Athboy
County Meath
Ireland
Director Name | Mr Darren Byrne |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 09 March 2017(30 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 26 February 2019) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 33 Furnival Street London EC4A 1JQ |
Director Name | Mr John Healy |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 09 March 2017(30 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 26 February 2019) |
Role | Tour Operator |
Country of Residence | Ireland |
Correspondence Address | 33 Furnival Street London EC4A 1JQ |
Secretary Name | Ms Jane Magnier |
---|---|
Status | Closed |
Appointed | 09 March 2017(30 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 26 February 2019) |
Role | Company Director |
Correspondence Address | 33 Furnival Street London EC4A 1JQ |
Director Name | Mrs Marina Finn |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 20 August 2018(32 years after company formation) |
Appointment Duration | 6 months, 1 week (closed 26 February 2019) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 34 Garville Avenue Rathgar Rathgar Dublin Ireland |
Director Name | Sheena Cashell |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 56 Isis Street London SW18 3QN |
Director Name | Joerg Pavel |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 January 1991(4 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 13 November 2000) |
Role | Tour Operator |
Correspondence Address | 24 Kinnaird Avenue Chiswick London W4 3SH |
Director Name | Mr James Thomas Brown |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(10 years, 9 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 19 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Coniston Close London W4 3UG |
Secretary Name | Karen Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(14 years, 7 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 30 October 2015) |
Role | Company Director |
Correspondence Address | 1 Coniston Close London W4 3UG |
Director Name | Mrs Rebecca Janene Brooks |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2015(29 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 March 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 90/5 Hamilton Place Edinburgh EH3 5AZ Scotland |
Director Name | Mrs Marina Finn |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 October 2015(29 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 March 2017) |
Role | Director And Company Secretary |
Country of Residence | Ireland |
Correspondence Address | 34 Garville Avenue Rathgar Dublin 6 Ireland |
Director Name | Ms Patricia Margaret McColgan |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 October 2015(29 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 March 2017) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 71 Glasnevin Park Glasnevin Dublin 11 Ireland |
Director Name | Mr Brian McColgan |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 October 2015(29 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 August 2018) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 34 Garville Avenue Rathgar Dublin 6 Ireland |
Secretary Name | Ms Marina Finn |
---|---|
Status | Resigned |
Appointed | 30 October 2015(29 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 March 2017) |
Role | Company Director |
Correspondence Address | 34 Garville Avenue Rathgar Dublin 6 Ireland |
Director Name | Ms Vanessa Castles |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 March 2017(30 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 05 April 2017) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 33 Furnival Street London EC4A 1JQ |
Secretary Name | Shaws Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1991(4 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 23 April 2001) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Website | www.london-discount-theatre.com |
---|---|
Email address | [email protected] |
Telephone | 01423 526800 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | 33 Furnival Street London EC4A 1JQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
20k at £1 | Manfacil 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,498,090 |
Cash | £230,641 |
Current Liabilities | £610,297 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
9 March 2017 | Delivered on: 20 March 2017 Persons entitled: Allied Irish Banks PLC Classification: A registered charge Outstanding |
---|
26 February 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2018 | Termination of appointment of Brian Mccolgan as a director on 20 August 2018 (1 page) |
20 August 2018 | Appointment of Mrs Marina Finn as a director on 20 August 2018 (2 pages) |
18 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
29 September 2017 | Audited abridged accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Audited abridged accounts made up to 31 December 2016 (8 pages) |
5 April 2017 | Director's details changed for Mr John Healey on 9 March 2017 (2 pages) |
5 April 2017 | Termination of appointment of Vanessa Castles as a director on 5 April 2017 (1 page) |
5 April 2017 | Termination of appointment of Vanessa Castles as a director on 5 April 2017 (1 page) |
5 April 2017 | Director's details changed for Mr John Healey on 9 March 2017 (2 pages) |
