London
N4 2JY
Director Name | Mr James Anthony Vaughan |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2008(28 years, 8 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 16 Holly Mount Hampstead London NW3 6SG |
Director Name | Mr James Philip Danby |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2011(31 years, 6 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour St London W1H 7LX |
Director Name | Mr Mark Aynsley Ross |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2011(32 years, 2 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Arts Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Crypt Centre Munster Square London NW1 3PL |
Director Name | Ms Sofie Mason |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2012(33 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Bectu National Union Official |
Country of Residence | United Kingdom |
Correspondence Address | 19 Eugene Cotter House Beckway Street London SE17 1QS |
Director Name | Ms Louise Rothnie |
---|---|
Date of Birth | December 1976 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2013(34 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Director Of Development |
Country of Residence | Scotland |
Correspondence Address | Flat 2 Lynedoch Crescent Glasgow G3 6EQ Scotland |
Director Name | Mr Tom Phillip Copley |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2014(34 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | London Assembly Member |
Country of Residence | United Kingdom |
Correspondence Address | Flat D, 189 Kentish Town Road London NW5 2JU |
Director Name | Ms Mirium John Matthew Ryley |
---|---|
Date of Birth | January 1970 (Born 53 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 02 June 2014(34 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Engineer Banking |
Country of Residence | United Kingdom |
Correspondence Address | 59d Broadhurst Gardens London NW6 3QT |
Director Name | Mr Utku Guder |
---|---|
Date of Birth | January 1986 (Born 37 years ago) |
Nationality | Turkish |
Status | Current |
Appointed | 02 June 2014(34 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Assistant Vice President |
Country of Residence | United Kingdom |
Correspondence Address | Flat 44, 1 Ward Road London E15 2LB |
Director Name | Miss Sarah Wilson |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2016(36 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Theatre Producer |
Country of Residence | England |
Correspondence Address | 4 Red Lion Lane Farnham Surrey GU9 7QR |
Director Name | Ms Anne Maral Devlet |
---|---|
Date of Birth | April 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2017(37 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Head Of Community |
Country of Residence | England |
Correspondence Address | York House Seymour Street London W1H 7LX |
Director Name | Mr David Hermanstein |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2017(37 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Employment Advisor |
Country of Residence | England |
Correspondence Address | 29-31 West Euston Partnership Hampstead Road London NW1 3JA |
Director Name | Ms Natalie York |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2021(41 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 5 Rosemary Cottages Rosemary Gardens London Mortlake SW14 7HD |
Director Name | Ms Tanya Agarwal |
---|---|
Date of Birth | July 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2021(41 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Theatre Producer |
Country of Residence | England |
Correspondence Address | 1 1 Alexandra Place Flat 6 London NW8 0DY |
Secretary Name | Ms Sophie Siobhan Wallis |
---|---|
Status | Current |
Appointed | 15 November 2021(42 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | 15-16 Triton Street Regents Place London NW1 3BF |
Director Name | Miss Charlotte Caroline Anne English |
---|---|
Date of Birth | December 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(11 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 30 August 1991) |
Role | Administrator |
Correspondence Address | 2 Mayfield Road London E8 4BB |
Director Name | Guy Francis Holland |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(11 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 30 August 1991) |
Role | Actor/Director |
Correspondence Address | 2 Mayfield Road London E8 4BB |
Secretary Name | Miss Charlotte Caroline Anne English |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(11 years, 7 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 09 September 2011) |
