Company NameFestival Of International Theatre Research
Company StatusDissolved
Company Number02499043
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date4 May 1990(34 years ago)
Dissolution Date3 November 2009 (14 years, 6 months ago)

Business Activity

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

Directors

Director NameAdrian Bernard Haberberg
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2001(11 years, 6 months after company formation)
Appointment Duration7 years, 11 months (closed 03 November 2009)
RoleLecturer
Correspondence Address40 Burlington Lane
London
W4 2RR
Director NameMr Guy Mark Chapman
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2002(12 years, 2 months after company formation)
Appointment Duration7 years, 4 months (closed 03 November 2009)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address12 Queensberry Place
London
SW7 2EA
Director NameSuzanne Hilary Holland Smith
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2002(12 years, 2 months after company formation)
Appointment Duration7 years, 4 months (closed 03 November 2009)
RoleRetired
Correspondence Address1 Rue De Largenterie
Quissac
30260
France
Director NameMr Duncan Paul Sones
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2004(14 years, 4 months after company formation)
Appointment Duration5 years, 1 month (closed 03 November 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 19
31 Inverness Terrace
London
W2 3JR
Director NameJeremy Smeeth
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2005(14 years, 11 months after company formation)
Appointment Duration4 years, 6 months (closed 03 November 2009)
RoleFinance Director
Correspondence Address58 Wheel House
Burrells Wharf
London
E14 3TB
Director NameJoanna Buick
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2006(16 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 03 November 2009)
RoleConsultant
Correspondence Address59 Senrab Street
London
E1 0QF
Director NameMs Jane Louise Turner
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2006(16 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 03 November 2009)
RoleChoreographer
Country of ResidenceEngland
Correspondence Address124 Ashwell St
Ashwell
Baldock
Hertfordshire
SG7 5QX
Director NameMs Sarah Louise Cowling
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2006(16 years, 5 months after company formation)
Appointment Duration3 years (closed 03 November 2009)
RoleArts Administrator
Country of ResidenceUnited Kingdom
Correspondence Address35 Choumert Square
London
SE15 4RE
Director NameManuel Mateus Bagorro
Date of BirthOctober 1964 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed16 October 2006(16 years, 5 months after company formation)
Appointment Duration3 years (closed 03 November 2009)
RoleArts Professional
Correspondence Address60 Haven Avenue
Ny
New York
10032
Director NameMr Richard Matchett
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 05 February 1995)
RoleDance Entrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address60 Yeldham Road
London
W6 8JG
Director NameMr Clive Barker
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(2 years after company formation)
Appointment Duration9 years, 6 months (resigned 14 November 2001)
RoleTheatre Director And University Lecturer
Correspondence AddressWoodstock House The Square
Wolvey
Hinckley
Leicestershire
LE10 3LJ
Director NameMs Jill Greenhalgh
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(2 years after company formation)
Appointment Duration4 years (resigned 19 May 1996)
RoleTheatre Director
Correspondence Address11 Market Road
Canton
Cardiff
South Glamorgan
CF5 1QE
Wales
Director NameMr Albert Hunt
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 18 July 1994)
RoleWriter Researcher Theatre And TV Director
Correspondence AddressSpringfield House Whitehill Green
Holmfield
Halifax
West Yorkshire
HX2 9UQ
Director NameLynn Maree
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 18 July 1994)
RoleArts Administrator
Correspondence Address14 Uplands Way
Highfield
Southampton
Hampshire
SO17 1QW
Director NameMs Jean Mary Nicholson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(2 years after company formation)
Appointment Duration5 years, 10 months (resigned 11 March 1998)
RoleSelf Employed Administrator
Country of ResidenceEngland
Correspondence Address46 Eastdown House
Amhurst Road
London
E8 2AT
Secretary NameMr Richard Newton McCaw
NationalityBritish
StatusResigned
Appointed04 May 1992(2 years after company formation)
Appointment Duration4 years, 1 month (resigned 18 June 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7a Vartry Road
London
N15 6PR
