London
NW6 7JR
Director Name | Mr Amit Sharma |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2023(28 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Artistic Director |
Country of Residence | England |
Correspondence Address | 269 Kilburn High Road Kilburn High Road London NW6 7JR |
Secretary Name | Ms Michele Lonergan |
---|---|
Status | Current |
Appointed | 15 December 2023(28 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Correspondence Address | 269 Kilburn High Road Kilburn High Road London NW6 7JR |
Director Name | Mrs Phillippa Louise Adamson |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2024(28 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 269 Kilburn High Road Kilburn High Road London NW6 7JR |
Director Name | Mr Robert Nicolas Kent |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(same day as company formation) |
Role | Theatre/TV Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Alma Square London NW8 9QD |
Director Name | Ms Mary Louise Lauder |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(same day as company formation) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 East Common Redbourn Hertfordshire AL3 7ND |
Director Name | Patricia Macnaughton |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(same day as company formation) |
Role | Literary Agent |
Correspondence Address | 42 Tregunter Road London SW10 9LQ |
Director Name | Stephen James Phillips |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(same day as company formation) |
Role | Television Producer |
Correspondence Address | Lime House 3 Lime Park Church Road Herstmonceaux E Sussex |
Secretary Name | Ms Mary Louise Lauder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(same day as company formation) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 East Common Redbourn Hertfordshire AL3 7ND |
Director Name | Ms Andree Molyneux |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2005(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 December 2009) |
Role | Television Producer |
Country of Residence | United Kingdom |
Correspondence Address | 140b Hemingford Road London N1 1DE |
Director Name | Mr Jonathan Levy |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2009(14 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 October 2019) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | 269 Kilburn High Road Kilburn High Road London NW6 7JR |
Director Name | Ms Indhu Rubasingham |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2012(17 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 15 December 2023) |
Role | Artistic Director |
Country of Residence | England |
Correspondence Address | 269 Kilburn High Road Kilburn High Road London NW6 7JR |
Secretary Name | Mrs Bridget Kalloushi |
---|---|
Status | Resigned |
Appointed | 19 October 2012(17 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 21 January 2019) |
Role | Company Director |
Correspondence Address | 6 Linden Road London N10 3DH |
Secretary Name | Ms Daisy Heath |
---|---|
Status | Resigned |
Appointed | 21 January 2019(23 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 December 2023) |
Role | Company Director |
Correspondence Address | 269 Kilburn High Road Kilburn High Road London NW6 7JR |
Director Name | Mrs Moyra Ann Brown |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2019(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 269 Kilburn High Road Kilburn High Road London NW6 7JR |
Director Name | Mr Christopher Yu |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2021(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 February 2024) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 269 Kilburn High Road Kilburn High Road London NW6 7JR |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | tricycle.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73281000 |
Telephone region | London |
Registered Address | 269 Kilburn High Road Kilburn High Road London NW6 7JR |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
100 at £1 | Tricycle Theatre 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £140,849 |
Current Liabilities | £153,098 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 29 August 2023 (8 months ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 2 weeks from now) |
21 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
12 October 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
2 January 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
4 October 2019 | Appointment of Mrs Moyra Ann Doyle as a director on 1 October 2019 (2 pages) |
3 October 2019 | Termination of appointment of Jonathan Levy as a director on 1 October 2019 (1 page) |
1 October 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
21 January 2019 | Termination of appointment of Bridget Kalloushi as a secretary on 21 January 2019 (1 page) |
21 January 2019 | Appointment of Ms Daisy Heath as a secretary on 21 January 2019 (2 pages) |
10 December 2018 | Total exemption full accounts made up to 31 March 2018 (2 pages) |
17 September 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (1 page) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (1 page) |
19 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
19 September 2017 | Registered office address changed from 12 Durham Road London N2 9DN to 269 Kilburn High Road Kilburn High Road London NW6 7JR on 19 September 2017 (1 page) |
19 September 2017 | Registered office address changed from 12 Durham Road London N2 9DN to 269 Kilburn High Road Kilburn High Road London NW6 7JR on 19 September 2017 (1 page) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (1 page) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (1 page) |
5 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (1 page) |
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (1 page) |
24 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (1 page) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (1 page) |
17 October 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (1 page) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (1 page) |
24 September 2013 | Termination of appointment of Mary Lauder as a director (1 page) |
24 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Termination of appointment of Mary Lauder as a director (1 page) |
24 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
10 January 2013 | Termination of appointment of Mary Lauder as a secretary (1 page) |
10 January 2013 | Termination of appointment of Mary Lauder as a secretary (1 page) |
9 January 2013 | Termination of appointment of Mary Lauder as a secretary (1 page) |
9 January 2013 | Termination of appointment of Mary Lauder as a secretary (1 page) |
9 January 2013 | Appointment of Mrs Bridget Kalloushi as a secretary (2 pages) |
