London
SE18 7RT
Director Name | Mr Aleric Nixon Rosembert |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 2018(18 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (closed 28 August 2018) |
Role | Musician |
Country of Residence | England |
Correspondence Address | The Albany Douglas Way London SE8 4AG |
Director Name | Ms Judy Gordon |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1999(1 day after company formation) |
Appointment Duration | 18 years, 1 month (resigned 01 October 2017) |
Role | Theatre Director |
Country of Residence | England |
Correspondence Address | 59 Embleton Road London SE13 7DQ |
Secretary Name | Diana Pooley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1999(1 day after company formation) |
Appointment Duration | 11 years (resigned 07 September 2010) |
Role | Artist |
Correspondence Address | 45 Chalsey Road London SE4 1YN |
Secretary Name | Miss Bernadette Bishop |
---|---|
Status | Resigned |
Appointed | 07 September 2010(11 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 03 September 2012) |
Role | Company Director |
Correspondence Address | The Albany Douglas Way London SE8 4AG |
Secretary Name | Corrie-Anne Burton |
---|---|
Status | Resigned |
Appointed | 03 September 2012(13 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 23 March 2013) |
Role | Company Director |
Correspondence Address | The Albany Douglas Way London SE8 4AG |
Secretary Name | Miss Sarah Walsh |
---|---|
Status | Resigned |
Appointed | 01 April 2013(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 September 2014) |
Role | Company Director |
Correspondence Address | 252 Sellincourt Road London SW17 9SB |
Director Name | Bloomsbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1999(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Secretary Name | Bloomsbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1999(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Website | montagetheatre.com |
---|---|
Email address | [email protected] |
Telephone | 020 86927007 |
Telephone region | London |
Registered Address | The Albany Douglas Way London SE8 4AG |
---|---|
Region | London |
Constituency | Lewisham, Deptford |
County | Greater London |
Ward | New Cross |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Aleric Nixon Rosembert 50.00% Ordinary |
---|---|
1 at £1 | Judy Gordon 50.00% Ordinary |
Latest Accounts | 19 August 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 19 August |
28 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2018 | Application to strike the company off the register (3 pages) |
22 May 2018 | Appointment of Mr Aleric Nixon Rosembert as a director on 22 May 2018 (2 pages) |
13 October 2017 | Termination of appointment of Judy Gordon as a director on 1 October 2017 (1 page) |
13 October 2017 | Termination of appointment of Judy Gordon as a director on 1 October 2017 (1 page) |
22 August 2017 | Cessation of Judy Gordon as a person with significant control on 1 January 2017 (1 page) |
22 August 2017 | Cessation of Judy Gordon as a person with significant control on 1 January 2017 (1 page) |
22 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
12 May 2017 | Accounts for a dormant company made up to 19 August 2016 (2 pages) |
12 May 2017 | Accounts for a dormant company made up to 19 August 2016 (2 pages) |
26 August 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
18 April 2016 | Accounts for a dormant company made up to 19 August 2015 (2 pages) |
18 April 2016 | Accounts for a dormant company made up to 19 August 2015 (2 pages) |
18 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
30 April 2015 | Accounts for a dormant company made up to 19 August 2014 (2 pages) |
30 April 2015 | Accounts for a dormant company made up to 19 August 2014 (2 pages) |
16 September 2014 | Appointment of Mr Aleric Nixon Rosembert as a secretary on 15 September 2014 (2 pages) |
16 September 2014 | Termination of appointment of Sarah Walsh as a secretary on 15 September 2014 (1 page) |
16 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Termination of appointment of Sarah Walsh as a secretary on 15 September 2014 (1 page) |
16 September 2014 | Appointment of Mr Aleric Nixon Rosembert as a secretary on 15 September 2014 (2 pages) |
16 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
28 April 2014 | Accounts for a dormant company made up to 19 August 2013 (2 pages) |
28 April 2014 | Accounts for a dormant company made up to 19 August 2013 (2 pages) |
12 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
17 May 2013 | Accounts for a dormant company made up to 19 August 2012 (2 pages) |
17 May 2013 | Accounts for a dormant company made up to 19 August 2012 (2 pages) |
16 April 2013 | Appointment of Miss Sarah Walsh as a secretary (2 pages) |
16 April 2013 | Termination of appointment of Corrie-Anne Burton as a secretary (1 page) |
16 April 2013 | Appointment of Miss Sarah Walsh as a secretary (2 pages) |
16 April 2013 | Termination of appointment of Corrie-Anne Burton as a secretary (1 page) |
3 September 2012 | Termination of appointment of Bernadette Bishop as a secretary (1 page) |
3 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (3 pages) |
3 September 2012 | Appointment of Corrie-Anne Burton as a secretary (1 page) |
3 September 2012 | Termination of appointment of Bernadette Bishop as a secretary (1 page) |
3 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (3 pages) |
3 September 2012 | Appointment of Corrie-Anne Burton as a secretary (1 page) |
