Company NameLove Story On Stage Ltd
Company StatusDissolved
Company Number05570784
CategoryPrivate Limited Company
Incorporation Date22 September 2005(18 years, 7 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)
Previous NameLove Story, The Musical Limited

Business Activity

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

Directors

Director NameMr Stephen Harry Waley-Cohen
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2005(4 days after company formation)
Appointment Duration15 years, 1 month (closed 17 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Wallingford Avenue
London
W10 6QA
Secretary NameMr Stephen Harry Waley-Cohen
NationalityBritish
StatusClosed
Appointed26 September 2005(4 days after company formation)
Appointment Duration15 years, 1 month (closed 17 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Wallingford Avenue
London
W10 6QA
Director NameMr Adam Pennington Spiegel
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2010(4 years, 10 months after company formation)
Appointment Duration10 years, 4 months (closed 17 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Elsham Road
London
W14 8HA
Director NameLady Josephine Spencer Waley-Cohen
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2005(4 days after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2008)
RoleSculpter
Country of ResidenceEngland
Correspondence Address1 Wallingford Avenue
London
W10 6QA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed22 September 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 September 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address1 Wallingford Avenue
London
W10 6QA
RegionLondon
ConstituencyKensington
CountyGreater London
WardSt. Helen's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Adam Pennington Spiegel
50.00%
Ordinary
1 at £1Sir Stephen Waley-cohen
50.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

10 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
3 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
5 October 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
21 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(5 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
18 July 2011Total exemption small company accounts made up to 2 April 2011 (4 pages)
18 July 2011Total exemption small company accounts made up to 2 April 2011 (4 pages)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
8 November 2010Previous accounting period shortened from 30 September 2010 to 31 March 2010 (1 page)
5 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
13 August 2010Company name changed love story, the musical LIMITED\certificate issued on 13/08/10
  • CONNOT ‐
(3 pages)
6 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-21
(1 page)
28 July 2010Appointment of Mr Adam Pennington Spiegel as a director (3 pages)
17 February 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
29 September 2009Return made up to 25/09/09; full list of members (3 pages)
10 February 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
6 January 2009Appointment terminated director josephine waley-cohen (1 page)
26 September 2008Return made up to 25/09/08; full list of members (4 pages)
10 December 2007Total exemption small company accounts made up to 30 September 2007 (4 pages)
25 September 2007Return made up to 25/09/07; full list of members (2 pages)
9 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
23 October 2006Return made up to 25/09/06; full list of members (2 pages)
4 October 2005New director appointed (2 pages)
4 October 2005New secretary appointed;new director appointed (2 pages)
27 September 2005Secretary resigned (1 page)
27 September 2005Registered office changed on 27/09/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
27 September 2005Director resigned (1 page)
22 September 2005Incorporation (30 pages)