London
SW4 0LU
Director Name | Ms Bridget Anne Veronica Hayward |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2010(54 years, 4 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Garrick Street London WC2E 9AR |
Director Name | Mrs Brenda Edelstein |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2010(54 years, 6 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Garrick Street London WC2E 9AR |
Director Name | Claire Carrie |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2011(56 years after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Actor |
Country of Residence | England |
Correspondence Address | 11 Garrick Street London WC2E 9AR |
Director Name | Mr Hugh Sachs |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2012(56 years, 1 month after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Actor |
Country of Residence | England |
Correspondence Address | 11 Garrick Street London WC2E 9AR |
Director Name | Mr Michael Terence Carling |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2012(56 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Hr Coordinator |
Country of Residence | England |
Correspondence Address | 11 Garrick Street London WC2E 9AR |
Director Name | Ms Claire Cartwright |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2015(59 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Actor |
Country of Residence | England |
Correspondence Address | 11 Garrick Street London WC2E 9AR |
Director Name | Mr Alan Hatton |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2019(63 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Manager |
Country of Residence | England |
Correspondence Address | 11 Garrick Street London WC2E 9AR |
Secretary Name | Ms Amanda Jane Parker |
---|---|
Status | Current |
Appointed | 01 February 2022(66 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | 11 Garrick Street London WC2E 9AR |
Director Name | Ms Emma Rosalind Laugier Davies |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2023(67 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | 11 Garrick Street London WC2E 9AR |
Director Name | Mr David Alwyn Grewcock |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2023(67 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Executive Pa |
Country of Residence | England |
Correspondence Address | 11 Garrick Street London WC2E 9AR |
Director Name | Ms Susannah Mary Dack |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2023(67 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Global Communications Manager |
Country of Residence | England |
Correspondence Address | 11 Garrick Street London WC2E 9AR |
Director Name | Ms Cassandra Philippa Lyons |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(67 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Actress Asm |
Country of Residence | England |
Correspondence Address | 11 Garrick Street London WC2E 9AR |
Director Name | Mr Andrew Stephen John Grant |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(67 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Lighting Control Manager |
Country of Residence | England |
Correspondence Address | 11 Garrick Street London WC2E 9AR |
Director Name | Mr Paul Frederick Stephen |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2023(68 years after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Technical Operations Manager |
Country of Residence | England |
Correspondence Address | 11 Garrick Street London WC2E 9AR |
Director Name | Miss Barbara Leigh-Hunt |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(35 years, 12 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 18 October 2000) |
Role | Actress |
Correspondence Address | 17a Cosway Street St Marylebone London NW1 5NA |
Director Name | Miss Annette Crosbie |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(35 years, 12 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 29 April 1998) |
Role | Actress |
Correspondence Address | 31 Graham Road Wimbledon London SW19 3SW |
Director Name | Miss Joanna Elizabeth David |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(35 years, 12 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 11 December 2007) |
Role | Actress |
Country of Residence | United Kingdom |
Correspondence Address | 25 Maida Avenue London W2 1ST |
Director Name | Miss Jennifer Hilary |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(35 years, 12 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 27 October 2009) |
Role | Actress |
Correspondence Address | 36 Carden Road London SE15 3UD |
