Company NameTheatre Now Limited
Company StatusDissolved
Company Number03858322
CategoryPrivate Limited Company
Incorporation Date13 October 1999(24 years, 6 months ago)
Dissolution Date27 September 2016 (7 years, 7 months ago)
Previous NameRolamplan Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Robert Michael John Fox
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1999(1 week, 1 day after company formation)
Appointment Duration16 years, 11 months (closed 27 September 2016)
RoleTheatre Producer
Country of ResidenceUnited Kingdom
Correspondence Address29 Wingate Road
London
W6 0UR
Director NameMr Anthony John Pye-Jeary
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1999(1 week, 1 day after company formation)
Appointment Duration16 years, 11 months (closed 27 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Laurel Road
Barnes
London
SW13 0EE
Secretary NameHarriet Sophie Kate Vidal-Hall
NationalityBritish
StatusResigned
Appointed21 October 1999(1 week, 1 day after company formation)
Appointment Duration13 years, 11 months (resigned 30 September 2013)
RoleCompany Director
Correspondence Address6 Benbow Road
London
W6 0AG
Director NameHarriet Sophie Kate Vidal-Hall
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2000(10 months, 1 week after company formation)
Appointment Duration2 weeks, 3 days (resigned 01 September 2000)
RoleExecutive
Correspondence Address6 Benbow Road
London
W6 0AG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 October 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 October 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressWellington House
125 Strand
London
WC2R 0AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

463 at £0.01Andrew Lloyd Webber
7.55%
Ordinary
463 at £0.01Shubert Organisation
7.55%
Ordinary
232 at £0.01Bill Kenwright
3.78%
Ordinary
232 at £0.01Cameron Mackintosh
3.78%
Ordinary
232 at £0.01Old Vic Productions PLC
3.78%
Ordinary
1.8k at £0.01Dewynters LTD
29.90%
Ordinary
1.8k at £0.01Robert Fox LTD
29.90%
Ordinary
138 at £0.01Mel Smith
2.25%
Ordinary
135 at £0.01Harriet Vidal-hall
2.20%
Ordinary
93 at £0.01Bng Holdings Pty LTD
1.52%
Ordinary
93 at £0.01David Pugh LTD
1.52%
Ordinary
93 at £0.01Ellen Chestfield Development Sa
1.52%
Ordinary
93 at £0.01Joan Cullman Productions LTD
1.52%
Ordinary
93 at £0.01Pieter Toerein
1.52%
Ordinary
58 at £0.01Stephen Malit
0.95%
Ordinary
46 at £0.01James Golfar
0.75%
Ordinary

Financials

Year2014
Net Worth£207,441
Cash£211,841
Current Liabilities£4,400

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016Application to strike the company off the register (3 pages)
5 July 2016Application to strike the company off the register (3 pages)
5 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1.3
(5 pages)
5 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1.3
(5 pages)
1 May 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 May 2015Statement of capital on 1 May 2015
  • GBP 1.30
(4 pages)
1 May 2015Statement by Directors (1 page)
1 May 2015Solvency Statement dated 26/03/15 (1 page)
1 May 2015Statement by Directors (1 page)
1 May 2015Statement of capital on 1 May 2015
  • GBP 1.30
(4 pages)
1 May 2015Solvency Statement dated 26/03/15 (1 page)
1 May 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 April 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
13 April 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
25 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 61.3
(5 pages)
25 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 61.3
(5 pages)
25 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 61.3
(5 pages)
6 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 August 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 August 2014Statement by directors (1 page)
4 August 2014Statement of capital on 4 August 2014
  • GBP 61.30
(4 pages)
4 August 2014Solvency statement dated 15/07/14 (2 pages)
4 August 2014Statement by directors (1 page)
4 August 2014Statement of capital on 4 August 2014
  • GBP 61.30
(4 pages)
4 August 2014Solvency statement dated 15/07/14 (2 pages)
4 August 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 August 2014Statement of capital on 4 August 2014
  • GBP 61.30
(4 pages)
25 February 2014Annual return made up to 5 February 2014 with a full list of shareholders (5 pages)
25 February 2014Annual return made up to 5 February 2014 with a full list of shareholders (5 pages)
