Company NameFuel Theatre Ltd
DirectorKatherine Margaret Elizabeth McGrath
Company StatusActive
Company Number05144293
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 June 2004(19 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMs Katherine Margaret Elizabeth McGrath
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2004(same day as company formation)
RoleTheatre Producer
Country of ResidenceEngland
Correspondence AddressSouth Wing Somerset House
Strand
London
WC2R 1LA
Director NameMs Sarah Louise Quelch
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2004(same day as company formation)
RoleTheatre Producer
Country of ResidenceUnited Kingdom
Correspondence Address3 Montclair Court
58 Holden Road
London
N12 7DY
Director NameLouise Carla Blackwell
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2004(same day as company formation)
RoleTheatre Producer
Country of ResidenceUnited Kingdom
Correspondence AddressWellesley House Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
Secretary NameLouise Carla Blackwell
NationalityBritish
StatusResigned
Appointed03 June 2004(same day as company formation)
RoleTheatre Producer
Country of ResidenceUnited Kingdom
Correspondence AddressWellesley House Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS

Contact

Websitefueltheatre.com
Email address[email protected]

Location

Registered AddressSouth Wing Somerset House
Strand
London
WC2R 1LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

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

Returns

Latest Return3 June 2023 (10 months, 3 weeks ago)
Next Return Due17 June 2024 (1 month, 3 weeks from now)

Filing History

14 November 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
14 June 2023Confirmation statement made on 3 June 2023 with no updates (3 pages)
3 January 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
7 June 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
10 June 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
10 June 2021Registered office address changed from Somerset House West Wing Strand London WC2R 1LA England to South Wing Somerset House Strand London WC2R 1LA on 10 June 2021 (1 page)
13 April 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
18 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 October 2019Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS to Somerset House West Wing Strand London WC2R 1LA on 18 October 2019 (1 page)
3 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
24 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
23 April 2019Cessation of Louise Carla Blackwell as a person with significant control on 23 April 2019 (1 page)
23 April 2019Change of details for Katherine Margaret Elizabeth Mcgrath as a person with significant control on 23 April 2019 (2 pages)
27 February 2019Micro company accounts made up to 31 March 2018 (2 pages)
23 August 2018Termination of appointment of Louise Carla Blackwell as a secretary on 23 August 2018 (1 page)
23 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 November 2017Memorandum and Articles of Association (16 pages)
29 November 2017Memorandum and Articles of Association (16 pages)
16 November 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
16 November 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
9 November 2017Termination of appointment of Louise Carla Blackwell as a director on 30 June 2017 (2 pages)
9 November 2017Termination of appointment of Louise Carla Blackwell as a director on 30 June 2017 (2 pages)
31 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 June 2016Annual return made up to 25 May 2016 no member list (3 pages)
2 June 2016Annual return made up to 25 May 2016 no member list (3 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
30 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
28 May 2015Director's details changed for Louise Carla Blackwell on 1 May 2015 (2 pages)
28 May 2015Secretary's details changed for Louise Carla Blackwell on 1 May 2015 (1 page)
28 May 2015Secretary's details changed for Louise Carla Blackwell on 1 May 2015 (1 page)
28 May 2015Annual return made up to 25 May 2015 no member list (3 pages)
28 May 2015Director's details changed for Ms Katherine Margaret Elizabeth Mcgrath on 1 May 2015 (2 pages)
28 May 2015Annual return made up to 25 May 2015 no member list (3 pages)
28 May 2015Director's details changed for Louise Carla Blackwell on 1 May 2015 (2 pages)
28 May 2015Director's details changed for Ms Katherine Margaret Elizabeth Mcgrath on 1 May 2015 (2 pages)
28 May 2015Secretary's details changed for Louise Carla Blackwell on 1 May 2015 (1 page)
28 May 2015Director's details changed for Louise Carla Blackwell on 1 May 2015 (2 pages)
28 May 2015Director's details changed for Ms Katherine Margaret Elizabeth Mcgrath on 1 May 2015 (2 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 June 2014Annual return made up to 25 May 2014 no member list (4 pages)
16 June 2014Annual return made up to 25 May 2014 no member list (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 November 2013Termination of appointment of Sarah Quelch as a director (2 pages)
26 November 2013Termination of appointment of Sarah Quelch as a director (2 pages)
16 July 2013Annual return made up to 25 May 2013 no member list (5 pages)
16 July 2013Annual return made up to 25 May 2013 no member list (5 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 June 2012Annual return made up to 25 May 2012 no member list (5 pages)
14 June 2012Annual return made up to 25 May 2012 no member list (5 pages)
9 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 June 2011Annual return made up to 25 May 2011 no member list (5 pages)
2 June 2011Annual return made up to 25 May 2011 no member list (5 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
20 July 2010Annual return made up to 25 May 2010 no member list (5 pages)
20 July 2010Director's details changed for Louise Carla Blackwell on 15 May 2010 (2 pages)
20 July 2010Annual return made up to 25 May 2010 no member list (5 pages)
20 July 2010Director's details changed for Louise Carla Blackwell on 15 May 2010 (2 pages)
22 December 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
22 December 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
24 June 2009Annual return made up to 25/05/09 (3 pages)
24 June 2009Annual return made up to 25/05/09 (3 pages)
23 June 2009Location of register of members (1 page)
23 June 2009Location of register of members (1 page)
23 June 2009Director and secretary's change of particulars / louise blackwell / 04/04/2009 (1 page)
23 June 2009Director and secretary's change of particulars / louise blackwell / 04/04/2009 (1 page)
23 June 2009Location of debenture register (1 page)
23 June 2009Registered office changed on 23/06/2009 from wellesley house duke of wellington avenue royal arsenal london SE18 6SS (1 page)
23 June 2009Location of debenture register (1 page)
23 June 2009Registered office changed on 23/06/2009 from wellesley house duke of wellington avenue royal arsenal london SE18 6SS (1 page)
23 March 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
23 March 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
17 March 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
17 March 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
4 November 2008Director's change of particulars / sarah quelch / 11/10/2008 (1 page)
4 November 2008Director's change of particulars / katherine mcgrath / 11/10/2008 (1 page)
4 November 2008Annual return made up to 25/05/08 (3 pages)
4 November 2008Director's change of particulars / sarah quelch / 11/10/2008 (1 page)
4 November 2008Director's change of particulars / katherine mcgrath / 11/10/2008 (1 page)
4 November 2008Annual return made up to 25/05/08 (3 pages)
29 October 2008Registered office changed on 29/10/2008 from fuel theatre LTD c/o blanche & co thames house wellington street london (1 page)
29 October 2008Registered office changed on 29/10/2008 from fuel theatre LTD c/o blanche & co thames house wellington street london (1 page)
11 June 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
11 June 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
19 July 2007Accounting reference date shortened from 31/12/07 to 30/06/07 (1 page)
19 July 2007Accounting reference date shortened from 31/12/07 to 30/06/07 (1 page)
4 July 2007Annual return made up to 25/05/07 (4 pages)
4 July 2007Annual return made up to 25/05/07 (4 pages)
4 July 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
4 July 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
4 May 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
4 May 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
13 June 2006Annual return made up to 25/05/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 June 2006Annual return made up to 25/05/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 April 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
28 April 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
6 June 2005Annual return made up to 25/05/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 June 2005Annual return made up to 25/05/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 June 2004Incorporation (21 pages)
3 June 2004Incorporation (21 pages)