Company NameShepherds Bush Theatre Limited(The)
Company StatusDissolved
Company Number01616525
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 February 1982(42 years, 2 months ago)
Dissolution Date23 July 2013 (10 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameGrace Carol Chan
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2010(28 years, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 23 July 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHanover House 14 Hanover Square
London
W1S 1HP
Director NameMr Nicholas Frederick Starr
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2010(28 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 23 July 2013)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressHanover House 14 Hanover Square
London
W1S 1HP
Secretary NameMrs Sian Alexandra Alexander
StatusClosed
Appointed20 April 2012(30 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 23 July 2013)
RoleCompany Director
Correspondence AddressHanover House 14 Hanover Square
London
W1S 1HP
Director NameMr Luke Eyre Randolph
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(9 years, 7 months after company formation)
Appointment Duration3 years (resigned 26 October 1994)
RoleTheatre Director
Country of ResidenceEngland
Correspondence Address53 Saint Georges Avenue
London
N7 0AJ
Director NameMr Martin David Stoll
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(9 years, 7 months after company formation)
Appointment Duration3 years (resigned 26 October 1994)
RoleMarket Research Consultant
Country of ResidenceEngland
Correspondence Address45 Canfield Gardens
London
NW6 3JL
Secretary NameDeborah Aydon
NationalityBritish
StatusResigned
Appointed04 October 1991(9 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 July 1999)
RoleCompany Director
Correspondence Address3 Hadyn Park Road
London
W12 9AQ
Director NameMs Tracey Elizabeth Scoffield
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1994(12 years, 8 months after company formation)
Appointment Duration10 years (resigned 11 November 2004)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence Address2 Richford Street
London
W6 7HH
Director NameKenith George Trodd
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1994(12 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 26 November 2002)
RoleFilm Producer
Correspondence Address188 Gloucester Terrace
London
W2 6HT
Secretary NameFiona Catherine Clark
NationalityBritish
StatusResigned
Appointed02 August 1999(17 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 05 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17a Dawes Road
Fulham
London
SW6 7DT
Director NameSusan Davenport
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2002(20 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 October 2005)
RoleSponsorship Consult
Country of ResidenceUnited Kingdom
Correspondence Address21 Bettridge Road
London
SW6 3QH
Director NameMr John Charles Shakeshaft
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2004(22 years, 8 months after company formation)
Appointment Duration8 years (resigned 08 December 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressD51 Albion Riverside
London
SW11 6AW
Director NameAlan George Radcliffe
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2005(23 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 December 2007)
RoleAgent
Country of ResidenceUnited Kingdom
Correspondence Address3 Langthorne Street
London
SW6 6JT
Director NameMr Simon John Meadon
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2007(25 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2010)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressThe Garden Flat 11 Churchfield Road
London
W13 9NF
Secretary NameMiss Angela Susan Bond
NationalityBritish
StatusResigned
Appointed05 December 2007(25 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 13 April 2012)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address169b Davidson Road
Croydon
CR0 6DP
Secretary NameMr Nicholas Frederick Starr
StatusResigned
Appointed22 November 2010(28 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 22 November 2010)
RoleCompany Director
Correspondence AddressHanover House 14 Hanover Square
London
W1S 1HP

Location

Registered AddressHanover House 14 Hanover Square
London
W1S 1HP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

23 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2013First Gazette notice for voluntary strike-off (1 page)