Director Name | Lady Jennifer Hopkins |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(35 years, 12 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 17 May 2006) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 52 Onslow Square London SW7 3NX |
Director Name | Nichola Teresa Mary McAuliffe |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(35 years, 12 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 13 December 2000) |
Role | Actress |
Country of Residence | England |
Correspondence Address | 46 Melford Road London SE22 0AQ |
Secretary Name | Mrs Karen Elisabeth Nichols |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 14 November 1991(35 years, 12 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 19 May 2011) |
Role | Chief Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 43 Arcadian Gardens Wood Green London N22 5AG |
Director Name | Miss Polly Adams |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(36 years, 11 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 19 July 2006) |
Role | Actress |
Correspondence Address | Little Haven Itchenor Chichester West Sussex PO20 7AE |
Director Name | Jane Josephine Merrow |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1993(38 years after company formation) |
Appointment Duration | 17 years (resigned 21 December 2010) |
Role | Actress |
Country of Residence | United Kingdom |
Correspondence Address | 75 Watermans Quay William Morris Way London SW6 2UU |
Director Name | Phyllida Ann Law |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1994(38 years, 6 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 19 July 2006) |
Role | Actress |
Correspondence Address | 17 Crediton Hill London NW6 1HS |
Director Name | Ms Belinda Lucy Lang |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1994(38 years, 7 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 19 October 2011) |
Role | Actress |
Country of Residence | England |
Correspondence Address | 38 Northumberland Place London W2 5AS |
Director Name | Stella Richards |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1997(41 years, 11 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 03 October 2011) |
Role | Theatrical Agent |
Country of Residence | United Kingdom |
Correspondence Address | 42 Hazlebury Road London SW6 2ND |
Director Name | Caroline Jane Hughes |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1998(42 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 21 July 1999) |
Role | Freelance Special Event Produc |
Correspondence Address | Flat 7 8 Mercer Street London WC2H 9QB |
Director Name | Joanna McCallum |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1998(42 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 11 December 2007) |
Role | Actress |
Correspondence Address | 80 St Albans Avenue London W4 5JR |
Director Name | Susannah Elliott |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(44 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 January 2006) |
Role | Producer |
Correspondence Address | 16 St Agnes Close London E9 7HS |
Director Name | Mrs Jane Onslow How |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(45 years, 3 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 01 January 2020) |
Role | Actress |
Country of Residence | England |
Correspondence Address | 56 Wilna Road London SW18 3BA |
Director Name | Miss Barbara Katherine Penney |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(50 years, 6 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 01 November 2018) |
Role | Stage Manager |
Country of Residence | United Kingdom |
Correspondence Address | 79a Ravensbury Road London SW18 4RX |
Director Name | Miss Fiona Mollison |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2008(52 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 April 2010) |
Role | Actress |
Correspondence Address | Mooring 4 Eastfields Avenue London SW18 1LP |
Director Name | Mr Michael Terence Carling |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2009(53 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 October 2010) |
Role | HR Manager |
Country of Residence | England |
Correspondence Address | 52 Orient Close St. Albans Hertfordshire AL1 1AJ |
Director Name | Miss Pandora Jane Rosamund Clifford |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2010(54 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 February 2013) |
Role | Actress |
Country of Residence | England |
Correspondence Address | 65 Tennyson Street London SW8 3SU |
Director Name | Miss Serena Evans |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2010(55 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 19 October 2011) |
Role | Actress |
Country of Residence | United Kingdom |