24 March 2017 | Appointment of Ms Jane Magnier as a secretary on 9 March 2017 (2 pages) |
24 March 2017 | Appointment of Ms Jane Magnier as a secretary on 9 March 2017 (2 pages) |
24 March 2017 | Appointment of Ms Vanessa Castles as a director on 9 March 2017 (2 pages) |
24 March 2017 | Appointment of Ms Vanessa Castles as a director on 9 March 2017 (2 pages) |
23 March 2017 | Appointment of Mr Darren Byrne as a director on 9 March 2017 (2 pages) |
23 March 2017 | Termination of appointment of Marina Finn as a director on 9 March 2017 (1 page) |
23 March 2017 | Termination of appointment of Rebecca Janene Brooks as a director on 9 March 2017 (1 page) |
23 March 2017 | Appointment of Mr John Healey as a director on 9 March 2017 (2 pages) |
23 March 2017 | Termination of appointment of Marina Finn as a director on 9 March 2017 (1 page) |
23 March 2017 | Appointment of Mr John Healey as a director on 9 March 2017 (2 pages) |
23 March 2017 | Termination of appointment of Patricia Margaret Mccolgan as a director on 9 March 2017 (1 page) |
23 March 2017 | Termination of appointment of Marina Finn as a secretary on 9 March 2017 (1 page) |
23 March 2017 | Termination of appointment of Rebecca Janene Brooks as a director on 9 March 2017 (1 page) |
23 March 2017 | Termination of appointment of Patricia Margaret Mccolgan as a director on 9 March 2017 (1 page) |
23 March 2017 | Termination of appointment of Marina Finn as a secretary on 9 March 2017 (1 page) |
23 March 2017 | Appointment of Mr Darren Byrne as a director on 9 March 2017 (2 pages) |
20 March 2017 | Resolutions
|
20 March 2017 | Registration of charge 020496900001, created on 9 March 2017 (70 pages) |
20 March 2017 | Memorandum and Articles of Association (6 pages) |
20 March 2017 | Memorandum and Articles of Association (6 pages) |
20 March 2017 | Resolutions
|
7 February 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
31 August 2016 | Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
31 August 2016 | Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
25 August 2016 | Termination of appointment of James Thomas Brown as a director on 19 August 2016 (1 page) |
25 August 2016 | Termination of appointment of James Thomas Brown as a director on 19 August 2016 (1 page) |
12 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
11 January 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
21 December 2015 | Director's details changed for Mr Marina Finn on 18 December 2015 (2 pages) |
21 December 2015 | Director's details changed for Mr Marina Finn on 18 December 2015 (2 pages) |
6 November 2015 | Appointment of Mr James Thomas Brown as a director on 30 October 2015 (2 pages) |
5 November 2015 | Appointment of Ms Patricia Margaret Mccolgan as a director on 30 October 2015 (2 pages) |
5 November 2015 | Termination of appointment of Karen Brown as a secretary on 30 October 2015 (1 page) |
5 November 2015 | Appointment of Ms Marina Finn as a secretary on 30 October 2015 (2 pages) |
5 November 2015 | Appointment of Mrs Rebecca Janene Brooks as a director on 30 October 2015 (2 pages) |
5 November 2015 | Appointment of Ms Jane Magnier as a director on 30 October 2015 (2 pages) |
5 November 2015 | Appointment of Ms Patricia Margaret Mccolgan as a director on 30 October 2015 (2 pages) |
5 November 2015 | Appointment of Mr Brian Mccolgan as a director on 30 October 2015 (2 pages) |
5 November 2015 | Termination of appointment of Karen Brown as a secretary on 30 October 2015 (1 page) |
5 November 2015 | Appointment of Mr Marina Finn as a director on 30 October 2015 (2 pages) |
5 November 2015 | Appointment of Mr Marina Finn as a director on 30 October 2015 (2 pages) |
5 November 2015 | Appointment of Mr Brian Mccolgan as a director on 30 October 2015 (2 pages) |
5 November 2015 | Appointment of Ms Marina Finn as a secretary on 30 October 2015 (2 pages) |
5 November 2015 | Appointment of Mrs Rebecca Janene Brooks as a director on 30 October 2015 (2 pages) |
5 November 2015 | Appointment of Ms Jane Magnier as a director on 30 October 2015 (2 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
5 March 2015 | Previous accounting period extended from 30 October 2014 to 31 October 2014 (1 page) |
5 March 2015 | Previous accounting period extended from 30 October 2014 to 31 October 2014 (1 page) |
4 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
3 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 December 2013 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
5 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
28 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
15 April 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
3 March 2010 | Director's details changed for James Thomas Brown on 2 October 2009 (2 pages) |
3 March 2010 | Registered office address changed from 52 Ebury Street London SW1W 0LU on 3 March 2010 (1 page) |
3 March 2010 | Registered office address changed from 52 Ebury Street London SW1W 0LU on 3 March 2010 (1 page) |
3 March 2010 | Registered office address changed from 52 Ebury Street London SW1W 0LU on 3 March 2010 (1 page) |
3 March 2010 | Director's details changed for James Thomas Brown on 2 October 2009 (2 pages) |
3 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Director's details changed for James Thomas Brown on 2 October 2009 (2 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