Role | Company Director |
Correspondence Address | 2 Mayfield Road London E8 4BB |
Director Name | Esquire Peter Lionel Carr Diggory |
---|---|
Date of Birth | January 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 October 1995) |
Role | Consultant Gynaecologist |
Correspondence Address | 10 Campden Hill Square London W8 7LB |
Director Name | Ms Irene Agnes Kightley |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 April 1994) |
Role | Resting At The Moment |
Correspondence Address | The Cottage Poplar Row Theydon Bois Epping Essex CM16 7NB |
Director Name | Ellen Roseleen Eileen Evans |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1994(15 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 July 1999) |
Role | Headteacher |
Correspondence Address | 13 Digby Crescent London N4 2HS |
Director Name | Mark Ivor Evans |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1996(16 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 10 June 2004) |
Role | Finacial Advisor |
Country of Residence | England |
Correspondence Address | 31 Cathedral Lodge 110-115 Aldersgate Street London Greater London EC1A 4JE |
Director Name | Anthony Laurence Graham |
---|---|
Date of Birth | November 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 April 2002) |
Role | Theatre Director |
Correspondence Address | 13 Aubert Park London N5 1TL |
Director Name | Mr Henry Martin Goodrich |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 October 2001) |
Role | Artistic Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Albion Square London E8 4ES |
Director Name | Joanna Cowan |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1998(18 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 October 2002) |
Role | Business Consultant |
Correspondence Address | 28 Parsons Green London SW6 4UH |
Director Name | Josanne Balcombe |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 June 2003) |
Role | Headteacher |
Correspondence Address | 22 Teesdale Road Leytonstone London E11 1NQ |
Director Name | Robert David Craig |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(23 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 March 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 55 Woodside Park Road London N12 8RX |
Director Name | Helen Clair Margaret Bennett |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 September 2005) |
Role | Project Manager |
Correspondence Address | Vine Cottage 56 Ockford Road Godalming Surrey GU7 1RF |
Director Name | Mrs Carron Delseta Adams |
---|---|
Date of Birth | December 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2006(27 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 January 2009) |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | 19 Silk Mills Square London E9 5NX |
Director Name | Charles Hart |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(28 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 July 2010) |
Role | Arts Office Retired |
Correspondence Address | 266 Strone Road London E12 6TP |
Director Name | Ms Caroline Elizabeth King |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2009(29 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 06 July 2010) |
Role | Deputy Headteacher |
Country of Residence | England |
Correspondence Address | 181 Bennetts Castle Lane Dagenham Essex RM8 3YJ |
Director Name | Ms Roli Shola Barker |
---|---|
Date of Birth | January 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2009(29 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 November 2010) |
Role | Event Management |
Country of Residence | United Kingdom |
Correspondence Address | 28a Ellora Road London SW16 6JF |
Director Name | Ms Jemima Mary Lee |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2010(30 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 01 August 2010) |
Role | Theatre General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 58 Engadine Street London SW18 5DA |
Director Name | Ms Mary Louise Lauder |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2011(31 years, 6 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 12 March 2012) |
Role | Theatre Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 East Common Redbourn St. Albans Hertfordshire AL3 7ND |
Secretary Name | Ms Jemima Mary Lee |
---|---|
Status | Resigned |
Appointed | 12 September 2011(31 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 February 2014) |
Role | Company Director |
Correspondence Address | New Diorama Theatre 15-16 Triton Street Regents Place London NW1 3BF |
