Company NameBilly Elliot Academy Limited
Company StatusDissolved
Company Number05050898
CategoryPrivate Limited Company
Incorporation Date20 February 2004(20 years, 2 months ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)

Business Activity

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

Directors

Director NameMs Laura Lucy Cooke
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2021(17 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (closed 07 September 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Old Vic The Cut
London
SE1 8NB
Secretary NameMrs Caroline Elizabeth Barber
StatusClosed
Appointed20 May 2021(17 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (closed 07 September 2021)
RoleCompany Director
Correspondence AddressThe Old Vic The Cut
London
SE1 8NB
Director NameColin Stuart Ingram
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2004(same day as company formation)
RoleExecutive Producer
Correspondence Address35 Pentonville Road
London
N1 9LP
Director NameSally Anne Greene
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2004(same day as company formation)
RoleTheatre Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdelman House 1238 High Road
Whetstone
London
N20 0LH
Secretary NameMr Alan Lawrence Banes
NationalityBritish
StatusResigned
Appointed20 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdelman House 1238 High Road
Whetstone
London
N20 0LH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 February 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteoldvictheatre.com
Telephone020 79282651
Telephone regionLondon

Location

Registered AddressEdelman House 1238 High Road
Whetstone
London
N20 0LH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Shareholders

1 at £1Old Vic Theatre Trust 2000
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

7 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2021First Gazette notice for voluntary strike-off (1 page)
2 June 2021Application to strike the company off the register (1 page)
25 May 2021Appointment of Ms Laura Lucy Cooke as a director on 20 May 2021 (2 pages)
25 May 2021Appointment of Mrs Caroline Elizabeth Barber as a secretary on 20 May 2021 (2 pages)
25 May 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
25 May 2021Termination of appointment of Alan Lawrence Banes as a secretary on 20 May 2021 (1 page)
25 May 2021Termination of appointment of Sally Anne Greene as a director on 20 May 2021 (1 page)
29 May 2020Accounts for a dormant company made up to 31 August 2019 (7 pages)
5 March 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
5 June 2019Accounts for a dormant company made up to 31 August 2018 (6 pages)
6 March 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
7 June 2018Accounts for a dormant company made up to 31 August 2017 (6 pages)
20 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
16 June 2017Second filing of Confirmation Statement dated 20/02/2017 (6 pages)
16 June 2017Second filing of Confirmation Statement dated 20/02/2017 (6 pages)
26 May 2017Accounts for a dormant company made up to 31 August 2016 (7 pages)
26 May 2017Accounts for a dormant company made up to 31 August 2016 (7 pages)
22 February 2017Confirmation statement made on 20 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 16/06/2017
(6 pages)
22 February 2017Confirmation statement made on 20 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 16/06/2017
(6 pages)
24 January 2017Director's details changed for Sally Anne Greene on 24 January 2017 (2 pages)
24 January 2017Director's details changed for Sally Anne Greene on 24 January 2017 (2 pages)
1 July 2016Secretary's details changed for Mr Alan Lawrence Banes on 1 July 2016 (1 page)
1 July 2016Secretary's details changed for Mr Alan Lawrence Banes on 1 July 2016 (1 page)
16 June 2016Registered office address changed from Park House 26 North End Road London NW11 7PT to Edelman House 1238 High Road Whetstone London N20 0LH on 16 June 2016 (1 page)
16 June 2016Registered office address changed from Park House 26 North End Road London NW11 7PT to Edelman House 1238 High Road Whetstone London N20 0LH on 16 June 2016 (1 page)
7 June 2016Accounts for a small company made up to 31 August 2015 (6 pages)
7 June 2016Accounts for a small company made up to 31 August 2015 (6 pages)
28 April 2016Auditor's resignation (1 page)
28 April 2016Auditor's resignation (1 page)
29 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(4 pages)
29 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(4 pages)
6 June 2015Accounts for a small company made up to 31 August 2014 (6 pages)
6 June 2015Accounts for a small company made up to 31 August 2014 (6 pages)
25 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(4 pages)
25 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(4 pages)
5 June 2014Accounts for a small company made up to 31 August 2013 (6 pages)
5 June 2014Accounts for a small company made up to 31 August 2013 (6 pages)
24 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(4 pages)
24 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(4 pages)
5 June 2013Accounts for a small company made up to 31 August 2012 (6 pages)
5 June 2013Accounts for a small company made up to 31 August 2012 (6 pages)
12 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
18 September 2012Auditor's resignation (1 page)
18 September 2012Auditor's resignation (1 page)
1 June 2012Accounts for a small company made up to 31 August 2011 (6 pages)
1 June 2012Accounts for a small company made up to 31 August 2011 (6 pages)
24 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
1 June 2011Accounts for a small company made up to 31 August 2010 (6 pages)
1 June 2011Accounts for a small company made up to 31 August 2010 (6 pages)
18 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
28 May 2010Accounts for a small company made up to 31 August 2009 (6 pages)
28 May 2010Accounts for a small company made up to 31 August 2009 (6 pages)
30 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
2 July 2009Accounts for a small company made up to 31 August 2008 (6 pages)
2 July 2009Accounts for a small company made up to 31 August 2008 (6 pages)
5 April 2009Return made up to 20/02/09; no change of members (4 pages)
5 April 2009Return made up to 20/02/09; no change of members (4 pages)
23 September 2008Accounts for a small company made up to 30 November 2007 (5 pages)
23 September 2008Accounts for a small company made up to 30 November 2007 (5 pages)
27 May 2008Accounting reference date shortened from 30/11/2008 to 31/08/2008 (1 page)
27 May 2008Accounting reference date shortened from 30/11/2008 to 31/08/2008 (1 page)
10 March 2008Return made up to 20/02/08; no change of members (6 pages)
10 March 2008Return made up to 20/02/08; no change of members (6 pages)
28 September 2007Accounts for a small company made up to 30 November 2006 (5 pages)
28 September 2007Accounts for a small company made up to 30 November 2006 (5 pages)
23 May 2007Return made up to 20/02/07; full list of members (6 pages)
23 May 2007Return made up to 20/02/07; full list of members (6 pages)
4 November 2006Full accounts made up to 30 November 2005 (10 pages)
4 November 2006Full accounts made up to 30 November 2005 (10 pages)
5 June 2006Return made up to 20/02/06; full list of members (7 pages)
5 June 2006Return made up to 20/02/06; full list of members (7 pages)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
29 November 2005Accounts for a small company made up to 30 November 2004 (5 pages)
29 November 2005Accounts for a small company made up to 30 November 2004 (5 pages)
24 March 2005Return made up to 20/02/05; full list of members
  • 363(287) ‐ Registered office changed on 24/03/05
(7 pages)
24 March 2005Return made up to 20/02/05; full list of members
  • 363(287) ‐ Registered office changed on 24/03/05
(7 pages)
9 February 2005Accounting reference date shortened from 28/02/05 to 30/11/04 (1 page)
9 February 2005Accounting reference date shortened from 28/02/05 to 30/11/04 (1 page)
17 March 2004New director appointed (1 page)
17 March 2004Secretary resigned (1 page)
17 March 2004New director appointed (1 page)
17 March 2004New director appointed (1 page)
17 March 2004New director appointed (1 page)
17 March 2004Director resigned (1 page)
17 March 2004New secretary appointed (1 page)
17 March 2004New secretary appointed (1 page)
17 March 2004Secretary resigned (1 page)
17 March 2004Director resigned (1 page)
20 February 2004Incorporation (18 pages)
20 February 2004Incorporation (18 pages)