Company NameBrighton Theatre Events Limited
Company StatusDissolved
Company Number02243424
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 April 1988(36 years ago)
Dissolution Date5 June 2007 (16 years, 10 months ago)
Previous NameThe World Turned Upside Down Theatre Company Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMs Christine Mary Field
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1991(3 years after company formation)
Appointment Duration16 years, 1 month (closed 05 June 2007)
RoleTeacher
Correspondence Address89 Upper North Street
Brighton
East Sussex
BN1 3FL
Director NameJackie Alexander
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(10 years, 1 month after company formation)
Appointment Duration9 years (closed 05 June 2007)
RoleTheatre Producer
Correspondence Address12b Roundhill Crescent
Brighton
East Sussex
BN2 3FR
Director NameLouise Carla Blackwell
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(10 years, 1 month after company formation)
Appointment Duration9 years (closed 05 June 2007)
RoleTheatre Producer
Correspondence Address15 Shaftesbury Park Chambers
Ashbury Road
London
SW11 5UH
Secretary NameLouise Carla Blackwell
NationalityBritish
StatusClosed
Appointed01 June 1998(10 years, 1 month after company formation)
Appointment Duration9 years (closed 05 June 2007)
RoleTheatre Producer
Correspondence Address15 Shaftesbury Park Chambers
Ashbury Road
London
SW11 5UH
Director NameMr Paul Martin Hodson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1991(3 years after company formation)
Appointment Duration7 years (resigned 01 May 1998)
RoleTheatre Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Upper North Street
Brighton
East Sussex
BN1 3FL
Secretary NameMr Paul Martin Hodson
NationalityBritish
StatusResigned
Appointed14 April 1991(3 years after company formation)
Appointment Duration7 years (resigned 01 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Upper North Street
Brighton
East Sussex
BN1 3FL

Location

Registered AddressC/O Blanche & Co Thames House
Wellington Street
London
SE18 6NZ
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Common
Built Up AreaGreater London

Financials

Year2014
Net Worth£38
Current Liabilities£1,462

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

5 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2007First Gazette notice for voluntary strike-off (1 page)
10 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
9 January 2007Application for striking-off (1 page)
25 April 2006Annual return made up to 29/03/06 (4 pages)
6 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
1 April 2005Annual return made up to 29/03/05 (4 pages)
10 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
16 April 2004Annual return made up to 10/04/04 (4 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
6 May 2003Annual return made up to 10/04/03 (4 pages)
3 February 2003Full accounts made up to 31 March 2002 (8 pages)
26 April 2002Annual return made up to 10/04/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 January 2002Full accounts made up to 31 March 2001 (8 pages)
24 April 2001Annual return made up to 10/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/04/01
(4 pages)
24 January 2001Full accounts made up to 31 March 2000 (9 pages)
17 April 2000Annual return made up to 10/04/00 (4 pages)
28 January 2000Full accounts made up to 31 March 1999 (9 pages)
15 April 1999Annual return made up to 14/04/99 (4 pages)
31 January 1999Full accounts made up to 31 March 1998 (9 pages)
30 May 1998Secretary resigned;director resigned (1 page)
30 May 1998New director appointed (2 pages)
30 May 1998New secretary appointed;new director appointed (2 pages)
24 April 1998Annual return made up to 14/04/98 (4 pages)
2 February 1998Full accounts made up to 31 March 1997 (9 pages)
9 September 1997Company name changed the world turned upside down the atre company LIMITED\certificate issued on 10/09/97 (2 pages)
21 April 1997Annual return made up to 14/04/97 (4 pages)
25 February 1997Full accounts made up to 31 March 1996 (10 pages)
15 April 1996Annual return made up to 14/04/96 (4 pages)
28 January 1996Full accounts made up to 31 March 1995 (9 pages)
24 April 1995Annual return made up to 14/04/95 (4 pages)