London
SW10 0ER
Secretary Name | Mr Julian Philip England |
---|---|
Status | Closed |
Appointed | 11 September 2019(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 19 January 2021) |
Role | Company Director |
Correspondence Address | 23 Hawthorne Court Leigham Court Road London SW16 3RD |
Director Name | Ms Hannah Marie-Amelie Frances Eidinow |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 68 North Road London N6 4AA |
Secretary Name | Mr Mark Magill |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 77 Kenton Road Harrow Middlesex HA3 0AH |
Director Name | Miss Katherine Rachel Portman |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 7 months (resigned 24 March 2010) |
Role | Production Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Mayfield Close Anerley Road London SE20 8EJ |
Director Name | Edgar Cecil Hayter |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2000(1 year, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 24 March 2010) |
Role | Retired |
Correspondence Address | 61 Cambridge Road Mitcham Surrey CR4 1DW |
Director Name | Maurizio Molino |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2000(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 16 March 2008) |
Role | Actor |
Correspondence Address | 6 Philbeach Gardens Earls Court London SW5 9DY |
Director Name | Stephen James Quinn |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2000(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 24 July 2006) |
Role | Actor |
Correspondence Address | 318 Winchcombe Road Carshalton Surrey SM5 1SA |
Director Name | Tracy Sorgiovanni |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2000(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 16 March 2008) |
Role | Account Director |
Correspondence Address | 8 Elfin Lodge Elfin Grove Teddington Middlesex TW11 8RE |
Director Name | Ronald Frederick Adrian Brown |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2008(8 years, 6 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 16 March 2008) |
Role | Retired Director |
Correspondence Address | 5 Edith Grove London SW10 0JZ |
Director Name | Mr Kevin Patrick O'Sullivan |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2008(8 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 23 April 2008) |
Role | Sales Advisor |
Correspondence Address | 54 Edbrooke Road London W9 2DG |
Secretary Name | Mr Kevin Patrick O'Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(8 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 04 September 2008) |
Role | Sales Advisor |
Correspondence Address | 54 Edbrooke Road London W9 2DG |
Director Name | Mr Paul Costello |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2008(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 March 2010) |
Role | Director Of Programs |
Correspondence Address | Flat 672 Imperial Court 225 Kennington Lane London SE11 5QN |
Secretary Name | Mr Mark Magill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2008(9 years, 2 months after company formation) |
Appointment Duration | 11 years (resigned 11 September 2019) |
Role | Company Manager |
Country of Residence | United Kingdom |
Correspondence Address | 77 Kenton Road Harrow Middlesex HA3 0AH |
Director Name | Mr Luis Alvarez |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 21 February 2013(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 July 2015) |
Role | Technical Manager |
Country of Residence | England |
Correspondence Address | 208 Wandsworth Road London SW8 2JU |
Website | losttheatre.co.uk |
---|---|
Telephone | 024 01334509 |
Telephone region | Coventry |
Registered Address | 24 Wandsworth Road London SW8 2JW |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £188,976 |
Net Worth | £115,853 |
Cash | £22,873 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
19 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 December 2020 | Compulsory strike-off action has been suspended (1 page) |
3 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2020 | Registered 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 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (3 pages) |
11 September 2019 | Appointment of Mr Julian Philip England as a secretary on 11 September 2019 (2 pages) |
11 September 2019 | Termination of appointment of Mark Magill as a secretary on 11 September 2019 (1 page) |
25 June 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (17 pages) |
25 June 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
5 July 2017 | Notification of Julian England as a person with significant control on 1 January 2017 (2 pages) |
5 July 2017 | Notification of Julian England as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Julian England as a person with significant control on 1 January 2017 (2 pages) |