25 February 2014Annual return made up to 5 February 2014 with a full list of shareholders (5 pages)
7 January 2014Statement of capital on 7 January 2014
  • GBP 121.30
(4 pages)
7 January 2014Statement of capital on 7 January 2014
  • GBP 121.30
(4 pages)
7 January 2014Statement of capital on 7 January 2014
  • GBP 121.30
(4 pages)
23 December 2013Statement by directors (1 page)
23 December 2013Solvency statement dated 09/12/13 (2 pages)
23 December 2013Solvency statement dated 09/12/13 (2 pages)
23 December 2013Statement by directors (1 page)
23 December 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
23 December 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
3 October 2013Registered office address changed from 48 Leicester Square London WC2H 7QD on 3 October 2013 (1 page)
3 October 2013Registered office address changed from 48 Leicester Square London WC2H 7QD on 3 October 2013 (1 page)
2 October 2013Termination of appointment of Harriet Sophie Kate Vidal-Hall as a secretary on 30 September 2013 (1 page)
2 October 2013Termination of appointment of Harriet Sophie Kate Vidal-Hall as a secretary on 30 September 2013 (1 page)
26 June 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
26 June 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
19 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (7 pages)
19 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (7 pages)
19 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (7 pages)
3 October 2012Full accounts made up to 31 December 2011 (12 pages)
3 October 2012Full accounts made up to 31 December 2011 (12 pages)
22 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (7 pages)
22 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (7 pages)
22 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (7 pages)
29 July 2011Full accounts made up to 31 December 2010 (12 pages)
29 July 2011Full accounts made up to 31 December 2010 (12 pages)
27 April 2011Annual return made up to 5 February 2011 with a full list of shareholders (7 pages)
27 April 2011Annual return made up to 5 February 2011 with a full list of shareholders (7 pages)
27 April 2011Annual return made up to 5 February 2011 with a full list of shareholders (7 pages)
28 September 2010Full accounts made up to 31 December 2009 (12 pages)
28 September 2010Full accounts made up to 31 December 2009 (12 pages)
22 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (10 pages)
22 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (10 pages)
22 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (10 pages)
8 October 2009Full accounts made up to 31 December 2008 (12 pages)
8 October 2009Full accounts made up to 31 December 2008 (12 pages)
26 February 2009Return made up to 05/02/09; no change of members (10 pages)
26 February 2009Return made up to 05/02/09; no change of members (10 pages)
31 October 2008Full accounts made up to 31 December 2007 (12 pages)
31 October 2008Full accounts made up to 31 December 2007 (12 pages)
28 December 2007Return made up to 13/10/07; no change of members (7 pages)
28 December 2007Return made up to 13/10/07; no change of members (7 pages)
24 September 2007Full accounts made up to 31 December 2006 (12 pages)
24 September 2007Full accounts made up to 31 December 2006 (12 pages)
24 November 2006Return made up to 13/10/06; full list of members (12 pages)
24 November 2006Return made up to 13/10/06; full list of members (12 pages)
19 October 2006Full accounts made up to 31 December 2005 (11 pages)
19 October 2006Full accounts made up to 31 December 2005 (11 pages)
4 November 2005Full accounts made up to 31 December 2004 (12 pages)
4 November 2005Full accounts made up to 31 December 2004 (12 pages)
3 November 2005Return made up to 13/10/05; full list of members
  • 363(287) ‐ Registered office changed on 03/11/05
(12 pages)
3 November 2005Return made up to 13/10/05; full list of members
  • 363(287) ‐ Registered office changed on 03/11/05
(12 pages)
8 November 2004Return made up to 13/10/04; full list of members (11 pages)
8 November 2004Return made up to 13/10/04; full list of members (11 pages)
15 October 2004Full accounts made up to 31 December 2003 (13 pages)
15 October 2004Full accounts made up to 31 December 2003 (13 pages)
4 February 2004Full accounts made up to 31 December 2002 (10 pages)
4 February 2004Full accounts made up to 31 December 2002 (10 pages)
