London
EC3M 7AT
Secretary Name | Ms Jill Davey |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 November 2008(52 years, 5 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor 34 Lime Street London EC3M 7AT |
Director Name | Ms Jill Davey |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2010(53 years, 10 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor 34 Lime Street London EC3M 7AT |
Director Name | George Albert Davey |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(34 years, 10 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 01 December 2008) |
Role | Ticket Agent |
Correspondence Address | 99 Christchurch Road East Sheen London SW14 7AT |
Director Name | John Ronald Davey |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(34 years, 10 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 09 January 2006) |
Role | Ticket Agent |
Correspondence Address | 32 Clare Lawn Avenue East Sheen London SW14 8BG |
Secretary Name | Mr David Martin Wynn Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(34 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 07 May 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Post House The Village Burrington Bristol BS40 7AA |
Director Name | George Albert Davey |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(52 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 April 2010) |
Role | Company Director |
Correspondence Address | 99 Christchurch Road East Sheen London SW14 7AT |
Secretary Name | TLT Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1999(42 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 13 November 2008) |
Correspondence Address | One Redcliff Street Bristol BS1 6TP |
Website | www.londontheatrebookings.com |
---|---|
Email address | [email protected] |
Telephone | 020 78510300 |
Telephone region | London |
Registered Address | Second Floor 34 Lime Street London EC3M 7AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £222,246 |
Current Liabilities | £20,329 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 26 May 2024 (3 weeks, 6 days from now) |
Accounts Category | Micro |
Accounts Year End | 30 May |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
7 February 2024 | Confirmation statement made on 1 February 2024 with updates (4 pages) |
---|---|
27 February 2023 | Micro company accounts made up to 31 May 2022 (5 pages) |
5 February 2023 | Confirmation statement made on 1 February 2023 with updates (4 pages) |
10 June 2022 | Change of details for Mr Joe Davey as a person with significant control on 9 June 2022 (2 pages) |
10 June 2022 | Change of details for Ms Jill Davey as a person with significant control on 9 June 2022 (2 pages) |
9 June 2022 | Secretary's details changed for Ms. Jill Davey on 9 June 2022 (1 page) |
9 June 2022 | Change of details for Mr Joe Davey as a person with significant control on 9 June 2022 (2 pages) |
9 June 2022 | Registered office address changed from Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN England to Second Floor 34 15-18 Lime Street London EC3M 7AT on 9 June 2022 (1 page) |
9 June 2022 | Secretary's details changed for Ms. Jill Davey on 9 June 2022 (1 page) |
9 June 2022 | Registered office address changed from Second Floor 34 15-18 Lime Street London EC3M 7AT England to Second Floor 34 Lime Street London EC3M 7AT on 9 June 2022 (1 page) |
9 June 2022 | Director's details changed for Ms. Jill Davey on 9 June 2022 (2 pages) |
9 June 2022 | Change of details for Ms Jill Davey as a person with significant control on 9 June 2022 (2 pages) |
9 June 2022 | Director's details changed for Mr. Joe Davey on 9 June 2022 (2 pages) |
9 June 2022 | Director's details changed for Ms. Jill Davey on 9 June 2022 (2 pages) |
9 June 2022 | Director's details changed for Mr. Joe Davey on 9 June 2022 (2 pages) |
23 February 2022 | Micro company accounts made up to 31 May 2021 (5 pages) |
8 February 2022 | Confirmation statement made on 1 February 2022 with updates (4 pages) |
28 May 2021 | Micro company accounts made up to 31 May 2020 (5 pages) |
2 February 2021 | Confirmation statement made on 1 February 2021 with updates (4 pages) |
27 June 2020 | Change of details for Mr Joe Davey as a person with significant control on 27 June 2020 (2 pages) |
27 June 2020 | Registered office address changed from 39a Welbeck Street London W1G 8DH to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 27 June 2020 (1 page) |
27 June 2020 | Director's details changed for Mr Joe Davey on 27 June 2020 (2 pages) |
27 June 2020 | Secretary's details changed for Ms. Jill Davey on 27 June 2020 (1 page) |
27 June 2020 | Director's details changed for Ms. Jill Davey on 27 June 2020 (2 pages) |
27 June 2020 | Change of details for Ms Jill Davey as a person with significant control on 27 June 2020 (2 pages) |
26 February 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
6 February 2020 | Confirmation statement made on 1 February 2020 with updates (4 pages) |
