Company NameComplicite Enterprises Limited
DirectorPeter Gerald Flamman
Company StatusActive
Company Number05024565
CategoryPrivate Limited Company
Incorporation Date23 January 2004(20 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Peter Gerald Flamman
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2022(18 years, 2 months after company formation)
Appointment Duration2 years
RoleVice President International (Media Executive)
Country of ResidenceEngland
Correspondence Address14 Anglers Lane
London
NW5 3DG
Director NameMs Catherine Ann Bailey
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(3 days after company formation)
Appointment Duration4 years, 8 months (resigned 21 October 2008)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address42 Dukes Avenue
Muswell Hill
London
N10 2PU
Director NameTom Morris
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(3 days after company formation)
Appointment Duration6 years, 9 months (resigned 11 November 2010)
RoleTheatre Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Brook Drive
London
SE11 4TS
Director NameMartin Smith
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(3 days after company formation)
Appointment Duration9 months, 1 week (resigned 03 November 2004)
RoleSolicitor
Correspondence Address15 Bloomsbury Square
London
WC1A 2LS
Director NameMr Roger Arthur Graef
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(3 days after company formation)
Appointment Duration18 years, 2 months (resigned 14 April 2022)
RoleFilm Maker
Country of ResidenceEngland
Correspondence AddressFolly Barn Norton Lane
Durweston
Blandford Forum
DT11 0QF
Director NameMr Stephen Phillip Taylor
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(3 days after company formation)
Appointment Duration18 years, 5 months (resigned 11 July 2022)
RoleTV Producer
Country of ResidenceEngland
Correspondence Address79 Park Road
London
W4 3EY
Secretary NameSharon Kwan
NationalityBritish
StatusResigned
Appointed26 January 2004(3 days after company formation)
Appointment Duration3 years, 11 months (resigned 21 December 2007)
RoleAccountant
Correspondence Address7 Grange Court Grange Drive
London Road South Merstham
Redhill
Surrey
RH1 3DZ
Secretary NameDiane Marina Mills
NationalityBritish
StatusResigned
Appointed28 January 2008(4 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 July 2008)
RoleFinance Mgr
Correspondence Address65a Casimir Road
London
E5 9NU
Secretary NameMr Declan Paul Pollock
NationalityIrish
StatusResigned
Appointed21 July 2008(4 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 November 2010)
RoleFinance Manager
Correspondence Address90 St. Asaph Road
London
SE4 2EL
Secretary NameMrs Lucy Williams
StatusResigned
Appointed05 November 2010(6 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 April 2015)
RoleCompany Director
Correspondence Address14 Anglers Lane
London
NW5 3DG
Secretary NameMiss Louise Wiggins
StatusResigned
Appointed07 April 2015(11 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 19 October 2023)
RoleCompany Director
Correspondence Address14 Anglers Lane
London
NW5 3DG
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed23 January 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed23 January 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitecomplicite.org
Email address[email protected]
Telephone020 74857700
Telephone regionLondon

Location

Registered Address14 Anglers Lane
London
NW5 3DG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Theatre De Complicite (Education) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Filing History

24 February 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
14 December 2020Accounts for a dormant company made up to 31 March 2020 (1 page)
17 February 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
17 February 2020Director's details changed for Mr Roger Arthur Graef on 29 October 2019 (2 pages)
2 December 2019Accounts for a dormant company made up to 31 March 2019 (1 page)
31 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
20 November 2018Accounts for a dormant company made up to 31 March 2018 (1 page)
27 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
9 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
9 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(4 pages)
9 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(4 pages)
29 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
29 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
7 April 2015Termination of appointment of Lucy Williams as a secretary on 7 April 2015 (1 page)
7 April 2015Appointment of Miss Louise Wiggins as a secretary on 7 April 2015 (2 pages)
7 April 2015Appointment of Miss Louise Wiggins as a secretary on 7 April 2015 (2 pages)
7 April 2015Termination of appointment of Lucy Williams as a secretary on 7 April 2015 (1 page)
7 April 2015Appointment of Miss Louise Wiggins as a secretary on 7 April 2015 (2 pages)
7 April 2015Termination of appointment of Lucy Williams as a secretary on 7 April 2015 (1 page)
18 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(4 pages)
18 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(4 pages)
9 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(4 pages)
28 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(4 pages)
13 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
13 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
1 March 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
7 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
7 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
6 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
6 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
8 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
25 November 2010Termination of appointment of Declan Pollock as a secretary (1 page)
25 November 2010Termination of appointment of Tom Morris as a director (1 page)
25 November 2010Termination of appointment of Tom Morris as a director (1 page)
25 November 2010Appointment of Mrs Lucy Williams as a secretary (1 page)
25 November 2010Appointment of Mrs Lucy Williams as a secretary (1 page)
25 November 2010Termination of appointment of Declan Pollock as a secretary (1 page)
4 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
4 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
12 April 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Tom Morris on 21 January 2010 (2 pages)
9 April 2010Secretary's details changed for Mr Declan Paul Pollock on 1 October 2009 (1 page)
9 April 2010Director's details changed for Professor Roger Arthur Graef on 21 January 2010 (2 pages)
9 April 2010Secretary's details changed for Mr Declan Paul Pollock on 1 October 2009 (1 page)
9 April 2010Director's details changed for Tom Morris on 21 January 2010 (2 pages)
9 April 2010Director's details changed for Professor Roger Arthur Graef on 21 January 2010 (2 pages)
9 April 2010Secretary's details changed for Mr Declan Paul Pollock on 1 October 2009 (1 page)
9 April 2010Director's details changed for Stephen Phillip Taylor on 21 January 2010 (2 pages)
9 April 2010Director's details changed for Stephen Phillip Taylor on 21 January 2010 (2 pages)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
11 March 2009Return made up to 21/01/09; full list of members (4 pages)
11 March 2009Return made up to 21/01/09; full list of members (4 pages)
8 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
8 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
5 November 2008Appointment terminated director catherine bailey (1 page)
5 November 2008Appointment terminated director catherine bailey (1 page)
31 July 2008Secretary appointed mr declan pollock (1 page)
31 July 2008Secretary appointed mr declan pollock (1 page)
30 July 2008Appointment terminated secretary diane mills (1 page)
30 July 2008Appointment terminated secretary diane mills (1 page)
28 March 2008Return made up to 23/01/08; full list of members (4 pages)
28 March 2008Return made up to 23/01/08; full list of members (4 pages)
12 February 2008New secretary appointed (2 pages)
12 February 2008New secretary appointed (2 pages)
2 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
2 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
28 December 2007Secretary resigned (1 page)
28 December 2007Secretary resigned (1 page)
20 February 2007Return made up to 23/01/07; full list of members (8 pages)
20 February 2007Return made up to 23/01/07; full list of members (8 pages)
10 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
10 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
2 February 2006Return made up to 23/01/06; full list of members (8 pages)
2 February 2006Return made up to 23/01/06; full list of members (8 pages)
15 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
15 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
10 February 2005Return made up to 23/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 February 2005Return made up to 23/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
23 March 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
23 March 2004New director appointed (2 pages)
23 March 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
23 March 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
16 March 2004New secretary appointed (2 pages)
16 March 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
16 March 2004New secretary appointed (2 pages)
16 March 2004New director appointed (2 pages)
10 March 2004Secretary resigned (1 page)
10 March 2004Director resigned (1 page)
10 March 2004Secretary resigned (1 page)
10 March 2004Director resigned (1 page)
23 January 2004Incorporation (13 pages)
23 January 2004Incorporation (13 pages)