Company NameThe Theatrical Guild
Company StatusActive
Company Number00557828
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date26 November 1955(68 years, 5 months ago)
Previous NameTheatrical Ladies Guild Of Charity(The)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMrs Janet Cecil Carey
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2009(53 years, 5 months after company formation)
Appointment Duration15 years
RoleActress
Country of ResidenceUnited Kingdom
Correspondence Address2 Broadhinton Road
London
SW4 0LU
Director NameMs Bridget Anne Veronica Hayward
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2010(54 years, 4 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Garrick Street
London
WC2E 9AR
Director NameMrs Brenda Edelstein
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2010(54 years, 6 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Garrick Street
London
WC2E 9AR
Director NameClaire Carrie
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2011(56 years after company formation)
Appointment Duration12 years, 4 months
RoleActor
Country of ResidenceEngland
Correspondence Address11 Garrick Street
London
WC2E 9AR
Director NameMr Hugh Sachs
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2012(56 years, 1 month after company formation)
Appointment Duration12 years, 3 months
RoleActor
Country of ResidenceEngland
Correspondence Address11 Garrick Street
London
WC2E 9AR
Director NameMr Michael Terence Carling
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2012(56 years, 3 months after company formation)
Appointment Duration12 years, 2 months
RoleHr Coordinator
Country of ResidenceEngland
Correspondence Address11 Garrick Street
London
WC2E 9AR
Director NameMs Claire Cartwright
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2015(59 years, 8 months after company formation)
Appointment Duration8 years, 9 months
RoleActor
Country of ResidenceEngland
Correspondence Address11 Garrick Street
London
WC2E 9AR
Director NameMr Alan Hatton
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2019(63 years, 11 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Manager
Country of ResidenceEngland
Correspondence Address11 Garrick Street
London
WC2E 9AR
Secretary NameMs Amanda Jane Parker
StatusCurrent
Appointed01 February 2022(66 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence Address11 Garrick Street
London
WC2E 9AR
Director NameMs Emma Rosalind Laugier Davies
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2023(67 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address11 Garrick Street
London
WC2E 9AR
Director NameMr David Alwyn Grewcock
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2023(67 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleExecutive Pa
Country of ResidenceEngland
Correspondence Address11 Garrick Street
London
WC2E 9AR
Director NameMs Susannah Mary Dack
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2023(67 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleGlobal Communications Manager
Country of ResidenceEngland
Correspondence Address11 Garrick Street
London
WC2E 9AR
Director NameMs Cassandra Philippa Lyons
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(67 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks
RoleActress Asm
Country of ResidenceEngland
Correspondence Address11 Garrick Street
London
WC2E 9AR
Director NameMr Andrew Stephen John Grant
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(67 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks
RoleLighting Control Manager
Country of ResidenceEngland
Correspondence Address11 Garrick Street
London
WC2E 9AR
Director NameMr Paul Frederick Stephen
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(68 years after company formation)
Appointment Duration4 months, 3 weeks
RoleTechnical Operations Manager
Country of ResidenceEngland
Correspondence Address11 Garrick Street
London
WC2E 9AR
Director NameMiss Barbara Leigh-Hunt
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(35 years, 12 months after company formation)
Appointment Duration8 years, 11 months (resigned 18 October 2000)
RoleActress
Correspondence Address17a Cosway Street
St Marylebone
London
NW1 5NA
Director NameMiss Annette Crosbie
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(35 years, 12 months after company formation)
Appointment Duration6 years, 5 months (resigned 29 April 1998)
RoleActress
Correspondence Address31 Graham Road
Wimbledon
London
SW19 3SW
Director NameMiss Joanna Elizabeth David
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(35 years, 12 months after company formation)
