Company NameTheatre.com UK Limited
DirectorJohn Ellis Gore
Company StatusActive
Company Number05628112
CategoryPrivate Limited Company
Incorporation Date18 November 2005(18 years, 5 months ago)
Previous NameBealaw (788) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJohn Ellis Gore
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2011(5 years, 3 months after company formation)
Appointment Duration13 years, 2 months
RolePresident/Ceo
Country of ResidenceBahamas
Correspondence Address1619 Broadway, 9th Floor
New York
10019
Secretary NameMr Elliot Brown
StatusCurrent
Appointed31 August 2012(6 years, 9 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Correspondence Address9th Floor 1619
Broadway
New York
New York 10019
United States
Director NameMitchell Rubenstein
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed23 December 2005(1 month after company formation)
Appointment Duration4 years, 11 months (resigned 15 December 2010)
RoleChairman And Ceo Of Hollywood
Country of ResidenceUnited States
Correspondence Address7163 Ayrshire Ln
Boca Raton
Florida
33496-1419
United States
Director NameLaurie S Silvers
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed23 December 2005(1 month after company formation)
Appointment Duration4 years, 11 months (resigned 15 December 2010)
RolePresident Of Hollywood Media C
Country of ResidenceUnited States
Correspondence Address7163 Ayrshire Ln
Boca Raton
Florida
33496-1419
United States
Secretary NameLaurie S Silvers
NationalityAmerican
StatusResigned
Appointed23 December 2005(1 month after company formation)
Appointment Duration4 years, 11 months (resigned 15 December 2010)
RolePresident Of Hollywood Media C
Country of ResidenceUnited States
Correspondence Address7163 Ayrshire Ln
Boca Raton
Florida
33496-1419
United States
Director NameLiam Matthew Lynch
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 2010(5 years after company formation)
Appointment Duration2 months (resigned 17 February 2011)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressThe Brill Building 1619 Broadway, 9th Floor
New York
10019
Secretary NameDavid Bauer Stern
StatusResigned
Appointed15 December 2010(5 years after company formation)
Appointment Duration2 months (resigned 17 February 2011)
RoleCompany Director
Correspondence Address10880 Wilshire Blvd Suite 870
Los Angeles
California
90024
Secretary NameSeth Michael Popper
StatusResigned
Appointed17 February 2011(5 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 2012)
RoleCompany Director
Correspondence Address1619 Broadway, 9th Floor
New York
10019
Director NameCroft Nominees Limited (Corporation)
StatusResigned
Appointed18 November 2005(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Secretary NameBeach Secretaries Limited (Corporation)
StatusResigned
Appointed18 November 2005(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN

Location

Registered AddressC/O Corporation Service Company (Uk) Limited
5 Churchill Place, 10th Floor
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Theatre Direct Ny Inc.
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Filing History

