Company NameMontage Theatre Limited
Company StatusDissolved
Company Number03828288
CategoryPrivate Limited Company
Incorporation Date19 August 1999(24 years, 8 months ago)
Dissolution Date28 August 2018 (5 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts
SIC 90020Support activities to performing arts
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Secretary NameMr Aleric Nixon Rosembert
StatusClosed
Appointed15 September 2014(15 years, 1 month after company formation)
Appointment Duration3 years, 11 months (closed 28 August 2018)
RoleCompany Director
Correspondence Address27 St. Johns Terrace
London
SE18 7RT
Director NameMr Aleric Nixon Rosembert
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2018(18 years, 9 months after company formation)
Appointment Duration3 months, 1 week (closed 28 August 2018)
RoleMusician
Country of ResidenceEngland
Correspondence AddressThe Albany Douglas Way
London
SE8 4AG
Director NameMs Judy Gordon
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1999(1 day after company formation)
Appointment Duration18 years, 1 month (resigned 01 October 2017)
RoleTheatre Director
Country of ResidenceEngland
Correspondence Address59 Embleton Road
London
SE13 7DQ
Secretary NameDiana Pooley
NationalityBritish
StatusResigned
Appointed20 August 1999(1 day after company formation)
Appointment Duration11 years (resigned 07 September 2010)
RoleArtist
Correspondence Address45 Chalsey Road
London
SE4 1YN
Secretary NameMiss Bernadette Bishop
StatusResigned
Appointed07 September 2010(11 years after company formation)
Appointment Duration1 year, 12 months (resigned 03 September 2012)
RoleCompany Director
Correspondence AddressThe Albany Douglas Way
London
SE8 4AG
Secretary NameCorrie-Anne Burton
StatusResigned
Appointed03 September 2012(13 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 23 March 2013)
RoleCompany Director
Correspondence AddressThe Albany Douglas Way
London
SE8 4AG
Secretary NameMiss Sarah Walsh
StatusResigned
Appointed01 April 2013(13 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 September 2014)
RoleCompany Director
Correspondence Address252 Sellincourt Road
London
SW17 9SB
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed19 August 1999(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed19 August 1999(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW

Contact

Websitemontagetheatre.com
Email address[email protected]
Telephone020 86927007
Telephone regionLondon

Location

Registered AddressThe Albany
Douglas Way
London
SE8 4AG
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardNew Cross
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Aleric Nixon Rosembert
50.00%
Ordinary
1 at £1Judy Gordon
50.00%
Ordinary

Accounts

Latest Accounts19 August 2016 (7 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End19 August

