Clapham
London
SW4 6HX
Director Name | Mr John Charles Causebrook |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2010(40 years after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Theatre Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 80 St. Martin's Lane London WC2N 4AA |
Secretary Name | Mr John Charles Causebrook |
---|---|
Status | Current |
Appointed | 01 April 2010(40 years after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Correspondence Address | 5th Floor 114 St Martins Lane London 5th Floor 114 London WC2N 4BE |
Director Name | Mr Brian Benn |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(21 years, 9 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 13 September 2004) |
Role | Consultant |
Correspondence Address | 58 Park Hall Road Dulwich London SE21 8BW |
Director Name | Mrs Margaret Copley |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(21 years, 9 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 13 September 2004) |
Role | Author |
Correspondence Address | 9 Argyle Place Clifton Wood Bristol Avon BS8 4RH |
Director Name | Mr Peter Copley |
---|---|
Date of Birth | May 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(21 years, 9 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 13 September 2004) |
Role | Actor |
Correspondence Address | 9 Argyle Place Clifton Wood Bristol Avon BS8 4RH |
Director Name | Ms Zoe Dominic |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(21 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 15 January 1998) |
Role | Photographer |
Correspondence Address | 3 Lexham Walk London W8 5JD |
Director Name | Pamela Ann Hay |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(21 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 13 May 1992) |
Role | Director/Company Secretary |
Correspondence Address | 131 Pelham Road Wimbledon London SW19 1NZ |
Director Name | Michael Oliver |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(21 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 27 January 1994) |
Role | Partner In Law Firm |
Correspondence Address | Gypsy Cottage Higham Green Winchelsea East Sussex TN36 4HG |
Director Name | Mr Robert Stanton |
---|---|
Date of Birth | July 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(21 years, 9 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 03 February 2007) |
Role | Consultant |
Correspondence Address | St. Wilfrids 29 Tite Street London SW3 4JX |
Director Name | Mr David Thomas Staples |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(21 years, 9 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 31 March 2010) |
Role | Theatre Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 11 St Lukes Church 42 Mayfield Road London N8 9LP |
Director Name | Mr Richard Hugh Pilbrow |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(21 years, 9 months after company formation) |
Appointment Duration | 31 years, 11 months (resigned 06 December 2023) |
Role | Consultant |
Country of Residence | United States |
Correspondence Address | 78 Barrack Hill Road Ridgefield Connecticut 06877 Foreign |
Secretary Name | Mr Robert Stanton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(21 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | 24 Cranley Gardens London SW7 3DD |
Secretary Name | Mr David Thomas Staples |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(28 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 St Lukes Church 42 Mayfield Road London N8 9LP |
Director Name | Dr Anthony Field |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2004(34 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 06 April 2014) |
Role | Theatre Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 152 Cromwell Tower Barbican London EC2Y 8DD |
Registered Address | 5th Floor 114 St Martins Lane London 5th Floor 114 St Martins Lane London WC2N 4BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £968 |
Cash | £968 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 7 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (8 months, 3 weeks from now) |
28 May 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
---|---|
7 January 2023 | Confirmation statement made on 7 January 2023 with no updates (3 pages) |
20 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
11 January 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
21 May 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
11 January 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
12 May 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
10 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
13 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
3 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
25 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
15 May 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
15 May 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
7 February 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
7 February 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
9 August 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
9 August 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
24 January 2016 | Annual return made up to 31 December 2015 no member list (4 pages) |
24 January 2016 | Annual return made up to 31 December 2015 no member list (4 pages) |
21 July 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
21 July 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
13 February 2015 | Annual return made up to 31 December 2014 no member list (4 pages) |
13 February 2015 | Annual return made up to 31 December 2014 no member list (4 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
16 June 2014 | Termination of appointment of Anthony Field as a director (1 page) |
16 June 2014 | Termination of appointment of Anthony Field as a director (1 page) |
10 January 2014 | Annual return made up to 31 December 2013 no member list (5 pages) |
10 January 2014 | Annual return made up to 31 December 2013 no member list (5 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
16 January 2013 | Annual return made up to 31 December 2012 no member list (5 pages) |
16 January 2013 | Annual return made up to 31 December 2012 no member list (5 pages) |
29 March 2012 | Total exemption full accounts made up to 30 September 2011 (5 pages) |
29 March 2012 | Total exemption full accounts made up to 30 September 2011 (5 pages) |
12 January 2012 | Annual return made up to 31 December 2011 no member list (5 pages) |
12 January 2012 | Annual return made up to 31 December 2011 no member list (5 pages) |