Correspondence Address | Ambassadors Theatre West Street London WC2H 9ND |
Secretary Name | Ms Laura Hannon |
---|---|
Status | Resigned |
Appointed | 05 September 2011(55 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 August 2015) |
Role | Company Director |
Correspondence Address | 11 Garrick Street London WC2E 9AR |
Director Name | Mrs Beatrice Curnew |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(56 years after company formation) |
Appointment Duration | 5 years (resigned 13 December 2016) |
Role | Actor |
Country of Residence | England |
Correspondence Address | 11 Garrick Street London WC2E 9AR |
Secretary Name | Mr Adam Bambrough |
---|---|
Status | Resigned |
Appointed | 17 August 2015(59 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 February 2022) |
Role | Company Director |
Correspondence Address | 11 Garrick Street London WC2E 9AR |
Director Name | Ms Kate Rabett |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2018(63 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 November 2019) |
Role | Actress |
Country of Residence | England |
Correspondence Address | Park House High Street Stoke Ferry King's Lynn PE33 9SF |
Director Name | Mrs Catherine Kodicek |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2019(63 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 2021) |
Role | Head Of Costume |
Country of Residence | England |
Correspondence Address | 11 Garrick Street London WC2E 9AR |
Website | firstnightride.com/fnr_concrete/htdocs/ |
---|---|
Email address | [email protected] |
Telephone | 07 736001253 |
Telephone region | Mobile |
Registered Address | 11 Garrick Street London WC2E 9AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £136,553 |
Net Worth | £1,332,230 |
Cash | £41,246 |
Current Liabilities | £7,974 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 October 2023 (6 months ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 2 weeks from now) |
6 September 2023 | Appointment of Mr Andrew Stephen John Grant as a director on 1 September 2023 (2 pages) |
---|---|
6 September 2023 | Appointment of Ms Cassandra Philippa Lyons as a director on 1 September 2023 (2 pages) |
5 September 2023 | Termination of appointment of Michael Terence Carling as a director on 1 September 2023 (1 page) |
14 April 2023 | Total exemption full accounts made up to 31 December 2022 (16 pages) |
2 March 2023 | Appointment of Mr David Alwyn Grewcock as a director on 2 March 2023 (2 pages) |
2 March 2023 | Appointment of Ms Emma Rosalind Laugier Davies as a director on 2 March 2023 (2 pages) |
2 March 2023 | Appointment of Ms Susannah Mary Dack as a director on 2 March 2023 (2 pages) |
8 November 2022 | Confirmation statement made on 28 October 2022 with no updates (3 pages) |
14 September 2022 | Total exemption full accounts made up to 31 December 2021 (16 pages) |
14 February 2022 | Notification of Bridget Anne Veronica Hayward as a person with significant control on 14 February 2022 (2 pages) |
7 February 2022 | Appointment of Ms Amanda Jane Parker as a secretary on 1 February 2022 (2 pages) |
7 February 2022 | Termination of appointment of Adam Bambrough as a secretary on 1 February 2022 (1 page) |
7 February 2022 | Cessation of Adam Paul Bambrough as a person with significant control on 1 December 2021 (1 page) |
8 November 2021 | Confirmation statement made on 28 October 2021 with no updates (3 pages) |
15 October 2021 | Total exemption full accounts made up to 31 December 2020 (16 pages) |
5 October 2021 | Termination of appointment of Catherine Kodicek as a director on 1 October 2021 (1 page) |
5 October 2021 | Termination of appointment of Sophie Roberts as a director on 1 October 2021 (1 page) |
10 May 2021 | Director's details changed for Mrs Brenda Edelstein on 10 May 2021 (2 pages) |
26 April 2021 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
26 April 2021 | Termination of appointment of Jane Onslow How as a director on 1 January 2020 (1 page) |
9 February 2021 | Total exemption full accounts made up to 31 December 2019 (15 pages) |
12 November 2019 | Appointment of Ms Catherine Kodicek as a director on 1 November 2019 (2 pages) |
11 November 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
8 November 2019 | Termination of appointment of Kate Rabett as a director on 1 November 2019 (1 page) |
8 November 2019 | Appointment of Mr Alan Hatton as a director on 30 October 2019 (2 pages) |
7 October 2019 | Total exemption full accounts made up to 31 December 2018 (15 pages) |
16 November 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
15 November 2018 | Appointment of Ms Kate Rabett as a director on 15 November 2018 (2 pages) |
