Company NameRunaway Theatre Company Limited
Company StatusDissolved
Company Number04197463
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 April 2001(23 years ago)
Dissolution Date5 May 2015 (8 years, 11 months ago)
Previous NameBlatlan Theatre Ensemble Limited

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameJoseph Blatchley
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2001(same day as company formation)
RoleTheatrical Director & Teacher
Country of ResidenceEngland
Correspondence Address45 Altenburg Gardens
London
SW11 1JH
Secretary NameMr David John Naylor
NationalityBritish
StatusClosed
Appointed10 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Rossendale
Chelmsford
Essex
CM1 2UA
Director NamePolly Devlin
Date of BirthNovember 1941 (Born 82 years ago)
NationalityIrish
StatusClosed
Appointed25 February 2002(10 months, 3 weeks after company formation)
Appointment Duration13 years, 2 months (closed 05 May 2015)
RoleWriter
Country of ResidenceEngland
Correspondence AddressCanwood House
Bruton
Somerset
BA10 0JN
Director NameMr David John Naylor
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2002(10 months, 3 weeks after company formation)
Appointment Duration13 years, 2 months (closed 05 May 2015)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address31 Rossendale
Chelmsford
Essex
CM1 2UA
Director NameMrs Margery Ann Naylor
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2002(10 months, 3 weeks after company formation)
Appointment Duration13 years, 2 months (closed 05 May 2015)
RoleHousewife
Country of ResidenceEngland
Correspondence Address31 Rossendale
Chelmsford
Essex
CM1 2UA
Director NameMr Griffith Rhys Jones
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2002(11 months, 2 weeks after company formation)
Appointment Duration13 years, 1 month (closed 05 May 2015)
RoleActor
Country of ResidenceEngland
Correspondence Address2 Fitzroy Square
London
W1P 5AH
Director NameGlynn MacDonald
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAustralian
StatusClosed
Appointed12 August 2002(1 year, 4 months after company formation)
Appointment Duration12 years, 8 months (closed 05 May 2015)
RoleTeacher
Country of ResidenceEngland
Correspondence Address32 River Court
Upper Ground
London
SE1 9PE
Director NamePriyanga Elan
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2001(same day as company formation)
RoleActor
Correspondence AddressFlat 5
14 Elmcourt Road
London
SE27 9BZ
Director NameChantal Sophia Dahl
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2002(1 year after company formation)
Appointment Duration12 years (resigned 17 April 2014)
RoleWriter
Country of ResidenceEngland
Correspondence Address99 The High Street
Wheatley
Oxfordshire
OX33 1XP

Location

Registered Address15 - 19 Cavendish Place
London
W1G 0DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£10,803
Cash£17,029
Current Liabilities£6,661

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
10 January 2015Application to strike the company off the register (3 pages)
10 January 2015Application to strike the company off the register (3 pages)
1 May 2014Annual return made up to 10 April 2014 no member list (9 pages)
1 May 2014Annual return made up to 10 April 2014 no member list (9 pages)
30 April 2014Registered office address changed from 45 Altenburg Gardens London SW11 1JH on 30 April 2014 (1 page)
30 April 2014Termination of appointment of Chantal Sophia Dahl as a director on 17 April 2014 (1 page)
30 April 2014Registered office address changed from 45 Altenburg Gardens London SW11 1JH on 30 April 2014 (1 page)
30 April 2014Termination of appointment of Chantal Sophia Dahl as a director on 17 April 2014 (1 page)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
12 April 2013Annual return made up to 10 April 2013 no member list (9 pages)
12 April 2013Annual return made up to 10 April 2013 no member list (9 pages)
25 January 2013Total exemption full accounts made up to 30 April 2012 (10 pages)
25 January 2013Total exemption full accounts made up to 30 April 2012 (10 pages)
4 May 2012Annual return made up to 10 April 2012 no member list (9 pages)
4 May 2012Annual return made up to 10 April 2012 no member list (9 pages)
27 January 2012Total exemption full accounts made up to 30 April 2011 (9 pages)
27 January 2012Total exemption full accounts made up to 30 April 2011 (9 pages)
7 June 2011Annual return made up to 10 April 2011 (20 pages)
7 June 2011Annual return made up to 10 April 2011 (20 pages)
29 July 2010Total exemption full accounts made up to 30 April 2010 (8 pages)
29 July 2010Total exemption full accounts made up to 30 April 2010 (8 pages)
17 May 2010Director's details changed for Joseph Blatchley on 10 April 2010 (2 pages)
17 May 2010Director's details changed for Chantal Sophia Dahl on 10 April 2010 (2 pages)
17 May 2010Annual return made up to 10 April 2010 no member list (6 pages)
17 May 2010Annual return made up to 10 April 2010 no member list (6 pages)
17 May 2010Director's details changed for Polly Devlin on 10 April 2010 (2 pages)
17 May 2010Director's details changed for Polly Devlin on 10 April 2010 (2 pages)
17 May 2010Director's details changed for Chantal Sophia Dahl on 10 April 2010 (2 pages)
17 May 2010Director's details changed for Joseph Blatchley on 10 April 2010 (2 pages)
5 August 2009Total exemption full accounts made up to 30 April 2009 (8 pages)
5 August 2009Total exemption full accounts made up to 30 April 2009 (8 pages)
5 May 2009Annual return made up to 10/04/09 (4 pages)
5 May 2009Annual return made up to 10/04/09 (4 pages)
25 September 2008Total exemption full accounts made up to 30 April 2008 (8 pages)
25 September 2008Total exemption full accounts made up to 30 April 2008 (8 pages)
4 July 2008Annual return made up to 10/04/08 (4 pages)
4 July 2008Annual return made up to 10/04/08 (4 pages)
18 September 2007Total exemption full accounts made up to 30 April 2007 (8 pages)
18 September 2007Total exemption full accounts made up to 30 April 2007 (8 pages)
16 May 2007Annual return made up to 10/04/07 (6 pages)
16 May 2007Annual return made up to 10/04/07 (6 pages)
25 July 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
25 July 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
3 May 2006Annual return made up to 10/04/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 2006Annual return made up to 10/04/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
1 August 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
14 April 2005Annual return made up to 10/04/05 (6 pages)
14 April 2005Annual return made up to 10/04/05 (6 pages)
3 September 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
3 September 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
17 April 2004Annual return made up to 10/04/04 (7 pages)
17 April 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
17 April 2004Annual return made up to 10/04/04 (7 pages)
17 April 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
16 April 2004Director resigned (1 page)
16 April 2004Director resigned (1 page)
1 May 2003Annual return made up to 10/04/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 May 2003Annual return made up to 10/04/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
28 January 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
30 August 2002New director appointed (2 pages)
30 August 2002New director appointed (2 pages)
22 August 2002Company name changed blatlan theatre ensemble LIMITED\certificate issued on 22/08/02 (2 pages)
22 August 2002Company name changed blatlan theatre ensemble LIMITED\certificate issued on 22/08/02 (2 pages)
3 May 2002New director appointed (2 pages)
3 May 2002New director appointed (2 pages)
18 April 2002Annual return made up to 10/04/02 (4 pages)
18 April 2002Annual return made up to 10/04/02 (4 pages)
9 April 2002New director appointed (2 pages)
9 April 2002New director appointed (2 pages)
22 March 2002New director appointed (2 pages)
22 March 2002New director appointed (2 pages)
20 March 2002New director appointed (2 pages)
20 March 2002New director appointed (2 pages)
20 March 2002New director appointed (2 pages)
20 March 2002New director appointed (2 pages)
10 April 2001Incorporation (22 pages)
10 April 2001Incorporation (22 pages)