Company NameFuel Theatre Services Limited
DirectorKatherine Margaret Elizabeth McGrath
Company StatusActive
Company Number05313130
CategoryPrivate Limited Company
Incorporation Date14 December 2004(19 years, 4 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
Appointed14 December 2004(same day as company formation)
RoleTheatre Producer
Country of ResidenceEngland
Correspondence Address55 Sutherland Square
London
SE17 3EL
Director NameMs Sarah Louise Quelch
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2004(same day as company formation)
RoleTheatre Producer
Country of ResidenceUnited Kingdom
Correspondence Address3 Montclair Court
58 Holden Road
London
N12 7DY
Director NameMs Louise Carla Blackwell
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2004(same day as company formation)
RoleTheatre Producer
Country of ResidenceUnited Kingdom
Correspondence Address94 Garthorne Road
London
SE23 1EN
Secretary NameMs Louise Carla Blackwell
NationalityBritish
StatusResigned
Appointed14 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Garthorne Road
London
SE23 1EN

Contact

Websitewww.fueltheatre.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

Shareholders

2 at £1Katherine Margaret Elizabeth Mcsmith
33.33%
Ordinary
2 at £1Louise Carla Blackwell
33.33%
Ordinary
2 at £1Sarah Louise Quelch
33.33%
Ordinary

Financials

Year2014
Net Worth£22,887
Cash£22,402
Current Liabilities£29,157

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 Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Filing History

6 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
14 November 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
3 January 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
1 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
3 December 2021Confirmation statement made on 2 December 2021 with no updates (3 pages)
18 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
22 October 2021Registered office address changed from Somerset House West Wing Strand London WC2R 1LA England to South Wing Somerset House Strand London WC2R 1LA on 22 October 2021 (1 page)
13 April 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
10 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 December 2019Confirmation statement made on 2 December 2019 with no updates (3 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)
12 December 2018Confirmation statement made on 2 December 2018 with updates (5 pages)
12 December 2018Cessation of Sarah Louise Quelch as a person with significant control on 12 December 2018 (1 page)
12 December 2018Cessation of Louise Carla Blackwell as a person with significant control on 12 December 2018 (1 page)
12 December 2018Change of details for Katherine Margaret Elizabeth Mcgrath as a person with significant control on 12 December 2018 (2 pages)
28 November 2018Micro company accounts made up to 31 March 2018 (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 December 2017Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page)
18 December 2017Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page)
15 December 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
15 December 2017Termination of appointment of Louise Carla Blackwell as a secretary on 10 June 2017 (1 page)
15 December 2017Termination of appointment of Louise Carla Blackwell as a secretary on 10 June 2017 (1 page)
15 December 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
15 December 2017Confirmation statement made on 2 December 2017 with updates (4 pages)
15 December 2017Confirmation statement made on 2 December 2017 with updates (4 pages)
4 December 2017Change of details for Katherine Margaret Elizabeth Mcsmith as a person with significant control on 4 December 2017 (2 pages)
4 December 2017Change of details for Katherine Margaret Elizabeth Mcsmith as a person with significant control on 4 December 2017 (2 pages)
16 November 2017Memorandum and Articles of Association (7 pages)
16 November 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
16 November 2017Memorandum and Articles of Association (7 pages)
16 November 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 November 2017Termination of appointment of Louise Carla Blackwell as a director on 10 June 2017 (2 pages)
10 November 2017Termination of appointment of Louise Carla Blackwell as a director on 10 June 2017 (2 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 December 2016Confirmation statement made on 2 December 2016 with updates (7 pages)
16 December 2016Confirmation statement made on 2 December 2016 with updates (7 pages)
14 December 2016Director's details changed for Ms Katherine Margaret Elizabeth Mcgrath on 8 December 2016 (2 pages)
14 December 2016Director's details changed for Ms Katherine Margaret Elizabeth Mcgrath on 8 December 2016 (2 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)
20 January 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 6
(5 pages)
20 January 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 6
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 6
(5 pages)
9 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 6
(5 pages)
9 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 6
(5 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)
19 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 6
(5 pages)
19 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 6
(5 pages)
19 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 6
(5 pages)
26 April 2013Termination of appointment of Sarah Quelch as a director (2 pages)
26 April 2013Termination of appointment of Sarah Quelch as a director (2 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)
5 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (6 pages)
5 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (6 pages)
5 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (6 pages)
3 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (6 pages)
3 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (6 pages)
3 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (6 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)
7 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (6 pages)
7 January 2011Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS on 7 January 2011 (1 page)
7 January 2011Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS on 7 January 2011 (1 page)
7 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (6 pages)
7 January 2011Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS on 7 January 2011 (1 page)
7 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (6 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
1 February 2010Director's details changed for Louise Carla Blackwell on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Katherine Margaret Elizabeth Mcgrath on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Sarah Louise Quelch on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Katherine Margaret Elizabeth Mcgrath on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Sarah Louise Quelch on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Louise Carla Blackwell on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Katherine Margaret Elizabeth Mcgrath on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Sarah Louise Quelch on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Louise Carla Blackwell on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
22 December 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
22 December 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
23 March 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
23 March 2009Total exemption full accounts made up to 30 June 2008 (10 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)
12 December 2008Return made up to 02/12/08; full list of members (4 pages)
12 December 2008Return made up to 02/12/08; full list of members (4 pages)
29 October 2008Registered office changed on 29/10/2008 from blanche & co thames house, wellington street london SE18 6NZ (1 page)
29 October 2008Registered office changed on 29/10/2008 from blanche & co thames house, wellington street london SE18 6NZ (1 page)
11 June 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
11 June 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
31 December 2007Return made up to 02/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 December 2007Return made up to 02/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 July 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
19 July 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
14 December 2006Return made up to 02/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 December 2006Return made up to 02/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 October 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
19 October 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
13 December 2005Return made up to 02/12/05; full list of members (7 pages)
13 December 2005Return made up to 02/12/05; full list of members (7 pages)
14 December 2004Incorporation (11 pages)
14 December 2004Incorporation (11 pages)