Company NameNew Diorama
Company StatusActive
Company Number01453811
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date12 October 1979(44 years, 6 months ago)
Previous NamesTheatre Of Thelema Limited and Quicksilver Theatre

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NamePhilip Thomas Graham
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2003(23 years, 6 months after company formation)
Appointment Duration21 years
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address35b Finsbury Park Road
London
N4 2JY
Director NameMr James Anthony Vaughan
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2008(28 years, 8 months after company formation)
Appointment Duration15 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address16 Holly Mount
Hampstead
London
NW3 6SG
Director NameMr James Philip Danby
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2011(31 years, 6 months after company formation)
Appointment Duration13 years
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour St
London
W1H 7LX
Director NameMr Mark Aynsley Ross
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2011(32 years, 2 months after company formation)
Appointment Duration12 years, 4 months
RoleArts Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Crypt Centre Munster Square
London
NW1 3PL
Director NameMs Sofie Mason
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2012(33 years, 2 months after company formation)
Appointment Duration11 years, 4 months
RoleBectu National Union Official
Country of ResidenceUnited Kingdom
Correspondence Address19 Eugene Cotter House
Beckway Street
London
SE17 1QS
Director NameMs Louise Rothnie
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2013(34 years, 1 month after company formation)
Appointment Duration10 years, 5 months
RoleDirector Of Development
Country of ResidenceScotland
Correspondence AddressFlat 2 Lynedoch Crescent
Glasgow
G3 6EQ
Scotland
Director NameMr Tom Phillip Copley
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2014(34 years, 4 months after company formation)
Appointment Duration10 years, 2 months
RoleLondon Assembly Member
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D, 189 Kentish Town Road
London
NW5 2JU
Director NameMs Mirium John Matthew Ryley
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityIndian
StatusCurrent
Appointed02 June 2014(34 years, 8 months after company formation)
Appointment Duration9 years, 11 months
RoleEngineer Banking
Country of ResidenceUnited Kingdom
Correspondence Address59d Broadhurst Gardens
London
NW6 3QT
Director NameMr Utku Guder
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityTurkish
StatusCurrent
Appointed02 June 2014(34 years, 8 months after company formation)
Appointment Duration9 years, 11 months
RoleAssistant Vice President
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 44, 1 Ward Road
London
E15 2LB
Director NameMiss Sarah Wilson
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2016(36 years, 7 months after company formation)
Appointment Duration7 years, 11 months
RoleTheatre Producer
Country of ResidenceEngland
Correspondence Address4 Red Lion Lane
Farnham
Surrey
GU9 7QR
Director NameMs Anne Maral Devlet
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2017(37 years, 8 months after company formation)
Appointment Duration6 years, 10 months
RoleHead Of Community
Country of ResidenceEngland
Correspondence AddressYork House Seymour Street
London
W1H 7LX
Director NameMr David Hermanstein
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(37 years, 9 months after company formation)
Appointment Duration6 years, 10 months
RoleEmployment Advisor
Country of ResidenceEngland
Correspondence Address29-31 West Euston Partnership
Hampstead Road
London
NW1 3JA
Director NameMs Natalie York
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2021(41 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address5 Rosemary Cottages
Rosemary Gardens
London
Mortlake
SW14 7HD
Director NameMs Tanya Agarwal
Date of BirthJuly 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2021(41 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleTheatre Producer
Country of ResidenceEngland
Correspondence Address1 1 Alexandra Place
Flat 6
London
NW8 0DY
Secretary NameMs Sophie Siobhan Wallis
StatusCurrent
Appointed15 November 2021(42 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence Address15-16 Triton Street
Regents Place
London
NW1 3BF
Director NameMiss Charlotte Caroline Anne English
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(11 years, 7 months after company formation)
