Company NameEducation Through Theatre Limited
Company StatusDissolved
Company Number01991102
CategoryPrivate Limited Company
Incorporation Date19 February 1986(38 years, 2 months ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)
Previous NameBartingdon Enterprises Limited

Business Activity

Section JInformation and communication
SIC 9213Motion picture projection
SIC 59140Motion picture projection activities

Directors

Director NameMr Humphrey Edwin Truman
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1991(5 years, 7 months after company formation)
Appointment Duration30 years, 8 months (closed 24 May 2022)
RoleWriter Publisher Theatre Produ
Country of ResidenceUnited Kingdom
Correspondence Address14 Glarus Court 14 Glarus Court
1 Stalbridge Street
London
NW1 6TG
Secretary NameAlan Rickman Gillies
NationalityBritish
StatusResigned
Appointed30 September 1991(5 years, 7 months after company formation)
Appointment Duration11 years (resigned 18 October 2002)
RoleCompany Director
Correspondence Address1/2 St Anns Passage
London
SW13 0AX
Secretary NameMr Alma Russell Munson
NationalityBritish
StatusResigned
Appointed18 June 2003(17 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 September 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Devonshire Mews West
Marylebone Mayfair
London
W1G 6QE

Location

Registered Address14 Glarus Court Stalbridge Street
London
NW1 6TG
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardChurch Street
Built Up AreaGreater London

Shareholders

2 at £1Humphrey E. Truman
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£12
Current Liabilities£108,817

Accounts

Latest Accounts28 February 2020 (4 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

21 October 2020Micro company accounts made up to 28 February 2020 (3 pages)
5 October 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
5 October 2020Registered office address changed from 42-44 Gloucester Place London W1U 8HF to 14 Glarus Court Stalbridge Street London NW1 6TG on 5 October 2020 (1 page)
24 October 2019Micro company accounts made up to 28 February 2019 (2 pages)
24 September 2019Director's details changed for Mr Humphrey Edwin Truman on 24 September 2019 (2 pages)
24 September 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
24 September 2019Change of details for Mr Humphrey Edwin Truman as a person with significant control on 9 May 2019 (2 pages)
13 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
5 October 2018Confirmation statement made on 26 September 2018 with updates (3 pages)
30 December 2017Withdrawal of a person with significant control statement on 30 December 2017 (2 pages)
4 December 2017Notification of Humphrey Edwin Truman as a person with significant control on 1 July 2017 (4 pages)
4 December 2017Notification of Humphrey Edwin Truman as a person with significant control on 1 July 2017 (4 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
3 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
22 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
22 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
11 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
19 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
19 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
14 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2
(3 pages)
14 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2
(3 pages)
18 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
18 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
16 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2
(3 pages)
16 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2
(3 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
21 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(3 pages)
21 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(3 pages)
22 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
22 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
15 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
15 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
17 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
17 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
17 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
17 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
7 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
7 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
25 October 2010Director's details changed for Mr Humphrey Edwin Truman on 28 February 2010 (2 pages)
25 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
25 October 2010Director's details changed for Mr Humphrey Edwin Truman on 28 February 2010 (2 pages)
25 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
3 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
3 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
29 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
29 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
1 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
1 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
28 October 2008Return made up to 30/09/08; full list of members (3 pages)
28 October 2008Return made up to 30/09/08; full list of members (3 pages)
27 October 2008Appointment terminated secretary alma munson (1 page)
27 October 2008Appointment terminated secretary alma munson (1 page)
23 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
23 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
23 October 2007Return made up to 30/09/07; full list of members (2 pages)
23 October 2007Return made up to 30/09/07; full list of members (2 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
25 October 2006Return made up to 30/09/06; full list of members (2 pages)
25 October 2006Return made up to 30/09/06; full list of members (2 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
17 October 2005Return made up to 30/09/05; full list of members (2 pages)
17 October 2005Return made up to 30/09/05; full list of members (2 pages)
29 December 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
29 December 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
31 October 2004Return made up to 30/09/04; full list of members (6 pages)
31 October 2004Return made up to 30/09/04; full list of members (6 pages)
30 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
30 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
2 December 2003Return made up to 30/09/03; full list of members (6 pages)
2 December 2003Return made up to 30/09/03; full list of members (6 pages)
24 June 2003New secretary appointed (2 pages)
24 June 2003New secretary appointed (2 pages)
3 December 2002Return made up to 30/09/02; full list of members (6 pages)
3 December 2002Return made up to 30/09/02; full list of members (6 pages)
24 October 2002Secretary resigned (1 page)
24 October 2002Secretary resigned (1 page)
8 April 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
8 April 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
27 December 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
27 December 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
30 November 2001Return made up to 30/09/01; full list of members
  • 363(287) ‐ Registered office changed on 30/11/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
30 November 2001Return made up to 30/09/01; full list of members
  • 363(287) ‐ Registered office changed on 30/11/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
22 December 2000Accounts for a small company made up to 28 February 2000 (4 pages)
22 December 2000Accounts for a small company made up to 28 February 2000 (4 pages)
6 November 2000Return made up to 30/09/00; full list of members (6 pages)
6 November 2000Return made up to 30/09/00; full list of members (6 pages)
30 December 1999Accounts for a small company made up to 28 February 1999 (4 pages)
30 December 1999Return made up to 30/09/99; full list of members
  • 363(287) ‐ Registered office changed on 30/12/99
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 December 1999Accounts for a small company made up to 28 February 1999 (4 pages)
30 December 1999Return made up to 30/09/99; full list of members
  • 363(287) ‐ Registered office changed on 30/12/99
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 December 1998Accounts for a small company made up to 28 February 1998 (4 pages)
29 December 1998Accounts for a small company made up to 28 February 1998 (4 pages)
17 November 1998Return made up to 30/09/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 November 1998Return made up to 30/09/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 January 1998Accounts for a small company made up to 28 February 1997 (4 pages)
5 January 1998Accounts for a small company made up to 28 February 1997 (4 pages)
17 December 1997Director's particulars changed (1 page)
17 December 1997Director's particulars changed (1 page)
17 December 1997Return made up to 30/09/97; no change of members (4 pages)
17 December 1997Registered office changed on 17/12/97 from: 118/119 newgate street london EC1A 7AE (1 page)
17 December 1997Registered office changed on 17/12/97 from: 118/119 newgate street, london, EC1A 7AE (1 page)
17 December 1997Return made up to 30/09/97; no change of members (4 pages)
3 January 1997Accounts for a small company made up to 28 February 1996 (7 pages)
3 January 1997Accounts for a small company made up to 28 February 1996 (7 pages)
27 December 1996Return made up to 30/09/96; full list of members (6 pages)
27 December 1996Return made up to 30/09/96; full list of members (6 pages)
3 January 1996Accounts for a small company made up to 28 February 1995 (4 pages)
3 January 1996Accounts for a small company made up to 28 February 1995 (4 pages)
5 December 1995Return made up to 30/09/95; no change of members (4 pages)
5 December 1995Return made up to 30/09/95; no change of members (4 pages)