Website | newdiorama.com |
---|---|
Telephone | 020 79165467 |
Telephone region | London |
Registered Address | 15-16 Triton Street Regents Place London NW1 3BF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £295,243 |
Net Worth | £108,917 |
Cash | £84,841 |
Current Liabilities | £57,151 |
Latest Accounts | 31 March 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 30 June 2023 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (9 months, 3 weeks from now) |
5 January 2021 | Total exemption full accounts made up to 31 March 2020 (32 pages) |
---|---|
8 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
2 January 2020 | Total exemption full accounts made up to 31 March 2019 (31 pages) |
11 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
6 November 2018 | Total exemption full accounts made up to 31 March 2018 (32 pages) |
13 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (31 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (31 pages) |
12 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
11 July 2017 | Appointment of Ms Anne Maral Devlet as a director on 28 June 2017 (2 pages) |
11 July 2017 | Appointment of Ms Anne Maral Devlet as a director on 28 June 2017 (2 pages) |
11 July 2017 | Appointment of Mr David Hermanstein as a director on 1 July 2017 (2 pages) |
11 July 2017 | Appointment of Mr David Hermanstein as a director on 1 July 2017 (2 pages) |
9 January 2017 | Amended total exemption full accounts made up to 31 March 2015 (27 pages) |
9 January 2017 | Amended total exemption full accounts made up to 31 March 2015 (27 pages) |
5 January 2017 | Total exemption full accounts made up to 31 March 2016 (31 pages) |
5 January 2017 | Total exemption full accounts made up to 31 March 2016 (31 pages) |
8 July 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
8 July 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
8 July 2016 | Appointment of Miss Sarah Wilson as a director on 4 May 2016 (2 pages) |
8 July 2016 | Appointment of Miss Sarah Wilson as a director on 4 May 2016 (2 pages) |
8 January 2016 | Total exemption full accounts made up to 31 March 2015 (27 pages) |
8 January 2016 | Total exemption full accounts made up to 31 March 2015 (27 pages) |
21 July 2015 | Termination of appointment of Alisha Jane Whittington as a director on 31 December 2014 (1 page) |
21 July 2015 | Annual return made up to 30 June 2015 no member list (13 pages) |
21 July 2015 | Annual return made up to 30 June 2015 no member list (13 pages) |
21 July 2015 | Termination of appointment of Alisha Jane Whittington as a director on 31 December 2014 (1 page) |
9 January 2015 | Total exemption full accounts made up to 31 March 2014 (27 pages) |
9 January 2015 | Total exemption full accounts made up to 31 March 2014 (27 pages) |
13 August 2014 | Appointment of Ms Mirium Mathew Ryley as a director on 2 June 2014 (2 pages) |
13 August 2014 | Annual return made up to 30 June 2014 no member list (14 pages) |
13 August 2014 | Appointment of Ms Mirium Mathew Ryley as a director on 2 June 2014 (2 pages) |
13 August 2014 | Appointment of Ms Mirium Mathew Ryley as a director on 2 June 2014 (2 pages) |
13 August 2014 | Annual return made up to 30 June 2014 no member list (14 pages) |
12 August 2014 | Appointment of Mr Utku Guder as a director on 2 June 2014 (2 pages) |
12 August 2014 | Appointment of Mr Utku Guder as a director on 2 June 2014 (2 pages) |
12 August 2014 | Appointment of Mr Utku Guder as a director on 2 June 2014 (2 pages) |
27 February 2014 | Termination of appointment of Jemima Lee as a secretary (1 page) |
27 February 2014 | Appointment of Mr Tom Phillip Copley as a director (2 pages) |
27 February 2014 | Termination of appointment of Jemima Lee as a secretary (1 page) |
27 February 2014 | Appointment of Mr Tom Phillip Copley as a director (2 pages) |
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (23 pages) |
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (23 pages) |
23 December 2013 | Appointment of Ms Louise Rothnie as a director (2 pages) |
23 December 2013 | Appointment of Ms Louise Rothnie as a director (2 pages) |
1 July 2013 | Annual return made up to 30 June 2013 no member list (10 pages) |
1 July 2013 | Annual return made up to 30 June 2013 no member list (10 pages) |
20 December 2012 | Full accounts made up to 31 March 2012 (26 pages) |
20 December 2012 | Full accounts made up to 31 March 2012 (26 pages) |
18 December 2012 | Appointment of Ms Sofie Mason as a director (2 pages) |