14 November 2018 | Termination of appointment of Barbara Katherine Penney as a director on 1 November 2018 (1 page) |
14 November 2018 | Director's details changed for Mrs Sophie Goulding on 1 November 2018 (2 pages) |
14 November 2018 | Director's details changed for Mrs Janet Cecil Mackintosh on 1 November 2018 (2 pages) |
2 October 2018 | Total exemption full accounts made up to 31 December 2017 (15 pages) |
5 December 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
25 October 2017 | Termination of appointment of Elizabeth Robertson as a director on 1 January 2017 (1 page) |
25 October 2017 | Termination of appointment of Elizabeth Robertson as a director on 1 January 2017 (1 page) |
25 October 2017 | Termination of appointment of a director (1 page) |
25 October 2017 | Termination of appointment of a director (1 page) |
11 October 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
11 October 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
23 December 2016 | Confirmation statement made on 28 October 2016 with updates (4 pages) |
23 December 2016 | Termination of appointment of Beatrice Curnew as a director on 13 December 2016 (1 page) |
23 December 2016 | Termination of appointment of Beatrice Curnew as a director on 13 December 2016 (1 page) |
23 December 2016 | Confirmation statement made on 28 October 2016 with updates (4 pages) |
18 October 2016 | Total exemption full accounts made up to 31 December 2015 (16 pages) |
18 October 2016 | Total exemption full accounts made up to 31 December 2015 (16 pages) |
9 December 2015 | Termination of appointment of Laura Hannon as a secretary on 17 August 2015 (1 page) |
9 December 2015 | Annual return made up to 28 October 2015 no member list (10 pages) |
9 December 2015 | Annual return made up to 28 October 2015 no member list (10 pages) |
9 December 2015 | Termination of appointment of Laura Hannon as a secretary on 17 August 2015 (1 page) |
21 September 2015 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
21 September 2015 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
20 August 2015 | Appointment of Mr Adam Bambrough as a secretary on 17 August 2015 (2 pages) |
20 August 2015 | Appointment of Mr Adam Bambrough as a secretary on 17 August 2015 (2 pages) |
14 August 2015 | Appointment of Ms Claire Cartwright as a director on 21 July 2015 (2 pages) |
14 August 2015 | Appointment of Ms Claire Cartwright as a director on 21 July 2015 (2 pages) |
28 October 2014 | Annual return made up to 28 October 2014 no member list (9 pages) |
28 October 2014 | Annual return made up to 28 October 2014 no member list (9 pages) |
2 October 2014 | Total exemption full accounts made up to 31 December 2013 (14 pages) |
2 October 2014 | Total exemption full accounts made up to 31 December 2013 (14 pages) |
25 September 2014 | Appointment of Mrs Sophie Goulding as a director on 15 July 2014 (2 pages) |
25 September 2014 | Appointment of Mrs Sophie Goulding as a director on 15 July 2014 (2 pages) |
25 September 2014 | Appointment of Mrs Elizabeth Robertson as a director on 17 January 2012 (2 pages) |
25 September 2014 | Appointment of Mrs Elizabeth Robertson as a director on 17 January 2012 (2 pages) |
7 February 2014 | Termination of appointment of Tilly Tremayne as a director (1 page) |
7 February 2014 | Termination of appointment of Tilly Tremayne as a director (1 page) |
3 December 2013 | Annual return made up to 28 October 2013 no member list (9 pages) |
3 December 2013 | Annual return made up to 28 October 2013 no member list (9 pages) |
28 October 2013 | Appointment of Mr Michael Terence Carling as a director (2 pages) |
28 October 2013 | Termination of appointment of Pandora Clifford as a director (1 page) |
28 October 2013 | Termination of appointment of Pandora Clifford as a director (1 page) |
28 October 2013 | Appointment of Mr Michael Terence Carling as a director (2 pages) |
23 August 2013 | Total exemption full accounts made up to 31 December 2012 (14 pages) |
23 August 2013 | Total exemption full accounts made up to 31 December 2012 (14 pages) |
11 December 2012 | Annual return made up to 28 October 2012 no member list (10 pages) |
11 December 2012 | Annual return made up to 28 October 2012 no member list (10 pages) |
28 September 2012 | Total exemption full accounts made up to 31 December 2011 (16 pages) |
28 September 2012 | Total exemption full accounts made up to 31 December 2011 (16 pages) |
13 April 2012 | Appointment of Claire Carrie as a director (2 pages) |
13 April 2012 | Registered office address changed from Ambassadors Theatre West Street London WC2H 9ND United Kingdom on 13 April 2012 (1 page) |
