Company NameOn Theatre Limited
Company StatusDissolved
Company Number04861578
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 August 2003(20 years, 8 months ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameGavin David Irwin
Date of BirthJuly 1971 (Born 52 years ago)
NationalityIrish
StatusClosed
Appointed08 August 2003(same day as company formation)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address103 Wavertree Road
London
SW2 3SN
Director NameJoe Smith
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2007(3 years, 6 months after company formation)
Appointment Duration7 years, 12 months (closed 24 February 2015)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address4a Abbeville Road
London
SW4 9NJ
Director NameMs Tara Carrington Hull
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2007(4 years, 1 month after company formation)
Appointment Duration7 years, 5 months (closed 24 February 2015)
RoleTheatre Producer
Country of ResidenceUnited Kingdom
Correspondence Address181 Leighton Road
London
NW5 2RD
Director NameNina Steiger
Date of BirthJuly 1975 (Born 48 years ago)
NationalityAmerican
StatusClosed
Appointed09 January 2008(4 years, 5 months after company formation)
Appointment Duration7 years, 1 month (closed 24 February 2015)
RoleDirector Of Writers Centre
Country of ResidenceUnited Kingdom
Correspondence Address44 Fortess Road
London
NW5 2HG
Director NameMr Peter Edward Blake
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2009(6 years, 4 months after company formation)
Appointment Duration5 years, 2 months (closed 24 February 2015)
RoleDesign Consultant
Country of ResidenceUnited Kingdom
Correspondence Address28 Hollingbourne Road
London
SE24 9ND
Secretary NamePeter Edward Blake
NationalityBritish
StatusClosed
Appointed01 August 2012(8 years, 12 months after company formation)
Appointment Duration2 years, 6 months (closed 24 February 2015)
RoleCompany Director
Correspondence AddressLion House 3 Plough Yard
Shoreditch
London
EC2A 3LP
Director NameJoanne Catherine Cash
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2003(same day as company formation)
RoleBarrister
Correspondence Address10 Courtnell Street
London
W2 5BX
Director NameJane Sarah Gordon
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2003(same day as company formation)
RoleLawyer
Correspondence Address8b Alma Street
London
NW5 3DJ
Secretary NameJane Sarah Gordon
NationalityBritish
StatusResigned
Appointed08 August 2003(same day as company formation)
RoleLawyer
Correspondence Address8b Alma Street
London
NW5 3DJ
Director NameAdam Solomon Glass
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2004(6 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 November 2011)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address1a Asmara Road
London
NW2 3SS
Secretary NameAdam Solomon Glass
NationalityBritish
StatusResigned
Appointed28 February 2007(3 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 November 2011)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address1a Asmara Road
London
NW2 3SS
Director NameMr Charles Dixon Glanville
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 2009(6 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address521 Caledonian Road
London
N7 9RH
Secretary NameMr Charles Dixon Glanville
NationalityBritish
StatusResigned
Appointed14 November 2011(8 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 July 2012)
RoleCompany Director
Correspondence Address521 Caledonian Road
London
N7 9RH

Location

Registered AddressLion House 3 Plough Yard
Shoreditch
London
EC2A 3LP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth£15,600
Cash£29,030
Current Liabilities£13,430

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

24 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2014Registered office address changed from 221 Shoreditch High Street London E1 6PP United Kingdom to Lion House 3 Plough Yard Shoreditch London EC2A 3LP on 18 November 2014 (1 page)
18 November 2014Registered office address changed from 221 Shoreditch High Street London E1 6PP United Kingdom to Lion House 3 Plough Yard Shoreditch London EC2A 3LP on 18 November 2014 (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
26 September 2013Annual return made up to 8 August 2013 no member list (6 pages)
26 September 2013Annual return made up to 8 August 2013 no member list (6 pages)