Appointment Duration16 years, 1 month (resigned 11 December 2007)
RoleActress
Country of ResidenceUnited Kingdom
Correspondence Address25 Maida Avenue
London
W2 1ST
Director NameMiss Jennifer Hilary
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(35 years, 12 months after company formation)
Appointment Duration17 years, 11 months (resigned 27 October 2009)
RoleActress
Correspondence Address36 Carden Road
London
SE15 3UD
Director NameLady Jennifer Hopkins
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(35 years, 12 months after company formation)
Appointment Duration14 years, 6 months (resigned 17 May 2006)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
52 Onslow Square
London
SW7 3NX
Director NameNichola Teresa Mary McAuliffe
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(35 years, 12 months after company formation)
Appointment Duration9 years, 1 month (resigned 13 December 2000)
RoleActress
Country of ResidenceEngland
Correspondence Address46 Melford Road
London
SE22 0AQ
Secretary NameMrs Karen Elisabeth Nichols
NationalityDanish
StatusResigned
Appointed14 November 1991(35 years, 12 months after company formation)
Appointment Duration19 years, 6 months (resigned 19 May 2011)
RoleChief Administrator
Country of ResidenceUnited Kingdom
Correspondence Address43 Arcadian Gardens
Wood Green
London
N22 5AG
Director NameMiss Polly Adams
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(36 years, 11 months after company formation)
Appointment Duration13 years, 9 months (resigned 19 July 2006)
RoleActress
Correspondence AddressLittle Haven
Itchenor
Chichester
West Sussex
PO20 7AE
Director NameJane Josephine Merrow
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1993(38 years after company formation)
Appointment Duration17 years (resigned 21 December 2010)
RoleActress
Country of ResidenceUnited Kingdom
Correspondence Address75 Watermans Quay
William Morris Way
London
SW6 2UU
Director NamePhyllida Ann Law
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1994(38 years, 6 months after company formation)
Appointment Duration12 years, 2 months (resigned 19 July 2006)
RoleActress
Correspondence Address17 Crediton Hill
London
NW6 1HS
Director NameMs Belinda Lucy Lang
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1994(38 years, 7 months after company formation)
Appointment Duration17 years, 4 months (resigned 19 October 2011)
RoleActress
Country of ResidenceEngland
Correspondence Address38 Northumberland Place
London
W2 5AS
Director NameStella Richards
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1997(41 years, 11 months after company formation)
Appointment Duration13 years, 11 months (resigned 03 October 2011)
RoleTheatrical Agent
Country of ResidenceUnited Kingdom
Correspondence Address42 Hazlebury Road
London
SW6 2ND
Director NameCaroline Jane Hughes
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1998(42 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 21 July 1999)
RoleFreelance Special Event Produc
Correspondence AddressFlat 7
8 Mercer Street
London
WC2H 9QB
Director NameJoanna McCallum
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1998(42 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 11 December 2007)
RoleActress
Correspondence Address80 St Albans Avenue
London
W4 5JR
Director NameSusannah Elliott
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(44 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 27 January 2006)
RoleProducer
Correspondence Address16 St Agnes Close
London
E9 7HS
Director NameMrs Jane Onslow How
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(45 years, 3 months after company formation)
Appointment Duration18 years, 10 months (resigned 01 January 2020)
RoleActress
Country of ResidenceEngland
Correspondence Address56 Wilna Road
London
SW18 3BA
Director NameMiss Barbara Katherine Penney
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(50 years, 6 months after company formation)
Appointment Duration12 years, 5 months (resigned 01 November 2018)
RoleStage Manager
Country of ResidenceUnited Kingdom
Correspondence Address79a Ravensbury Road
London
SW18 4RX
Director NameMiss Fiona Mollison
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2008(52 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 April 2010)
RoleActress
Correspondence AddressMooring 4 Eastfields Avenue
London
SW18 1LP
Director NameMr Michael Terence Carling
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2009(53 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 October 2010)
RoleHR Manager
Country of ResidenceEngland
Correspondence Address52 Orient Close
St. Albans
Hertfordshire
AL1 1AJ