13 April 2012 | Appointment of Mr Hugh Sachs as a director (2 pages) |
13 April 2012 | Termination of appointment of Stella Richards as a director (1 page) |
13 April 2012 | Termination of appointment of Stella Richards as a director (1 page) |
13 April 2012 | Registered office address changed from Ambassadors Theatre West Street London WC2H 9ND United Kingdom on 13 April 2012 (1 page) |
13 April 2012 | Appointment of Mrs Beatrice Curnew as a director (2 pages) |
13 April 2012 | Appointment of Claire Carrie as a director (2 pages) |
13 April 2012 | Appointment of Mr Hugh Sachs as a director (2 pages) |
13 April 2012 | Appointment of Mrs Beatrice Curnew as a director (2 pages) |
31 October 2011 | Director's details changed for Mrs Janet Cecil Mackintosh on 1 January 2011 (2 pages) |
31 October 2011 | Termination of appointment of Serena Evans as a director (1 page) |
31 October 2011 | Director's details changed for Miss Barbara Katherine Penney on 1 January 2011 (2 pages) |
31 October 2011 | Termination of appointment of Belinda Lang as a director (1 page) |
31 October 2011 | Director's details changed for Miss Bridget Anne Veronica Hayward on 1 January 2011 (2 pages) |
31 October 2011 | Director's details changed for Miss Barbara Katherine Penney on 1 January 2011 (2 pages) |
31 October 2011 | Director's details changed for Miss Bridget Anne Veronica Hayward on 1 January 2011 (2 pages) |
31 October 2011 | Appointment of Ms Laura Hannon as a secretary (1 page) |
31 October 2011 | Director's details changed for Mrs Janet Cecil Mackintosh on 1 January 2011 (2 pages) |
31 October 2011 | Director's details changed for Miss Bridget Anne Veronica Hayward on 1 January 2011 (2 pages) |
31 October 2011 | Director's details changed for Miss Barbara Katherine Penney on 1 January 2011 (2 pages) |
31 October 2011 | Termination of appointment of Serena Evans as a director (1 page) |
31 October 2011 | Director's details changed for Mrs Janet Cecil Mackintosh on 1 January 2011 (2 pages) |
31 October 2011 | Annual return made up to 28 October 2011 no member list (9 pages) |
31 October 2011 | Termination of appointment of Belinda Lang as a director (1 page) |
31 October 2011 | Appointment of Ms Laura Hannon as a secretary (1 page) |
31 October 2011 | Annual return made up to 28 October 2011 no member list (9 pages) |
14 September 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
14 September 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
23 May 2011 | Termination of appointment of Karen Nichols as a secretary (1 page) |
23 May 2011 | Termination of appointment of Karen Nichols as a secretary (1 page) |
23 May 2011 | Appointment of Miss Pandora Jane Rosamund Clifford as a director (2 pages) |
23 May 2011 | Appointment of Miss Pandora Jane Rosamund Clifford as a director (2 pages) |
14 March 2011 | Appointment of Mrs Brenda Edelstein as a director (2 pages) |
14 March 2011 | Appointment of Mrs Brenda Edelstein as a director (2 pages) |
10 March 2011 | Termination of appointment of Fiona Mollison as a director (1 page) |
10 March 2011 | Termination of appointment of Fiona Mollison as a director (1 page) |
10 March 2011 | Appointment of Miss Fiona Mollison as a director (1 page) |
10 March 2011 | Appointment of Miss Fiona Mollison as a director (1 page) |
9 March 2011 | Director's details changed for Miss Bridget Anne Veronica Hayward on 9 March 2011 (2 pages) |
9 March 2011 | Director's details changed for Miss Bridget Anne Veronica Hayward on 9 March 2011 (2 pages) |
9 March 2011 | Appointment of Mr Michael Terence Carling as a director (1 page) |
9 March 2011 | Director's details changed for Miss Serena Evans on 9 March 2011 (2 pages) |
9 March 2011 | Appointment of Mrs Janet Cecil Mackintosh as a director (1 page) |
9 March 2011 | Appointment of Mr Michael Terence Carling as a director (1 page) |
9 March 2011 | Appointment of Miss Barbara Katherine Penney as a director (1 page) |
9 March 2011 | Appointment of Mrs Janet Cecil Mackintosh as a director (1 page) |
9 March 2011 | Director's details changed for Miss Serena Evans on 9 March 2011 (2 pages) |
9 March 2011 | Director's details changed for Miss Serena Evans on 9 March 2011 (2 pages) |
9 March 2011 | Director's details changed for Miss Bridget Anne Veronica Hayward on 9 March 2011 (2 pages) |
9 March 2011 | Termination of appointment of Michael Carling as a director (1 page) |
9 March 2011 | Termination of appointment of Michael Carling as a director (1 page) |
9 March 2011 | Appointment of Miss Barbara Katherine Penney as a director (1 page) |
18 January 2011 | Appointment of Miss Tilly Tremayne as a director (2 pages) |