26 September 2013Annual return made up to 8 August 2013 no member list (6 pages)
26 September 2013Director's details changed for Gavin David Irwin on 15 June 2013 (2 pages)
26 September 2013Director's details changed for Gavin David Irwin on 15 June 2013 (2 pages)
31 August 2013Compulsory strike-off action has been discontinued (1 page)
31 August 2013Compulsory strike-off action has been discontinued (1 page)
28 August 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
28 August 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
31 October 2012Appointment of Peter Edward Blake as a secretary on 1 August 2012 (3 pages)
31 October 2012Appointment of Peter Edward Blake as a secretary on 1 August 2012 (3 pages)
31 October 2012Appointment of Peter Edward Blake as a secretary on 1 August 2012 (3 pages)
9 August 2012Annual return made up to 8 August 2012 no member list (6 pages)
9 August 2012Annual return made up to 8 August 2012 no member list (6 pages)
9 August 2012Annual return made up to 8 August 2012 no member list (6 pages)
8 August 2012Termination of appointment of Charles Dixon Glanville as a director on 28 July 2012 (2 pages)
8 August 2012Termination of appointment of Charles Dixon Glanville as a secretary on 28 July 2012 (2 pages)
8 August 2012Termination of appointment of Charles Dixon Glanville as a secretary on 28 July 2012 (2 pages)
8 August 2012Termination of appointment of Charles Dixon Glanville as a director on 28 July 2012 (2 pages)
3 July 2012Director's details changed for Mr Peter Edward Blake on 3 July 2012 (2 pages)
3 July 2012Director's details changed for Mr Peter Edward Blake on 3 July 2012 (2 pages)
3 July 2012Director's details changed for Ms Tara Hull on 3 July 2012 (2 pages)
3 July 2012Director's details changed for Ms Tara Hull on 3 July 2012 (2 pages)
3 July 2012Director's details changed for Mr Peter Edward Blake on 3 July 2012 (2 pages)
3 July 2012Director's details changed for Mr Peter Edward Blake on 3 July 2012 (2 pages)
3 July 2012Director's details changed for Mr Peter Edward Blake on 3 July 2012 (2 pages)
3 July 2012Director's details changed for Mr Peter Edward Blake on 3 July 2012 (2 pages)
3 July 2012Director's details changed for Ms Tara Hull on 3 July 2012 (2 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
21 February 2012Termination of appointment of Adam Solomon Glass as a director on 1 November 2011 (1 page)
21 February 2012Termination of appointment of Adam Solomon Glass as a director on 1 November 2011 (1 page)
21 February 2012Termination of appointment of Adam Solomon Glass as a director on 1 November 2011 (1 page)
21 February 2012Appointment of Mr Charles Dixon Glanville as a secretary on 14 November 2011 (2 pages)
21 February 2012Appointment of Mr Charles Dixon Glanville as a secretary on 14 November 2011 (2 pages)
21 February 2012Termination of appointment of Adam Solomon Glass as a secretary on 1 November 2011 (1 page)
21 February 2012Termination of appointment of Adam Solomon Glass as a secretary on 1 November 2011 (1 page)
21 February 2012Termination of appointment of Adam Solomon Glass as a secretary on 1 November 2011 (1 page)
24 August 2011Annual return made up to 8 August 2011 no member list (9 pages)
24 August 2011Annual return made up to 8 August 2011 no member list (9 pages)
24 August 2011Annual return made up to 8 August 2011 no member list (9 pages)
23 August 2011Director's details changed for Mr Peter Edward Blake on 8 August 2011 (2 pages)
23 August 2011Director's details changed for Mr Peter Edward Blake on 8 August 2011 (2 pages)
23 August 2011Director's details changed for Mr Peter Edward Blake on 8 August 2011 (2 pages)
6 June 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
6 June 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
17 December 2010Registered office address changed from 13a Quex Road London NW6 4PP Uk on 17 December 2010 (1 page)
17 December 2010Registered office address changed from 13a Quex Road London NW6 4PP Uk on 17 December 2010 (1 page)
25 October 2010Director's details changed for Adam Glass on 8 August 2010 (2 pages)
25 October 2010Director's details changed for Joe Smith on 8 August 2010 (2 pages)
25 October 2010Annual return made up to 8 August 2010 no member list (9 pages)
25 October 2010Director's details changed for Nina Steiger on 8 August 2010 (2 pages)