18 December 2012 | Appointment of Ms Sofie Mason as a director (2 pages) |
17 December 2012 | Appointment of Ms Rachel Smith as a director (2 pages) |
17 December 2012 | Appointment of Ms Rachel Smith as a director (2 pages) |
9 November 2012 | Appointment of Ms Jemima Mary Lee as a secretary (2 pages) |
9 November 2012 | Appointment of Ms Jemima Mary Lee as a secretary (2 pages) |
30 May 2012 | Director's details changed for Mr James Philip Danby on 30 May 2012 (2 pages) |
30 May 2012 | Director's details changed for Mr James Philip Danby on 30 May 2012 (2 pages) |
30 May 2012 | Director's details changed for Mr Mark Aynsley Ross on 30 May 2012 (2 pages) |
30 May 2012 | Annual return made up to 30 May 2012 no member list (8 pages) |
30 May 2012 | Director's details changed for Mr Mark Aynsley Ross on 30 May 2012 (2 pages) |
30 May 2012 | Annual return made up to 30 May 2012 no member list (8 pages) |
8 May 2012 | Termination of appointment of Mary Whitty as a director (1 page) |
8 May 2012 | Termination of appointment of Mary Whitty as a director (1 page) |
26 March 2012 | Termination of appointment of Mary Lauder as a director (1 page) |
26 March 2012 | Termination of appointment of Mary Lauder as a director (1 page) |
24 January 2012 | Appointment of Mr Mark Aynsley Ross as a director (2 pages) |
24 January 2012 | Appointment of Mr Mark Aynsley Ross as a director (2 pages) |
22 December 2011 | Full accounts made up to 31 March 2011 (27 pages) |
22 December 2011 | Full accounts made up to 31 March 2011 (27 pages) |
15 December 2011 | Appointment of Ms Alisha Jane Whittington as a director (2 pages) |
15 December 2011 | Appointment of Ms Alisha Jane Whittington as a director (2 pages) |
20 October 2011 | Change of name notice (2 pages) |
20 October 2011 | Company name changed quicksilver theatre\certificate issued on 20/10/11
|
20 October 2011 | Company name changed quicksilver theatre\certificate issued on 20/10/11
|
20 October 2011 | Change of name notice (2 pages) |
9 September 2011 | Registered office address changed from 2 Mayfield Road London E8 4BB on 9 September 2011 (1 page) |
9 September 2011 | Termination of appointment of Charlotte English as a secretary (1 page) |
9 September 2011 | Registered office address changed from 2 Mayfield Road London E8 4BB on 9 September 2011 (1 page) |
9 September 2011 | Registered office address changed from 2 Mayfield Road London E8 4BB on 9 September 2011 (1 page) |
9 September 2011 | Termination of appointment of Charlotte English as a secretary (1 page) |
2 June 2011 | Annual return made up to 31 May 2011 no member list (8 pages) |
2 June 2011 | Annual return made up to 31 May 2011 no member list (8 pages) |
28 April 2011 | Appointment of Mr James Philip Danby as a director (2 pages) |
28 April 2011 | Appointment of Ms Mary Louise Lauder as a director (2 pages) |
28 April 2011 | Appointment of Mr James Philip Danby as a director (2 pages) |
28 April 2011 | Appointment of Ms Mary Louise Lauder as a director (2 pages) |
19 April 2011 | Auditor's resignation (1 page) |
19 April 2011 | Auditor's resignation (1 page) |
14 December 2010 | Full accounts made up to 31 March 2010 (25 pages) |
14 December 2010 | Full accounts made up to 31 March 2010 (25 pages) |
3 November 2010 | Termination of appointment of Roli Barker as a director (1 page) |
3 November 2010 | Termination of appointment of Roli Barker as a director (1 page) |
2 August 2010 | Termination of appointment of Jemima Lee as a director (1 page) |
2 August 2010 | Termination of appointment of Jemima Lee as a director (1 page) |
19 July 2010 | Termination of appointment of Caroline King as a director (1 page) |
19 July 2010 | Termination of appointment of Charles Hart as a director (1 page) |
19 July 2010 | Termination of appointment of Andy Routley as a director (1 page) |
19 July 2010 | Termination of appointment of Caroline King as a director (1 page) |
19 July 2010 | Termination of appointment of Andy Routley as a director (1 page) |
19 July 2010 | Termination of appointment of Charles Hart as a director (1 page) |
14 July 2010 | Annual return made up to 31 May 2010 no member list (7 pages) |
14 July 2010 | Register(s) moved to registered inspection location (1 page) |
14 July 2010 | Register inspection address has been changed (1 page) |
14 July 2010 | Register(s) moved to registered inspection location (1 page) |
14 July 2010 | Register inspection address has been changed (1 page) |
14 July 2010 | Annual return made up to 31 May 2010 no member list (7 pages) |