Director NameMiss Pandora Jane Rosamund Clifford
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2010(54 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 February 2013)
RoleActress
Country of ResidenceEngland
Correspondence Address65 Tennyson Street
London
SW8 3SU
Director NameMiss Serena Evans
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2010(55 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 19 October 2011)
RoleActress
Country of ResidenceUnited Kingdom
Correspondence AddressAmbassadors Theatre West Street
London
WC2H 9ND
Secretary NameMs Laura Hannon
StatusResigned
Appointed05 September 2011(55 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 August 2015)
RoleCompany Director
Correspondence Address11 Garrick Street
London
WC2E 9AR
Director NameMrs Beatrice Curnew
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(56 years after company formation)
Appointment Duration5 years (resigned 13 December 2016)
RoleActor
Country of ResidenceEngland
Correspondence Address11 Garrick Street
London
WC2E 9AR
Secretary NameMr Adam Bambrough
StatusResigned
Appointed17 August 2015(59 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 February 2022)
RoleCompany Director
Correspondence Address11 Garrick Street
London
WC2E 9AR
Director NameMs Kate Rabett
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2018(63 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 November 2019)
RoleActress
Country of ResidenceEngland
Correspondence AddressPark House High Street
Stoke Ferry
King's Lynn
PE33 9SF
Director NameMrs Catherine Kodicek
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2019(63 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2021)
RoleHead Of Costume
Country of ResidenceEngland
Correspondence Address11 Garrick Street
London
WC2E 9AR

Contact

Websitefirstnightride.com/fnr_concrete/htdocs/
Email address[email protected]
Telephone07 736001253
Telephone regionMobile

Location

Registered Address11 Garrick Street
London
WC2E 9AR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2012
Turnover£136,553
Net Worth£1,332,230
Cash£41,246
Current Liabilities£7,974

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 October 2023 (6 months ago)
Next Return Due11 November 2024 (6 months, 2 weeks from now)

Filing History

6 September 2023Appointment of Mr Andrew Stephen John Grant as a director on 1 September 2023 (2 pages)
6 September 2023Appointment of Ms Cassandra Philippa Lyons as a director on 1 September 2023 (2 pages)
5 September 2023Termination of appointment of Michael Terence Carling as a director on 1 September 2023 (1 page)
14 April 2023Total exemption full accounts made up to 31 December 2022 (16 pages)
2 March 2023Appointment of Mr David Alwyn Grewcock as a director on 2 March 2023 (2 pages)
2 March 2023Appointment of Ms Emma Rosalind Laugier Davies as a director on 2 March 2023 (2 pages)
2 March 2023Appointment of Ms Susannah Mary Dack as a director on 2 March 2023 (2 pages)
8 November 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
14 September 2022Total exemption full accounts made up to 31 December 2021 (16 pages)
14 February 2022Notification of Bridget Anne Veronica Hayward as a person with significant control on 14 February 2022 (2 pages)
7 February 2022Appointment of Ms Amanda Jane Parker as a secretary on 1 February 2022 (2 pages)
7 February 2022Termination of appointment of Adam Bambrough as a secretary on 1 February 2022 (1 page)
7 February 2022Cessation of Adam Paul Bambrough as a person with significant control on 1 December 2021 (1 page)
8 November 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
15 October 2021Total exemption full accounts made up to 31 December 2020 (16 pages)
5 October 2021Termination of appointment of Catherine Kodicek as a director on 1 October 2021 (1 page)
5 October 2021Termination of appointment of Sophie Roberts as a director on 1 October 2021 (1 page)
10 May 2021Director's details changed for Mrs Brenda Edelstein on 10 May 2021 (2 pages)
26 April 2021Confirmation statement made on 28 October 2020 with no updates (3 pages)
26 April 2021Termination of appointment of Jane Onslow How as a director on 1 January 2020 (1 page)
9 February 2021Total exemption full accounts made up to 31 December 2019 (15 pages)
12 November 2019Appointment of Ms Catherine Kodicek as a director on 1 November 2019 (2 pages)
11 November 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
8 November 2019Termination of appointment of Kate Rabett as a director on 1 November 2019 (1 page)
8 November 2019Appointment of Mr Alan Hatton as a director on 30 October 2019 (2 pages)
