPOINTMENT TERMINATED, SECRETARY CLAIRE SUTTLE

View Document

28/05/2028 May 2020 APPOINTMENT TERMINATED, SECRETARY TAYLER BRADSHAW LIMITED

View Document

13/05/2013 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

17/09/1917 September 2019 CORPORATE SECRETARY APPOINTED TAYLER BRADSHAW LIMITED

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

01/04/191 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES

View Document

30/08/1830 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH ELLIS

View Document

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES

View Document

19/09/1719 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE ELIZABETH SUTTLE

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/05/1717 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/09/157 September 2015 26/08/15 NO MEMBER LIST

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

23/07/1523 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE ELLIS / 23/07/2015

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

30/09/1430 September 2014 26/08/14 NO MEMBER LIST

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

19/05/1419 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

07/10/137 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE ELIZABETH SUTTLE / 01/08/2013

View Document

07/10/137 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE ELIZABETH SUTTLE / 01/08/2013

View Document

07/10/137 October 2013 26/08/13 NO MEMBER LIST

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

28/09/1228 September 2012 26/08/12 NO MEMBER LIST

View Document

08/06/128 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

07/10/117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE ELIZABETH SUTTLE / 26/08/2011

View Document

07/10/117 October 2011 26/08/11 NO MEMBER LIST

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE ELLIS / 01/10/2009

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE ELIZABETH SUTTLE / 01/10/2009

View Document

16/11/1016 November 2010 26/08/10 NO MEMBER LIST

View Document

16/11/1016 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE ELIZABETH SUTTLE / 01/10/2009

View Document

09/02/109 February 2010 REGISTERED OFFICE CHANGED ON 09/02/2010 FROM HSA AND CO CHARTERED ACCOUNTANTS GREAT CHESTERFORD COURT GREAT CHESTERFORD SAFFRON WALDEN ESSEX CB10 1PF

View Document

26/08/0926 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company