Company NameInternational Theatre Institute Limited
Company StatusDissolved
Company Number02047560
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 August 1986(37 years, 8 months ago)
Dissolution Date24 April 2012 (12 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJean Norman Benedetti
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(6 years, 4 months after company formation)
Appointment Duration19 years, 3 months (closed 24 April 2012)
RoleCollege Principal
Country of ResidenceUnited Kingdom
Correspondence Address112 Goldhurst Terrace
London
NW6 3HR
Director NameMr Neville Shulman
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(6 years, 4 months after company formation)
Appointment Duration19 years, 3 months (closed 24 April 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address52 Redington Road
London
NW3 7RS
Director NameSir Arnold Wesker
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(6 years, 4 months after company formation)
Appointment Duration19 years, 3 months (closed 24 April 2012)
RolePlaywright
Country of ResidenceUnited Kingdom
Correspondence AddressBlaendigeddi Uchaf
Hay On Wye
Herefordshire
HR3 5RJ
Wales
Secretary NameRWL Registrars Limited (Corporation)
StatusClosed
Appointed31 December 1992(6 years, 4 months after company formation)
Appointment Duration19 years, 3 months (closed 24 April 2012)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU
Director NameRichard Gough
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 September 1993)
RoleArtistic Director
Correspondence Address73 Donal Street
Roath
Cardiff
CF2 4TL
Wales
Director NamePeter William Hepple
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years, 4 months after company formation)
Appointment Duration13 years, 9 months (resigned 12 October 2006)
RoleEditor
Correspondence Address12 Minchenden Crescent
Southgate
London
N14 7EL
Director NameIan Michael Andrew Herbert
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years, 4 months after company formation)
Appointment Duration12 years, 5 months (resigned 09 June 2005)
RolePublisher
Correspondence Address4 Cross Deep Gardens
Twickenham
Middlesex
TW1 4QU
Director NameValerie West
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1993(7 years, 1 month after company formation)
Appointment Duration11 years, 4 months (resigned 02 February 2005)
RoleTheatre Consultant
Correspondence Address49 Springcroft Avenue
London
N2 9JH

Location

Registered Address134 Percival Road
Enfield
Middlesex
EN1 1QU
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardSouthbury
Built Up AreaGreater London

Financials

Year2014
Turnover£7,908
Net Worth-£1,346
Cash£21
Current Liabilities£1,367

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
29 December 2011Application to strike the company off the register (3 pages)
29 December 2011Application to strike the company off the register (3 pages)
28 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
28 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
17 January 2011Annual return made up to 31 December 2010 no member list (5 pages)
17 January 2011Annual return made up to 31 December 2010 no member list (5 pages)
25 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
25 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
2 February 2010Annual return made up to 31 December 2009 no member list (4 pages)
2 February 2010Annual return made up to 31 December 2009 no member list (4 pages)
2 February 2010Director's details changed for Jean Norman Benedetti on 1 January 2010 (2 pages)
2 February 2010Director's details changed for Jean Norman Benedetti on 1 January 2010 (2 pages)
2 February 2010Secretary's details changed for Rwl Registrars Limited on 1 January 2010 (2 pages)
2 February 2010Director's details changed for Sir Arnold Wesker on 1 January 2010 (2 pages)
2 February 2010Director's details changed for Sir Arnold Wesker on 1 January 2010 (2 pages)
2 February 2010Secretary's details changed for Rwl Registrars Limited on 1 January 2010 (2 pages)
2 February 2010Director's details changed for Jean Norman Benedetti on 1 January 2010 (2 pages)
2 February 2010Director's details changed for Sir Arnold Wesker on 1 January 2010 (2 pages)
2 February 2010Secretary's details changed for Rwl Registrars Limited on 1 January 2010 (2 pages)
3 June 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
3 June 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
30 January 2009Annual return made up to 31/12/08 (3 pages)
30 January 2009Annual return made up to 31/12/08 (3 pages)
5 November 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
5 November 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
31 January 2008Annual return made up to 31/12/07 (2 pages)
31 January 2008Annual return made up to 31/12/07 (2 pages)
6 September 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
6 September 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
26 January 2007Annual return made up to 31/12/06
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
26 January 2007Annual return made up to 31/12/06 (5 pages)
24 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
24 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
3 February 2006Annual return made up to 31/12/05 (5 pages)
3 February 2006Annual return made up to 31/12/05 (5 pages)
17 August 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
17 August 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
21 June 2005Director resigned (1 page)
21 June 2005Director resigned (1 page)
21 June 2005Director resigned (1 page)
21 June 2005Director resigned (1 page)
12 January 2005Annual return made up to 31/12/04 (6 pages)
12 January 2005Annual return made up to 31/12/04 (6 pages)
17 November 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
17 November 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
2 September 2004Registered office changed on 02/09/04 from: 52 redington road hampstead london NW3 7RS (1 page)
2 September 2004Registered office changed on 02/09/04 from: 52 redington road hampstead london NW3 7RS (1 page)
23 February 2004Annual return made up to 31/12/03 (6 pages)
23 February 2004Annual return made up to 31/12/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 2003Registered office changed on 28/11/03 from: 4TH floor st georges house 15 hanover square london W15 1HS (1 page)
28 November 2003Registered office changed on 28/11/03 from: 4TH floor st georges house 15 hanover square london W15 1HS (1 page)
19 July 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
19 July 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
19 December 2002Annual return made up to 31/12/02 (6 pages)
19 December 2002Annual return made up to 31/12/02 (6 pages)
26 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
26 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
3 January 2002Annual return made up to 31/12/01
  • 363(287) ‐ Registered office changed on 03/01/02
(5 pages)
3 January 2002Annual return made up to 31/12/01 (5 pages)
8 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
8 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
9 January 2001Annual return made up to 31/12/00 (5 pages)
9 January 2001Annual return made up to 31/12/00 (5 pages)
8 September 2000Full accounts made up to 31 December 1999 (7 pages)
8 September 2000Full accounts made up to 31 December 1999 (7 pages)
7 January 2000Annual return made up to 31/12/99
  • 363(288) ‐ Director's particulars changed
(5 pages)
7 January 2000Annual return made up to 31/12/99 (5 pages)
8 September 1999Full accounts made up to 31 December 1998 (8 pages)
8 September 1999Full accounts made up to 31 December 1998 (8 pages)
2 February 1999Annual return made up to 31/12/98 (7 pages)
2 February 1999Annual return made up to 31/12/98 (7 pages)
8 September 1998Full accounts made up to 31 December 1997 (8 pages)
8 September 1998Full accounts made up to 31 December 1997 (8 pages)
30 December 1997Annual return made up to 31/12/97 (6 pages)
30 December 1997Annual return made up to 31/12/97 (12 pages)
24 October 1997Full accounts made up to 31 December 1996 (8 pages)
24 October 1997Full accounts made up to 31 December 1996 (8 pages)
3 February 1997Annual return made up to 31/12/96 (6 pages)
3 February 1997Annual return made up to 31/12/96 (6 pages)
4 September 1996Full accounts made up to 31 December 1995 (8 pages)
4 September 1996Full accounts made up to 31 December 1995 (8 pages)
15 January 1996Annual return made up to 31/12/95 (6 pages)
15 January 1996Annual return made up to 31/12/95 (6 pages)
27 October 1995Full accounts made up to 31 December 1994 (9 pages)
27 October 1995Full accounts made up to 31 December 1994 (9 pages)