Company NameBritish Amalgamated Theatres Limited
DirectorsJudy Littler Manners and Richard Laurence Underwood
Company StatusActive
Company Number00241582
CategoryPrivate Limited Company
Incorporation Date8 August 1929(94 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64304Activities of open-ended investment companies

Directors

Director NameJudy Littler Manners
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1991(62 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMr Richard Laurence Underwood
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1991(62 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameLady Cora Gwynne Poole Littler
Date of BirthApril 1902 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(62 years, 4 months after company formation)
Appointment Duration12 years, 5 months (resigned 10 May 2004)
RoleCompany Director
Correspondence AddressThe Trees
72 Lewes Road
Ditchling
East Sussex
Director NameMr John Trefor Price Roberts
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(62 years, 4 months after company formation)
Appointment Duration22 years, 10 months (resigned 14 October 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCedar House
78 Christchurch Road St Cross
Winchester
Hampshire
SO23 9TE
Secretary NameMr John Trefor Price Roberts
NationalityBritish
StatusResigned
Appointed14 December 1991(62 years, 4 months after company formation)
Appointment Duration23 years (resigned 16 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCedar House
78 Christchurch Road St Cross
Winchester
Hampshire
SO23 9TE

Contact

Telephone020 73061135
Telephone regionLondon

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

62.5k at £1Judy Littler Manners
6.99%
Ordinary
62.5k at £1Judy Littler Manners A/c Marina
6.99%
Ordinary A
62.5k at £1Judy Littler Manners A/c Max
6.99%
Ordinary A
62.5k at £1Merrilee Honour
6.99%
Ordinary
322k at £1Trustees Of Judy Littler
36.02%
Ordinary
322k at £1Trustees Of Merrilee Littler
36.02%
Ordinary

Financials

Year2014
Net Worth£3,484,201
Cash£28,822

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 March 2024 (1 month, 3 weeks ago)
Next Return Due20 March 2025 (10 months, 3 weeks from now)

