Nether Whitacre
Coleshill
Birmingham
B46 2HP
Director Name | Neal Anthony Foster |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 1991(6 years, 8 months after company formation) |
Appointment Duration | 22 years, 5 months (closed 18 March 2014) |
Role | Actor/Manager |
Country of Residence | England |
Correspondence Address | Halloughton Whitacre Coleshill Birmingham West Midlands B46 2HS |
Secretary Name | Mr Kenneth John Foster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 October 1991(6 years, 8 months after company formation) |
Appointment Duration | 22 years, 5 months (closed 18 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Halloughton Hall Nether Whitacre Coleshill Birmingham B46 2HP |
Director Name | Mr Brian Miller |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(6 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 October 1992) |
Role | Writer |
Correspondence Address | 19 Queen Victoria Road Clifton Bristol Avon BS6 7PE |
Director Name | Neil Rhoden-Smith |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(6 years, 8 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 18 July 2011) |
Role | Musical Director |
Country of Residence | England |
Correspondence Address | 8 Aberdeen Road Redland Bristol Avon BS6 6HT |
Registered Address | 228 The Linen Hall 162-168 Regent Street London W1B 5TG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £129,113 |
Cash | £261,819 |
Current Liabilities | £330,619 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2013 | Application to strike the company off the register (3 pages) |
19 November 2013 | Application to strike the company off the register (3 pages) |
12 December 2012 | Annual return made up to 14 October 2012 no member list (4 pages) |
12 December 2012 | Annual return made up to 14 October 2012 no member list (4 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 October 2011 | Annual return made up to 14 October 2011 no member list (4 pages) |
20 October 2011 | Annual return made up to 14 October 2011 no member list (4 pages) |
24 August 2011 | Termination of appointment of Neil Rhoden-Smith as a director (1 page) |
24 August 2011 | Termination of appointment of Neil Rhoden-Smith as a director (1 page) |
24 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 October 2010 | Annual return made up to 14 October 2010 no member list (5 pages) |
20 October 2010 | Annual return made up to 14 October 2010 no member list (5 pages) |
27 October 2009 | Annual return made up to 14 October 2009 no member list (4 pages) |
27 October 2009 | Annual return made up to 14 October 2009 no member list (4 pages) |
27 October 2009 | Director's details changed for Mr Kenneth John Foster on 12 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Kenneth John Foster on 12 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Neal Anthony Foster on 12 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Neil Rhoden-Smith on 12 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Neal Anthony Foster on 12 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Neil Rhoden-Smith on 12 October 2009 (2 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
7 November 2008 | Annual return made up to 14/10/08 (3 pages) |
7 November 2008 | Annual return made up to 14/10/08 (3 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
29 October 2007 | Annual return made up to 14/10/07 (4 pages) |
29 October 2007 | Annual return made up to 14/10/07 (4 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
8 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 November 2006 | Annual return made up to 14/10/06 (4 pages) |
2 November 2006 | Annual return made up to 14/10/06 (4 pages) |
5 October 2005 | Annual return made up to 14/10/05 (4 pages) |
5 October 2005 | Annual return made up to 14/10/05 (4 pages) |
25 August 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
25 August 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
5 July 2005 | Registered office changed on 05/07/05 from: the old rep theatre station street birmingham B5 4DY (1 page) |
5 July 2005 | Registered office changed on 05/07/05 from: the old rep theatre station street birmingham B5 4DY (1 page) |
20 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
20 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
22 November 2004 | Auditor's resignation (1 page) |
22 November 2004 | Auditor's resignation (1 page) |
28 October 2004 | Annual return made up to 14/10/04 (4 pages) |
28 October 2004 | Annual return made up to 14/10/04 (4 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
10 October 2003 | Annual return made up to 14/10/03 (4 pages) |
10 October 2003 | Annual return made up to 14/10/03 (4 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (15 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (15 pages) |
25 October 2002 | Annual return made up to 14/10/02 (4 pages) |
25 October 2002 | Annual return made up to 14/10/02 (4 pages) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
30 October 2001 | Annual return made up to 14/10/01 (4 pages) |
30 October 2001 | Annual return made up to 14/10/01 (4 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
20 November 2000 | Annual return made up to 14/10/00 (4 pages) |
20 November 2000 | Annual return made up to 14/10/00 (4 pages) |
26 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
26 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
10 November 1999 | Particulars of mortgage/charge (4 pages) |
10 November 1999 | Particulars of mortgage/charge (4 pages) |
8 October 1999 | Annual return made up to 14/10/99 (4 pages) |
8 October 1999 | Annual return made up to 14/10/99 (4 pages) |
30 November 1998 | Annual return made up to 14/10/98 (4 pages) |
30 November 1998 | Annual return made up to 14/10/98 (4 pages) |
16 October 1998 | Full accounts made up to 31 March 1998 (8 pages) |
16 October 1998 | Full accounts made up to 31 March 1998 (8 pages) |
30 March 1998 | Full accounts made up to 31 March 1997 (8 pages) |
30 March 1998 | Full accounts made up to 31 March 1997 (8 pages) |
9 January 1998 | Annual return made up to 14/10/97 (4 pages) |
9 January 1998 | Annual return made up to 14/10/97 (4 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (14 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (14 pages) |
4 December 1996 | Annual return made up to 14/10/96 (4 pages) |
4 December 1996 | Annual return made up to 14/10/96 (4 pages) |
19 February 1996 | Annual return made up to 14/10/95 (4 pages) |
19 February 1996 | Annual return made up to 14/10/95
|
9 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
26 April 1995 | Annual return made up to 14/10/94 (6 pages) |
26 April 1995 | Annual return made up to 14/10/94 (6 pages) |
16 July 1992 | Company name changed the old rep company LIMITED\certificate issued on 17/07/92 (2 pages) |
16 July 1992 | Company name changed the old rep company LIMITED\certificate issued on 17/07/92 (2 pages) |
24 February 1992 | Company name changed liaisons theatre company LIMITED\certificate issued on 25/02/92 (2 pages) |
24 February 1992 | Company name changed liaisons theatre company LIMITED\certificate issued on 25/02/92 (2 pages) |
18 September 1990 | Company name changed endless theatre LIMITED\certificate issued on 19/09/90 (3 pages) |
18 September 1990 | Company name changed endless theatre LIMITED\certificate issued on 19/09/90 (3 pages) |
11 February 1985 | Incorporation (22 pages) |
11 February 1985 | Incorporation (22 pages) |