30 April 2012 | Accounts for a dormant company made up to 19 August 2011 (2 pages) |
30 April 2012 | Accounts for a dormant company made up to 19 August 2011 (2 pages) |
24 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (3 pages) |
24 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (3 pages) |
28 April 2011 | Accounts for a dormant company made up to 19 August 2010 (2 pages) |
28 April 2011 | Accounts for a dormant company made up to 19 August 2010 (2 pages) |
8 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (3 pages) |
8 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (3 pages) |
7 September 2010 | Registered office address changed from 59 Embleton Road London SE13 7DQ on 7 September 2010 (1 page) |
7 September 2010 | Appointment of Miss Bernadette Bishop as a secretary (1 page) |
7 September 2010 | Registered office address changed from 59 Embleton Road London SE13 7DQ on 7 September 2010 (1 page) |
7 September 2010 | Termination of appointment of Diana Pooley as a secretary (1 page) |
7 September 2010 | Director's details changed for Judy Gordon on 19 August 2010 (2 pages) |
7 September 2010 | Registered office address changed from 59 Embleton Road London SE13 7DQ on 7 September 2010 (1 page) |
7 September 2010 | Director's details changed for Judy Gordon on 19 August 2010 (2 pages) |
7 September 2010 | Termination of appointment of Diana Pooley as a secretary (1 page) |
7 September 2010 | Appointment of Miss Bernadette Bishop as a secretary (1 page) |
16 April 2010 | Accounts for a dormant company made up to 19 August 2009 (2 pages) |
16 April 2010 | Accounts for a dormant company made up to 19 August 2009 (2 pages) |
10 September 2009 | Return made up to 19/08/09; full list of members (3 pages) |
10 September 2009 | Return made up to 19/08/09; full list of members (3 pages) |
3 July 2009 | Accounts for a dormant company made up to 19 August 2008 (2 pages) |
3 July 2009 | Accounts for a dormant company made up to 19 August 2008 (2 pages) |
8 September 2008 | Return made up to 19/08/08; full list of members (3 pages) |
8 September 2008 | Return made up to 19/08/08; full list of members (3 pages) |
29 May 2008 | Accounts for a dormant company made up to 19 August 2007 (2 pages) |
29 May 2008 | Accounts for a dormant company made up to 19 August 2007 (2 pages) |
20 August 2007 | Return made up to 19/08/07; full list of members (2 pages) |
20 August 2007 | Return made up to 19/08/07; full list of members (2 pages) |
18 July 2007 | Accounts for a dormant company made up to 19 August 2006 (2 pages) |
18 July 2007 | Accounts for a dormant company made up to 19 August 2006 (2 pages) |
7 September 2006 | Return made up to 19/08/06; full list of members (2 pages) |
7 September 2006 | Return made up to 19/08/06; full list of members (2 pages) |
16 November 2005 | Accounts for a dormant company made up to 19 August 2005 (1 page) |
16 November 2005 | Accounts for a dormant company made up to 19 August 2005 (1 page) |
30 September 2005 | Return made up to 19/08/05; full list of members (2 pages) |
30 September 2005 | Return made up to 19/08/05; full list of members (2 pages) |
4 March 2005 | Accounts for a dormant company made up to 19 August 2004 (2 pages) |
4 March 2005 | Accounts for a dormant company made up to 19 August 2004 (2 pages) |
19 October 2004 | Return made up to 19/08/04; full list of members (6 pages) |
19 October 2004 | Return made up to 19/08/04; full list of members (6 pages) |
24 February 2004 | Accounts for a dormant company made up to 19 August 2003 (2 pages) |
24 February 2004 | Accounts for a dormant company made up to 19 August 2003 (2 pages) |
4 September 2003 | Return made up to 19/08/03; full list of members (6 pages) |
4 September 2003 | Return made up to 19/08/03; full list of members (6 pages) |
28 March 2003 | Accounts for a dormant company made up to 19 August 2002 (2 pages) |
28 March 2003 | Accounts for a dormant company made up to 19 August 2002 (2 pages) |
27 August 2002 | Return made up to 19/08/02; full list of members
|
27 August 2002 | Return made up to 19/08/02; full list of members
|
5 April 2002 | Accounts for a dormant company made up to 19 August 2001 (2 pages) |
5 April 2002 | Accounts for a dormant company made up to 19 August 2001 (2 pages) |
23 August 2001 | Return made up to 19/08/01; full list of members (6 pages) |
23 August 2001 | Return made up to 19/08/01; full list of members (6 pages) |
26 July 2001 | Accounts for a dormant company made up to 19 August 2000 (1 page) |
26 July 2001 | Accounts for a dormant company made up to 19 August 2000 (1 page) |
24 August 2000 | Return made up to 19/08/00; full list of members
|
24 August 2000 | Return made up to 19/08/00; full list of members
|
7 August 2000 | Accounting reference date shortened from 31/08/00 to 19/08/00 (1 page) |
7 August 2000 | Accounting reference date shortened from 31/08/00 to 19/08/00 (1 page) |
7 September 1999 | Registered office changed on 07/09/99 from: kingsway house 103 kingsway london WC2B 6AW (1 page) |
7 September 1999 | Registered office changed on 07/09/99 from: kingsway house 103 kingsway london WC2B 6AW (1 page) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | New secretary appointed (2 pages) |
26 August 1999 | Director resigned (1 page) |
26 August 1999 | New secretary appointed (2 pages) |
26 August 1999 | Director resigned (1 page) |
26 August 1999 | Secretary resigned (1 page) |
26 August 1999 | Secretary resigned (1 page) |
19 August 1999 | Incorporation (10 pages) |
19 August 1999 | Incorporation (10 pages) |