13 July 2010 | Director's details changed for Philip Thomas Graham on 31 May 2010 (2 pages) |
13 July 2010 | Director's details changed for Miss Caroline Elizabeth King on 31 May 2010 (2 pages) |
13 July 2010 | Director's details changed for Ms Mary Irene Whitty on 31 May 2010 (2 pages) |
13 July 2010 | Director's details changed for Andy Routley on 31 May 2010 (2 pages) |
13 July 2010 | Director's details changed for James Anthony Vaughan on 31 May 2010 (2 pages) |
13 July 2010 | Director's details changed for Ms Jemima Mary Lee on 31 May 2010 (2 pages) |
13 July 2010 | Director's details changed for Ms Mary Irene Whitty on 31 May 2010 (2 pages) |
13 July 2010 | Director's details changed for Andy Routley on 31 May 2010 (2 pages) |
13 July 2010 | Director's details changed for Ms Roli Shola Barker on 31 May 2010 (2 pages) |
13 July 2010 | Director's details changed for Miss Caroline Elizabeth King on 31 May 2010 (2 pages) |
13 July 2010 | Director's details changed for Ms Jemima Mary Lee on 31 May 2010 (2 pages) |
13 July 2010 | Director's details changed for Ms Roli Shola Barker on 31 May 2010 (2 pages) |
13 July 2010 | Director's details changed for James Anthony Vaughan on 31 May 2010 (2 pages) |
13 July 2010 | Director's details changed for Philip Thomas Graham on 31 May 2010 (2 pages) |
25 May 2010 | Appointment of Mr Richard Michael Allan Shannon as a director (2 pages) |
25 May 2010 | Appointment of Mr Richard Michael Allan Shannon as a director (2 pages) |
25 May 2010 | Appointment of Ms Jemima Mary Lee as a director (2 pages) |
25 May 2010 | Appointment of Ms Jemima Mary Lee as a director (2 pages) |
31 December 2009 | Full accounts made up to 31 March 2009 (21 pages) |
31 December 2009 | Full accounts made up to 31 March 2009 (21 pages) |
19 October 2009 | Appointment of Miss Caroline Elizabeth King as a director (2 pages) |
19 October 2009 | Appointment of Miss Caroline Elizabeth King as a director (2 pages) |
19 October 2009 | Appointment of Ms Roli Shola Barker as a director (2 pages) |
19 October 2009 | Appointment of Ms Roli Shola Barker as a director (2 pages) |
15 June 2009 | Annual return made up to 31/05/09 (3 pages) |
15 June 2009 | Annual return made up to 31/05/09 (3 pages) |
2 February 2009 | Appointment terminated director carron adams (1 page) |
2 February 2009 | Appointment terminated director carron adams (1 page) |
9 January 2009 | Full accounts made up to 31 March 2008 (20 pages) |
9 January 2009 | Full accounts made up to 31 March 2008 (20 pages) |
22 December 2008 | Director appointed james anthony vaughan (3 pages) |
22 December 2008 | Director appointed james anthony vaughan (3 pages) |
22 October 2008 | Appointment terminated director leslie miller (1 page) |
22 October 2008 | Appointment terminated director leslie miller (1 page) |
8 July 2008 | Director appointed charles hart (2 pages) |
8 July 2008 | Director appointed charles hart (2 pages) |
26 June 2008 | Annual return made up to 31/05/08 (3 pages) |
26 June 2008 | Annual return made up to 31/05/08 (3 pages) |
28 March 2008 | Appointment terminated director ben onwukwe (1 page) |
28 March 2008 | Appointment terminated director ben onwukwe (1 page) |
11 January 2008 | Full accounts made up to 31 March 2007 (21 pages) |
11 January 2008 | Full accounts made up to 31 March 2007 (21 pages) |
19 June 2007 | Annual return made up to 31/05/07 (2 pages) |
19 June 2007 | Annual return made up to 31/05/07 (2 pages) |
1 June 2007 | New director appointed (2 pages) |
1 June 2007 | New director appointed (2 pages) |
10 April 2007 | Resolutions
|
10 April 2007 | Resolutions
|
13 March 2007 | Full accounts made up to 31 March 2006 (31 pages) |
13 March 2007 | Full accounts made up to 31 March 2006 (31 pages) |
30 June 2006 | Annual return made up to 31/05/06
|
30 June 2006 | Annual return made up to 31/05/06
|
20 March 2006 | Director resigned (1 page) |
20 March 2006 | Director resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
4 January 2006 | Full accounts made up to 31 March 2005 (20 pages) |
4 January 2006 | Full accounts made up to 31 March 2005 (20 pages) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | Director resigned (1 page) |
2 December 2005 | Director resigned (1 page) |
2 December 2005 | Director resigned (1 page) |
28 June 2005 | Annual return made up to 31/05/05 (7 pages) |
28 June 2005 | Annual return made up to 31/05/05 (7 pages) |
16 March 2005 | New director appointed (1 page) |
16 March 2005 | New director appointed (1 page) |
19 October 2004 | Full accounts made up to 31 March 2004 (20 pages) |