5 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
5 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
10 April 2008 | Return made up to 31/01/08; full list of members (3 pages) |
10 April 2008 | Location of debenture register (1 page) |
10 April 2008 | Return made up to 31/01/08; full list of members (3 pages) |
10 April 2008 | Location of debenture register (1 page) |
4 January 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
8 May 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
8 May 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
21 February 2007 | Return made up to 31/01/07; full list of members (6 pages) |
21 February 2007 | Return made up to 31/01/07; full list of members (6 pages) |
18 May 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
18 May 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
9 February 2006 | Return made up to 31/01/06; full list of members (6 pages) |
9 February 2006 | Return made up to 31/01/06; full list of members (6 pages) |
22 March 2005 | Return made up to 31/01/05; full list of members (6 pages) |
22 March 2005 | Return made up to 31/01/05; full list of members (6 pages) |
31 January 2005 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
31 January 2005 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
24 August 2004 | Full accounts made up to 31 October 2003 (11 pages) |
24 August 2004 | Full accounts made up to 31 October 2003 (11 pages) |
16 February 2004 | Return made up to 31/01/04; full list of members (6 pages) |
16 February 2004 | Return made up to 31/01/04; full list of members (6 pages) |
4 September 2003 | Full accounts made up to 31 October 2002 (12 pages) |
4 September 2003 | Full accounts made up to 31 October 2002 (12 pages) |
27 February 2003 | Return made up to 31/01/03; full list of members (6 pages) |
27 February 2003 | Return made up to 31/01/03; full list of members (6 pages) |
3 September 2002 | Full accounts made up to 31 October 2001 (12 pages) |
3 September 2002 | Full accounts made up to 31 October 2001 (12 pages) |
8 April 2002 | Return made up to 31/01/02; full list of members
|
8 April 2002 | Return made up to 31/01/02; full list of members
|
14 March 2002 | Auditor's resignation (1 page) |
14 March 2002 | Auditor's resignation (1 page) |
10 May 2001 | Secretary resigned (1 page) |
10 May 2001 | Secretary resigned (1 page) |
1 May 2001 | New secretary appointed (2 pages) |
1 May 2001 | New secretary appointed (2 pages) |
12 March 2001 | Full accounts made up to 31 October 2000 (12 pages) |
12 March 2001 | Full accounts made up to 31 October 2000 (12 pages) |
6 March 2001 | Return made up to 31/01/01; full list of members (6 pages) |
6 March 2001 | Return made up to 31/01/01; full list of members (6 pages) |
30 November 2000 | Director resigned (1 page) |
30 November 2000 | Director resigned (1 page) |
31 August 2000 | Full accounts made up to 31 October 1999 (13 pages) |
31 August 2000 | Full accounts made up to 31 October 1999 (13 pages) |
2 March 2000 | Return made up to 31/01/00; full list of members (6 pages) |
2 March 2000 | Return made up to 31/01/00; full list of members (6 pages) |
12 October 1999 | Director's particulars changed (1 page) |
12 October 1999 | Director's particulars changed (1 page) |
1 September 1999 | Full accounts made up to 31 October 1998 (12 pages) |
1 September 1999 | Full accounts made up to 31 October 1998 (12 pages) |
9 February 1999 | Return made up to 31/01/99; no change of members (4 pages) |
9 February 1999 | Return made up to 31/01/99; no change of members (4 pages) |
11 September 1998 | Full accounts made up to 31 October 1997 (14 pages) |
11 September 1998 | Full accounts made up to 31 October 1997 (14 pages) |
18 May 1998 | Return made up to 31/01/98; full list of members (6 pages) |
18 May 1998 | Return made up to 31/01/98; full list of members (6 pages) |
14 April 1998 | Ad 01/06/97--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages) |
14 April 1998 | Ad 01/06/97--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages) |
3 March 1998 | Resolutions
|
3 March 1998 | Resolutions
|
3 March 1998 | £ ic 20000/10000 31/05/97 £ sr 10000@1=10000 (1 page) |
3 March 1998 | £ ic 20000/10000 31/05/97 £ sr 10000@1=10000 (1 page) |
18 August 1997 | New director appointed (2 pages) |
18 August 1997 | New director appointed (2 pages) |
8 April 1997 | Full accounts made up to 31 October 1996 (12 pages) |
8 April 1997 | Full accounts made up to 31 October 1996 (12 pages) |
14 March 1997 | Return made up to 31/01/97; no change of members (4 pages) |
14 March 1997 | Return made up to 31/01/97; no change of members (4 pages) |
2 April 1996 | Return made up to 31/01/96; full list of members (6 pages) |
2 April 1996 | Return made up to 31/01/96; full list of members (6 pages) |
28 February 1996 | Full accounts made up to 31 October 1995 (12 pages) |
28 February 1996 | Full accounts made up to 31 October 1995 (12 pages) |
14 March 1995 | Full accounts made up to 31 October 1994 (12 pages) |
14 March 1995 | Full accounts made up to 31 October 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
22 June 1987 | Company name changed\certificate issued on 22/06/87 (2 pages) |
22 June 1987 | Company name changed\certificate issued on 22/06/87 (2 pages) |
26 August 1986 | Incorporation (10 pages) |
26 August 1986 | Incorporation (10 pages) |