Company NameNew Playwrights Trust Limited
Company StatusDissolved
Company Number02145686
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 July 1987(36 years, 10 months ago)
Dissolution Date2 June 2009 (14 years, 11 months ago)

Business Activity

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

Directors

Director NameMs Christine Joan Tiller
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1997(9 years, 6 months after company formation)
Appointment Duration12 years, 4 months (closed 02 June 2009)
RoleArts Consultant
Country of ResidenceUnited Kingdom
Correspondence Address519 Union Wharf
23-25 Wenlock Road
London
N1 1DE
Director NameProf Robert John Gordon
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1997(9 years, 8 months after company formation)
Appointment Duration12 years, 3 months (closed 02 June 2009)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address2 Ingham Road
London
NW6 1DE
Director NameNicholas Guy McInerny
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2001(13 years, 6 months after company formation)
Appointment Duration8 years, 4 months (closed 02 June 2009)
RoleWriter
Country of ResidenceEngland
Correspondence Address9 North Street
Islip
Oxfordshire
OX5 2SQ
Director NameMs Sara Jane Clifford
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2001(13 years, 6 months after company formation)
Appointment Duration8 years, 4 months (closed 02 June 2009)
RoleWriter
Country of ResidenceEngland
Correspondence Address27 Fitzjohns Road
Lewes
East Sussex
BN7 1PP
Director NameMark Richard Johnson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2003(16 years, 4 months after company formation)
Appointment Duration5 years, 6 months (closed 02 June 2009)
RoleIT Manager
Correspondence Address220 Bilsby Lodge
Chalklands
Wembley
Middlesex
HA9 9DY
Director NameEleanor Clow
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2004(17 years after company formation)
Appointment Duration4 years, 10 months (closed 02 June 2009)
RoleCorporate Financier
Country of ResidenceEngland
Correspondence Address133a Highbury New Park
London
N5 2DS
Director NameRhiannon Tise
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2005(17 years, 6 months after company formation)
Appointment Duration4 years, 4 months (closed 02 June 2009)
RoleWriter
Correspondence Address9 Queens Drive
London
N4 2SZ
Director NameBonnie Greer
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish/American
StatusClosed
Appointed21 June 2005(17 years, 11 months after company formation)
Appointment Duration3 years, 11 months (closed 02 June 2009)
RoleWriter
Correspondence AddressFlat2
39 Charlotte Street
London
W1T 1RU
Secretary NameMs Sara Jane Clifford
NationalityBritish
StatusClosed
Appointed21 June 2005(17 years, 11 months after company formation)
Appointment Duration3 years, 11 months (closed 02 June 2009)
RoleWriter
Country of ResidenceEngland
Correspondence Address27 Fitzjohns Road
Lewes
East Sussex
BN7 1PP
Director NameMr Richard Michael Allan Shannon
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2007(19 years, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 02 June 2009)
RoleTheatre Director Writer
Country of ResidenceEngland
Correspondence Address15 Lynmouth Road
London
N2 9LR
Director NameCampbell Paul Bater
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(3 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 06 February 1996)
RoleChartered Accountant
Correspondence Address91 Rossmore Court
Park Road
London
NW1 6XZ
Director NameBrian Beaumont-Nesbitt
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(3 years, 11 months after company formation)
Appointment Duration1 year (resigned 21 June 1992)
RoleWriter
Correspondence Address38 Lisburne Road
London
NW3 2NR
Director NameBetty Caplan
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(3 years, 11 months after company formation)
Appointment Duration1 year (resigned 21 June 1992)
RoleJournalist
Correspondence Address14 Elms Road
London
SW4 9EX
Director NameJosephine Carter
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(3 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 September 1994)
RoleTheatre Director
Correspondence Address24 Custance House
Murray Grove
London
N1 7QU
Director NamePenny Ciniewicz
Date of BirthJuly 1963 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed21 June 1991(3 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 February 1994)
RoleTheatre Director
Correspondence Address69 Portland Street
London
SE17 2PG
Director NameMr Julian Stanley Cohen
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(3 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 September 1994)
RoleArt Development/Director /Actor
Correspondence Address24 Lyal Road
Bow
London