Director NameMr Peter Adegboyega Badejo
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1993(3 years after company formation)
Appointment Duration6 years, 2 months (resigned 28 July 1999)
RoleChoreographer
Country of ResidenceUnited Kingdom
Correspondence Address51 Radcliff House
Bourne Estate Clerkenwell Road
London
EC1N 7TY
Director NameClare Louise Lovett
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1994(4 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 June 1996)
RoleAdministrator
Correspondence Address47b Warham Road
London
N4 1AR
Director NamePeter Richard Hulton
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1994(4 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 March 2000)
RoleDocumentary Writer/Film Maker
Correspondence Address6a Devonshire Place
Exeter
EX4 6JA
Director NameMiss Nicola Dawn Axford
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1994(4 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 June 1997)
RoleTheatre Arts Administrator
Correspondence Address6 St Lukes Avenue
London
SW4 7LQ
Director NameDr John Edward Elsom
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1994(4 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 02 July 2002)
RoleWriter/University Lecturer
Correspondence Address14 Homersham Road
Kingston Upon Thames
Surrey
KT1 3PN
Director NameJudie Christie
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1994(4 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 June 1996)
RoleProducer
Correspondence Address105 Moorland Road
Splott
Cardiff
CF2 2LG
Wales
Secretary NameRichard Newton McCaw
NationalityBritish
StatusResigned
Appointed04 May 1996(6 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 June 1996)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7a Vartry Road
London
N15 6PR
Director NameWilliam Timothy Halford
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1997(6 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 January 1999)
RoleDirector Of Public Relations
Correspondence Address18 Conduit Mews
London
W2 3RE
Director NameJennifer Klein
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1997(7 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 June 2000)
RoleHousewife
Correspondence Address97 Landells Road
London
SE22 9PH
Director NameMs Emma Gladstone
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1998(7 years, 12 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 February 2002)
RoleTheatre Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Landcroft Road
East Aulwich
London
SE22 9LG
Director NameAnnabel Clare Arndt
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(9 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 September 2002)
RoleAdministrator
Correspondence Address26 Hazelbourne Road
London
SW12 9NS
Secretary NameLouise Sonia Coles
NationalityBritish
StatusResigned
Appointed28 March 2000(9 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2001)
RoleAdministrator
Correspondence Address58 Mount Pleasant Road
New Malden
Surrey
KT3 3LB
Secretary NameMr Luke Dixon
NationalityBritish
StatusResigned
Appointed02 October 2001(11 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Clarion House
Saint Annes Court
London
W1F 0BA
Director NamePippa Harrison
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2002(11 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 April 2006)
RoleAdivsor
Correspondence Address15 Kemsing Road
London
SE10 0LL
Secretary NameKatherine Everett
NationalityBritish
StatusResigned
Appointed20 May 2002(12 years after company formation)
Appointment Duration3 years, 3 months (resigned 09 September 2005)
RoleAdministrator
Correspondence Address98a Glennie Road
London
SE27 0LU
Director NameSharon Tracey Parr
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2002(12 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 October 2006)
RoleCharity Director
Correspondence AddressFlat 11 Kings Hall
Kings Road
Westcliff On Sea
Essex
SS0 8LR
Director NameRajyashree Ramamurthi
Date of BirthJune 1980 (Born 43 years ago)
NationalityIndian
StatusResigned
Appointed16 July 2003(13 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 11 July 2006)
RoleChoreographer & Visual Artist
Correspondence Address10a Dorset Gardens
Brighton
East Sussex
BN2 1RL
Secretary NameLyndsey Anne Stephenson
NationalityBritish
StatusResigned
Appointed12 December 2005(15 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 October 2007)
RoleAdministrator
Correspondence Address11a Thirsk Road
Mitcham
Surrey
CR4 2BL
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed19 June 1996(6 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 17 April 2000)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP

