London
SE17 3EL
Director Name | Ms Sarah Louise Quelch |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(same day as company formation) |
Role | Theatre Producer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Montclair Court 58 Holden Road London N12 7DY |
Director Name | Ms Louise Carla Blackwell |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(same day as company formation) |
Role | Theatre Producer |
Country of Residence | United Kingdom |
Correspondence Address | 94 Garthorne Road London SE23 1EN |
Secretary Name | Ms Louise Carla Blackwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Garthorne Road London SE23 1EN |
Website | www.fueltheatre.com |
---|---|
Email address | [email protected] |
Registered Address | South Wing Somerset House Strand London WC2R 1LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Katherine Margaret Elizabeth Mcsmith 33.33% Ordinary |
---|---|
2 at £1 | Louise Carla Blackwell 33.33% Ordinary |
2 at £1 | Sarah Louise Quelch 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,887 |
Cash | £22,402 |
Current Liabilities | £29,157 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
6 December 2023 | Confirmation statement made on 1 December 2023 with no updates (3 pages) |
---|---|
14 November 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
3 January 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
1 December 2022 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
3 December 2021 | Confirmation statement made on 2 December 2021 with no updates (3 pages) |
18 November 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
22 October 2021 | Registered 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 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
10 December 2020 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
5 December 2019 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
18 October 2019 | Registered 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 2018 | Confirmation statement made on 2 December 2018 with updates (5 pages) |
12 December 2018 | Cessation of Sarah Louise Quelch as a person with significant control on 12 December 2018 (1 page) |
12 December 2018 | Cessation of Louise Carla Blackwell as a person with significant control on 12 December 2018 (1 page) |
12 December 2018 | Change of details for Katherine Margaret Elizabeth Mcgrath as a person with significant control on 12 December 2018 (2 pages) |
28 November 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 December 2017 | Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page) |
18 December 2017 | Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page) |
15 December 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
15 December 2017 | Termination of appointment of Louise Carla Blackwell as a secretary on 10 June 2017 (1 page) |
15 December 2017 | Termination of appointment of Louise Carla Blackwell as a secretary on 10 June 2017 (1 page) |
15 December 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
15 December 2017 | Confirmation statement made on 2 December 2017 with updates (4 pages) |
15 December 2017 | Confirmation statement made on 2 December 2017 with updates (4 pages) |
4 December 2017 | Change of details for Katherine Margaret Elizabeth Mcsmith as a person with significant control on 4 December 2017 (2 pages) |
4 December 2017 | Change of details for Katherine Margaret Elizabeth Mcsmith as a person with significant control on 4 December 2017 (2 pages) |
16 November 2017 | Memorandum and Articles of Association (7 pages) |
16 November 2017 | Resolutions
|
16 November 2017 | Memorandum and Articles of Association (7 pages) |
16 November 2017 | Resolutions
|
10 November 2017 | Termination of appointment of Louise Carla Blackwell as a director on 10 June 2017 (2 pages) |
10 November 2017 | Termination of appointment of Louise Carla Blackwell as a director on 10 June 2017 (2 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 December 2016 | Confirmation statement made on 2 December 2016 with updates (7 pages) |
16 December 2016 | Confirmation statement made on 2 December 2016 with updates (7 pages) |
14 December 2016 | Director's details changed for Ms Katherine Margaret Elizabeth Mcgrath on 8 December 2016 (2 pages) |
14 December 2016 | Director's details changed for Ms Katherine Margaret Elizabeth Mcgrath on 8 December 2016 (2 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 January 2016 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
26 April 2013 | Termination of appointment of Sarah Quelch as a director (2 pages) |
26 April 2013 | Termination of appointment of Sarah Quelch as a director (2 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (6 pages) |
5 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (6 pages) |
5 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (6 pages) |
3 January 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (6 pages) |
3 January 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (6 pages) |
3 January 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (6 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (6 pages) |
7 January 2011 | Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS on 7 January 2011 (1 page) |
7 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (6 pages) |
7 January 2011 | Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS on 7 January 2011 (1 page) |
7 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (6 pages) |
15 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
15 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
1 February 2010 | Director's details changed for Louise Carla Blackwell on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Katherine Margaret Elizabeth Mcgrath on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Sarah Louise Quelch on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Katherine Margaret Elizabeth Mcgrath on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Sarah Louise Quelch on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Louise Carla Blackwell on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Katherine Margaret Elizabeth Mcgrath on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Sarah Louise Quelch on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Louise Carla Blackwell on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
22 December 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
23 March 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
23 March 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
17 March 2009 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
17 March 2009 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
12 December 2008 | Return made up to 02/12/08; full list of members (4 pages) |
12 December 2008 | Return made up to 02/12/08; full list of members (4 pages) |
29 October 2008 | Registered office changed on 29/10/2008 from blanche & co thames house, wellington street london SE18 6NZ (1 page) |
29 October 2008 | Registered office changed on 29/10/2008 from blanche & co thames house, wellington street london SE18 6NZ (1 page) |
11 June 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
11 June 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
31 December 2007 | Return made up to 02/12/07; no change of members
|
31 December 2007 | Return made up to 02/12/07; no change of members
|
19 July 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
19 July 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
14 December 2006 | Return made up to 02/12/06; full list of members
|
14 December 2006 | Return made up to 02/12/06; full list of members
|
19 October 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
19 October 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
13 December 2005 | Return made up to 02/12/05; full list of members (7 pages) |
13 December 2005 | Return made up to 02/12/05; full list of members (7 pages) |
14 December 2004 | Incorporation (11 pages) |
14 December 2004 | Incorporation (11 pages) |