5 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
3 October 2023Appointment of Ms. Sheila Lavu as a secretary on 1 July 2022 (2 pages)
3 October 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
2 October 2023Termination of appointment of Elliot Brown as a secretary on 30 June 2022 (1 page)
14 January 2023Compulsory strike-off action has been discontinued (1 page)
13 January 2023Confirmation statement made on 23 October 2022 with updates (3 pages)
10 January 2023First Gazette notice for compulsory strike-off (1 page)
30 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
11 November 2021Registered office address changed from 25 Canada Square, Level 37 Canada Square Level 37 London E14 5LQ England to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on 11 November 2021 (1 page)
2 November 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
1 November 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
9 November 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
6 November 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
23 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
23 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
25 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
19 March 2019Registered office address changed from 10th Floor the Met Building 22 Percy Street London W1T 2BU to 25 Canada Square, Level 37 Canada Square Level 37 London E14 5LQ on 19 March 2019 (1 page)
21 December 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
9 November 2018Register inspection address has been changed from Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG United Kingdom to C/O Lewis Silkin Llp 5 Chancery Lane Clifford's Inn London EC4A 1BL (1 page)
1 October 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
15 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
15 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
15 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 November 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
28 November 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
14 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
14 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
23 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(5 pages)
23 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(5 pages)
1 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
1 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
18 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(5 pages)
18 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(5 pages)
12 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
12 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
18 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(5 pages)
18 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (5 pages)
19 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (5 pages)
19 November 2012Register(s) moved to registered inspection location (1 page)
19 November 2012Register inspection address has been changed (1 page)
19 November 2012Register(s) moved to registered inspection location (1 page)
19 November 2012Register inspection address has been changed (1 page)
24 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
24 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
17 October 2012Appointment of Mr Elliot Brown as a secretary (2 pages)
17 October 2012Appointment of Mr Elliot Brown as a secretary (2 pages)
16 October 2012Termination of appointment of Seth Popper as a secretary (1 page)
16 October 2012Termination of appointment of Seth Popper as a secretary (1 page)
22 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
22 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
4 October 2011Full accounts made up to 31 December 2010 (11 pages)
4 October 2011Full accounts made up to 31 December 2010 (11 pages)
18 March 2011Appointment of Seth Michael Popper as a secretary (2 pages)
18 March 2011Appointment of Seth Michael Popper as a secretary (2 pages)
18 March 2011Termination of appointment of Liam Matthew Lynch as a director (1 page)
18 March 2011Appointment of John Ellis Gore as a director (2 pages)
18 March 2011Appointment of John Ellis Gore as a director (2 pages)
18 March 2011Termination of appointment of Liam Matthew Lynch as a director (1 page)
2 March 2011Termination of appointment of David Bauer Stern as a secretary (1 page)
2 March 2011Termination of appointment of David Bauer Stern as a secretary (1 page)
7 January 2011Statement of capital following an allotment of shares on 15 December 2010
  • GBP 100
(3 pages)
7 January 2011Statement of capital following an allotment of shares on 15 December 2010
  • GBP 100
(3 pages)
6 January 2011Registered office address changed from 100 Fetter Lane London EC4A 1BN on 6 January 2011 (1 page)
6 January 2011Registered office address changed from 100 Fetter Lane London EC4A 1BN on 6 January 2011 (1 page)
6 January 2011Registered office address changed from 100 Fetter Lane London EC4A 1BN on 6 January 2011 (1 page)
5 January 2011Termination of appointment of Mitchell Rubenstein as a director (1 page)
5 January 2011Termination of appointment of Laurie Silvers as a director (1 page)
5 January 2011Appointment of David Bauer Stern as a secretary (2 pages)
5 January 2011Appointment of Liam Matthew Lynch as a director (2 pages)
5 January 2011Termination of appointment of Laurie Silvers as a secretary (1 page)
5 January 2011Appointment of David Bauer Stern as a secretary (2 pages)
5 January 2011Termination of appointment of Mitchell Rubenstein as a director (1 page)
5 January 2011Termination of appointment of Laurie Silvers as a director (1 page)
5 January 2011Appointment of Liam Matthew Lynch as a director (2 pages)
5 January 2011Termination of appointment of Laurie Silvers as a secretary (1 page)
4 January 2011Annual return made up to 18 November 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 18 November 2010 with a full list of shareholders (5 pages)
27 August 2010Withdraw the company strike off application (2 pages)
27 August 2010Withdraw the company strike off application (2 pages)
24 August 2010First Gazette notice for voluntary strike-off (1 page)
24 August 2010First Gazette notice for voluntary strike-off (1 page)
13 August 2010Application to strike the company off the register (3 pages)
13 August 2010Application to strike the company off the register (3 pages)
12 August 2010Full accounts made up to 31 December 2009 (13 pages)
12 August 2010Full accounts made up to 31 December 2009 (13 pages)
20 November 2009Full accounts made up to 31 December 2008 (15 pages)
20 November 2009Full accounts made up to 31 December 2008 (15 pages)
18 November 2009Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for Mitchell Rubenstein on 17 November 2009 (2 pages)
18 November 2009Director's details changed for Mitchell Rubenstein on 17 November 2009 (2 pages)
18 November 2009Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
8 July 2009Compulsory strike-off action has been discontinued (1 page)
8 July 2009Compulsory strike-off action has been discontinued (1 page)
7 July 2009Return made up to 18/11/08; full list of members (3 pages)
7 July 2009Return made up to 18/11/08; full list of members (3 pages)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009Full accounts made up to 31 December 2007 (13 pages)
3 February 2009Full accounts made up to 31 December 2007 (13 pages)
24 January 2008Full accounts made up to 31 December 2006 (14 pages)
24 January 2008Full accounts made up to 31 December 2006 (14 pages)
21 January 2008Return made up to 18/11/07; full list of members (2 pages)
21 January 2008Return made up to 18/11/07; full list of members (2 pages)
28 November 2006Return made up to 18/11/06; full list of members (2 pages)
28 November 2006Return made up to 18/11/06; full list of members (2 pages)
16 October 2006Director's particulars changed (1 page)
16 October 2006Director's particulars changed (1 page)
16 October 2006Secretary's particulars changed;director's particulars changed (1 page)
16 October 2006Secretary's particulars changed;director's particulars changed (1 page)
8 March 2006New secretary appointed;new director appointed (2 pages)
8 March 2006New secretary appointed;new director appointed (2 pages)
16 January 2006Secretary resigned (1 page)
16 January 2006New director appointed (2 pages)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Secretary resigned (1 page)
16 January 2006New director appointed (2 pages)
11 January 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
11 January 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
5 January 2006Company name changed bealaw (788) LIMITED\certificate issued on 05/01/06 (2 pages)
5 January 2006Company name changed bealaw (788) LIMITED\certificate issued on 05/01/06 (2 pages)
18 November 2005Incorporation (19 pages)
18 November 2005Incorporation (19 pages)