7 October 2019Total exemption full accounts made up to 31 December 2018 (15 pages)
16 November 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
15 November 2018Appointment of Ms Kate Rabett as a director on 15 November 2018 (2 pages)
14 November 2018Termination of appointment of Barbara Katherine Penney as a director on 1 November 2018 (1 page)
14 November 2018Director's details changed for Mrs Sophie Goulding on 1 November 2018 (2 pages)
14 November 2018Director's details changed for Mrs Janet Cecil Mackintosh on 1 November 2018 (2 pages)
2 October 2018Total exemption full accounts made up to 31 December 2017 (15 pages)
5 December 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
25 October 2017Termination of appointment of Elizabeth Robertson as a director on 1 January 2017 (1 page)
25 October 2017Termination of appointment of Elizabeth Robertson as a director on 1 January 2017 (1 page)
25 October 2017Termination of appointment of a director (1 page)
25 October 2017Termination of appointment of a director (1 page)
11 October 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
11 October 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
23 December 2016Confirmation statement made on 28 October 2016 with updates (4 pages)
23 December 2016Termination of appointment of Beatrice Curnew as a director on 13 December 2016 (1 page)
23 December 2016Termination of appointment of Beatrice Curnew as a director on 13 December 2016 (1 page)
23 December 2016Confirmation statement made on 28 October 2016 with updates (4 pages)
18 October 2016Total exemption full accounts made up to 31 December 2015 (16 pages)
18 October 2016Total exemption full accounts made up to 31 December 2015 (16 pages)
9 December 2015Termination of appointment of Laura Hannon as a secretary on 17 August 2015 (1 page)
9 December 2015Annual return made up to 28 October 2015 no member list (10 pages)
9 December 2015Annual return made up to 28 October 2015 no member list (10 pages)
9 December 2015Termination of appointment of Laura Hannon as a secretary on 17 August 2015 (1 page)
21 September 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
21 September 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
20 August 2015Appointment of Mr Adam Bambrough as a secretary on 17 August 2015 (2 pages)
20 August 2015Appointment of Mr Adam Bambrough as a secretary on 17 August 2015 (2 pages)
14 August 2015Appointment of Ms Claire Cartwright as a director on 21 July 2015 (2 pages)
14 August 2015Appointment of Ms Claire Cartwright as a director on 21 July 2015 (2 pages)
28 October 2014Annual return made up to 28 October 2014 no member list (9 pages)
28 October 2014Annual return made up to 28 October 2014 no member list (9 pages)
2 October 2014Total exemption full accounts made up to 31 December 2013 (14 pages)
2 October 2014Total exemption full accounts made up to 31 December 2013 (14 pages)
25 September 2014Appointment of Mrs Sophie Goulding as a director on 15 July 2014 (2 pages)
25 September 2014Appointment of Mrs Sophie Goulding as a director on 15 July 2014 (2 pages)
25 September 2014Appointment of Mrs Elizabeth Robertson as a director on 17 January 2012 (2 pages)
25 September 2014Appointment of Mrs Elizabeth Robertson as a director on 17 January 2012 (2 pages)
7 February 2014Termination of appointment of Tilly Tremayne as a director (1 page)
7 February 2014Termination of appointment of Tilly Tremayne as a director (1 page)
3 December 2013Annual return made up to 28 October 2013 no member list (9 pages)
3 December 2013Annual return made up to 28 October 2013 no member list (9 pages)
28 October 2013Appointment of Mr Michael Terence Carling as a director (2 pages)
28 October 2013Termination of appointment of Pandora Clifford as a director (1 page)
28 October 2013Termination of appointment of Pandora Clifford as a director (1 page)
28 October 2013Appointment of Mr Michael Terence Carling as a director (2 pages)
23 August 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
23 August 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
11 December 2012Annual return made up to 28 October 2012 no member list (10 pages)
11 December 2012Annual return made up to 28 October 2012 no member list (10 pages)
28 September 2012Total exemption full accounts made up to 31 December 2011 (16 pages)
28 September 2012Total exemption full accounts made up to 31 December 2011 (16 pages)
13 April 2012Appointment of Claire Carrie as a director (2 pages)
13 April 2012Registered office address changed from Ambassadors Theatre West Street London WC2H 9ND United Kingdom on 13 April 2012 (1 page)
13 April 2012Appointment of Mr Hugh Sachs as a director (2 pages)
