Truro
TR1 1HA
Director Name | Ms Emma Dolman |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2017(23 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 23 May 2023) |
Role | Freelance Theatre Producer |
Country of Residence | England |
Correspondence Address | 15/19 Cavendish Place London W1G 0DD |
Director Name | Mr Kevin James Chapman |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 2017(23 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 23 May 2023) |
Role | Actor |
Country of Residence | England |
Correspondence Address | 15/19 Cavendish Place London W1G 0DD |
Director Name | Ms Elizabeth Mary Jones |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 2017(23 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 23 May 2023) |
Role | Freelance Arts Manager |
Country of Residence | England |
Correspondence Address | 15/19 Cavendish Place London W1G 0DD |
Director Name | Mrs Susan Child |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1993(same day as company formation) |
Role | Telvision Producer |
Country of Residence | United Kingdom |
Correspondence Address | Church Farm Surlingham Norwich Norfolk NR14 7DE |
Director Name | Mr Timothy Maurice Child |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1993(same day as company formation) |
Role | Television Producer |
Country of Residence | United Kingdom |
Correspondence Address | Church Farm Surlingham Norwich Norfolk NR14 7DE |
Director Name | Richard Newton McCaw |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1993(same day as company formation) |
Role | Arts Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 7a Vartry Road London N15 6PR |
Director Name | Patrick John Spottiswoode |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Denman Road London SE15 5NS |
Director Name | Mr Alastair James Tallon |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1993(same day as company formation) |
Role | Education Officer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Burgoyne Road London N4 1AD |
Secretary Name | Mr Nicholas Andrew Collett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1993(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 87 Saint Thomass Road Hastings East Sussex TN34 3LD |
Director Name | Mr Nicholas Andrew Collett |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1995(1 year, 1 month after company formation) |
Appointment Duration | 20 years, 2 months (resigned 02 April 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 87 Saint Thomass Road Hastings East Sussex TN34 3LD |
Website | thirdpartyproductions.net |
---|---|
Telephone | 020 89934236 |
Telephone region | London |
Registered Address | 15/19 Cavendish Place London W1G 0DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£13,941 |
Cash | £1,224 |
Current Liabilities | £19,239 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
20 February 1995 | Delivered on: 1 March 1995 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: The sum of £9,000 together with interest acrued now or to be held by national westminster bank PLC on an account numbered 96895209 and earmarked or designated by reference to the company. Outstanding |
---|
28 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
12 December 2019 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
16 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
11 December 2018 | Confirmation statement made on 6 December 2018 with no updates (3 pages) |
18 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
7 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
4 August 2017 | Appointment of Mr Kevin James Chapman as a director on 21 July 2017 (2 pages) |
4 August 2017 | Appointment of Mr Kevin James Chapman as a director on 21 July 2017 (2 pages) |
4 August 2017 | Appointment of Ms Emma Dolman as a director on 21 June 2017 (2 pages) |
4 August 2017 | Appointment of Ms Elizabeth Mary Jones as a director on 21 July 2017 (2 pages) |
4 August 2017 | Appointment of Ms Emma Dolman as a director on 21 June 2017 (2 pages) |
4 August 2017 | Appointment of Ms Elizabeth Mary Jones as a director on 21 July 2017 (2 pages) |
23 December 2016 | Confirmation statement made on 6 December 2016 with updates (4 pages) |
23 December 2016 | Confirmation statement made on 6 December 2016 with updates (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
15 December 2015 | Annual return made up to 6 December 2015 no member list (2 pages) |
15 December 2015 | Annual return made up to 6 December 2015 no member list (2 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
13 April 2015 | Termination of appointment of Nicholas Andrew Collett as a secretary on 2 April 2015 (1 page) |
13 April 2015 | Termination of appointment of Nicholas Andrew Collett as a director on 2 April 2015 (1 page) |
13 April 2015 | Termination of appointment of Nicholas Andrew Collett as a secretary on 2 April 2015 (1 page) |
13 April 2015 | Termination of appointment of Nicholas Andrew Collett as a director on 2 April 2015 (1 page) |
13 April 2015 | Termination of appointment of Nicholas Andrew Collett as a secretary on 2 April 2015 (1 page) |
13 April 2015 | Termination of appointment of Nicholas Andrew Collett as a director on 2 April 2015 (1 page) |
12 December 2014 | Annual return made up to 6 December 2014 no member list (4 pages) |
12 December 2014 | Annual return made up to 6 December 2014 no member list (4 pages) |
12 December 2014 | Annual return made up to 6 December 2014 no member list (4 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 December 2013 | Annual return made up to 6 December 2013 no member list (4 pages) |
6 December 2013 | Annual return made up to 6 December 2013 no member list (4 pages) |
6 December 2013 | Annual return made up to 6 December 2013 no member list (4 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
