Company NameTricycle Screen Limited
Company StatusActive
Company Number03077972
CategoryPrivate Limited Company
Incorporation Date10 July 1995(28 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMs Sita McIntosh
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2021(25 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address269 Kilburn High Road Kilburn High Road
London
NW6 7JR
Director NameMr Amit Sharma
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2023(28 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks
RoleArtistic Director
Country of ResidenceEngland
Correspondence Address269 Kilburn High Road Kilburn High Road
London
NW6 7JR
Secretary NameMs Michele Lonergan
StatusCurrent
Appointed15 December 2023(28 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Correspondence Address269 Kilburn High Road Kilburn High Road
London
NW6 7JR
Director NameMrs Phillippa Louise Adamson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2024(28 years, 7 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address269 Kilburn High Road Kilburn High Road
London
NW6 7JR
Director NameMr Robert Nicolas Kent
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1995(same day as company formation)
RoleTheatre/TV Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Alma Square
London
NW8 9QD
Director NameMs Mary Louise Lauder
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1995(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 East Common
Redbourn
Hertfordshire
AL3 7ND
Director NamePatricia Macnaughton
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1995(same day as company formation)
RoleLiterary Agent
Correspondence Address42 Tregunter Road
London
SW10 9LQ
Director NameStephen James Phillips
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1995(same day as company formation)
RoleTelevision Producer
Correspondence AddressLime House
3 Lime Park Church Road
Herstmonceaux
E Sussex
Secretary NameMs Mary Louise Lauder
NationalityBritish
StatusResigned
Appointed10 July 1995(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 East Common
Redbourn
Hertfordshire
AL3 7ND
Director NameMs Andree Molyneux
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2005(9 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 December 2009)
RoleTelevision Producer
Country of ResidenceUnited Kingdom
Correspondence Address140b Hemingford Road
London
N1 1DE
Director NameMr Jonathan Levy
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2009(14 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 October 2019)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence Address269 Kilburn High Road Kilburn High Road
London
NW6 7JR
Director NameMs Indhu Rubasingham
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2012(17 years after company formation)
Appointment Duration11 years, 4 months (resigned 15 December 2023)
RoleArtistic Director
Country of ResidenceEngland
Correspondence Address269 Kilburn High Road Kilburn High Road
London
NW6 7JR
Secretary NameMrs Bridget Kalloushi
StatusResigned
Appointed19 October 2012(17 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 21 January 2019)
RoleCompany Director
Correspondence Address6 Linden Road
London
N10 3DH
Secretary NameMs Daisy Heath
StatusResigned
Appointed21 January 2019(23 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 December 2023)
RoleCompany Director
Correspondence Address269 Kilburn High Road Kilburn High Road
London
NW6 7JR
Director NameMrs Moyra Ann Brown
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2019(24 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address269 Kilburn High Road Kilburn High Road
London
NW6 7JR
Director NameMr Christopher Yu
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2021(25 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 February 2024)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address269 Kilburn High Road Kilburn High Road
London
NW6 7JR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 July 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 July 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitetricycle.co.uk
Email address[email protected]
Telephone020 73281000
Telephone regionLondon

Location

Registered Address269 Kilburn High Road Kilburn High Road
London
NW6 7JR
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London

Shareholders

100 at £1Tricycle Theatre
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£140,849
Current Liabilities£153,098

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return29 August 2023 (8 months ago)
Next Return Due12 September 2024 (4 months, 2 weeks from now)