19 October 2004 | Full accounts made up to 31 March 2004 (20 pages) |
12 August 2004 | Company name changed theatre of thelema LIMITED\certificate issued on 12/08/04 (3 pages) |
12 August 2004 | Company name changed theatre of thelema LIMITED\certificate issued on 12/08/04 (3 pages) |
30 June 2004 | Annual return made up to 31/05/04 (7 pages) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | Annual return made up to 31/05/04 (7 pages) |
30 December 2003 | Full accounts made up to 31 March 2003 (19 pages) |
30 December 2003 | Full accounts made up to 31 March 2003 (19 pages) |
18 December 2003 | Director resigned (1 page) |
18 December 2003 | New director appointed (2 pages) |
18 December 2003 | Director resigned (1 page) |
18 December 2003 | New director appointed (2 pages) |
14 November 2003 | New director appointed (2 pages) |
14 November 2003 | New director appointed (2 pages) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | Director resigned (1 page) |
18 June 2003 | Annual return made up to 31/05/03
|
18 June 2003 | Annual return made up to 31/05/03
|
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | New director appointed (2 pages) |
17 May 2003 | New director appointed (2 pages) |
17 May 2003 | New director appointed (2 pages) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Director resigned (1 page) |
10 January 2003 | New director appointed (2 pages) |
10 January 2003 | New director appointed (2 pages) |
30 December 2002 | New director appointed (2 pages) |
30 December 2002 | New director appointed (2 pages) |
30 December 2002 | New director appointed (2 pages) |
30 December 2002 | New director appointed (2 pages) |
30 December 2002 | New director appointed (2 pages) |
30 December 2002 | Director resigned (1 page) |
30 December 2002 | New director appointed (2 pages) |
30 December 2002 | Director resigned (1 page) |
18 December 2002 | Full accounts made up to 31 March 2002 (20 pages) |
18 December 2002 | Full accounts made up to 31 March 2002 (20 pages) |
12 June 2002 | Annual return made up to 31/05/02
|
12 June 2002 | Annual return made up to 31/05/02
|
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Director resigned (1 page) |
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | New director appointed (2 pages) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | Director resigned (1 page) |
21 November 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
21 November 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
7 June 2001 | Annual return made up to 31/05/01 (6 pages) |
7 June 2001 | Annual return made up to 31/05/01 (6 pages) |
15 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
15 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
13 June 2000 | Annual return made up to 31/05/00 (6 pages) |
13 June 2000 | Annual return made up to 31/05/00 (6 pages) |
24 September 1999 | Director resigned (1 page) |
24 September 1999 | Director resigned (1 page) |
17 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
17 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
1 July 1999 | Annual return made up to 31/05/99 (6 pages) |
1 July 1999 | Annual return made up to 31/05/99 (6 pages) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | New director appointed (2 pages) |
25 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
25 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | New director appointed (2 pages) |
30 June 1998 | Annual return made up to 31/05/98 (6 pages) |
30 June 1998 | Annual return made up to 31/05/98 (6 pages) |
11 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
11 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
29 June 1997 | Annual return made up to 31/05/97
|
29 June 1997 | Annual return made up to 31/05/97
|
27 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
27 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
3 July 1996 | Annual return made up to 31/05/96
|
3 July 1996 | New director appointed (2 pages) |
3 July 1996 | New director appointed (2 pages) |
3 July 1996 | New director appointed (2 pages) |
3 July 1996 | New director appointed (2 pages) |
3 July 1996 | Annual return made up to 31/05/96
|
7 December 1995 | Full accounts made up to 31 March 1995 (12 pages) |
7 December 1995 | Full accounts made up to 31 March 1995 (12 pages) |
22 May 1995 | Annual return made up to 31/05/95 (6 pages) |
22 May 1995 | Annual return made up to 31/05/95 (6 pages) |
12 October 1979 | Incorporation (23 pages) |
12 October 1979 | Incorporation (23 pages) |