25 October 2010Director's details changed for Ms Tara Hull on 8 August 2010 (2 pages)
25 October 2010Annual return made up to 8 August 2010 no member list (9 pages)
25 October 2010Director's details changed for Ms Tara Hull on 8 August 2010 (2 pages)
25 October 2010Director's details changed for Nina Steiger on 8 August 2010 (2 pages)
25 October 2010Director's details changed for Nina Steiger on 8 August 2010 (2 pages)
25 October 2010Director's details changed for Gavin David Irwin on 8 August 2010 (2 pages)
25 October 2010Director's details changed for Adam Glass on 8 August 2010 (2 pages)
25 October 2010Director's details changed for Gavin David Irwin on 8 August 2010 (2 pages)
25 October 2010Director's details changed for Gavin David Irwin on 8 August 2010 (2 pages)
25 October 2010Director's details changed for Joe Smith on 8 August 2010 (2 pages)
25 October 2010Director's details changed for Ms Tara Hull on 8 August 2010 (2 pages)
25 October 2010Annual return made up to 8 August 2010 no member list (9 pages)
25 October 2010Director's details changed for Joe Smith on 8 August 2010 (2 pages)
25 October 2010Director's details changed for Adam Glass on 8 August 2010 (2 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
11 January 2010Appointment of Mr Peter Edward Blake as a director (3 pages)
11 January 2010Appointment of Mr Peter Edward Blake as a director (3 pages)
11 January 2010Appointment of Charles Dixon Glanville as a director (3 pages)
11 January 2010Appointment of Charles Dixon Glanville as a director (3 pages)
22 October 2009Annual return made up to 8 August 2009 no member list (3 pages)
22 October 2009Annual return made up to 8 August 2009 no member list (3 pages)
22 October 2009Annual return made up to 8 August 2009 no member list (3 pages)
29 June 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
29 June 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
24 November 2008Annual return made up to 08/08/08 (3 pages)
24 November 2008Annual return made up to 08/08/08 (3 pages)
30 June 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
30 June 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
28 May 2008Registered office changed on 28/05/2008 from 523 caledonian road london N7 9RH (1 page)
28 May 2008Director appointed ms tara hull (1 page)
28 May 2008Registered office changed on 28/05/2008 from 523 caledonian road london N7 9RH (1 page)
28 May 2008Director appointed ms tara hull (1 page)
14 January 2008New director appointed (2 pages)
14 January 2008New director appointed (2 pages)
28 September 2007Annual return made up to 08/08/07 (4 pages)
28 September 2007Annual return made up to 08/08/07 (4 pages)
27 September 2007New secretary appointed (2 pages)
27 September 2007New secretary appointed (2 pages)
9 September 2007Secretary resigned;director resigned (1 page)
9 September 2007Secretary resigned;director resigned (1 page)
6 September 2007New director appointed (2 pages)
6 September 2007New director appointed (2 pages)
5 July 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
5 July 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
23 August 2006Annual return made up to 08/08/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
23 August 2006Annual return made up to 08/08/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
5 July 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
5 July 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
23 August 2005Annual return made up to 08/08/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
23 August 2005Annual return made up to 08/08/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
8 June 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
8 June 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
10 May 2005Director's particulars changed (1 page)
10 May 2005Director's particulars changed (1 page)
17 January 2005New director appointed (2 pages)
17 January 2005Secretary's particulars changed;director's particulars changed (1 page)
17 January 2005New director appointed (2 pages)
17 January 2005Secretary's particulars changed;director's particulars changed (1 page)
27 August 2004Annual return made up to 08/08/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 August 2004Annual return made up to 08/08/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 August 2003Incorporation (21 pages)
8 August 2003Incorporation (21 pages)