13 April 2012Termination of appointment of Stella Richards as a director (1 page)
13 April 2012Termination of appointment of Stella Richards as a director (1 page)
13 April 2012Registered office address changed from Ambassadors Theatre West Street London WC2H 9ND United Kingdom on 13 April 2012 (1 page)
13 April 2012Appointment of Mrs Beatrice Curnew as a director (2 pages)
13 April 2012Appointment of Claire Carrie as a director (2 pages)
13 April 2012Appointment of Mr Hugh Sachs as a director (2 pages)
13 April 2012Appointment of Mrs Beatrice Curnew as a director (2 pages)
31 October 2011Director's details changed for Mrs Janet Cecil Mackintosh on 1 January 2011 (2 pages)
31 October 2011Termination of appointment of Serena Evans as a director (1 page)
31 October 2011Director's details changed for Miss Barbara Katherine Penney on 1 January 2011 (2 pages)
31 October 2011Termination of appointment of Belinda Lang as a director (1 page)
31 October 2011Director's details changed for Miss Bridget Anne Veronica Hayward on 1 January 2011 (2 pages)
31 October 2011Director's details changed for Miss Barbara Katherine Penney on 1 January 2011 (2 pages)
31 October 2011Director's details changed for Miss Bridget Anne Veronica Hayward on 1 January 2011 (2 pages)
31 October 2011Appointment of Ms Laura Hannon as a secretary (1 page)
31 October 2011Director's details changed for Mrs Janet Cecil Mackintosh on 1 January 2011 (2 pages)
31 October 2011Director's details changed for Miss Bridget Anne Veronica Hayward on 1 January 2011 (2 pages)
31 October 2011Director's details changed for Miss Barbara Katherine Penney on 1 January 2011 (2 pages)
31 October 2011Termination of appointment of Serena Evans as a director (1 page)
31 October 2011Director's details changed for Mrs Janet Cecil Mackintosh on 1 January 2011 (2 pages)
31 October 2011Annual return made up to 28 October 2011 no member list (9 pages)
31 October 2011Termination of appointment of Belinda Lang as a director (1 page)
31 October 2011Appointment of Ms Laura Hannon as a secretary (1 page)
31 October 2011Annual return made up to 28 October 2011 no member list (9 pages)
14 September 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
14 September 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
23 May 2011Termination of appointment of Karen Nichols as a secretary (1 page)
23 May 2011Termination of appointment of Karen Nichols as a secretary (1 page)
23 May 2011Appointment of Miss Pandora Jane Rosamund Clifford as a director (2 pages)
23 May 2011Appointment of Miss Pandora Jane Rosamund Clifford as a director (2 pages)
14 March 2011Appointment of Mrs Brenda Edelstein as a director (2 pages)
14 March 2011Appointment of Mrs Brenda Edelstein as a director (2 pages)
10 March 2011Termination of appointment of Fiona Mollison as a director (1 page)
10 March 2011Termination of appointment of Fiona Mollison as a director (1 page)
10 March 2011Appointment of Miss Fiona Mollison as a director (1 page)
10 March 2011Appointment of Miss Fiona Mollison as a director (1 page)
9 March 2011Director's details changed for Miss Bridget Anne Veronica Hayward on 9 March 2011 (2 pages)
9 March 2011Director's details changed for Miss Bridget Anne Veronica Hayward on 9 March 2011 (2 pages)
9 March 2011Appointment of Mr Michael Terence Carling as a director (1 page)
9 March 2011Director's details changed for Miss Serena Evans on 9 March 2011 (2 pages)
9 March 2011Appointment of Mrs Janet Cecil Mackintosh as a director (1 page)
9 March 2011Appointment of Mr Michael Terence Carling as a director (1 page)
9 March 2011Appointment of Miss Barbara Katherine Penney as a director (1 page)
9 March 2011Appointment of Mrs Janet Cecil Mackintosh as a director (1 page)
9 March 2011Director's details changed for Miss Serena Evans on 9 March 2011 (2 pages)
9 March 2011Director's details changed for Miss Serena Evans on 9 March 2011 (2 pages)
9 March 2011Director's details changed for Miss Bridget Anne Veronica Hayward on 9 March 2011 (2 pages)
9 March 2011Termination of appointment of Michael Carling as a director (1 page)
9 March 2011Termination of appointment of Michael Carling as a director (1 page)
9 March 2011Appointment of Miss Barbara Katherine Penney as a director (1 page)
18 January 2011Appointment of Miss Tilly Tremayne as a director (2 pages)
18 January 2011Termination of appointment of Jane Merrow as a director (1 page)
18 January 2011Appointment of Miss Tilly Tremayne as a director (2 pages)
18 January 2011Annual return made up to 28 October 2010 no member list (8 pages)