31 August 2011 | Total exemption full accounts made up to 30 September 2009 (5 pages) |
31 August 2011 | Total exemption full accounts made up to 30 September 2009 (5 pages) |
31 August 2011 | Total exemption full accounts made up to 30 September 2010 (5 pages) |
31 August 2011 | Total exemption full accounts made up to 30 September 2010 (5 pages) |
22 August 2011 | Total exemption full accounts made up to 30 September 2007 (5 pages) |
22 August 2011 | Total exemption full accounts made up to 30 September 2007 (5 pages) |
22 August 2011 | Total exemption full accounts made up to 30 September 2008 (5 pages) |
22 August 2011 | Total exemption full accounts made up to 30 September 2008 (5 pages) |
26 January 2011 | Termination of appointment of David Staples as a secretary (1 page) |
26 January 2011 | Appointment of Mr John Charles Causebrook as a secretary (1 page) |
26 January 2011 | Termination of appointment of David Staples as a secretary (1 page) |
26 January 2011 | Annual return made up to 31 December 2010 no member list (5 pages) |
26 January 2011 | Annual return made up to 31 December 2010 no member list (5 pages) |
26 January 2011 | Appointment of Mr John Charles Causebrook as a secretary (1 page) |
16 June 2010 | Appointment of John Charles Causebrook as a director (3 pages) |
16 June 2010 | Termination of appointment of David Staples as a director (2 pages) |
16 June 2010 | Termination of appointment of David Staples as a director (2 pages) |
16 June 2010 | Appointment of John Charles Causebrook as a director (3 pages) |
28 January 2010 | Annual return made up to 31 December 2009 no member list (4 pages) |
28 January 2010 | Annual return made up to 31 December 2009 no member list (4 pages) |
26 January 2010 | Director's details changed for Mr Richard Hugh Pilbrow on 25 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Mr Richard Hugh Pilbrow on 25 January 2010 (2 pages) |
25 January 2010 | Termination of appointment of Robert Stanton as a director (1 page) |
25 January 2010 | Director's details changed for David Thomas Staples on 25 January 2010 (2 pages) |
25 January 2010 | Termination of appointment of Robert Stanton as a director (1 page) |
25 January 2010 | Director's details changed for David Thomas Staples on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Dr Anthony Field on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Dr Anthony Field on 25 January 2010 (2 pages) |
27 January 2009 | Annual return made up to 31/12/08 (3 pages) |
27 January 2009 | Annual return made up to 31/12/08 (3 pages) |
19 May 2008 | Annual return made up to 31/12/07 (6 pages) |
19 May 2008 | Annual return made up to 31/12/07 (6 pages) |
22 July 2007 | Total exemption full accounts made up to 30 September 2006 (5 pages) |
22 July 2007 | Total exemption full accounts made up to 30 September 2006 (5 pages) |
15 January 2007 | Annual return made up to 31/12/06
|
15 January 2007 | Annual return made up to 31/12/06
|
30 June 2006 | Total exemption full accounts made up to 30 September 2005 (5 pages) |
30 June 2006 | Total exemption full accounts made up to 30 September 2005 (5 pages) |
16 January 2006 | Annual return made up to 31/12/05 (5 pages) |
16 January 2006 | Annual return made up to 31/12/05 (5 pages) |
14 April 2005 | Annual return made up to 31/12/04
|
14 April 2005 | Annual return made up to 31/12/04
|
24 March 2005 | Total exemption full accounts made up to 30 September 2004 (5 pages) |
24 March 2005 | Total exemption full accounts made up to 30 September 2004 (5 pages) |
11 March 2005 | New director appointed (1 page) |
11 March 2005 | New director appointed (1 page) |
30 December 2004 | New director appointed (2 pages) |
30 December 2004 | New director appointed (2 pages) |
23 September 2004 | Total exemption full accounts made up to 30 September 2003 (5 pages) |
23 September 2004 | Total exemption full accounts made up to 30 September 2003 (5 pages) |
9 January 2004 | Annual return made up to 31/12/03 (6 pages) |
9 January 2004 | Annual return made up to 31/12/03 (6 pages) |
17 May 2003 | Full accounts made up to 30 September 2002 (5 pages) |
17 May 2003 | Full accounts made up to 30 September 2002 (5 pages) |
9 January 2003 | Annual return made up to 31/12/02
|
9 January 2003 | Annual return made up to 31/12/02
|
9 July 2002 | Full accounts made up to 30 September 2001 (5 pages) |
9 July 2002 | Full accounts made up to 30 September 2001 (5 pages) |
27 January 2002 | Annual return made up to 31/12/01 (5 pages) |
27 January 2002 | Annual return made up to 31/12/01 (5 pages) |
8 March 2001 | Annual return made up to 31/12/00 (5 pages) |
8 March 2001 | Annual return made up to 31/12/00 (5 pages) |
23 November 2000 | Full accounts made up to 30 September 2000 (5 pages) |
23 November 2000 | Full accounts made up to 30 September 2000 (5 pages) |
30 October 2000 | Full accounts made up to 30 September 1999 (5 pages) |
30 October 2000 | Full accounts made up to 30 September 1999 (5 pages) |
28 April 2000 | Annual return made up to 31/12/99
|
28 April 2000 | Annual return made up to 31/12/99
|
24 March 1999 | Secretary resigned (1 page) |
24 March 1999 | Secretary resigned (1 page) |
24 March 1999 | New secretary appointed (2 pages) |
24 March 1999 | New secretary appointed (2 pages) |
18 February 1999 | Full accounts made up to 30 September 1998 (5 pages) |
18 February 1999 | Full accounts made up to 30 September 1998 (5 pages) |
24 December 1998 | Annual return made up to 31/12/98 (6 pages) |
24 December 1998 | Annual return made up to 31/12/98 (6 pages) |
16 March 1998 | Director's particulars changed (1 page) |
16 March 1998 | Director's particulars changed (1 page) |
20 January 1998 | Full accounts made up to 30 September 1997 (5 pages) |
20 January 1998 | Director resigned (1 page) |
20 January 1998 | Full accounts made up to 30 September 1997 (5 pages) |
20 January 1998 | Director resigned (1 page) |
31 December 1997 | Annual return made up to 31/12/97 (6 pages) |
31 December 1997 | Annual return made up to 31/12/97 (6 pages) |
13 February 1997 | Full accounts made up to 30 September 1996 (4 pages) |
13 February 1997 | Full accounts made up to 30 September 1996 (4 pages) |
31 December 1996 | Annual return made up to 31/12/96 (6 pages) |
31 December 1996 | Annual return made up to 31/12/96 (6 pages) |
31 March 1996 | Full accounts made up to 30 September 1995 (4 pages) |
31 March 1996 | Full accounts made up to 30 September 1995 (4 pages) |
3 January 1996 | Annual return made up to 31/12/95 (6 pages) |
3 January 1996 | Annual return made up to 31/12/95 (6 pages) |