Appointment Duration3 months (resigned 30 August 1991)
RoleAdministrator
Correspondence Address2 Mayfield Road
London
E8 4BB
Director NameGuy Francis Holland
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(11 years, 7 months after company formation)
Appointment Duration3 months (resigned 30 August 1991)
RoleActor/Director
Correspondence Address2 Mayfield Road
London
E8 4BB
Secretary NameMiss Charlotte Caroline Anne English
NationalityBritish
StatusResigned
Appointed31 May 1991(11 years, 7 months after company formation)
Appointment Duration20 years, 3 months (resigned 09 September 2011)
RoleCompany Director
Correspondence Address2 Mayfield Road
London
E8 4BB
Director NameEsquire Peter Lionel Carr Diggory
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(11 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 October 1995)
RoleConsultant Gynaecologist
Correspondence Address10 Campden Hill Square
London
W8 7LB
Director NameMs Irene Agnes Kightley
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(11 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 April 1994)
RoleResting At The Moment
Correspondence AddressThe Cottage Poplar Row
Theydon Bois
Epping
Essex
CM16 7NB
Director NameEllen Roseleen Eileen Evans
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1994(15 years after company formation)
Appointment Duration4 years, 9 months (resigned 19 July 1999)
RoleHeadteacher
Correspondence Address13 Digby Crescent
London
N4 2HS
Director NameMark Ivor Evans
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1996(16 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 10 June 2004)
RoleFinacial Advisor
Country of ResidenceEngland
Correspondence Address31 Cathedral Lodge
110-115 Aldersgate Street
London
Greater London
EC1A 4JE
Director NameAnthony Laurence Graham
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1998(18 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 2002)
RoleTheatre Director
Correspondence Address13 Aubert Park
London
N5 1TL
Director NameMr Henry Martin Goodrich
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1998(18 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 October 2001)
RoleArtistic Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Albion Square
London
E8 4ES
Director NameJoanna Cowan
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1998(18 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 October 2002)
RoleBusiness Consultant
Correspondence Address28 Parsons Green
London
SW6 4UH
Director NameJosanne Balcombe
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2002(22 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 June 2003)
RoleHeadteacher
Correspondence Address22 Teesdale Road
Leytonstone
London
E11 1NQ
Director NameRobert David Craig
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(23 years after company formation)
Appointment Duration3 years, 5 months (resigned 15 March 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address55 Woodside Park Road
London
N12 8RX
Director NameHelen Clair Margaret Bennett
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(23 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 September 2005)
RoleProject Manager
Correspondence AddressVine Cottage
56 Ockford Road
Godalming
Surrey
GU7 1RF
Director NameMrs Carron Delseta Adams
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2006(27 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 January 2009)
RoleHeadteacher
Country of ResidenceEngland
Correspondence Address19 Silk Mills Square
London
E9 5NX
Director NameCharles Hart
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(28 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 July 2010)
RoleArts Office Retired
Correspondence Address266 Strone Road
London
E12 6TP
Director NameMs Caroline Elizabeth King
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2009(29 years, 9 months after company formation)
Appointment Duration12 months (resigned 06 July 2010)
RoleDeputy Headteacher
Country of ResidenceEngland
Correspondence Address181 Bennetts Castle Lane
Dagenham
Essex
RM8 3YJ
Director NameMs Roli Shola Barker
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2009(29 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 November 2010)
RoleEvent Management
Country of ResidenceUnited Kingdom
Correspondence Address28a Ellora Road
London
SW16 6JF
Director NameMs Jemima Mary Lee
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(30 years, 5 months after company formation)
Appointment Duration4 months (resigned 01 August 2010)