9 April 2013First Gazette notice for voluntary strike-off (1 page)
27 March 2013Application to strike the company off the register (3 pages)
27 March 2013Application to strike the company off the register (3 pages)
4 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
4 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
12 December 2012Termination of appointment of John Charles Shakeshaft as a director on 8 December 2012 (1 page)
12 December 2012Termination of appointment of John Shakeshaft as a director (1 page)
5 November 2012Annual return made up to 4 October 2012 no member list (4 pages)
5 November 2012Termination of appointment of Nicholas Starr as a secretary (1 page)
5 November 2012Termination of appointment of Nicholas Frederick Starr as a secretary on 22 November 2010 (1 page)
5 November 2012Annual return made up to 4 October 2012 no member list (4 pages)
5 November 2012Annual return made up to 4 October 2012 no member list (4 pages)
1 November 2012Appointment of Mr Nicholas Frederick Starr as a secretary (1 page)
1 November 2012Appointment of Mr Nicholas Frederick Starr as a director (2 pages)
1 November 2012Appointment of Mr Nicholas Frederick Starr as a secretary on 22 November 2010 (1 page)
1 November 2012Appointment of Mr Nicholas Frederick Starr as a director on 22 November 2010 (2 pages)
1 November 2012Termination of appointment of Nicholas Frederick Starr as a secretary on 22 November 2010 (1 page)
1 November 2012Termination of appointment of Nicholas Starr as a secretary (1 page)
11 October 2012Termination of appointment of Simon Meadon as a director (1 page)
11 October 2012Appointment of Mrs Sian Alexandra Alexander as a secretary on 20 April 2012 (1 page)
11 October 2012Termination of appointment of Angela Susan Bond as a secretary on 13 April 2012 (1 page)
11 October 2012Appointment of Grace Carol Chan as a director on 10 May 2010 (2 pages)
11 October 2012Termination of appointment of Simon John Meadon as a director on 30 June 2010 (1 page)
11 October 2012Termination of appointment of Angela Bond as a secretary (1 page)
11 October 2012Appointment of Grace Carol Chan as a director (2 pages)
11 October 2012Appointment of Mrs Sian Alexandra Alexander as a secretary (1 page)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
26 October 2011Annual return made up to 4 October 2011 no member list (4 pages)
26 October 2011Annual return made up to 4 October 2011 no member list (4 pages)
26 October 2011Annual return made up to 4 October 2011 no member list (4 pages)
7 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
7 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
18 October 2010Annual return made up to 4 October 2010 no member list (4 pages)
18 October 2010Annual return made up to 4 October 2010 no member list (4 pages)
18 October 2010Annual return made up to 4 October 2010 no member list (4 pages)
12 November 2009Total exemption full accounts made up to 31 March 2009 (4 pages)
12 November 2009Total exemption full accounts made up to 31 March 2009 (4 pages)
5 November 2009Director's details changed for John Charles Shakeshaft on 5 November 2009 (2 pages)
5 November 2009Director's details changed for John Charles Shakeshaft on 5 November 2009 (2 pages)
5 November 2009Director's details changed for John Charles Shakeshaft on 5 November 2009 (2 pages)
5 November 2009Annual return made up to 4 October 2009 no member list (4 pages)
5 November 2009Annual return made up to 4 October 2009 no member list (4 pages)
5 November 2009Annual return made up to 4 October 2009 no member list (4 pages)
21 January 2009Total exemption full accounts made up to 31 March 2008 (4 pages)
21 January 2009Total exemption full accounts made up to 31 March 2008 (4 pages)
20 January 2009Director appointed mr simon john meadon (1 page)
20 January 2009Director appointed mr simon john meadon (1 page)
20 January 2009Annual return made up to 04/10/08 (2 pages)
20 January 2009Annual return made up to 04/10/08 (2 pages)
19 January 2009Appointment Terminated Director alan radcliffe (1 page)
19 January 2009Appointment Terminated Secretary fiona clark (1 page)
19 January 2009Appointment terminated secretary fiona clark (1 page)
19 January 2009Appointment terminated director alan radcliffe (1 page)
19 January 2009Secretary appointed ms angela susan bond (1 page)
19 January 2009Secretary appointed ms angela susan bond (1 page)