26 June 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
26 June 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
3 January 2017 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
3 January 2017 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
27 June 2016 | Annual return made up to 23 June 2016 no member list (3 pages) |
27 June 2016 | Annual return made up to 23 June 2016 no member list (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 October 2015 | Resolutions
|
15 October 2015 | Memorandum and Articles of Association (13 pages) |
15 October 2015 | Resolutions
|
15 October 2015 | Memorandum and Articles of Association (13 pages) |
10 July 2015 | Termination of appointment of Luis Alvarez as a director on 10 July 2015 (1 page) |
10 July 2015 | Termination of appointment of Luis Alvarez as a director on 10 July 2015 (1 page) |
26 June 2015 | Annual return made up to 23 June 2015 no member list (4 pages) |
26 June 2015 | Annual return made up to 23 June 2015 no member list (4 pages) |
17 December 2014 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
17 December 2014 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
28 June 2014 | Annual return made up to 23 June 2014 no member list (4 pages) |
28 June 2014 | Annual return made up to 23 June 2014 no member list (4 pages) |
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (16 pages) |
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (16 pages) |
24 June 2013 | Annual return made up to 23 June 2013 no member list (4 pages) |
24 June 2013 | Annual return made up to 23 June 2013 no member list (4 pages) |
21 February 2013 | Appointment of Mr Luis Alvarez as a director (2 pages) |
21 February 2013 | Appointment of Mr Luis Alvarez as a director (2 pages) |
3 January 2013 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
3 January 2013 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
25 June 2012 | Annual return made up to 23 June 2012 no member list (3 pages) |
25 June 2012 | Annual return made up to 23 June 2012 no member list (3 pages) |
20 December 2011 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
20 December 2011 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
26 June 2011 | Annual return made up to 23 June 2011 no member list (3 pages) |
26 June 2011 | Annual return made up to 23 June 2011 no member list (3 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
23 June 2010 | Annual return made up to 23 June 2010 no member list (3 pages) |
23 June 2010 | Director's details changed for Julian Philip England on 23 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Julian Philip England on 23 June 2010 (2 pages) |
23 June 2010 | Register inspection address has been changed (1 page) |
23 June 2010 | Annual return made up to 23 June 2010 no member list (3 pages) |
23 June 2010 | Register inspection address has been changed (1 page) |
24 March 2010 | Termination of appointment of Hannah Eidinow as a director (1 page) |
24 March 2010 | Termination of appointment of Edgar Hayter as a director (1 page) |
24 March 2010 | Termination of appointment of Edgar Hayter as a director (1 page) |
24 March 2010 | Termination of appointment of Paul Costello as a director (1 page) |
24 March 2010 | Termination of appointment of Paul Costello as a director (1 page) |
24 March 2010 | Termination of appointment of Katherine Portman as a director (1 page) |
24 March 2010 | Termination of appointment of Hannah Eidinow as a director (1 page) |
24 March 2010 | Termination of appointment of Katherine Portman as a director (1 page) |
25 January 2010 | Full accounts made up to 31 March 2009 (11 pages) |
25 January 2010 | Full accounts made up to 31 March 2009 (11 pages) |
25 January 2010 | Registered office address changed from 77 Kenton Road Harrow Middlesex HA3 0AH on 25 January 2010 (1 page) |
25 January 2010 | Registered office address changed from 77 Kenton Road Harrow Middlesex HA3 0AH on 25 January 2010 (1 page) |
23 June 2009 | Annual return made up to 23/06/09 (3 pages) |
23 June 2009 | Annual return made up to 23/06/09 (3 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
4 November 2008 | Director appointed ms hannah marie-amelie frances eidinow (1 page) |
4 November 2008 | Director appointed ms hannah marie-amelie frances eidinow (1 page) |
3 November 2008 | Director appointed mr paul costello (1 page) |
3 November 2008 | Director appointed mr paul costello (1 page) |
30 October 2008 | Secretary appointed mr mark linton magill (1 page) |
30 October 2008 | Appointment terminated secretary kevin o'sullivan (1 page) |
30 October 2008 | Secretary appointed mr mark linton magill (1 page) |
30 October 2008 | Appointment terminated secretary kevin o'sullivan (1 page) |
24 June 2008 | Annual return made up to 24/06/08 (3 pages) |