RoleTheatre General Manager
Country of ResidenceUnited Kingdom
Correspondence Address58 Engadine Street
London
SW18 5DA
Director NameMs Mary Louise Lauder
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2011(31 years, 6 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 12 March 2012)
RoleTheatre Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 East Common
Redbourn
St. Albans
Hertfordshire
AL3 7ND
Secretary NameMs Jemima Mary Lee
StatusResigned
Appointed12 September 2011(31 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 February 2014)
RoleCompany Director
Correspondence AddressNew Diorama Theatre 15-16 Triton Street
Regents Place
London
NW1 3BF

Contact

Websitenewdiorama.com
Telephone020 79165467
Telephone regionLondon

Location

Registered Address15-16 Triton Street
Regents Place
London
NW1 3BF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£295,243
Net Worth£108,917
Cash£84,841
Current Liabilities£57,151

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

5 January 2021Total exemption full accounts made up to 31 March 2020 (32 pages)
8 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
2 January 2020Total exemption full accounts made up to 31 March 2019 (31 pages)
11 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
6 November 2018Total exemption full accounts made up to 31 March 2018 (32 pages)
13 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (31 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (31 pages)
12 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
11 July 2017Appointment of Ms Anne Maral Devlet as a director on 28 June 2017 (2 pages)
11 July 2017Appointment of Ms Anne Maral Devlet as a director on 28 June 2017 (2 pages)
11 July 2017Appointment of Mr David Hermanstein as a director on 1 July 2017 (2 pages)
11 July 2017Appointment of Mr David Hermanstein as a director on 1 July 2017 (2 pages)
9 January 2017Amended total exemption full accounts made up to 31 March 2015 (27 pages)
9 January 2017Amended total exemption full accounts made up to 31 March 2015 (27 pages)
5 January 2017Total exemption full accounts made up to 31 March 2016 (31 pages)
5 January 2017Total exemption full accounts made up to 31 March 2016 (31 pages)
8 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
8 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
8 July 2016Appointment of Miss Sarah Wilson as a director on 4 May 2016 (2 pages)
8 July 2016Appointment of Miss Sarah Wilson as a director on 4 May 2016 (2 pages)
8 January 2016Total exemption full accounts made up to 31 March 2015 (27 pages)
8 January 2016Total exemption full accounts made up to 31 March 2015 (27 pages)
21 July 2015Termination of appointment of Alisha Jane Whittington as a director on 31 December 2014 (1 page)
21 July 2015Annual return made up to 30 June 2015 no member list (13 pages)
21 July 2015Annual return made up to 30 June 2015 no member list (13 pages)
21 July 2015Termination of appointment of Alisha Jane Whittington as a director on 31 December 2014 (1 page)
9 January 2015Total exemption full accounts made up to 31 March 2014 (27 pages)
9 January 2015Total exemption full accounts made up to 31 March 2014 (27 pages)
13 August 2014Appointment of Ms Mirium Mathew Ryley as a director on 2 June 2014 (2 pages)
13 August 2014Annual return made up to 30 June 2014 no member list (14 pages)
13 August 2014Appointment of Ms Mirium Mathew Ryley as a director on 2 June 2014 (2 pages)
13 August 2014Appointment of Ms Mirium Mathew Ryley as a director on 2 June 2014 (2 pages)
13 August 2014Annual return made up to 30 June 2014 no member list (14 pages)
12 August 2014Appointment of Mr Utku Guder as a director on 2 June 2014 (2 pages)
12 August 2014Appointment of Mr Utku Guder as a director on 2 June 2014 (2 pages)
12 August 2014Appointment of Mr Utku Guder as a director on 2 June 2014 (2 pages)
27 February 2014Termination of appointment of Jemima Lee as a secretary (1 page)
27 February 2014Appointment of Mr Tom Phillip Copley as a director (2 pages)
27 February 2014Termination of appointment of Jemima Lee as a secretary (1 page)
27 February 2014Appointment of Mr Tom Phillip Copley as a director (2 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (23 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (23 pages)
23 December 2013Appointment of Ms Louise Rothnie as a director (2 pages)
23 December 2013Appointment of Ms Louise Rothnie as a director (2 pages)
1 July 2013Annual return made up to 30 June 2013 no member list (10 pages)
1 July 2013Annual return made up to 30 June 2013 no member list (10 pages)