Filing History

28 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2018First Gazette notice for voluntary strike-off (1 page)
31 May 2018Application to strike the company off the register (3 pages)
22 May 2018Appointment of Mr Aleric Nixon Rosembert as a director on 22 May 2018 (2 pages)
13 October 2017Termination of appointment of Judy Gordon as a director on 1 October 2017 (1 page)
13 October 2017Termination of appointment of Judy Gordon as a director on 1 October 2017 (1 page)
22 August 2017Cessation of Judy Gordon as a person with significant control on 1 January 2017 (1 page)
22 August 2017Cessation of Judy Gordon as a person with significant control on 1 January 2017 (1 page)
22 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
12 May 2017Accounts for a dormant company made up to 19 August 2016 (2 pages)
12 May 2017Accounts for a dormant company made up to 19 August 2016 (2 pages)
26 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
18 April 2016Accounts for a dormant company made up to 19 August 2015 (2 pages)
18 April 2016Accounts for a dormant company made up to 19 August 2015 (2 pages)
18 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
(3 pages)
18 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
(3 pages)
30 April 2015Accounts for a dormant company made up to 19 August 2014 (2 pages)
30 April 2015Accounts for a dormant company made up to 19 August 2014 (2 pages)
16 September 2014Appointment of Mr Aleric Nixon Rosembert as a secretary on 15 September 2014 (2 pages)
16 September 2014Termination of appointment of Sarah Walsh as a secretary on 15 September 2014 (1 page)
16 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
(3 pages)
16 September 2014Termination of appointment of Sarah Walsh as a secretary on 15 September 2014 (1 page)
16 September 2014Appointment of Mr Aleric Nixon Rosembert as a secretary on 15 September 2014 (2 pages)
16 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
(3 pages)
28 April 2014Accounts for a dormant company made up to 19 August 2013 (2 pages)
28 April 2014Accounts for a dormant company made up to 19 August 2013 (2 pages)
12 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
(3 pages)
12 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
(3 pages)
17 May 2013Accounts for a dormant company made up to 19 August 2012 (2 pages)
17 May 2013Accounts for a dormant company made up to 19 August 2012 (2 pages)
16 April 2013Appointment of Miss Sarah Walsh as a secretary (2 pages)
16 April 2013Termination of appointment of Corrie-Anne Burton as a secretary (1 page)
16 April 2013Appointment of Miss Sarah Walsh as a secretary (2 pages)
16 April 2013Termination of appointment of Corrie-Anne Burton as a secretary (1 page)
3 September 2012Termination of appointment of Bernadette Bishop as a secretary (1 page)
3 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (3 pages)
3 September 2012Appointment of Corrie-Anne Burton as a secretary (1 page)
3 September 2012Termination of appointment of Bernadette Bishop as a secretary (1 page)
3 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (3 pages)
3 September 2012Appointment of Corrie-Anne Burton as a secretary (1 page)
30 April 2012Accounts for a dormant company made up to 19 August 2011 (2 pages)
30 April 2012Accounts for a dormant company made up to 19 August 2011 (2 pages)
24 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (3 pages)
24 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (3 pages)
28 April 2011Accounts for a dormant company made up to 19 August 2010 (2 pages)
28 April 2011Accounts for a dormant company made up to 19 August 2010 (2 pages)
8 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (3 pages)
8 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (3 pages)
7 September 2010Registered office address changed from 59 Embleton Road London SE13 7DQ on 7 September 2010 (1 page)
7 September 2010Appointment of Miss Bernadette Bishop as a secretary (1 page)
7 September 2010Registered office address changed from 59 Embleton Road London SE13 7DQ on 7 September 2010 (1 page)
7 September 2010Termination of appointment of Diana Pooley as a secretary (1 page)
7 September 2010Director's details changed for Judy Gordon on 19 August 2010 (2 pages)
7 September 2010Registered office address changed from 59 Embleton Road London SE13 7DQ on 7 September 2010 (1 page)
7 September 2010Director's details changed for Judy Gordon on 19 August 2010 (2 pages)
7 September 2010Termination of appointment of Diana Pooley as a secretary (1 page)
7 September 2010Appointment of Miss Bernadette Bishop as a secretary (1 page)
16 April 2010Accounts for a dormant company made up to 19 August 2009 (2 pages)
16 April 2010Accounts for a dormant company made up to 19 August 2009 (2 pages)
10 September 2009Return made up to 19/08/09; full list of members (3 pages)
10 September 2009Return made up to 19/08/09; full list of members (3 pages)
3 July 2009Accounts for a dormant company made up to 19 August 2008 (2 pages)
3 July 2009Accounts for a dormant company made up to 19 August 2008 (2 pages)
8 September 2008Return made up to 19/08/08; full list of members (3 pages)
8 September 2008Return made up to 19/08/08; full list of members (3 pages)
29 May 2008Accounts for a dormant company made up to 19 August 2007 (2 pages)
29 May 2008Accounts for a dormant company made up to 19 August 2007 (2 pages)
20 August 2007Return made up to 19/08/07; full list of members (2 pages)
20 August 2007Return made up to 19/08/07; full list of members (2 pages)
18 July 2007Accounts for a dormant company made up to 19 August 2006 (2 pages)
18 July 2007Accounts for a dormant company made up to 19 August 2006 (2 pages)
7 September 2006Return made up to 19/08/06; full list of members (2 pages)
7 September 2006Return made up to 19/08/06; full list of members (2 pages)
16 November 2005Accounts for a dormant company made up to 19 August 2005 (1 page)
16 November 2005Accounts for a dormant company made up to 19 August 2005 (1 page)
30 September 2005Return made up to 19/08/05; full list of members (2 pages)
30 September 2005Return made up to 19/08/05; full list of members (2 pages)
4 March 2005Accounts for a dormant company made up to 19 August 2004 (2 pages)
4 March 2005Accounts for a dormant company made up to 19 August 2004 (2 pages)
19 October 2004Return made up to 19/08/04; full list of members (6 pages)
19 October 2004Return made up to 19/08/04; full list of members (6 pages)
24 February 2004Accounts for a dormant company made up to 19 August 2003 (2 pages)
24 February 2004Accounts for a dormant company made up to 19 August 2003 (2 pages)
4 September 2003Return made up to 19/08/03; full list of members (6 pages)
4 September 2003Return made up to 19/08/03; full list of members (6 pages)
28 March 2003Accounts for a dormant company made up to 19 August 2002 (2 pages)
28 March 2003Accounts for a dormant company made up to 19 August 2002 (2 pages)
27 August 2002Return made up to 19/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/08/02
(6 pages)
27 August 2002Return made up to 19/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/08/02
(6 pages)
5 April 2002Accounts for a dormant company made up to 19 August 2001 (2 pages)
5 April 2002Accounts for a dormant company made up to 19 August 2001 (2 pages)
23 August 2001Return made up to 19/08/01; full list of members (6 pages)
23 August 2001Return made up to 19/08/01; full list of members (6 pages)
26 July 2001Accounts for a dormant company made up to 19 August 2000 (1 page)
26 July 2001Accounts for a dormant company made up to 19 August 2000 (1 page)
24 August 2000Return made up to 19/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 August 2000Return made up to 19/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 2000Accounting reference date shortened from 31/08/00 to 19/08/00 (1 page)
7 August 2000Accounting reference date shortened from 31/08/00 to 19/08/00 (1 page)
7 September 1999Registered office changed on 07/09/99 from: kingsway house 103 kingsway london WC2B 6AW (1 page)
7 September 1999Registered office changed on 07/09/99 from: kingsway house 103 kingsway london WC2B 6AW (1 page)
26 August 1999New director appointed (2 pages)
26 August 1999New director appointed (2 pages)
26 August 1999New secretary appointed (2 pages)
26 August 1999Director resigned (1 page)
26 August 1999New secretary appointed (2 pages)
26 August 1999Director resigned (1 page)
26 August 1999Secretary resigned (1 page)
26 August 1999Secretary resigned (1 page)
19 August 1999Incorporation (10 pages)
19 August 1999Incorporation (10 pages)