Location

Registered Address85 St George's Road
London
SE1 6ER
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2014
Turnover£84,657
Net Worth£343
Cash£2,303
Current Liabilities£2,640

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

3 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2009First Gazette notice for voluntary strike-off (1 page)
9 July 2009Application for striking-off (2 pages)
28 May 2009Total exemption full accounts made up to 31 March 2009 (15 pages)
25 May 2009Annual return made up to 04/05/09 (4 pages)
21 January 2009Full accounts made up to 31 March 2008 (16 pages)
16 May 2008Annual return made up to 04/05/08 (4 pages)
16 May 2008Director's change of particulars / manuel bagorro / 09/05/2008 (1 page)
13 February 2008Full accounts made up to 31 March 2007 (15 pages)
24 October 2007Secretary resigned (1 page)
16 August 2007New director appointed (1 page)
27 July 2007New director appointed (2 pages)
27 July 2007New director appointed (1 page)
27 July 2007New director appointed (1 page)
10 July 2007Annual return made up to 04/05/07
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
28 December 2006Full accounts made up to 31 March 2006 (18 pages)
10 August 2006Director resigned (1 page)
24 May 2006Annual return made up to 04/05/06
  • 363(288) ‐ Director resigned
(7 pages)
3 February 2006Secretary resigned (1 page)
3 February 2006Registered office changed on 03/02/06 from: 126 cornwall road london SE1 8TQ (1 page)
3 February 2006New secretary appointed (2 pages)
25 October 2005Full accounts made up to 31 March 2005 (19 pages)
28 June 2005Annual return made up to 04/05/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 June 2005New director appointed (2 pages)
17 February 2005New director appointed (2 pages)
17 February 2005Director resigned (1 page)
26 October 2004Full accounts made up to 31 March 2004 (18 pages)
14 May 2004Annual return made up to 04/05/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 October 2003Director resigned (1 page)
14 October 2003New director appointed (2 pages)
2 October 2003Full accounts made up to 31 March 2003 (17 pages)
1 May 2003Annual return made up to 04/05/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 2003Full accounts made up to 31 March 2002 (18 pages)
24 December 2002New director appointed (2 pages)
24 December 2002New director appointed (2 pages)
31 October 2002Director resigned (1 page)
31 October 2002Director resigned (1 page)
31 October 2002New director appointed (2 pages)
14 May 2002Annual return made up to 04/05/02 (6 pages)
9 May 2002New director appointed (2 pages)
2 May 2002Director resigned (1 page)
2 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
19 December 2001Director resigned (1 page)
19 December 2001New director appointed (2 pages)
8 October 2001New secretary appointed (2 pages)
8 October 2001Registered office changed on 08/10/01 from: hanover house 14 hanover square london W1S 1HP (1 page)
8 October 2001Secretary resigned (1 page)
5 October 2001Registered office changed on 05/10/01 from: international workshop festival battersea arts centre lavender hill london SW11 5TN (1 page)
16 May 2001Annual return made up to 04/05/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
19 January 2001Full accounts made up to 31 March 2000 (18 pages)
4 January 2001Annual return made up to 04/05/00
  • 363(287) ‐ Registered office changed on 04/01/01
(5 pages)
4 January 2001Secretary resigned (1 page)
30 October 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
3 July 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
23 May 2000Director resigned (1 page)
23 May 2000New secretary appointed (2 pages)
15 November 1999Director resigned (1 page)
28 October 1999Full accounts made up to 31 December 1998 (18 pages)
22 May 1999Director's particulars changed (1 page)
22 May 1999Director's particulars changed (1 page)
22 May 1999Director resigned (1 page)
22 May 1999Annual return made up to 04/05/99 (8 pages)
8 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
18 December 1997Particulars of mortgage/charge (7 pages)
28 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
24 June 1997New director appointed (3 pages)
24 June 1997Director resigned (1 page)
24 June 1997Director resigned (1 page)
24 June 1997Director resigned (1 page)
24 June 1997Annual return made up to 04/05/97 (9 pages)
29 April 1997New director appointed (2 pages)
6 August 1996New director appointed (2 pages)
22 July 1996Annual return made up to 04/05/96 (8 pages)
6 July 1996Director's particulars changed (1 page)
5 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
25 June 1996Director resigned (1 page)
25 June 1996Secretary resigned (1 page)
25 June 1996Director resigned (1 page)
25 June 1996Director resigned (1 page)
25 June 1996New director appointed (2 pages)
25 June 1996Director resigned (1 page)
25 June 1996New secretary appointed (2 pages)
25 June 1996Director resigned (1 page)
25 June 1996Registered office changed on 25/06/96 from: 25 glover road pinner middlesex HA5 1LQ (1 page)
29 February 1996Auditor's resignation (2 pages)
15 September 1995Full accounts made up to 31 December 1994 (8 pages)
8 June 1995Annual return made up to 04/05/95
  • 363(288) ‐ Director's particulars changed
(8 pages)