E3 5QG
Director NameSusan Croft
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(3 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 September 1994)
RoleWriter
Correspondence Address56 Amelia Street
London
SE17 3AR
Director NameSteven Harris
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(3 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 November 1993)
RoleTheatre Director
Correspondence Address4 Ingatestone Road
Woodford Green
Essex
IG8 9AL
Secretary NameJosephine Carter
NationalityBritish
StatusResigned
Appointed21 June 1991(3 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 September 1994)
RoleCompany Director
Correspondence Address24 Custance House
Murray Grove
London
N1 7QU
Director NameKadija George
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1993(6 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 14 January 1997)
RoleLiterature Development Officer
Correspondence Address42 Chatsworth Road
London
E5 0LP
Director NameBonnie Greer
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish/American
StatusResigned
Appointed15 August 1993(6 years, 1 month after company formation)
Appointment Duration2 years (resigned 12 September 1995)
RoleWriter
Correspondence AddressFlat2
39 Charlotte Street
London
W1T 1RU
Director NameCatherine Horn
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(7 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 10 November 1995)
RoleFreelance Theatre Director
Correspondence Address11 Chargrove Close
Rotherhithe
London
SE16 1AP
Secretary NameCatherine Horn
NationalityBritish
StatusResigned
Appointed31 August 1994(7 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 10 November 1995)
RoleFreelance Theatre Director
Correspondence Address11 Chargrove Close
Rotherhithe
London
SE16 1AP
Director NameEwan Marshall
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1994(7 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 July 1996)
RoleTheatre Director
Correspondence Address191 Glyn Road
London
E5 0JS
Director NamePeggy Butcher
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1995(7 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 January 1998)
RoleEditor (Drama)
Correspondence Address534 Kingsland Road
London
E8 4AH
Secretary NameCaroline Rose Summerfield
NationalityBritish
StatusResigned
Appointed03 September 1996(9 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 1998)
RoleCompany Director
Correspondence Address73 Saint Josephs Vale
Blackheath
London
SE3 0XG
Director NameEileen Marise Deborah Lavin
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1997(9 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 February 1999)
RolePlaywright
Correspondence Address35 Templar House
Shoot Up Hill
London
NW2 3TD
Secretary NameMr Edward Chaffey Townsend
NationalityBritish
StatusResigned
Appointed15 September 1998(11 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 June 2001)
RolePublisher
Country of ResidenceEngland
Correspondence Address50b Rowallan Road
London
SW6 6AG
Director NameLynn Maxwell
Date of BirthJune 1968 (Born 55 years ago)
NationalityCanadian
StatusResigned
Appointed29 November 1999(12 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 January 2005)
RoleSolicitor
Correspondence Address39 Bolingbroke Road
London
W14 0AJ
Secretary NameLynn Maxwell
NationalityCanadian
StatusResigned
Appointed29 November 1999(12 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 January 2005)
RoleSolicitor
Correspondence Address39 Bolingbroke Road
London
W14 0AJ
Director NameLucy Hannah
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(12 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 November 2003)
RoleBbc Drama Development
Correspondence Address29b Milson Road
London
W14 0LJ
Director NameGabriel Gbadamosi
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(13 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 January 2005)
RoleWriter
Correspondence Address2 Norse House
Denmark Road
London
SE5 9EL
Director NameAlison Jane Combes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2001(14 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 August 2003)
RoleCharity Director
Correspondence Address22 Sandrock Road
London
SE13 7TR
Director NameJeffrey D Souza
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed07 January 2003(15 years, 6 months after company formation)
Appointment Duration4 years (resigned 23 January 2007)
RoleBanker
Correspondence Address68 Lansdowne Road
London
W11 2LR
Director NameGabriel Gbadamosi
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2005(18 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 January 2007)
RoleWriter
Correspondence AddressHidcote House Cottage
Hidcote Boyce
Chipping Campden
Gloucestershire
GL55 6LT
Wales