8 November 2019 | Director's details changed for Ms. Jill Davey on 30 September 2017 (2 pages) |
8 November 2019 | Change of details for Ms Jill Davey as a person with significant control on 30 September 2017 (2 pages) |
8 November 2019 | Change of details for Mr Joe Davey as a person with significant control on 1 January 2019 (2 pages) |
8 November 2019 | Director's details changed for Mr Joe Davey on 1 January 2019 (2 pages) |
26 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
7 February 2019 | Confirmation statement made on 1 February 2019 with updates (4 pages) |
23 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
1 February 2018 | Confirmation statement made on 1 February 2018 with updates (4 pages) |
27 February 2017 | Unaudited abridged accounts made up to 31 May 2016 (7 pages) |
27 February 2017 | Unaudited abridged accounts made up to 31 May 2016 (7 pages) |
3 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
3 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
7 March 2016 | Accounts for a small company made up to 31 May 2015 (6 pages) |
7 March 2016 | Accounts for a small company made up to 31 May 2015 (6 pages) |
11 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
10 September 2015 | Director's details changed for Ms. Jill Davey on 18 August 2015 (2 pages) |
10 September 2015 | Director's details changed for Ms. Jill Davey on 18 August 2015 (2 pages) |
11 March 2015 | Accounts for a small company made up to 31 May 2014 (6 pages) |
11 March 2015 | Accounts for a small company made up to 31 May 2014 (6 pages) |
11 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
4 March 2014 | Accounts for a small company made up to 31 May 2013 (4 pages) |
4 March 2014 | Accounts for a small company made up to 31 May 2013 (4 pages) |
14 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
8 April 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
13 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Director's details changed for Mr. Joe Davey on 1 February 2013 (2 pages) |
12 February 2013 | Director's details changed for Mr. Joe Davey on 1 February 2013 (2 pages) |
12 February 2013 | Secretary's details changed for Ms. Jill Davey on 1 February 2013 (1 page) |
12 February 2013 | Secretary's details changed for Ms. Jill Davey on 1 February 2013 (1 page) |
12 February 2013 | Secretary's details changed for Ms. Jill Davey on 1 February 2013 (1 page) |
12 February 2013 | Director's details changed for Mr. Joe Davey on 1 February 2013 (2 pages) |
2 March 2012 | Accounts for a small company made up to 31 May 2011 (5 pages) |
2 March 2012 | Accounts for a small company made up to 31 May 2011 (5 pages) |
3 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
3 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
3 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
1 March 2011 | Accounts for a small company made up to 31 May 2010 (5 pages) |
1 March 2011 | Accounts for a small company made up to 31 May 2010 (5 pages) |
7 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
7 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
7 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
29 April 2010 | Termination of appointment of George Davey as a director (2 pages) |
29 April 2010 | Appointment of Ms Jill Davey as a director (3 pages) |
29 April 2010 | Termination of appointment of George Davey as a director (2 pages) |
29 April 2010 | Appointment of Ms Jill Davey as a director (3 pages) |
13 April 2010 | Appointment of George Albert Davey as a director (2 pages) |
13 April 2010 | Appointment of George Albert Davey as a director (2 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
3 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
24 June 2009 | Return made up to 30/04/09; full list of members (4 pages) |
24 June 2009 | Return made up to 30/04/09; full list of members (4 pages) |
16 June 2009 | Registered office changed on 16/06/2009 from 1 cranbourn alley london WC2H 7AW (1 page) |
16 June 2009 | Location of register of members (1 page) |
16 June 2009 | Location of register of members (1 page) |
16 June 2009 | Appointment terminated director george davey (1 page) |
16 June 2009 | Appointment terminated director george davey (1 page) |
16 June 2009 | Registered office changed on 16/06/2009 from 1 cranbourn alley london WC2H 7AW (1 page) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
25 November 2008 | Registered office changed on 25/11/2008 from one redcliff street bristol BS1 6TP (1 page) |
25 November 2008 | Appointment terminated secretary tlt secretaries LIMITED (1 page) |
25 November 2008 | Appointment terminated secretary tlt secretaries LIMITED (1 page) |
25 November 2008 | Registered office changed on 25/11/2008 from one redcliff street bristol BS1 6TP (1 page) |
25 November 2008 | Secretary appointed jill davey (2 pages) |
25 November 2008 | Secretary appointed jill davey (2 pages) |
13 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