20 December 2012Full accounts made up to 31 March 2012 (26 pages)
20 December 2012Full accounts made up to 31 March 2012 (26 pages)
18 December 2012Appointment of Ms Sofie Mason as a director (2 pages)
18 December 2012Appointment of Ms Sofie Mason as a director (2 pages)
17 December 2012Appointment of Ms Rachel Smith as a director (2 pages)
17 December 2012Appointment of Ms Rachel Smith as a director (2 pages)
9 November 2012Appointment of Ms Jemima Mary Lee as a secretary (2 pages)
9 November 2012Appointment of Ms Jemima Mary Lee as a secretary (2 pages)
30 May 2012Director's details changed for Mr James Philip Danby on 30 May 2012 (2 pages)
30 May 2012Director's details changed for Mr James Philip Danby on 30 May 2012 (2 pages)
30 May 2012Director's details changed for Mr Mark Aynsley Ross on 30 May 2012 (2 pages)
30 May 2012Annual return made up to 30 May 2012 no member list (8 pages)
30 May 2012Director's details changed for Mr Mark Aynsley Ross on 30 May 2012 (2 pages)
30 May 2012Annual return made up to 30 May 2012 no member list (8 pages)
8 May 2012Termination of appointment of Mary Whitty as a director (1 page)
8 May 2012Termination of appointment of Mary Whitty as a director (1 page)
26 March 2012Termination of appointment of Mary Lauder as a director (1 page)
26 March 2012Termination of appointment of Mary Lauder as a director (1 page)
24 January 2012Appointment of Mr Mark Aynsley Ross as a director (2 pages)
24 January 2012Appointment of Mr Mark Aynsley Ross as a director (2 pages)
22 December 2011Full accounts made up to 31 March 2011 (27 pages)
22 December 2011Full accounts made up to 31 March 2011 (27 pages)
15 December 2011Appointment of Ms Alisha Jane Whittington as a director (2 pages)
15 December 2011Appointment of Ms Alisha Jane Whittington as a director (2 pages)
20 October 2011Change of name notice (2 pages)
20 October 2011Company name changed quicksilver theatre\certificate issued on 20/10/11
  • RES15 ‐ Change company name resolution on 2011-10-04
(2 pages)
20 October 2011Company name changed quicksilver theatre\certificate issued on 20/10/11
  • RES15 ‐ Change company name resolution on 2011-10-04
(2 pages)
20 October 2011Change of name notice (2 pages)
9 September 2011Registered office address changed from 2 Mayfield Road London E8 4BB on 9 September 2011 (1 page)
9 September 2011Termination of appointment of Charlotte English as a secretary (1 page)
9 September 2011Registered office address changed from 2 Mayfield Road London E8 4BB on 9 September 2011 (1 page)
9 September 2011Registered office address changed from 2 Mayfield Road London E8 4BB on 9 September 2011 (1 page)
9 September 2011Termination of appointment of Charlotte English as a secretary (1 page)
2 June 2011Annual return made up to 31 May 2011 no member list (8 pages)
2 June 2011Annual return made up to 31 May 2011 no member list (8 pages)
28 April 2011Appointment of Mr James Philip Danby as a director (2 pages)
28 April 2011Appointment of Ms Mary Louise Lauder as a director (2 pages)
28 April 2011Appointment of Mr James Philip Danby as a director (2 pages)
28 April 2011Appointment of Ms Mary Louise Lauder as a director (2 pages)
19 April 2011Auditor's resignation (1 page)
19 April 2011Auditor's resignation (1 page)
14 December 2010Full accounts made up to 31 March 2010 (25 pages)
14 December 2010Full accounts made up to 31 March 2010 (25 pages)
3 November 2010Termination of appointment of Roli Barker as a director (1 page)
3 November 2010Termination of appointment of Roli Barker as a director (1 page)
2 August 2010Termination of appointment of Jemima Lee as a director (1 page)
2 August 2010Termination of appointment of Jemima Lee as a director (1 page)
19 July 2010Termination of appointment of Caroline King as a director (1 page)
19 July 2010Termination of appointment of Charles Hart as a director (1 page)
19 July 2010Termination of appointment of Andy Routley as a director (1 page)
19 July 2010Termination of appointment of Caroline King as a director (1 page)
19 July 2010Termination of appointment of Andy Routley as a director (1 page)
19 July 2010Termination of appointment of Charles Hart as a director (1 page)
14 July 2010Annual return made up to 31 May 2010 no member list (7 pages)
14 July 2010Register(s) moved to registered inspection location (1 page)
14 July 2010Register inspection address has been changed (1 page)
14 July 2010Register(s) moved to registered inspection location (1 page)
14 July 2010Register inspection address has been changed (1 page)
