Company NameNOEL Gay Theatre Limited
DirectorAlexander James Armitage
Company StatusActive
Company Number01973398
CategoryPrivate Limited Company
Incorporation Date20 December 1985(38 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Alexander James Armitage
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1991(5 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleTheatrical Agent & Producer
Country of ResidenceEngland
Correspondence Address27 Mortimer Street
London
W1T 3BL
Director NameCharles Edward Marshall Armitage
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1991(5 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 13 July 2001)
RoleTelevision Producer & Music Publisher
Correspondence AddressHunters Gate Snows Ride
Windlesham
Surrey
GU20 6LA
Director NameDavid Cole
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1991(5 years, 5 months after company formation)
Appointment Duration8 years (resigned 14 June 1999)
RoleTheatrical Producer & Manager
Correspondence Address86 Ridgmount Gardens
London
WC1E 7AY
Secretary NameMr Christopher Allan Bell
NationalityBritish
StatusResigned
Appointed16 June 1991(5 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 July 2000)
RoleCompany Director
Correspondence Address51 Downes Court Road
Purley
Surrey
CR8 1BF
Secretary NameGeorge Xenophon Constantinidi
NationalityBritish
StatusResigned
Appointed01 August 2000(14 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarsh Mills House Wargrave Road
Henley On Thames
Oxfordshire
RG9 3HY
Secretary NameDavid John Corley
NationalityBritish
StatusResigned
Appointed18 March 2002(16 years, 3 months after company formation)
Appointment Duration16 years, 10 months (resigned 03 February 2019)
RoleCompany Director
Correspondence Address45 Kingshill Avenue
Worcester Park
Surrey
KT4 8DE

Contact

Websitenoelgay.com
Email address[email protected]
Telephone020 78363941
Telephone regionLondon

Location

Registered Address27 Mortimer Street
London
W1T 3BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

80 at £1Noel Gay Organisation LTD
80.00%
Ordinary
20 at £1David Cole
20.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return12 May 2023 (11 months, 3 weeks ago)
Next Return Due26 May 2024 (4 weeks from now)

Filing History

3 August 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
22 June 2023Confirmation statement made on 12 May 2023 with updates (4 pages)
2 September 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
12 May 2022Confirmation statement made on 12 May 2022 with updates (4 pages)
24 January 2022Director's details changed for Mr Alexander James Armitage on 18 November 2021 (2 pages)
24 January 2022Change of details for The Noel Gay Organisation Ltd as a person with significant control on 18 November 2021 (2 pages)
24 January 2022Director's details changed for Mr Alexander James Armitage on 18 November 2021 (2 pages)
12 May 2021Confirmation statement made on 12 May 2021 with updates (4 pages)
29 April 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
18 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
16 July 2020Registered office address changed from Great Offley House King's Walden Rd Great Offley Herts SG5 3EA United Kingdom to 27 Mortimer Street London W1T 3BL on 16 July 2020 (1 page)
18 June 2020Confirmation statement made on 16 June 2020 with updates (4 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
18 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
3 February 2019Termination of appointment of David John Corley as a secretary on 3 February 2019 (1 page)
18 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
18 June 2018Unaudited abridged accounts made up to 31 December 2017 (6 pages)
7 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
7 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
20 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
20 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
20 March 2017Registered office address changed from 19 Denmark Street (4th Floor) London WC2H 8NA to Great Offley House King's Walden Rd Great Offley Herts SG5 3EA on 20 March 2017 (1 page)
20 March 2017Registered office address changed from 19 Denmark Street (4th Floor) London WC2H 8NA to Great Offley House King's Walden Rd Great Offley Herts SG5 3EA on 20 March 2017 (1 page)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
30 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
30 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
28 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(4 pages)
28 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(4 pages)
12 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
12 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
25 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(4 pages)
25 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(4 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
31 July 2013Registered office address changed from 2Nd Floor 19 Denmark Street London WC2H 8NA on 31 July 2013 (1 page)
31 July 2013Registered office address changed from 2Nd Floor 19 Denmark Street London WC2H 8NA on 31 July 2013 (1 page)
31 July 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
31 July 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
6 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
6 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
18 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
30 August 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
30 August 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
20 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
8 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
8 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
21 June 2010Register inspection address has been changed (1 page)
21 June 2010Register inspection address has been changed (1 page)
21 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
22 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
22 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
8 July 2009Return made up to 16/06/09; full list of members (3 pages)
8 July 2009Return made up to 16/06/09; full list of members (3 pages)
1 November 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
1 November 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
2 October 2008Return made up to 16/06/08; full list of members (6 pages)
2 October 2008Return made up to 16/06/08; full list of members (6 pages)
28 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
28 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
21 September 2007Return made up to 16/06/07; no change of members (6 pages)
21 September 2007Return made up to 16/06/07; no change of members (6 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
17 July 2006Return made up to 16/06/06; full list of members (6 pages)
17 July 2006Return made up to 16/06/06; full list of members (6 pages)
26 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
26 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
30 June 2005Return made up to 16/06/05; full list of members (6 pages)
30 June 2005Return made up to 16/06/05; full list of members (6 pages)
29 June 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
29 June 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
25 June 2004Return made up to 16/06/04; full list of members (6 pages)
25 June 2004Return made up to 16/06/04; full list of members (6 pages)
16 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
16 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
10 July 2003Return made up to 16/06/03; full list of members (6 pages)
10 July 2003Return made up to 16/06/03; full list of members (6 pages)
16 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
16 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
21 June 2002Return made up to 16/06/02; full list of members (6 pages)
21 June 2002Return made up to 16/06/02; full list of members (6 pages)
22 March 2002New secretary appointed (2 pages)
22 March 2002New secretary appointed (2 pages)
22 March 2002Secretary resigned (1 page)
22 March 2002Secretary resigned (1 page)
24 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
24 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
14 August 2001Director resigned (1 page)
14 August 2001Return made up to 16/06/01; full list of members (6 pages)
14 August 2001Director resigned (1 page)
14 August 2001Return made up to 16/06/01; full list of members (6 pages)
14 August 2001New secretary appointed (2 pages)
14 August 2001Secretary resigned (1 page)
14 August 2001Secretary resigned (1 page)
14 August 2001New secretary appointed (2 pages)
12 February 2001Accounts for a dormant company made up to 31 December 1999 (1 page)
12 February 2001Accounts for a dormant company made up to 31 December 1999 (1 page)
9 August 2000Return made up to 16/06/00; full list of members (6 pages)
9 August 2000Return made up to 16/06/00; full list of members (6 pages)
7 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
7 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
21 June 1999Director resigned (1 page)
21 June 1999Return made up to 16/06/99; full list of members (6 pages)
21 June 1999Return made up to 16/06/99; full list of members (6 pages)
21 June 1999Director resigned (1 page)
23 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
23 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
22 June 1998Return made up to 16/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 June 1998Return made up to 16/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 July 1997Return made up to 16/06/97; no change of members (4 pages)
3 July 1997Return made up to 16/06/97; no change of members (4 pages)
2 June 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
2 June 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
7 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
7 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
21 August 1996Registered office changed on 21/08/96 from: 6TH floor 76 oxford street london W1N oay (1 page)
21 August 1996Registered office changed on 21/08/96 from: 6TH floor 76 oxford street london W1N oay (1 page)
10 June 1996Return made up to 16/06/96; full list of members (8 pages)
10 June 1996Return made up to 16/06/96; full list of members (8 pages)
7 July 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
7 July 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
12 June 1995Return made up to 16/06/95; no change of members (6 pages)
12 June 1995Return made up to 16/06/95; no change of members (6 pages)