18 January 2011Registered 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 2011Appointment of Miss Serena Evans as a director (2 pages)
18 January 2011Appointment of Miss Bridget Anne Veronica Hayward as a director (2 pages)
18 January 2011Termination of appointment of Elizabeth Robertson as a director (1 page)
18 January 2011Annual return made up to 28 October 2010 no member list (8 pages)
18 January 2011Appointment of Miss Serena Evans as a director (2 pages)
18 January 2011Termination of appointment of Lucy Scott as a director (1 page)
18 January 2011Appointment of Miss Bridget Anne Veronica Hayward as a director (2 pages)
18 January 2011Registered office address changed from St. Bride's House 10 Salisbury Square London EC4Y 8EH on 18 January 2011 (1 page)
18 January 2011Registered 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 2011Termination of appointment of Lucy Scott as a director (1 page)
18 January 2011Registered office address changed from St. Bride's House 10 Salisbury Square London EC4Y 8EH on 18 January 2011 (1 page)
18 January 2011Termination of appointment of Elizabeth Robertson as a director (1 page)
18 January 2011Termination of appointment of Jane Merrow as a director (1 page)
3 October 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
29 October 2009Director's details changed for Stella Richards on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Stella Richards on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Jane How on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Lucy Scott on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Belinda Lang on 29 October 2009 (2 pages)
29 October 2009Annual return made up to 28 October 2009 no member list (6 pages)
29 October 2009Director's details changed for Jane How on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Elizabeth Robertson on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Lucy Scott on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Belinda Lang on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Jane Josephine Merrow on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Elizabeth Robertson on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Jane Josephine Merrow on 29 October 2009 (2 pages)
29 October 2009Annual return made up to 28 October 2009 no member list (6 pages)
27 October 2009Termination of appointment of Jennifer Hilary as a director (1 page)
27 October 2009Termination of appointment of Jennifer Hilary as a director (1 page)
11 February 2009Appointment terminated director joanna david (1 page)
11 February 2009Annual return made up to 28/10/08 (4 pages)
11 February 2009Annual return made up to 28/10/08 (4 pages)
11 February 2009Appointment terminated director joanna david (1 page)
11 February 2009Appointment terminated director joanna mccallum (1 page)
11 February 2009Appointment terminated director joanna mccallum (1 page)
12 September 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
12 September 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
5 November 2007Full accounts made up to 31 December 2006 (14 pages)
5 November 2007Full accounts made up to 31 December 2006 (14 pages)
31 October 2007Director's particulars changed (1 page)
31 October 2007Annual return made up to 28/10/07 (3 pages)
31 October 2007Secretary's particulars changed (1 page)
31 October 2007Annual return made up to 28/10/07 (3 pages)
31 October 2007Director's particulars changed (1 page)
31 October 2007Director's particulars changed (1 page)
31 October 2007Secretary's particulars changed (1 page)
31 October 2007Director's particulars changed (1 page)
31 October 2007Director's particulars changed (1 page)
31 October 2007Director's particulars changed (1 page)
23 March 2007Full accounts made up to 31 December 2005 (14 pages)
23 March 2007Full accounts made up to 31 December 2005 (14 pages)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
25 January 2007Annual return made up to 28/10/06 (3 pages)
25 January 2007Annual return made up to 28/10/06 (3 pages)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
5 April 2006Annual return made up to 28/10/05 (3 pages)
5 April 2006Director resigned (1 page)
5 April 2006Annual return made up to 28/10/05 (3 pages)
5 April 2006Director resigned (1 page)
21 October 2005Full accounts made up to 31 December 2004 (13 pages)
21 October 2005Full accounts made up to 31 December 2004 (13 pages)
17 May 2005Location of register of members (1 page)
17 May 2005Location of register of members (1 page)
17 May 2005Location of debenture register (1 page)
17 May 2005Location of debenture register (1 page)
11 May 2005Registered office changed on 11/05/05 from: 43A arcadian gardens wood green london N22 5AG (1 page)
