Company NameThe Lost Youth Theatre Company
Company StatusDissolved
Company Number03794627
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date24 June 1999(24 years, 10 months ago)
Dissolution Date19 January 2021 (3 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Julian Philip England
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2000(1 year, 5 months after company formation)
Appointment Duration20 years, 1 month (closed 19 January 2021)
RoleActor
Country of ResidenceEngland
Correspondence Address14 Upper Whistler Walk
London
SW10 0ER
Secretary NameMr Julian Philip England
StatusClosed
Appointed11 September 2019(20 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 19 January 2021)
RoleCompany Director
Correspondence Address23 Hawthorne Court
Leigham Court Road
London
SW16 3RD
Director NameMs Hannah Marie-Amelie Frances Eidinow
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address68 North Road
London
N6 4AA
Secretary NameMr Mark Magill
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address77 Kenton Road
Harrow
Middlesex
HA3 0AH
Director NameMiss Katherine Rachel Portman
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1999(1 month, 2 weeks after company formation)
Appointment Duration10 years, 7 months (resigned 24 March 2010)
RoleProduction Assistant
Country of ResidenceUnited Kingdom
Correspondence Address1 Mayfield Close
Anerley Road
London
SE20 8EJ
Director NameEdgar Cecil Hayter
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2000(1 year, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 24 March 2010)
RoleRetired
Correspondence Address61 Cambridge Road
Mitcham
Surrey
CR4 1DW
Director NameMaurizio Molino
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2000(1 year, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 16 March 2008)
RoleActor
Correspondence Address6 Philbeach Gardens
Earls Court
London
SW5 9DY
Director NameStephen James Quinn
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2000(1 year, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 24 July 2006)
RoleActor
Correspondence Address318 Winchcombe Road
Carshalton
Surrey
SM5 1SA
Director NameTracy Sorgiovanni
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2000(1 year, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 16 March 2008)
RoleAccount Director
Correspondence Address8 Elfin Lodge
Elfin Grove
Teddington
Middlesex
TW11 8RE
Director NameRonald Frederick Adrian Brown
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2008(8 years, 6 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 16 March 2008)
RoleRetired Director
Correspondence Address5 Edith Grove
London
SW10 0JZ
Director NameMr Kevin Patrick O'Sullivan
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2008(8 years, 6 months after company formation)
Appointment Duration3 months (resigned 23 April 2008)
RoleSales Advisor
Correspondence Address54 Edbrooke Road
London
W9 2DG
Secretary NameMr Kevin Patrick O'Sullivan
NationalityBritish
StatusResigned
Appointed03 April 2008(8 years, 9 months after company formation)
Appointment Duration5 months (resigned 04 September 2008)
RoleSales Advisor
Correspondence Address54 Edbrooke Road
London
W9 2DG
Director NameMr Paul Costello
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2008(9 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 March 2010)
RoleDirector Of Programs
Correspondence AddressFlat 672 Imperial Court 225 Kennington Lane
London
SE11 5QN
Secretary NameMr Mark Magill
NationalityBritish
StatusResigned
Appointed04 September 2008(9 years, 2 months after company formation)
Appointment Duration11 years (resigned 11 September 2019)
RoleCompany Manager
Country of ResidenceUnited Kingdom
Correspondence Address77 Kenton Road
Harrow
Middlesex
HA3 0AH
Director NameMr Luis Alvarez
Date of BirthSeptember 1983 (Born 40 years ago)
NationalitySpanish
StatusResigned
Appointed21 February 2013(13 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 July 2015)
RoleTechnical Manager
Country of ResidenceEngland
Correspondence Address208 Wandsworth Road
London
SW8 2JU

Contact

Websitelosttheatre.co.uk
Telephone024 01334509
Telephone regionCoventry

Location

Registered Address24 Wandsworth Road
London
SW8 2JW
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Turnover£188,976
Net Worth£115,853
Cash£22,873