14 July 2010Annual return made up to 31 May 2010 no member list (7 pages)
13 July 2010Director's details changed for Philip Thomas Graham on 31 May 2010 (2 pages)
13 July 2010Director's details changed for Miss Caroline Elizabeth King on 31 May 2010 (2 pages)
13 July 2010Director's details changed for Ms Mary Irene Whitty on 31 May 2010 (2 pages)
13 July 2010Director's details changed for Andy Routley on 31 May 2010 (2 pages)
13 July 2010Director's details changed for James Anthony Vaughan on 31 May 2010 (2 pages)
13 July 2010Director's details changed for Ms Jemima Mary Lee on 31 May 2010 (2 pages)
13 July 2010Director's details changed for Ms Mary Irene Whitty on 31 May 2010 (2 pages)
13 July 2010Director's details changed for Andy Routley on 31 May 2010 (2 pages)
13 July 2010Director's details changed for Ms Roli Shola Barker on 31 May 2010 (2 pages)
13 July 2010Director's details changed for Miss Caroline Elizabeth King on 31 May 2010 (2 pages)
13 July 2010Director's details changed for Ms Jemima Mary Lee on 31 May 2010 (2 pages)
13 July 2010Director's details changed for Ms Roli Shola Barker on 31 May 2010 (2 pages)
13 July 2010Director's details changed for James Anthony Vaughan on 31 May 2010 (2 pages)
13 July 2010Director's details changed for Philip Thomas Graham on 31 May 2010 (2 pages)
25 May 2010Appointment of Mr Richard Michael Allan Shannon as a director (2 pages)
25 May 2010Appointment of Mr Richard Michael Allan Shannon as a director (2 pages)
25 May 2010Appointment of Ms Jemima Mary Lee as a director (2 pages)
25 May 2010Appointment of Ms Jemima Mary Lee as a director (2 pages)
31 December 2009Full accounts made up to 31 March 2009 (21 pages)
31 December 2009Full accounts made up to 31 March 2009 (21 pages)
19 October 2009Appointment of Miss Caroline Elizabeth King as a director (2 pages)
19 October 2009Appointment of Miss Caroline Elizabeth King as a director (2 pages)
19 October 2009Appointment of Ms Roli Shola Barker as a director (2 pages)
19 October 2009Appointment of Ms Roli Shola Barker as a director (2 pages)
15 June 2009Annual return made up to 31/05/09 (3 pages)
15 June 2009Annual return made up to 31/05/09 (3 pages)
2 February 2009Appointment terminated director carron adams (1 page)
2 February 2009Appointment terminated director carron adams (1 page)
9 January 2009Full accounts made up to 31 March 2008 (20 pages)
9 January 2009Full accounts made up to 31 March 2008 (20 pages)
22 December 2008Director appointed james anthony vaughan (3 pages)
22 December 2008Director appointed james anthony vaughan (3 pages)
22 October 2008Appointment terminated director leslie miller (1 page)
22 October 2008Appointment terminated director leslie miller (1 page)
8 July 2008Director appointed charles hart (2 pages)
8 July 2008Director appointed charles hart (2 pages)
26 June 2008Annual return made up to 31/05/08 (3 pages)
26 June 2008Annual return made up to 31/05/08 (3 pages)
28 March 2008Appointment terminated director ben onwukwe (1 page)
28 March 2008Appointment terminated director ben onwukwe (1 page)
11 January 2008Full accounts made up to 31 March 2007 (21 pages)
11 January 2008Full accounts made up to 31 March 2007 (21 pages)
19 June 2007Annual return made up to 31/05/07 (2 pages)
19 June 2007Annual return made up to 31/05/07 (2 pages)
1 June 2007New director appointed (2 pages)
1 June 2007New director appointed (2 pages)
10 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 March 2007Full accounts made up to 31 March 2006 (31 pages)
13 March 2007Full accounts made up to 31 March 2006 (31 pages)
30 June 2006Annual return made up to 31/05/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
30 June 2006Annual return made up to 31/05/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
20 March 2006Director resigned (1 page)
20 March 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
4 January 2006Full accounts made up to 31 March 2005 (20 pages)
4 January 2006Full accounts made up to 31 March 2005 (20 pages)
9 December 2005Director resigned (1 page)
9 December 2005Director resigned (1 page)
2 December 2005Director resigned (1 page)
2 December 2005Director resigned (1 page)
28 June 2005Annual return made up to 31/05/05 (7 pages)
28 June 2005Annual return made up to 31/05/05 (7 pages)
16 March 2005New director appointed (1 page)
16 March 2005New director appointed (1 page)
19 October 2004Full accounts made up to 31 March 2004 (20 pages)
19 October 2004Full accounts made up to 31 March 2004 (20 pages)
12 August 2004Company name changed theatre of thelema LIMITED\certificate issued on 12/08/04 (3 pages)