Location

Registered AddressCabin V Clarendon Buildings
25 Horsell Road
London
N5 1XL
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury East
Built Up AreaGreater London

Financials

Year2014
Turnover£153,063
Net Worth£13,023
Cash£37,725
Current Liabilities£29,490

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
2 February 2008Total exemption full accounts made up to 31 March 2007 (24 pages)
1 December 2007Annual return made up to 21/06/07
  • 363(288) ‐ Director resigned
(8 pages)
1 December 2007New director appointed (1 page)
5 February 2007Total exemption full accounts made up to 31 March 2006 (18 pages)
10 July 2006Annual return made up to 21/06/06
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 March 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
4 February 2006Full accounts made up to 31 March 2005 (17 pages)
15 July 2005Annual return made up to 21/06/05
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
15 July 2005New secretary appointed (2 pages)
15 July 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
4 February 2005Full accounts made up to 31 March 2004 (17 pages)
23 July 2004New director appointed (2 pages)
19 July 2004Annual return made up to 21/06/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
4 February 2004Full accounts made up to 31 March 2003 (15 pages)
30 August 2003New director appointed (2 pages)
30 August 2003Annual return made up to 21/06/03
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
13 May 2003Full accounts made up to 31 March 2002 (16 pages)
2 September 2002New director appointed (2 pages)
2 September 2002New director appointed (2 pages)
22 August 2002New director appointed (2 pages)
21 August 2002New director appointed (2 pages)
2 February 2002Full accounts made up to 31 March 2001 (14 pages)
23 August 2001Annual return made up to 21/06/01
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
31 January 2001Full accounts made up to 31 March 2000 (12 pages)
13 September 2000Annual return made up to 21/06/00
  • 363(287) ‐ Registered office changed on 13/09/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(5 pages)
13 September 2000New director appointed (2 pages)
9 June 2000New secretary appointed;new director appointed (2 pages)
4 February 2000Full accounts made up to 31 March 1999 (11 pages)
3 August 1999New director appointed (2 pages)
3 August 1999Annual return made up to 21/06/99
  • 363(288) ‐ Director resigned
(6 pages)
29 April 1999Director's particulars changed (1 page)
29 April 1999New secretary appointed (2 pages)
4 November 1998Full accounts made up to 31 March 1998 (11 pages)
20 October 1998New director appointed (2 pages)
3 June 1998Secretary resigned;director resigned (1 page)
30 December 1997Full accounts made up to 31 March 1997 (11 pages)
27 July 1997New director appointed (2 pages)
27 July 1997New director appointed (2 pages)
27 July 1997New director appointed (2 pages)
27 July 1997New director appointed (2 pages)
27 July 1997Annual return made up to 21/06/97
  • 363(288) ‐ Director resigned
(6 pages)
26 January 1997Full accounts made up to 31 March 1996 (11 pages)
4 December 1996New secretary appointed (2 pages)
4 December 1996New director appointed (2 pages)
27 November 1996Annual return made up to 21/06/96
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
27 November 1996New director appointed (2 pages)
23 January 1996Full accounts made up to 31 March 1995 (9 pages)
6 October 1995New director appointed (2 pages)
29 September 1995New director appointed (2 pages)
29 September 1995New director appointed (2 pages)
29 September 1995Secretary's particulars changed (2 pages)
29 September 1995New director appointed (2 pages)
21 September 1995Secretary resigned;director resigned (2 pages)
21 September 1995Director resigned (2 pages)
21 September 1995Director resigned (2 pages)
21 September 1995Director resigned (2 pages)
21 September 1995Annual return made up to 21/06/95
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
9 June 1989Memorandum and Articles of Association (14 pages)
9 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)