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Filing History

19 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2020Compulsory strike-off action has been suspended (1 page)
3 November 2020First Gazette notice for compulsory strike-off (1 page)
9 April 2020Registered office address changed from 208 Wandsworth Road London SW8 2JU to 24 Wandsworth Road London SW8 2JW on 9 April 2020 (1 page)
30 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (3 pages)
11 September 2019Appointment of Mr Julian Philip England as a secretary on 11 September 2019 (2 pages)
11 September 2019Termination of appointment of Mark Magill as a secretary on 11 September 2019 (1 page)
25 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (17 pages)
25 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
5 July 2017Notification of Julian England as a person with significant control on 1 January 2017 (2 pages)
5 July 2017Notification of Julian England as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Julian England as a person with significant control on 1 January 2017 (2 pages)
26 June 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
26 June 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
3 January 2017Total exemption full accounts made up to 31 March 2016 (13 pages)
3 January 2017Total exemption full accounts made up to 31 March 2016 (13 pages)
27 June 2016Annual return made up to 23 June 2016 no member list (3 pages)
27 June 2016Annual return made up to 23 June 2016 no member list (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
15 October 2015Memorandum and Articles of Association (13 pages)
15 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
15 October 2015Memorandum and Articles of Association (13 pages)
10 July 2015Termination of appointment of Luis Alvarez as a director on 10 July 2015 (1 page)
10 July 2015Termination of appointment of Luis Alvarez as a director on 10 July 2015 (1 page)
26 June 2015Annual return made up to 23 June 2015 no member list (4 pages)
26 June 2015Annual return made up to 23 June 2015 no member list (4 pages)
17 December 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
17 December 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
28 June 2014Annual return made up to 23 June 2014 no member list (4 pages)
28 June 2014Annual return made up to 23 June 2014 no member list (4 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (16 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (16 pages)
24 June 2013Annual return made up to 23 June 2013 no member list (4 pages)
24 June 2013Annual return made up to 23 June 2013 no member list (4 pages)
21 February 2013Appointment of Mr Luis Alvarez as a director (2 pages)
21 February 2013Appointment of Mr Luis Alvarez as a director (2 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
25 June 2012Annual return made up to 23 June 2012 no member list (3 pages)
25 June 2012Annual return made up to 23 June 2012 no member list (3 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
26 June 2011Annual return made up to 23 June 2011 no member list (3 pages)
26 June 2011Annual return made up to 23 June 2011 no member list (3 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
23 June 2010Annual return made up to 23 June 2010 no member list (3 pages)
23 June 2010Director's details changed for Julian Philip England on 23 June 2010 (2 pages)
23 June 2010Director's details changed for Julian Philip England on 23 June 2010 (2 pages)
23 June 2010Register inspection address has been changed (1 page)
23 June 2010Annual return made up to 23 June 2010 no member list (3 pages)
23 June 2010Register inspection address has been changed (1 page)
24 March 2010Termination of appointment of Hannah Eidinow as a director (1 page)
24 March 2010Termination of appointment of Edgar Hayter as a director (1 page)
24 March 2010Termination of appointment of Edgar Hayter as a director (1 page)
24 March 2010Termination of appointment of Paul Costello as a director (1 page)
24 March 2010Termination of appointment of Paul Costello as a director (1 page)
24 March 2010Termination of appointment of Katherine Portman as a director (1 page)
24 March 2010Termination of appointment of Hannah Eidinow as a director (1 page)
24 March 2010Termination of appointment of Katherine Portman as a director (1 page)
25 January 2010Full accounts made up to 31 March 2009 (11 pages)
25 January 2010Full accounts made up to 31 March 2009 (11 pages)
25 January 2010Registered office address changed from 77 Kenton Road Harrow Middlesex HA3 0AH on 25 January 2010 (1 page)
25 January 2010Registered office address changed from 77 Kenton Road Harrow Middlesex HA3 0AH on 25 January 2010 (1 page)
23 June 2009Annual return made up to 23/06/09 (3 pages)
23 June 2009Annual return made up to 23/06/09 (3 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
4 November 2008Director appointed ms hannah marie-amelie frances eidinow (1 page)
4 November 2008Director appointed ms hannah marie-amelie frances eidinow (1 page)
3 November 2008Director appointed mr paul costello (1 page)
3 November 2008Director appointed mr paul costello (1 page)