Filing History

21 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
12 October 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
2 January 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
4 October 2019Appointment of Mrs Moyra Ann Doyle as a director on 1 October 2019 (2 pages)
3 October 2019Termination of appointment of Jonathan Levy as a director on 1 October 2019 (1 page)
1 October 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
21 January 2019Termination of appointment of Bridget Kalloushi as a secretary on 21 January 2019 (1 page)
21 January 2019Appointment of Ms Daisy Heath as a secretary on 21 January 2019 (2 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (2 pages)
17 September 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (1 page)
28 December 2017Total exemption full accounts made up to 31 March 2017 (1 page)
19 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
19 September 2017Registered 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 2017Registered 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 2016Total exemption small company accounts made up to 31 March 2016 (1 page)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (1 page)
5 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (1 page)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (1 page)
24 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(4 pages)
24 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (1 page)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (1 page)
17 October 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(4 pages)
17 October 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (1 page)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (1 page)
24 September 2013Termination of appointment of Mary Lauder as a director (1 page)
24 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(4 pages)
24 September 2013Termination of appointment of Mary Lauder as a director (1 page)
24 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(4 pages)
10 January 2013Termination of appointment of Mary Lauder as a secretary (1 page)
10 January 2013Termination of appointment of Mary Lauder as a secretary (1 page)
9 January 2013Termination of appointment of Mary Lauder as a secretary (1 page)
9 January 2013Termination of appointment of Mary Lauder as a secretary (1 page)
9 January 2013Appointment of Mrs Bridget Kalloushi as a secretary (2 pages)
9 January 2013Appointment of Mrs Bridget Kalloushi as a secretary (2 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (1 page)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (1 page)
29 August 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
29 August 2012Termination of appointment of Robert Kent as a director (1 page)
29 August 2012Termination of appointment of Robert Kent as a director (1 page)
29 August 2012Appointment of Ms Indhu Rubasingham as a director (2 pages)
29 August 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
29 August 2012Appointment of Ms Indhu Rubasingham as a director (2 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (1 page)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (1 page)
28 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (6 pages)
28 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (6 pages)
28 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (6 pages)
23 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
23 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
23 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
23 December 2010Director's details changed for Ms Mary Louise Lauder on 23 December 2010 (2 pages)
23 December 2010Director's details changed for Ms Mary Louise Lauder on 23 December 2010 (2 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
11 November 2010Termination of appointment of Andree Molyneux as a director (1 page)
11 November 2010Appointment of Mr Jonathan Levy as a director (2 pages)
11 November 2010Appointment of Mr Jonathan Levy as a director (2 pages)
11 November 2010Termination of appointment of Andree Molyneux as a director (1 page)
26 February 2010Director's details changed for Ms Andree Molyneux on 1 March 2009 (1 page)
26 February 2010Director's details changed for Ms Andree Molyneux on 1 March 2009 (1 page)
26 February 2010Director's details changed for Ms Andree Molyneux on 1 March 2009 (1 page)
1 February 2010Annual return made up to 8 December 2009 (11 pages)
1 February 2010Annual return made up to 8 December 2009 (11 pages)
1 February 2010Annual return made up to 8 December 2009 (11 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (1 page)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (1 page)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (1 page)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (1 page)
28 December 2008Return made up to 08/12/08; full list of members (6 pages)
28 December 2008Return made up to 08/12/08; full list of members (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (1 page)
10 August 2007Return made up to 10/07/07; full list of members (7 pages)
10 August 2007Return made up to 10/07/07; full list of members (7 pages)
11 April 2007Total exemption small company accounts made up to 31 March 2006 (1 page)
11 April 2007Total exemption small company accounts made up to 31 March 2006 (1 page)
15 August 2006Return made up to 10/07/06; full list of members (7 pages)
15 August 2006Return made up to 10/07/06; full list of members (7 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
5 August 2005Return made up to 10/07/05; full list of members
  • 363(287) ‐ Registered office changed on 05/08/05
(7 pages)
5 August 2005Return made up to 10/07/05; full list of members
  • 363(287) ‐ Registered office changed on 05/08/05
(7 pages)
26 May 2005Director resigned (1 page)
26 May 2005New director appointed (2 pages)
26 May 2005Director resigned (1 page)
26 May 2005New director appointed (2 pages)
2 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
2 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
21 July 2004Return made up to 10/07/04; full list of members (7 pages)
21 July 2004Return made up to 10/07/04; full list of members (7 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (1 page)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (1 page)
15 October 2003Return made up to 10/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 October 2003Return made up to 10/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 February 2003Total exemption small company accounts made up to 31 March 2002 (1 page)
8 February 2003Total exemption small company accounts made up to 31 March 2002 (1 page)
15 July 2002Return made up to 10/07/02; full list of members (7 pages)
15 July 2002Return made up to 10/07/02; full list of members (7 pages)
30 January 2002Accounts made up to 31 March 2001 (5 pages)
30 January 2002Accounts made up to 31 March 2001 (5 pages)
27 July 2001Return made up to 10/07/01; full list of members (7 pages)
27 July 2001Return made up to 10/07/01; full list of members (7 pages)
13 April 2001Accounts made up to 31 March 2000 (4 pages)
13 April 2001Accounts made up to 31 March 2000 (4 pages)
8 August 2000Return made up to 10/07/00; full list of members (7 pages)
8 August 2000Return made up to 10/07/00; full list of members (7 pages)
27 January 2000Accounts made up to 31 March 1999 (4 pages)
27 January 2000Accounts made up to 31 March 1999 (4 pages)
24 August 1999Return made up to 10/07/99; no change of members (4 pages)
24 August 1999Return made up to 10/07/99; no change of members (4 pages)
7 October 1998Accounts made up to 31 March 1998 (4 pages)
7 October 1998Accounts made up to 31 March 1998 (4 pages)
20 August 1998Return made up to 10/07/98; full list of members (6 pages)
20 August 1998Return made up to 10/07/98; full list of members (6 pages)
12 February 1998Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
12 February 1998Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
27 October 1997Return made up to 10/07/97; no change of members (4 pages)
27 October 1997Return made up to 10/07/97; no change of members (4 pages)
10 September 1997Director resigned (1 page)
10 September 1997Director resigned (1 page)
13 May 1997Accounts made up to 30 November 1996 (4 pages)
13 May 1997Accounts made up to 30 November 1996 (4 pages)
13 October 1996Return made up to 10/07/96; full list of members
  • 363(287) ‐ Registered office changed on 13/10/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 October 1996Return made up to 10/07/96; full list of members
  • 363(287) ‐ Registered office changed on 13/10/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 September 1996New director appointed (2 pages)
24 September 1996New director appointed (2 pages)
24 September 1996New director appointed (2 pages)
24 September 1996New director appointed (2 pages)
15 May 1996Accounting reference date extended from 31/07/96 to 30/11/96 (1 page)
15 May 1996Accounting reference date extended from 31/07/96 to 30/11/96 (1 page)
2 August 1995Registered office changed on 02/08/95 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page)
2 August 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
2 August 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
2 August 1995Registered office changed on 02/08/95 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page)
10 July 1995Incorporation (24 pages)
10 July 1995Incorporation (24 pages)