Company NamePop-Up Theatre Limited
Company StatusDissolved
Company Number01904889
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 April 1985(39 years ago)
Dissolution Date28 July 2009 (14 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMichael Frederick Ridley
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1993(8 years, 7 months after company formation)
Appointment Duration15 years, 8 months (closed 28 July 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
10-12 North Mews
London
WC1N 2JN
Director NameGillian McCredie
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1997(11 years, 9 months after company formation)
Appointment Duration12 years, 6 months (closed 28 July 2009)
RoleT V Producer
Correspondence Address29 Hampstead Hill Gardens
Hampstead
London
NW3 2PJ
Director NameMr Nicholas Philip Viner
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2001(16 years, 6 months after company formation)
Appointment Duration7 years, 9 months (closed 28 July 2009)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address36 Belsize Avenue
London
NW3 4AH
Director NameJames Simpson
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2005(19 years, 11 months after company formation)
Appointment Duration4 years, 4 months (closed 28 July 2009)
RoleAccountant
Correspondence AddressFlat 7
38 Fellows Road
London
NW3 3LH
Director NameMr Paul Crosbie
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2007(22 years, 3 months after company formation)
Appointment Duration2 years (closed 28 July 2009)
RoleArts Consultant
Correspondence Address35 Caulfield Road
London
E6 2EH
Director NameMr John Paul Crosbie
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2008(23 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 28 July 2009)
RoleTheatre Consultant
Country of ResidenceUnited Kingdom
Correspondence Address39 Montem Road
New Malden
Surrey
KT3 3QU
Director NameChristopher Lucien Hope
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(5 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 14 July 1997)
RoleCompany Director
Correspondence AddressManor Cottage
North Lane, South Harting
Petersfield
Hampshire
GU31 5NW
Director NameMs Margaret Norwood
Date of BirthOctober 1950 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed04 April 1992(6 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 November 1993)
RoleTeacher
Correspondence Address95 Southgate Road
London
N1 3JS
Director NameMs Mandy Dalton
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(6 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 July 1993)
RoleOffice Manager
Correspondence AddressHolligrave Road
Bromley
Kent
BR1 3PJ
Director NameMs Elizabeth Kettle
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(6 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 16 June 1992)
RoleActress
Correspondence Address23 Windsor Road
London
N7 6JG
Director NameCarol Lee
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(6 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 25 January 1999)
RoleWriter
Correspondence Address57 Canonbury Park North
London
N1 2JU
Director NameMs Vikki Muwanga-Ashton
Date of BirthNovember 1953 (Born 70 years ago)
NationalityUgandan
StatusResigned
Appointed16 June 1992(7 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 11 October 1997)
RoleSchool Teacher
Correspondence Address70 Bayston Road
London
N16 7LT
Director NameMs Krishanti Brahmachari
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1992(7 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 June 1995)
RoleYouth Theatre Director
Correspondence Address27a Garden Flat
Highbury Park
London
N5 1TH
Director NameIsobel Mary Hawson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1992(7 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 September 1995)
RoleTheatre Administrator
Correspondence Address13 Wilton Road
Muswell Hill
London
N10 1LX
Secretary NameCarol Lee
NationalityBritish
StatusResigned
Appointed16 June 1992(7 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 25 January 1999)
RoleWriter
Correspondence Address57 Canonbury Park North
London
N1 2JU
Secretary NameMs Fiona Andrews
NationalityBritish
StatusResigned
Appointed16 June 1992(7 years, 2 months after company formation)
Appointment Duration-1 years, 11 months (resigned 02 June 1992)
RoleCompany Director
Correspondence Address30 Bayston Road
London
N16 7LT
Director NameMiss Carole Wanless
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1992(7 years, 7 months after company formation)
Appointment Duration14 years, 5 months (resigned 17 April 2007)
RoleFundraising Consultant And Eve
Country of ResidenceUnited Kingdom
Correspondence AddressLymden Lodge Wallcrouch
Ticehurst
Wadhurst
East Sussex
TN5 7JB
Director NameMr Ian Chippendale
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1993(8 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 29 April 2004)
RoleWriter And Business Consultant
Correspondence Address21 Leigh Park
Datchet
Slough
Berkshire
SL3 9JP
Director NameRoger Dobson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(9 years, 5 months after company formation)
Appointment Duration9 months (resigned 10 June 1995)
RolePersonnel Director
Correspondence Address2 St Hildas Wharf
170 Wapping High Street Wapping
London
E1 9XX
Director NamePhilip John Radcliff
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1995(10 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 December 1999)
RolePersonnel Director
Country of ResidenceEngland
Correspondence Address1 Woodside Way
Virginia Water
Surrey
GU25 4PU
Director NameCelestine Keise
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1998(13 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 November 2001)
RoleSchools Inspector
Correspondence Address39 Woodberry Avenue
Winchmore Hill
London
N21 3LE
Secretary NameJacqueline Eley
NationalityBritish
StatusResigned
Appointed25 January 1999(13 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 August 1999)
RoleCompany Director
Correspondence Address10 Carden Road
London
SE15 3UD
Director NameVicky Featherstone
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(14 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 November 2001)
RoleArtistic Director
Correspondence Address77c Mildmay Grove North
London
N1 4PL
Secretary NameRoger Lang
NationalityBritish
StatusResigned
Appointed20 August 1999(14 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 May 2003)
RoleCompany Director
Correspondence Address18 Aysgarth Road
London
SE21 7JR
Director NameFiona Mary Fountain
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2002(16 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 February 2006)
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Wilman Road
Tunbridge Wells
Kent
TN4 9AJ
Secretary NameFiona Mary Fountain
NationalityBritish
StatusResigned
Appointed18 June 2003(18 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 February 2006)
RolePublic Relations Consultants
Country of ResidenceUnited Kingdom
Correspondence Address11 Wilman Road
Tunbridge Wells
Kent
TN4 9AJ
Secretary NameMiss Carole Wanless
NationalityBritish
StatusResigned
Appointed13 June 2006(21 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 17 April 2007)
RoleFundraising Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLymden Lodge Wallcrouch
Ticehurst
Wadhurst
East Sussex
TN5 7JB
Director NameBeverley Hills
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2007(22 years after company formation)
Appointment Duration1 year (resigned 14 May 2008)
RoleActress Writer
Correspondence Address16 Birkbeck Road
Beckenham
Kent
BR3 4SN
Director NameMs Dulcie Alexander
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2007(22 years, 3 months after company formation)
Appointment Duration10 months (resigned 14 May 2008)
RoleAudience Development Officer
Correspondence Address10 Maltby House Maltby Street
London
SE1 3PD