13 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
15 November 2007 | New director appointed (2 pages) |
15 November 2007 | New director appointed (2 pages) |
22 June 2007 | Return made up to 30/04/07; full list of members
|
22 June 2007 | Return made up to 30/04/07; full list of members
|
1 April 2007 | Accounts for a small company made up to 31 May 2006 (6 pages) |
1 April 2007 | Accounts for a small company made up to 31 May 2006 (6 pages) |
31 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
31 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | Director resigned (1 page) |
3 March 2006 | Accounts for a small company made up to 31 May 2005 (5 pages) |
3 March 2006 | Accounts for a small company made up to 31 May 2005 (5 pages) |
13 June 2005 | Return made up to 30/04/05; full list of members (7 pages) |
13 June 2005 | Return made up to 30/04/05; full list of members (7 pages) |
31 May 2005 | Accounts for a small company made up to 31 May 2004 (5 pages) |
31 May 2005 | Accounts for a small company made up to 31 May 2004 (5 pages) |
19 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
19 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
2 April 2004 | Full accounts made up to 31 May 2003 (14 pages) |
2 April 2004 | Full accounts made up to 31 May 2003 (14 pages) |
6 August 2003 | Return made up to 30/04/03; full list of members (7 pages) |
6 August 2003 | Return made up to 30/04/03; full list of members (7 pages) |
5 April 2003 | Accounts for a small company made up to 31 May 2002 (5 pages) |
5 April 2003 | Accounts for a small company made up to 31 May 2002 (5 pages) |
19 July 2002 | Return made up to 30/04/02; full list of members
|
19 July 2002 | Return made up to 30/04/02; full list of members
|
2 April 2002 | Accounts for a small company made up to 31 May 2001 (5 pages) |
2 April 2002 | Accounts for a small company made up to 31 May 2001 (5 pages) |
4 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
4 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
2 April 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
2 April 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
8 June 2000 | New secretary appointed (2 pages) |
8 June 2000 | Return made up to 30/04/00; full list of members (7 pages) |
8 June 2000 | New secretary appointed (2 pages) |
8 June 2000 | Return made up to 30/04/00; full list of members (7 pages) |
30 May 2000 | New secretary appointed (2 pages) |
30 May 2000 | New secretary appointed (2 pages) |
6 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
6 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
15 December 1999 | Accounting reference date extended from 25/05/99 to 31/05/99 (1 page) |
15 December 1999 | Accounting reference date extended from 25/05/99 to 31/05/99 (1 page) |
10 August 1999 | Secretary resigned (1 page) |
10 August 1999 | Secretary resigned (1 page) |
13 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
13 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
17 March 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
17 March 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
3 June 1998 | Return made up to 30/04/98; full list of members (6 pages) |
3 June 1998 | Return made up to 30/04/98; full list of members (6 pages) |
10 May 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
10 May 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
28 January 1998 | Registered office changed on 28/01/98 from: 34 st nicholas street bristol BS1 1TS (1 page) |
28 January 1998 | Registered office changed on 28/01/98 from: 34 st nicholas street bristol BS1 1TS (1 page) |
19 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
19 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
13 March 1997 | Full accounts made up to 31 May 1996 (6 pages) |
13 March 1997 | Full accounts made up to 31 May 1996 (6 pages) |
7 May 1996 | Return made up to 30/04/96; no change of members (4 pages) |
7 May 1996 | Return made up to 30/04/96; no change of members (4 pages) |
25 March 1996 | Accounts for a small company made up to 31 May 1995 (4 pages) |
25 March 1996 | Accounts for a small company made up to 31 May 1995 (4 pages) |
4 May 1995 | Return made up to 30/04/95; full list of members (6 pages) |
4 May 1995 | Return made up to 30/04/95; full list of members (6 pages) |
28 March 1995 | Accounts for a small company made up to 31 May 1994 (3 pages) |
28 March 1995 | Accounts for a small company made up to 31 May 1994 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
29 May 1991 | Resolutions
|
29 May 1991 | Resolutions
|
23 May 1991 | Resolutions
|
23 May 1991 | Resolutions
|
23 May 1991 | Memorandum and Articles of Association (4 pages) |
23 May 1991 | Memorandum and Articles of Association (4 pages) |
22 October 1986 | Full accounts made up to 31 May 1985 (8 pages) |
22 October 1986 | Full accounts made up to 31 May 1985 (8 pages) |
19 June 1956 | Incorporation (12 pages) |
19 June 1956 | Incorporation (12 pages) |