18 January 2011 | Termination of appointment of Jane Merrow as a director (1 page) |
18 January 2011 | Appointment of Miss Tilly Tremayne as a director (2 pages) |
18 January 2011 | Annual return made up to 28 October 2010 no member list (8 pages) |
18 January 2011 | Registered office address changed from C/O the Theatrical Guild Ambassadors Theatre West Street London WC2H 9ND United Kingdom on 18 January 2011 (1 page) |
18 January 2011 | Appointment of Miss Serena Evans as a director (2 pages) |
18 January 2011 | Appointment of Miss Bridget Anne Veronica Hayward as a director (2 pages) |
18 January 2011 | Termination of appointment of Elizabeth Robertson as a director (1 page) |
18 January 2011 | Annual return made up to 28 October 2010 no member list (8 pages) |
18 January 2011 | Appointment of Miss Serena Evans as a director (2 pages) |
18 January 2011 | Termination of appointment of Lucy Scott as a director (1 page) |
18 January 2011 | Appointment of Miss Bridget Anne Veronica Hayward as a director (2 pages) |
18 January 2011 | Registered office address changed from St. Bride's House 10 Salisbury Square London EC4Y 8EH on 18 January 2011 (1 page) |
18 January 2011 | Registered office address changed from C/O the Theatrical Guild Ambassadors Theatre West Street London WC2H 9ND United Kingdom on 18 January 2011 (1 page) |
18 January 2011 | Termination of appointment of Lucy Scott as a director (1 page) |
18 January 2011 | Registered office address changed from St. Bride's House 10 Salisbury Square London EC4Y 8EH on 18 January 2011 (1 page) |
18 January 2011 | Termination of appointment of Elizabeth Robertson as a director (1 page) |
18 January 2011 | Termination of appointment of Jane Merrow as a director (1 page) |
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
29 October 2009 | Director's details changed for Stella Richards on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Stella Richards on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Jane How on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Lucy Scott on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Belinda Lang on 29 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 28 October 2009 no member list (6 pages) |
29 October 2009 | Director's details changed for Jane How on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Elizabeth Robertson on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Lucy Scott on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Belinda Lang on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Jane Josephine Merrow on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Elizabeth Robertson on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Jane Josephine Merrow on 29 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 28 October 2009 no member list (6 pages) |
27 October 2009 | Termination of appointment of Jennifer Hilary as a director (1 page) |
27 October 2009 | Termination of appointment of Jennifer Hilary as a director (1 page) |
11 February 2009 | Appointment terminated director joanna david (1 page) |
11 February 2009 | Annual return made up to 28/10/08 (4 pages) |
11 February 2009 | Annual return made up to 28/10/08 (4 pages) |
11 February 2009 | Appointment terminated director joanna david (1 page) |
11 February 2009 | Appointment terminated director joanna mccallum (1 page) |
11 February 2009 | Appointment terminated director joanna mccallum (1 page) |
12 September 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
12 September 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
5 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
5 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
31 October 2007 | Director's particulars changed (1 page) |
31 October 2007 | Annual return made up to 28/10/07 (3 pages) |
31 October 2007 | Secretary's particulars changed (1 page) |
31 October 2007 | Annual return made up to 28/10/07 (3 pages) |
31 October 2007 | Director's particulars changed (1 page) |
31 October 2007 | Director's particulars changed (1 page) |
31 October 2007 | Secretary's particulars changed (1 page) |
31 October 2007 | Director's particulars changed (1 page) |
31 October 2007 | Director's particulars changed (1 page) |
31 October 2007 | Director's particulars changed (1 page) |
23 March 2007 | Full accounts made up to 31 December 2005 (14 pages) |
23 March 2007 | Full accounts made up to 31 December 2005 (14 pages) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Annual return made up to 28/10/06 (3 pages) |
25 January 2007 | Annual return made up to 28/10/06 (3 pages) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Director resigned (1 page) |