Location

Registered Address27a Brewery Road
London
N7 9PU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London

Financials

Year2014
Turnover£373,493
Net Worth£64,706
Cash£46,236
Current Liabilities£2,409

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

28 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2009First Gazette notice for voluntary strike-off (1 page)
30 March 2009Application for striking-off (2 pages)
27 October 2008Appointment terminated director beverley hills (1 page)
27 October 2008Appointment terminated director dulcie alexander (1 page)
16 October 2008Director appointed john paul crosbie (2 pages)
6 June 2008Full accounts made up to 31 March 2008 (18 pages)
27 May 2008Annual return made up to 04/04/08 (4 pages)
27 May 2008Director appointed mr paul crosbie (1 page)
27 May 2008Director appointed ms dulcie alexander (1 page)
15 February 2008Full accounts made up to 31 March 2007 (18 pages)
22 May 2007New director appointed (2 pages)
10 May 2007Secretary resigned (1 page)
10 May 2007Director resigned (1 page)
9 May 2007Annual return made up to 04/04/07 (5 pages)
6 November 2006New secretary appointed (2 pages)
20 April 2006Annual return made up to 04/04/06 (2 pages)
7 March 2006Secretary resigned;director resigned (1 page)
21 December 2005Full accounts made up to 31 March 2005 (13 pages)
27 April 2005New director appointed (1 page)
15 April 2005Annual return made up to 04/04/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
21 December 2004Accounts for a small company made up to 31 March 2004 (13 pages)
20 August 2004Director resigned (1 page)
14 April 2004Annual return made up to 04/04/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 November 2003Full accounts made up to 31 March 2003 (12 pages)
20 July 2003New secretary appointed (2 pages)
20 July 2003Secretary resigned;director resigned (1 page)
14 April 2003Annual return made up to 04/04/03 (6 pages)
26 February 2003Full accounts made up to 31 March 2002 (13 pages)
14 May 2002New director appointed (2 pages)
22 April 2002Annual return made up to 04/04/02
  • 363(287) ‐ Registered office changed on 22/04/02
  • 363(288) ‐ Director resigned
(5 pages)
18 April 2002Registered office changed on 18/04/02 from: 20-24 eden grove london N7 8EA (1 page)
12 February 2002Full accounts made up to 31 March 2001 (15 pages)
10 January 2002New director appointed (2 pages)
14 December 2001Director resigned (2 pages)
30 March 2001Annual return made up to 04/04/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 February 2001Full accounts made up to 31 March 2000 (12 pages)
26 July 2000Registered office changed on 26/07/00 from: 404 st john street london EC1V 4NJ (1 page)
15 April 2000Annual return made up to 04/04/00
  • 363(288) ‐ Director resigned
(5 pages)
13 September 1999Full accounts made up to 31 March 1999 (12 pages)
31 August 1999New secretary appointed (2 pages)
31 August 1999Secretary resigned (1 page)
25 August 1999New director appointed (2 pages)
14 April 1999Annual return made up to 04/04/99
  • 363(288) ‐ Director resigned
(6 pages)
17 February 1999Secretary resigned (1 page)
17 February 1999New secretary appointed (2 pages)
7 December 1998Full accounts made up to 31 March 1998 (12 pages)
31 July 1998New director appointed (2 pages)
11 May 1998Annual return made up to 04/04/98
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
15 August 1997Full accounts made up to 31 March 1997 (12 pages)
20 July 1997Registered office changed on 20/07/97 from: 95 southgate road london N1 3JS (1 page)
20 July 1997Director resigned (1 page)
2 May 1997Annual return made up to 04/04/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 1997New director appointed (2 pages)
30 April 1996Annual return made up to 04/04/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 September 1995New director appointed (2 pages)
28 September 1995Director resigned (2 pages)
26 June 1995Accounts for a small company made up to 31 March 1995 (13 pages)
21 April 1995Annual return made up to 04/04/95
  • 363(288) ‐ Director's particulars changed
(6 pages)