9 January 2013 | Appointment of Mrs Bridget Kalloushi as a secretary (2 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (1 page) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (1 page) |
29 August 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Termination of appointment of Robert Kent as a director (1 page) |
29 August 2012 | Termination of appointment of Robert Kent as a director (1 page) |
29 August 2012 | Appointment of Ms Indhu Rubasingham as a director (2 pages) |
29 August 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Appointment of Ms Indhu Rubasingham as a director (2 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (1 page) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (1 page) |
28 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (6 pages) |
28 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (6 pages) |
28 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (6 pages) |
23 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (6 pages) |
23 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (6 pages) |
23 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (6 pages) |
23 December 2010 | Director's details changed for Ms Mary Louise Lauder on 23 December 2010 (2 pages) |
23 December 2010 | Director's details changed for Ms Mary Louise Lauder on 23 December 2010 (2 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
11 November 2010 | Termination of appointment of Andree Molyneux as a director (1 page) |
11 November 2010 | Appointment of Mr Jonathan Levy as a director (2 pages) |
11 November 2010 | Appointment of Mr Jonathan Levy as a director (2 pages) |
11 November 2010 | Termination of appointment of Andree Molyneux as a director (1 page) |
26 February 2010 | Director's details changed for Ms Andree Molyneux on 1 March 2009 (1 page) |
26 February 2010 | Director's details changed for Ms Andree Molyneux on 1 March 2009 (1 page) |
26 February 2010 | Director's details changed for Ms Andree Molyneux on 1 March 2009 (1 page) |
1 February 2010 | Annual return made up to 8 December 2009 (11 pages) |
1 February 2010 | Annual return made up to 8 December 2009 (11 pages) |
1 February 2010 | Annual return made up to 8 December 2009 (11 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (1 page) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (1 page) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (1 page) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (1 page) |
28 December 2008 | Return made up to 08/12/08; full list of members (6 pages) |
28 December 2008 | Return made up to 08/12/08; full list of members (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (1 page) |
10 August 2007 | Return made up to 10/07/07; full list of members (7 pages) |
10 August 2007 | Return made up to 10/07/07; full list of members (7 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
11 April 2007 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
15 August 2006 | Return made up to 10/07/06; full list of members (7 pages) |
15 August 2006 | Return made up to 10/07/06; full list of members (7 pages) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
5 August 2005 | Return made up to 10/07/05; full list of members
|
5 August 2005 | Return made up to 10/07/05; full list of members
|
26 May 2005 | Director resigned (1 page) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | New director appointed (2 pages) |
2 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
2 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
21 July 2004 | Return made up to 10/07/04; full list of members (7 pages) |
21 July 2004 | Return made up to 10/07/04; full list of members (7 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (1 page) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (1 page) |
15 October 2003 | Return made up to 10/07/03; full list of members
|
15 October 2003 | Return made up to 10/07/03; full list of members
|
8 February 2003 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
8 February 2003 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
15 July 2002 | Return made up to 10/07/02; full list of members (7 pages) |
15 July 2002 | Return made up to 10/07/02; full list of members (7 pages) |
30 January 2002 | Accounts made up to 31 March 2001 (5 pages) |
30 January 2002 | Accounts made up to 31 March 2001 (5 pages) |
27 July 2001 | Return made up to 10/07/01; full list of members (7 pages) |
27 July 2001 | Return made up to 10/07/01; full list of members (7 pages) |
13 April 2001 | Accounts made up to 31 March 2000 (4 pages) |
13 April 2001 | Accounts made up to 31 March 2000 (4 pages) |
8 August 2000 | Return made up to 10/07/00; full list of members (7 pages) |
8 August 2000 | Return made up to 10/07/00; full list of members (7 pages) |
27 January 2000 | Accounts made up to 31 March 1999 (4 pages) |
27 January 2000 | Accounts made up to 31 March 1999 (4 pages) |
24 August 1999 | Return made up to 10/07/99; no change of members (4 pages) |
24 August 1999 | Return made up to 10/07/99; no change of members (4 pages) |
7 October 1998 | Accounts made up to 31 March 1998 (4 pages) |
7 October 1998 | Accounts made up to 31 March 1998 (4 pages) |
20 August 1998 | Return made up to 10/07/98; full list of members (6 pages) |
20 August 1998 | Return made up to 10/07/98; full list of members (6 pages) |
12 February 1998 | Accounting reference date extended from 30/11/97 to 31/03/98 (1 page) |
12 February 1998 | Accounting reference date extended from 30/11/97 to 31/03/98 (1 page) |
27 October 1997 | Return made up to 10/07/97; no change of members (4 pages) |
27 October 1997 | Return made up to 10/07/97; no change of members (4 pages) |
10 September 1997 | Director resigned (1 page) |
10 September 1997 | Director resigned (1 page) |
13 May 1997 | Accounts made up to 30 November 1996 (4 pages) |
13 May 1997 | Accounts made up to 30 November 1996 (4 pages) |
13 October 1996 | Return made up to 10/07/96; full list of members
|
13 October 1996 | Return made up to 10/07/96; full list of members
|
24 September 1996 | New director appointed (2 pages) |
24 September 1996 | New director appointed (2 pages) |
24 September 1996 | New director appointed (2 pages) |
24 September 1996 | New director appointed (2 pages) |
15 May 1996 | Accounting reference date extended from 31/07/96 to 30/11/96 (1 page) |
15 May 1996 | Accounting reference date extended from 31/07/96 to 30/11/96 (1 page) |
2 August 1995 | Registered office changed on 02/08/95 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page) |
2 August 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
2 August 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
2 August 1995 | Registered office changed on 02/08/95 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page) |
10 July 1995 | Incorporation (24 pages) |
10 July 1995 | Incorporation (24 pages) |