Company NameLondon Actors Workshop Limited
DirectorJonathan Anthony Sidgwick
Company StatusActive
Company Number05099899
CategoryPrivate Limited Company
Incorporation Date13 April 2004(20 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Jonathan Anthony Sidgwick
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2005(10 months, 1 week after company formation)
Appointment Duration19 years, 2 months
RoleActor
Country of ResidenceUnited Kingdom
Correspondence Address29 B
Battersea Rise Battersea
London
SW11 1HG
Secretary NameMr Stephen Robert Sanders
NationalityBritish
StatusCurrent
Appointed01 March 2005(10 months, 3 weeks after company formation)
Appointment Duration19 years, 2 months
RoleLecturer
Correspondence Address53 Ashley Road
Walton-On-Thames
Surrey
KT12 1HG
Director NameTim Norbron
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2004(same day as company formation)
RoleActing Agent
Correspondence Address6 Bond Close
Iver Heath
Buckinghamshire
SL0 0NA
Director NameMr Richard Christopher Burke
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2004(same day as company formation)
RoleActor/Teacher
Country of ResidenceUnited Kingdom
Correspondence Address29 Kirtle Road
Chesham
Buckinghamshire
HP5 1AD
Secretary NameMr Richard Christopher Burke
NationalityBritish
StatusResigned
Appointed13 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Kirtle Road
Chesham
Buckinghamshire
HP5 1AD

Location

Registered Address29b Battersea Rise
Battersea Rise
London
SW11 1HG
RegionLondon
ConstituencyBattersea
CountyGreater London
WardNorthcote
Built Up AreaGreater London

Shareholders

2 at £1Jonathan Sidgwick
100.00%
Ordinary

Financials

Year2014
Turnover£33,589
Net Worth£1,260
Cash£4,454
Current Liabilities£3,380

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return13 April 2023 (1 year ago)
Next Return Due27 April 2024 (0 days from now)

Filing History

24 January 2024Micro company accounts made up to 30 April 2023 (9 pages)
16 May 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
30 January 2023Registered office address changed from 53 Ashley Road Walton-on-Thames Surrey KT12 1HG to 29B Battersea Rise Battersea Rise London SW11 1HG on 30 January 2023 (1 page)
10 January 2023Micro company accounts made up to 30 April 2022 (9 pages)
20 May 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
26 January 2022Micro company accounts made up to 30 April 2021 (9 pages)
18 May 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
18 May 2021Micro company accounts made up to 30 April 2020 (3 pages)
24 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
21 January 2020Total exemption full accounts made up to 30 April 2019 (3 pages)
20 May 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (3 pages)
21 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (3 pages)
10 June 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
10 June 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
30 January 2017Total exemption full accounts made up to 30 April 2016 (3 pages)
30 January 2017Total exemption full accounts made up to 30 April 2016 (3 pages)
26 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(4 pages)
26 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(4 pages)
23 February 2016Total exemption full accounts made up to 30 April 2015 (3 pages)
23 February 2016Total exemption full accounts made up to 30 April 2015 (3 pages)
4 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 2
(4 pages)
4 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 2
(4 pages)
28 January 2015Total exemption full accounts made up to 30 April 2014 (3 pages)
28 January 2015Total exemption full accounts made up to 30 April 2014 (3 pages)
23 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(4 pages)
23 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(4 pages)
15 July 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
15 July 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
18 January 2013Total exemption full accounts made up to 30 April 2012 (3 pages)
18 January 2013Total exemption full accounts made up to 30 April 2012 (3 pages)
28 June 2012Registered office address changed from 53 Ashley Road Walton-on-Thames Surrey KT18 5BN United Kingdom on 28 June 2012 (1 page)
28 June 2012Registered office address changed from 53 Ashley Road Walton-on-Thames Surrey KT18 5BN United Kingdom on 28 June 2012 (1 page)
28 June 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
1 February 2012Total exemption full accounts made up to 30 April 2011 (3 pages)
1 February 2012Total exemption full accounts made up to 30 April 2011 (3 pages)
30 June 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
20 October 2010Compulsory strike-off action has been discontinued (1 page)
20 October 2010Compulsory strike-off action has been discontinued (1 page)
19 October 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
19 October 2010Registered office address changed from 23 Dane Road Ealing London W13 9AQ on 19 October 2010 (1 page)
19 October 2010Director's details changed for Jonathan Anthony Sidgwick on 13 April 2010 (3 pages)
19 October 2010Director's details changed for Jonathan Anthony Sidgwick on 13 April 2010 (3 pages)
19 October 2010Registered office address changed from 23 Dane Road Ealing London W13 9AQ on 19 October 2010 (1 page)
18 October 2010Secretary's details changed for Stephen Robert Sanders on 13 April 2010 (2 pages)
18 October 2010Secretary's details changed for Stephen Robert Sanders on 13 April 2010 (2 pages)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
9 September 2009Return made up to 13/04/09; full list of members (3 pages)
9 September 2009Return made up to 13/04/09; full list of members (3 pages)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
6 February 2009Registered office changed on 06/02/2009 from 124 d lavender hill battersea london SW11 5RB (1 page)
6 February 2009Total exemption full accounts made up to 30 April 2008 (3 pages)
6 February 2009Registered office changed on 06/02/2009 from 124 d lavender hill battersea london SW11 5RB (1 page)
6 February 2009Total exemption full accounts made up to 30 April 2008 (3 pages)
8 August 2008Return made up to 13/04/08; full list of members (3 pages)
8 August 2008Return made up to 13/04/08; full list of members (3 pages)
19 March 2008Return made up to 13/04/07; full list of members (3 pages)
19 March 2008Return made up to 13/04/07; full list of members (3 pages)
24 January 2008Total exemption full accounts made up to 30 April 2007 (4 pages)
24 January 2008Total exemption full accounts made up to 30 April 2007 (4 pages)
18 February 2007Total exemption full accounts made up to 30 April 2006 (3 pages)
18 February 2007Total exemption full accounts made up to 30 April 2006 (3 pages)
10 July 2006Return made up to 13/04/06; full list of members (6 pages)
10 July 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
10 July 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
10 July 2006Return made up to 13/04/06; full list of members (6 pages)
12 August 2005Return made up to 13/04/05; full list of members (6 pages)
12 August 2005Return made up to 13/04/05; full list of members (6 pages)
14 March 2005Registered office changed on 14/03/05 from: pinewood studios room 131, pinewood road iver heath buckinghamshire SL0 0NH (1 page)
14 March 2005Registered office changed on 14/03/05 from: pinewood studios room 131, pinewood road iver heath buckinghamshire SL0 0NH (1 page)
8 March 2005New secretary appointed (2 pages)
8 March 2005New secretary appointed (2 pages)
1 March 2005Secretary resigned;director resigned (1 page)
1 March 2005Secretary resigned;director resigned (1 page)
1 March 2005New director appointed (2 pages)
1 March 2005Secretary resigned;director resigned (1 page)
1 March 2005Secretary resigned;director resigned (1 page)
1 March 2005New director appointed (2 pages)
7 July 2004Director's particulars changed (1 page)
7 July 2004Director's particulars changed (1 page)
2 June 2004Director's particulars changed (1 page)
2 June 2004Director's particulars changed (1 page)
13 April 2004Incorporation (14 pages)
13 April 2004Incorporation (14 pages)