30 October 2008Secretary appointed mr mark linton magill (1 page)
30 October 2008Appointment terminated secretary kevin o'sullivan (1 page)
30 October 2008Secretary appointed mr mark linton magill (1 page)
30 October 2008Appointment terminated secretary kevin o'sullivan (1 page)
24 June 2008Annual return made up to 24/06/08 (3 pages)
24 June 2008Annual return made up to 24/06/08 (3 pages)
23 April 2008Appointment terminated director kevin o'sullivan (1 page)
23 April 2008Appointment terminated director kevin o'sullivan (1 page)
5 April 2008Appointment terminated secretary mark magill (1 page)
5 April 2008Appointment terminated secretary mark magill (1 page)
4 April 2008Secretary appointed mr kevin patrick o'sullivan (1 page)
4 April 2008Secretary appointed mr kevin patrick o'sullivan (1 page)
20 March 2008Appointment terminated director ronald brown (1 page)
20 March 2008Appointment terminated director maurizio molino (1 page)
20 March 2008Appointment terminated director tracy sorgiovanni (1 page)
20 March 2008Appointment terminated director hannah eidinow (1 page)
20 March 2008Appointment terminated director tracy sorgiovanni (1 page)
20 March 2008Appointment terminated director maurizio molino (1 page)
20 March 2008Appointment terminated director ronald brown (1 page)
20 March 2008Appointment terminated director hannah eidinow (1 page)
31 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
21 January 2008New director appointed (1 page)
21 January 2008New director appointed (1 page)
21 January 2008New director appointed (1 page)
21 January 2008New director appointed (1 page)
3 January 2008New secretary appointed (1 page)
3 January 2008New secretary appointed (1 page)
29 June 2007Director resigned (1 page)
29 June 2007Annual return made up to 24/06/07 (2 pages)
29 June 2007Annual return made up to 24/06/07 (2 pages)
29 June 2007Director resigned (1 page)
22 June 2007Secretary resigned (1 page)
22 June 2007Secretary resigned (1 page)
4 May 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
4 May 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
26 March 2007Director's particulars changed (1 page)
26 March 2007Director's particulars changed (1 page)
25 July 2006Director resigned (1 page)
25 July 2006Director resigned (1 page)
14 July 2006Registered office changed on 14/07/06 from: 77 kenton road harrow middlesex HN3 0AH (1 page)
14 July 2006Registered office changed on 14/07/06 from: 77 kenton road harrow middlesex HN3 0AH (1 page)
14 July 2006Annual return made up to 24/06/06 (3 pages)
14 July 2006Annual return made up to 24/06/06 (3 pages)
13 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
13 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
8 July 2005Annual return made up to 24/06/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 July 2005Annual return made up to 24/06/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 November 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
18 November 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
23 June 2004Annual return made up to 24/06/04 (7 pages)
23 June 2004Annual return made up to 24/06/04 (7 pages)
10 December 2003Registered office changed on 10/12/03 from: 75B quinta drive barnet hertfordshire EN5 3DA (1 page)
10 December 2003Registered office changed on 10/12/03 from: 75B quinta drive barnet hertfordshire EN5 3DA (1 page)
26 November 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
26 November 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
7 August 2003Annual return made up to 24/06/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 2003Annual return made up to 24/06/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
23 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
25 July 2002Annual return made up to 24/06/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2002Annual return made up to 24/06/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2002Full accounts made up to 31 March 2001 (10 pages)
14 January 2002Full accounts made up to 31 March 2001 (10 pages)
10 January 2002Registered office changed on 10/01/02 from: 5 great college street london SW1P 3SJ (1 page)
10 January 2002Registered office changed on 10/01/02 from: 5 great college street london SW1P 3SJ (1 page)
19 October 2001New director appointed (2 pages)
19 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 October 2001New director appointed (2 pages)
19 October 2001New director appointed (2 pages)
19 October 2001New director appointed (2 pages)
23 August 2001Annual return made up to 24/06/01 (5 pages)
23 August 2001Annual return made up to 24/06/01 (5 pages)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
15 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
15 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
21 July 2000Annual return made up to 24/06/00 (4 pages)
21 July 2000Annual return made up to 24/06/00 (4 pages)
14 September 1999Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
14 September 1999Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
13 August 1999New director appointed (2 pages)
13 August 1999New director appointed (2 pages)
24 June 1999Incorporation (32 pages)
24 June 1999Incorporation (32 pages)