10 November 2003Return made up to 13/10/03; no change of members (7 pages)
10 November 2003Return made up to 13/10/03; no change of members (7 pages)
16 January 2003Return made up to 13/10/02; full list of members (12 pages)
16 January 2003Return made up to 13/10/02; full list of members (12 pages)
25 September 2002Full accounts made up to 31 December 2001 (10 pages)
25 September 2002Full accounts made up to 31 December 2001 (10 pages)
25 June 2002Ad 07/05/02--------- £ si [email protected]=12 £ ic 145/157 (2 pages)
25 June 2002Ad 07/05/02--------- £ si [email protected]=12 £ ic 145/157 (2 pages)
1 May 2002Ad 12/04/02--------- £ si [email protected]=3 £ ic 142/145 (2 pages)
1 May 2002Ad 12/04/02--------- £ si [email protected]=3 £ ic 142/145 (2 pages)
18 April 2002Ad 26/02/02--------- £ si [email protected]=2 £ ic 140/142 (2 pages)
18 April 2002Ad 26/02/02--------- £ si [email protected]=2 £ ic 140/142 (2 pages)
2 April 2002Ad 01/12/01-31/12/01 £ si [email protected]=13 £ ic 100/113 (2 pages)
2 April 2002Ad 31/01/02--------- £ si [email protected]=25 £ ic 113/138 (2 pages)
2 April 2002Ad 01/12/01-31/12/01 £ si [email protected]=13 £ ic 100/113 (2 pages)
2 April 2002Ad 04/02/02--------- £ si [email protected]=2 £ ic 138/140 (2 pages)
2 April 2002Ad 31/01/02--------- £ si [email protected]=25 £ ic 113/138 (2 pages)
2 April 2002Ad 04/02/02--------- £ si [email protected]=2 £ ic 138/140 (2 pages)
11 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 December 2001Return made up to 13/10/01; full list of members (7 pages)
5 December 2001Return made up to 13/10/01; full list of members (7 pages)
27 July 2001Full accounts made up to 31 December 2000 (10 pages)
27 July 2001Full accounts made up to 31 December 2000 (10 pages)
28 November 2000Return made up to 13/10/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 November 2000Return made up to 13/10/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
11 September 2000New director appointed (2 pages)
11 September 2000New director appointed (2 pages)
29 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
29 August 2000Ad 23/08/00--------- £ si [email protected]=5 £ ic 12/17 (2 pages)
29 August 2000S-div 23/08/00 (1 page)
29 August 2000Ad 23/08/00--------- £ si [email protected]=10 £ ic 2/12 (2 pages)
29 August 2000Ad 23/08/00--------- £ si [email protected]=41 £ ic 17/58 (2 pages)
29 August 2000Ad 23/08/00--------- £ si [email protected]=41 £ ic 17/58 (2 pages)
29 August 2000S-div 23/08/00 (1 page)
29 August 2000Ad 23/08/00--------- £ si [email protected]=41 £ ic 58/99 (2 pages)
29 August 2000Ad 23/08/00--------- £ si [email protected]=5 £ ic 12/17 (2 pages)
29 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
29 August 2000Ad 23/08/00--------- £ si [email protected]=41 £ ic 58/99 (2 pages)
29 August 2000Ad 23/08/00--------- £ si [email protected]=10 £ ic 2/12 (2 pages)
13 April 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
13 April 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
30 March 2000New director appointed (2 pages)
30 March 2000Memorandum and Articles of Association (13 pages)
30 March 2000Director resigned (2 pages)
30 March 2000New director appointed (2 pages)
30 March 2000New director appointed (2 pages)
30 March 2000New secretary appointed (2 pages)
30 March 2000New director appointed (2 pages)
30 March 2000Secretary resigned (1 page)
30 March 2000Memorandum and Articles of Association (13 pages)
30 March 2000Director resigned (2 pages)
30 March 2000New secretary appointed (2 pages)
30 March 2000Secretary resigned (1 page)
29 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 March 2000Nc inc already adjusted 21/10/99 (1 page)
29 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
29 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 March 2000Nc inc already adjusted 21/10/99 (1 page)
29 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
22 March 2000Company name changed rolamplan LIMITED\certificate issued on 23/03/00 (2 pages)
22 March 2000Company name changed rolamplan LIMITED\certificate issued on 23/03/00 (2 pages)
26 October 1999Registered office changed on 26/10/99 from: 6-8 underwood street, london, N1 7JQ (1 page)
26 October 1999Registered office changed on 26/10/99 from: 6-8 underwood street, london, N1 7JQ (1 page)
13 October 1999Incorporation (18 pages)
13 October 1999Incorporation (18 pages)