11 May 2005Registered office changed on 11/05/05 from: 43A arcadian gardens wood green london N22 5AG (1 page)
5 January 2005Annual return made up to 28/10/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 January 2005Annual return made up to 28/10/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 October 2004Full accounts made up to 31 December 2003 (13 pages)
4 October 2004Full accounts made up to 31 December 2003 (13 pages)
29 November 2003Full accounts made up to 31 December 2002 (13 pages)
29 November 2003Full accounts made up to 31 December 2002 (13 pages)
28 November 2003Annual return made up to 14/11/03 (9 pages)
28 November 2003Annual return made up to 14/11/03 (9 pages)
20 November 2002Annual return made up to 14/11/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 November 2002Annual return made up to 14/11/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 October 2002Full accounts made up to 31 December 2001 (13 pages)
18 October 2002Full accounts made up to 31 December 2001 (13 pages)
12 December 2001Annual return made up to 14/11/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 December 2001Annual return made up to 14/11/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 October 2001Full accounts made up to 31 December 2000 (13 pages)
22 October 2001Full accounts made up to 31 December 2000 (13 pages)
28 September 2001New director appointed (2 pages)
28 September 2001New director appointed (2 pages)
21 September 2001Secretary's particulars changed (1 page)
21 September 2001Secretary's particulars changed (1 page)
6 August 2001Company name changed theatrical ladies guild of chari ty(the)\certificate issued on 06/08/01 (2 pages)
6 August 2001Company name changed theatrical ladies guild of chari ty(the)\certificate issued on 06/08/01 (2 pages)
16 July 2001Secretary's particulars changed (1 page)
16 July 2001Director's particulars changed (1 page)
16 July 2001Secretary's particulars changed (1 page)
16 July 2001Director's particulars changed (1 page)
16 July 2001Director's particulars changed (1 page)
16 July 2001Director's particulars changed (1 page)
16 July 2001Director's particulars changed (1 page)
16 July 2001Director's particulars changed (1 page)
16 July 2001Director's particulars changed (1 page)
16 July 2001Director's particulars changed (1 page)
13 July 2001New director appointed (2 pages)
13 July 2001New director appointed (2 pages)
30 March 2001New director appointed (2 pages)
30 March 2001New director appointed (2 pages)
23 March 2001Director resigned (1 page)
23 March 2001Director resigned (1 page)
23 March 2001Director resigned (1 page)
23 March 2001Director resigned (1 page)
14 December 2000Annual return made up to 14/11/00 (7 pages)
14 December 2000Annual return made up to 14/11/00 (7 pages)
30 October 2000Full accounts made up to 31 December 1999 (13 pages)
30 October 2000Full accounts made up to 31 December 1999 (13 pages)
4 January 2000Full accounts made up to 31 December 1998 (13 pages)
4 January 2000Full accounts made up to 31 December 1998 (13 pages)
8 December 1999Annual return made up to 14/11/99
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 08/12/99
(7 pages)
8 December 1999Annual return made up to 14/11/99
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 08/12/99
(7 pages)
2 April 1999New director appointed (2 pages)
2 April 1999New director appointed (2 pages)
9 March 1999New director appointed (2 pages)
9 March 1999New director appointed (2 pages)
14 December 1998New director appointed (2 pages)
14 December 1998New director appointed (2 pages)
14 December 1998Annual return made up to 14/11/98
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
14 December 1998Annual return made up to 14/11/98
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
14 December 1998New director appointed (2 pages)
14 December 1998New director appointed (2 pages)
29 October 1998Full accounts made up to 31 December 1997 (12 pages)
29 October 1998Full accounts made up to 31 December 1997 (12 pages)
26 January 1998Annual return made up to 14/11/97 (8 pages)
26 January 1998Annual return made up to 14/11/97 (8 pages)
5 November 1997Full accounts made up to 31 December 1996 (9 pages)
5 November 1997Full accounts made up to 31 December 1996 (9 pages)
24 February 1997Annual return made up to 14/11/96 (8 pages)
24 February 1997Annual return made up to 14/11/96 (8 pages)
2 November 1995Full accounts made up to 31 December 1994 (10 pages)
2 November 1995Full accounts made up to 31 December 1994 (10 pages)
26 November 1955Incorporation (31 pages)
26 November 1955Incorporation (31 pages)