12 August 2004Company name changed theatre of thelema LIMITED\certificate issued on 12/08/04 (3 pages)
30 June 2004Annual return made up to 31/05/04 (7 pages)
30 June 2004Director resigned (1 page)
30 June 2004Director resigned (1 page)
30 June 2004Annual return made up to 31/05/04 (7 pages)
30 December 2003Full accounts made up to 31 March 2003 (19 pages)
30 December 2003Full accounts made up to 31 March 2003 (19 pages)
18 December 2003Director resigned (1 page)
18 December 2003New director appointed (2 pages)
18 December 2003Director resigned (1 page)
18 December 2003New director appointed (2 pages)
14 November 2003New director appointed (2 pages)
14 November 2003New director appointed (2 pages)
23 June 2003Director resigned (1 page)
23 June 2003Director resigned (1 page)
18 June 2003Annual return made up to 31/05/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 June 2003Annual return made up to 31/05/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 2003New director appointed (2 pages)
9 June 2003New director appointed (2 pages)
17 May 2003New director appointed (2 pages)
17 May 2003New director appointed (2 pages)
28 January 2003Director resigned (1 page)
28 January 2003Director resigned (1 page)
10 January 2003New director appointed (2 pages)
10 January 2003New director appointed (2 pages)
30 December 2002New director appointed (2 pages)
30 December 2002New director appointed (2 pages)
30 December 2002New director appointed (2 pages)
30 December 2002New director appointed (2 pages)
30 December 2002New director appointed (2 pages)
30 December 2002Director resigned (1 page)
30 December 2002New director appointed (2 pages)
30 December 2002Director resigned (1 page)
18 December 2002Full accounts made up to 31 March 2002 (20 pages)
18 December 2002Full accounts made up to 31 March 2002 (20 pages)
12 June 2002Annual return made up to 31/05/02
  • 363(288) ‐ Director resigned
(6 pages)
12 June 2002Annual return made up to 31/05/02
  • 363(288) ‐ Director resigned
(6 pages)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
3 January 2002New director appointed (2 pages)
3 January 2002New director appointed (2 pages)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
21 November 2001Accounts for a small company made up to 31 March 2001 (5 pages)
21 November 2001Accounts for a small company made up to 31 March 2001 (5 pages)
7 June 2001Annual return made up to 31/05/01 (6 pages)
7 June 2001Annual return made up to 31/05/01 (6 pages)
15 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
15 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
13 June 2000Annual return made up to 31/05/00 (6 pages)
13 June 2000Annual return made up to 31/05/00 (6 pages)
24 September 1999Director resigned (1 page)
24 September 1999Director resigned (1 page)
17 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
17 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
1 July 1999Annual return made up to 31/05/99 (6 pages)
1 July 1999Annual return made up to 31/05/99 (6 pages)
12 October 1998New director appointed (2 pages)
12 October 1998New director appointed (2 pages)
25 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
25 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
5 August 1998New director appointed (2 pages)
5 August 1998New director appointed (2 pages)
5 August 1998New director appointed (2 pages)
5 August 1998New director appointed (2 pages)
30 June 1998Annual return made up to 31/05/98 (6 pages)
30 June 1998Annual return made up to 31/05/98 (6 pages)
11 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
11 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
29 June 1997Annual return made up to 31/05/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 1997Annual return made up to 31/05/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
27 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
3 July 1996Annual return made up to 31/05/96
  • 363(288) ‐ Director resigned
(6 pages)
3 July 1996New director appointed (2 pages)
3 July 1996New director appointed (2 pages)
3 July 1996New director appointed (2 pages)
3 July 1996New director appointed (2 pages)
3 July 1996Annual return made up to 31/05/96
  • 363(288) ‐ Director resigned
(6 pages)
7 December 1995Full accounts made up to 31 March 1995 (12 pages)
7 December 1995Full accounts made up to 31 March 1995 (12 pages)
22 May 1995Annual return made up to 31/05/95 (6 pages)
22 May 1995Annual return made up to 31/05/95 (6 pages)
12 October 1979Incorporation (23 pages)
12 October 1979Incorporation (23 pages)