5 April 2006 | Annual return made up to 28/10/05 (3 pages) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | Annual return made up to 28/10/05 (3 pages) |
5 April 2006 | Director resigned (1 page) |
21 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
21 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
17 May 2005 | Location of register of members (1 page) |
17 May 2005 | Location of register of members (1 page) |
17 May 2005 | Location of debenture register (1 page) |
17 May 2005 | Location of debenture register (1 page) |
11 May 2005 | Registered office changed on 11/05/05 from: 43A arcadian gardens wood green london N22 5AG (1 page) |
11 May 2005 | Registered office changed on 11/05/05 from: 43A arcadian gardens wood green london N22 5AG (1 page) |
5 January 2005 | Annual return made up to 28/10/04
|
5 January 2005 | Annual return made up to 28/10/04
|
4 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
4 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
29 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
29 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
28 November 2003 | Annual return made up to 14/11/03 (9 pages) |
28 November 2003 | Annual return made up to 14/11/03 (9 pages) |
20 November 2002 | Annual return made up to 14/11/02
|
20 November 2002 | Annual return made up to 14/11/02
|
18 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
18 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
12 December 2001 | Annual return made up to 14/11/01
|
12 December 2001 | Annual return made up to 14/11/01
|
22 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
22 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
28 September 2001 | New director appointed (2 pages) |
28 September 2001 | New director appointed (2 pages) |
21 September 2001 | Secretary's particulars changed (1 page) |
21 September 2001 | Secretary's particulars changed (1 page) |
6 August 2001 | Company name changed theatrical ladies guild of chari ty(the)\certificate issued on 06/08/01 (2 pages) |
6 August 2001 | Company name changed theatrical ladies guild of chari ty(the)\certificate issued on 06/08/01 (2 pages) |
16 July 2001 | Secretary's particulars changed (1 page) |
16 July 2001 | Director's particulars changed (1 page) |
16 July 2001 | Secretary's particulars changed (1 page) |
16 July 2001 | Director's particulars changed (1 page) |
16 July 2001 | Director's particulars changed (1 page) |
16 July 2001 | Director's particulars changed (1 page) |
16 July 2001 | Director's particulars changed (1 page) |
16 July 2001 | Director's particulars changed (1 page) |
16 July 2001 | Director's particulars changed (1 page) |
16 July 2001 | Director's particulars changed (1 page) |
13 July 2001 | New director appointed (2 pages) |
13 July 2001 | New director appointed (2 pages) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | New director appointed (2 pages) |
23 March 2001 | Director resigned (1 page) |
23 March 2001 | Director resigned (1 page) |
23 March 2001 | Director resigned (1 page) |
23 March 2001 | Director resigned (1 page) |
14 December 2000 | Annual return made up to 14/11/00 (7 pages) |
14 December 2000 | Annual return made up to 14/11/00 (7 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
4 January 2000 | Full accounts made up to 31 December 1998 (13 pages) |
4 January 2000 | Full accounts made up to 31 December 1998 (13 pages) |
8 December 1999 | Annual return made up to 14/11/99
|
8 December 1999 | Annual return made up to 14/11/99
|
2 April 1999 | New director appointed (2 pages) |
2 April 1999 | New director appointed (2 pages) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | New director appointed (2 pages) |
14 December 1998 | New director appointed (2 pages) |
14 December 1998 | New director appointed (2 pages) |
14 December 1998 | Annual return made up to 14/11/98
|
14 December 1998 | Annual return made up to 14/11/98
|
14 December 1998 | New director appointed (2 pages) |
14 December 1998 | New director appointed (2 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
26 January 1998 | Annual return made up to 14/11/97 (8 pages) |
26 January 1998 | Annual return made up to 14/11/97 (8 pages) |
5 November 1997 | Full accounts made up to 31 December 1996 (9 pages) |
5 November 1997 | Full accounts made up to 31 December 1996 (9 pages) |
24 February 1997 | Annual return made up to 14/11/96 (8 pages) |
24 February 1997 | Annual return made up to 14/11/96 (8 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (10 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (10 pages) |
26 November 1955 | Incorporation (31 pages) |
26 November 1955 | Incorporation (31 pages) |