Filing History

17 December 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
18 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
20 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
2 January 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
16 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (13 pages)
24 March 2017Director's details changed for Judy Littler Manners on 9 February 2017 (2 pages)
24 March 2017Director's details changed for Mr Richard Laurence Underwood on 9 February 2017 (2 pages)
24 March 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
24 March 2017Director's details changed for Judy Littler Manners on 9 February 2017 (2 pages)
24 March 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
24 March 2017Director's details changed for Mr Richard Laurence Underwood on 9 February 2017 (2 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 February 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page)
29 February 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page)
18 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 893,978
(5 pages)
18 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 893,978
(5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 May 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 893,978
(5 pages)
8 May 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 893,978
(5 pages)
8 May 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 893,978
(5 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 December 2014Termination of appointment of John Trefor Price Roberts as a secretary on 16 December 2014 (1 page)
29 December 2014Termination of appointment of John Trefor Price Roberts as a secretary on 16 December 2014 (1 page)
5 November 2014Termination of appointment of John Trefor Price Roberts as a director on 14 October 2014 (1 page)
5 November 2014Termination of appointment of John Trefor Price Roberts as a director on 14 October 2014 (1 page)
28 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 893,978
(7 pages)
28 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 893,978
(7 pages)
28 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 893,978
(7 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (7 pages)
12 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (7 pages)
12 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (7 pages)
9 January 2013Full accounts made up to 31 March 2012 (14 pages)
9 January 2013Full accounts made up to 31 March 2012 (14 pages)
9 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (7 pages)
9 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (7 pages)
9 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (7 pages)
8 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
8 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
15 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (7 pages)
15 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (7 pages)
15 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (7 pages)
11 January 2011Full accounts made up to 31 March 2010 (14 pages)
11 January 2011Full accounts made up to 31 March 2010 (14 pages)
9 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (7 pages)
9 February 2010Director's details changed for Judy Littler Manners on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Judy Littler Manners on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (7 pages)
9 February 2010Director's details changed for Judy Littler Manners on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (7 pages)
3 February 2010Full accounts made up to 31 March 2009 (14 pages)
3 February 2010Full accounts made up to 31 March 2009 (14 pages)
3 February 2009Full accounts made up to 31 March 2008 (13 pages)
3 February 2009Full accounts made up to 31 March 2008 (13 pages)
29 December 2008Location of register of members (1 page)
29 December 2008Return made up to 14/12/08; full list of members (6 pages)
29 December 2008Return made up to 14/12/08; full list of members (6 pages)
29 December 2008Location of register of members (1 page)
18 February 2008Return made up to 14/12/07; full list of members (5 pages)
18 February 2008Return made up to 14/12/07; full list of members (5 pages)
2 February 2008Full accounts made up to 31 March 2007 (14 pages)
2 February 2008Full accounts made up to 31 March 2007 (14 pages)
31 January 2007Return made up to 14/12/06; full list of members (4 pages)
31 January 2007Return made up to 14/12/06; full list of members (4 pages)
30 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
30 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
10 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 April 2006Memorandum and Articles of Association (14 pages)
10 April 2006Memorandum and Articles of Association (14 pages)
22 December 2005Return made up to 14/12/05; full list of members (3 pages)
22 December 2005Return made up to 14/12/05; full list of members (3 pages)
7 December 2005Accounts for a small company made up to 31 March 2005 (7 pages)
7 December 2005Accounts for a small company made up to 31 March 2005 (7 pages)
9 February 2005Return made up to 14/12/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
9 February 2005Return made up to 14/12/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
4 February 2004Return made up to 14/12/03; full list of members (9 pages)
4 February 2004Return made up to 14/12/03; full list of members (9 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
6 February 2003Return made up to 14/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 February 2003Return made up to 14/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
26 March 2002Return made up to 14/12/01; full list of members (8 pages)
26 March 2002Return made up to 14/12/01; full list of members (8 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
16 August 2001Registered office changed on 16/08/01 from: fairfax house fulwood place grays inn london WC1V 6UB (1 page)
16 August 2001Registered office changed on 16/08/01 from: fairfax house fulwood place grays inn london WC1V 6UB (1 page)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
21 December 2000Return made up to 14/12/00; full list of members (8 pages)
21 December 2000Return made up to 14/12/00; full list of members (8 pages)
12 January 2000Return made up to 14/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 January 2000Return made up to 14/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
22 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
14 January 1999Return made up to 14/12/98; no change of members (4 pages)
14 January 1999Return made up to 14/12/98; no change of members (4 pages)
14 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
14 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 February 1998Return made up to 14/12/97; full list of members (6 pages)
2 February 1998Return made up to 14/12/97; full list of members (6 pages)
1 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
1 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
23 January 1997Return made up to 14/12/96; no change of members (4 pages)
23 January 1997Return made up to 14/12/95; no change of members (4 pages)
23 January 1997Return made up to 14/12/96; no change of members (4 pages)
23 January 1997Return made up to 14/12/95; no change of members (4 pages)
8 February 1996Full accounts made up to 31 March 1995 (13 pages)
8 February 1996Full accounts made up to 31 March 1995 (13 pages)
17 January 1996Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 23/06/95
(2 pages)
17 January 1996Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 23/06/95
(2 pages)
27 June 1995Amending 882R dated 231192 (2 pages)
27 June 1995Amending 882R dated 231192 (2 pages)
27 June 1995Amending 882R dated 280291 (2 pages)
27 June 1995Return made up to 14/12/93; no change of members; amend (10 pages)
27 June 1995Return made up to 14/12/94; full list of members (10 pages)
27 June 1995Return made up to 14/12/93; no change of members; amend (10 pages)
27 June 1995Return made up to 14/12/91; full list of members; amend (6 pages)
27 June 1995Return made up to 14/12/92; full list of members; amend (8 pages)
27 June 1995Return made up to 14/12/92; full list of members; amend (8 pages)
27 June 1995Amending 882R dated 280291 (2 pages)
27 June 1995Return made up to 14/12/94; full list of members (10 pages)
27 June 1995Return made up to 14/12/91; full list of members; amend (6 pages)
19 March 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
19 March 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
8 August 1929Certificate of incorporation (1 page)
8 August 1929Certificate of incorporation (1 page)