14 January 2013 | Annual return made up to 24 December 2012 no member list (4 pages) |
14 January 2013 | Annual return made up to 24 December 2012 no member list (4 pages) |
12 October 2012 | Termination of appointment of Richard Mccaw as a director (1 page) |
12 October 2012 | Termination of appointment of Timothy Child as a director (1 page) |
12 October 2012 | Termination of appointment of Timothy Child as a director (1 page) |
12 October 2012 | Termination of appointment of Richard Mccaw as a director (1 page) |
12 October 2012 | Termination of appointment of Susan Child as a director (1 page) |
12 October 2012 | Termination of appointment of Susan Child as a director (1 page) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
19 January 2012 | Annual return made up to 24 December 2011 no member list (7 pages) |
19 January 2012 | Annual return made up to 24 December 2011 no member list (7 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 February 2011 | Annual return made up to 24 December 2010 no member list (7 pages) |
22 February 2011 | Annual return made up to 24 December 2010 no member list (7 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
25 February 2010 | Director's details changed for Mrs Susan Child on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Nicholas Andrew Collett on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Mr Timothy Maurice Child on 25 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 24 December 2009 no member list (5 pages) |
25 February 2010 | Director's details changed for Anthony Sheppard Gleave on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Richard Newton Mccaw on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Mrs Susan Child on 25 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 24 December 2009 no member list (5 pages) |
25 February 2010 | Director's details changed for Mr Timothy Maurice Child on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Nicholas Andrew Collett on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Anthony Sheppard Gleave on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Richard Newton Mccaw on 25 February 2010 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
13 February 2009 | Annual return made up to 24/12/08 (3 pages) |
13 February 2009 | Annual return made up to 24/12/08 (3 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
9 January 2008 | Annual return made up to 24/12/07 (2 pages) |
9 January 2008 | Annual return made up to 24/12/07 (2 pages) |
30 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
30 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
27 February 2007 | Annual return made up to 24/12/06
|
27 February 2007 | Annual return made up to 24/12/06
|
16 November 2006 | Total exemption small company accounts made up to 31 December 2005 (11 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 December 2005 (11 pages) |
4 January 2006 | Annual return made up to 24/12/05 (5 pages) |
4 January 2006 | Annual return made up to 24/12/05 (5 pages) |
9 November 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
9 November 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
25 January 2005 | Annual return made up to 24/12/04 (5 pages) |
25 January 2005 | Annual return made up to 24/12/04 (5 pages) |
30 October 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
30 October 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
16 February 2004 | Annual return made up to 24/12/03
|
16 February 2004 | Annual return made up to 24/12/03
|
4 November 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
4 November 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
13 January 2003 | Annual return made up to 24/12/02 (5 pages) |
13 January 2003 | Annual return made up to 24/12/02 (5 pages) |
2 November 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
2 November 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
6 February 2002 | Annual return made up to 24/12/01 (4 pages) |
6 February 2002 | Annual return made up to 24/12/01 (4 pages) |
20 November 2001 | Director resigned (1 page) |
20 November 2001 | Director resigned (1 page) |
1 November 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
1 November 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
2 February 2001 | Annual return made up to 24/12/00
|
2 February 2001 | Annual return made up to 24/12/00
|
2 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
20 March 2000 | Annual return made up to 24/12/99
|
20 March 2000 | Annual return made up to 24/12/99
|
3 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
8 June 1999 | Annual return made up to 24/12/98 (6 pages) |
8 June 1999 | Annual return made up to 24/12/98 (6 pages) |
22 February 1999 | Full accounts made up to 31 December 1997 (11 pages) |
22 February 1999 | Full accounts made up to 31 December 1997 (11 pages) |
21 January 1998 | Annual return made up to 24/12/97
|
21 January 1998 | Annual return made up to 24/12/97
|
13 January 1998 | Full accounts made up to 31 December 1996 (7 pages) |
13 January 1998 | Full accounts made up to 31 December 1996 (7 pages) |
21 January 1997 | Annual return made up to 24/12/96 (6 pages) |
21 January 1997 | Annual return made up to 24/12/96 (6 pages) |
27 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
27 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
29 March 1996 | Annual return made up to 24/12/95 (6 pages) |
29 March 1996 | Annual return made up to 24/12/95 (6 pages) |
27 June 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
27 June 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
25 April 1995 | Annual return made up to 24/12/94 (6 pages) |
25 April 1995 | Annual return made up to 24/12/94 (6 pages) |
24 December 1993 | Incorporation (24 pages) |
24 December 1993 | Incorporation (24 pages) |