31 January 2008Total exemption full accounts made up to 31 March 2007 (4 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (4 pages)
22 November 2007Annual return made up to 04/10/07 (2 pages)
22 November 2007Annual return made up to 04/10/07 (2 pages)
2 January 2007Total exemption full accounts made up to 31 March 2006 (4 pages)
2 January 2007Total exemption full accounts made up to 31 March 2006 (4 pages)
30 October 2006Annual return made up to 04/10/06 (2 pages)
30 October 2006Annual return made up to 04/10/06 (2 pages)
12 January 2006Total exemption full accounts made up to 31 March 2005 (4 pages)
12 January 2006Total exemption full accounts made up to 31 March 2005 (4 pages)
27 October 2005Annual return made up to 04/10/05 (2 pages)
27 October 2005Annual return made up to 04/10/05 (2 pages)
26 October 2005Director resigned (1 page)
26 October 2005New director appointed (1 page)
26 October 2005New director appointed (1 page)
26 October 2005Director resigned (1 page)
26 October 2005Director resigned (1 page)
26 October 2005New director appointed (1 page)
26 October 2005Director resigned (1 page)
26 October 2005New director appointed (1 page)
4 February 2005Full accounts made up to 31 March 2004 (5 pages)
4 February 2005Full accounts made up to 31 March 2004 (5 pages)
12 November 2004Annual return made up to 04/10/04 (4 pages)
12 November 2004Annual return made up to 04/10/04 (4 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
11 December 2003New director appointed (2 pages)
11 December 2003New director appointed (2 pages)
13 November 2003Annual return made up to 04/10/03 (4 pages)
13 November 2003Annual return made up to 04/10/03 (4 pages)
11 September 2003Director resigned (1 page)
11 September 2003Director resigned (1 page)
3 February 2003Annual return made up to 04/10/02
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 February 2003Annual return made up to 04/10/02 (4 pages)
9 January 2003Accounts made up to 31 March 2002 (5 pages)
9 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
5 December 2001Full accounts made up to 31 March 2001 (5 pages)
5 December 2001Full accounts made up to 31 March 2001 (5 pages)
1 November 2001Registered office changed on 01/11/01 from: hanover house 14 hanover square london W1R 0BE (1 page)
1 November 2001Registered office changed on 01/11/01 from: hanover house 14 hanover square london W1R 0BE (1 page)
4 October 2001Annual return made up to 04/10/01 (4 pages)
4 October 2001Annual return made up to 04/10/01 (4 pages)
28 January 2001Full accounts made up to 31 March 2000 (5 pages)
28 January 2001Full accounts made up to 31 March 2000 (5 pages)
23 October 2000Secretary's particulars changed (1 page)
23 October 2000Annual return made up to 04/10/00 (4 pages)
23 October 2000Secretary's particulars changed (1 page)
23 October 2000Annual return made up to 04/10/00 (4 pages)
10 November 1999Full accounts made up to 31 March 1999 (5 pages)
10 November 1999Full accounts made up to 31 March 1999 (5 pages)
13 October 1999New secretary appointed (2 pages)
13 October 1999Secretary resigned (1 page)
13 October 1999New secretary appointed (2 pages)
13 October 1999Secretary resigned (1 page)
13 October 1999Annual return made up to 04/10/99 (5 pages)
13 October 1999Annual return made up to 04/10/99 (5 pages)
4 June 1999Annual return made up to 04/10/98 (5 pages)
4 June 1999Annual return made up to 04/10/98 (5 pages)
2 February 1999Full accounts made up to 31 March 1998 (2 pages)
2 February 1999Full accounts made up to 31 March 1998 (2 pages)
21 October 1998Secretary's particulars changed (1 page)
21 October 1998Secretary's particulars changed (1 page)
2 February 1998Accounts for a small company made up to 31 March 1997 (3 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (3 pages)
11 November 1997Annual return made up to 04/10/97 (5 pages)
11 November 1997Annual return made up to 04/10/97 (5 pages)
25 November 1996Accounts for a small company made up to 31 March 1996 (3 pages)
25 November 1996Accounts for a small company made up to 31 March 1996 (3 pages)
5 November 1996Annual return made up to 04/10/96 (5 pages)
5 November 1996Annual return made up to 04/10/96 (5 pages)
29 November 1995Annual return made up to 04/10/95 (10 pages)
29 November 1995Annual return made up to 04/10/95 (5 pages)
2 November 1995Full accounts made up to 31 March 1995 (2 pages)
2 November 1995Full accounts made up to 31 March 1995 (2 pages)
4 October 1995Secretary's particulars changed (2 pages)