24 June 2008 | Annual return made up to 24/06/08 (3 pages) |
23 April 2008 | Appointment terminated director kevin o'sullivan (1 page) |
23 April 2008 | Appointment terminated director kevin o'sullivan (1 page) |
5 April 2008 | Appointment terminated secretary mark magill (1 page) |
5 April 2008 | Appointment terminated secretary mark magill (1 page) |
4 April 2008 | Secretary appointed mr kevin patrick o'sullivan (1 page) |
4 April 2008 | Secretary appointed mr kevin patrick o'sullivan (1 page) |
20 March 2008 | Appointment terminated director ronald brown (1 page) |
20 March 2008 | Appointment terminated director maurizio molino (1 page) |
20 March 2008 | Appointment terminated director tracy sorgiovanni (1 page) |
20 March 2008 | Appointment terminated director hannah eidinow (1 page) |
20 March 2008 | Appointment terminated director tracy sorgiovanni (1 page) |
20 March 2008 | Appointment terminated director maurizio molino (1 page) |
20 March 2008 | Appointment terminated director ronald brown (1 page) |
20 March 2008 | Appointment terminated director hannah eidinow (1 page) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
21 January 2008 | New director appointed (1 page) |
21 January 2008 | New director appointed (1 page) |
21 January 2008 | New director appointed (1 page) |
21 January 2008 | New director appointed (1 page) |
3 January 2008 | New secretary appointed (1 page) |
3 January 2008 | New secretary appointed (1 page) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Annual return made up to 24/06/07 (2 pages) |
29 June 2007 | Annual return made up to 24/06/07 (2 pages) |
29 June 2007 | Director resigned (1 page) |
22 June 2007 | Secretary resigned (1 page) |
22 June 2007 | Secretary resigned (1 page) |
4 May 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
4 May 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
26 March 2007 | Director's particulars changed (1 page) |
26 March 2007 | Director's particulars changed (1 page) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | Director resigned (1 page) |
14 July 2006 | Registered office changed on 14/07/06 from: 77 kenton road harrow middlesex HN3 0AH (1 page) |
14 July 2006 | Registered office changed on 14/07/06 from: 77 kenton road harrow middlesex HN3 0AH (1 page) |
14 July 2006 | Annual return made up to 24/06/06 (3 pages) |
14 July 2006 | Annual return made up to 24/06/06 (3 pages) |
13 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
13 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
8 July 2005 | Annual return made up to 24/06/05
|
8 July 2005 | Annual return made up to 24/06/05
|
18 November 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
18 November 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
23 June 2004 | Annual return made up to 24/06/04 (7 pages) |
23 June 2004 | Annual return made up to 24/06/04 (7 pages) |
10 December 2003 | Registered office changed on 10/12/03 from: 75B quinta drive barnet hertfordshire EN5 3DA (1 page) |
10 December 2003 | Registered office changed on 10/12/03 from: 75B quinta drive barnet hertfordshire EN5 3DA (1 page) |
26 November 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
26 November 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
7 August 2003 | Annual return made up to 24/06/03
|
7 August 2003 | Annual return made up to 24/06/03
|
23 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
23 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
25 July 2002 | Annual return made up to 24/06/02
|
25 July 2002 | Annual return made up to 24/06/02
|
14 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
14 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
10 January 2002 | Registered office changed on 10/01/02 from: 5 great college street london SW1P 3SJ (1 page) |
10 January 2002 | Registered office changed on 10/01/02 from: 5 great college street london SW1P 3SJ (1 page) |
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | Resolutions
|
19 October 2001 | Resolutions
|
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | New director appointed (2 pages) |
23 August 2001 | Annual return made up to 24/06/01 (5 pages) |
23 August 2001 | Annual return made up to 24/06/01 (5 pages) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | New director appointed (2 pages) |
15 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
15 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
21 July 2000 | Annual return made up to 24/06/00 (4 pages) |
21 July 2000 | Annual return made up to 24/06/00 (4 pages) |
14 September 1999 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
14 September 1999 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | New director appointed (2 pages) |
24 June 1999 | Incorporation (32 pages) |
24 June 1999 | Incorporation (32 pages) |