London
SE15 3XH
Director Name | Mrs Joanne Sadler-Lovett |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2015(8 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Co-Artistic Director/ Participation Director |
Country of Residence | England |
Correspondence Address | Blue Elephant Theatre Bethwin Road London SE5 0XT |
Director Name | Ms Suzy Smith |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2017(10 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Theatre Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Broxted Road London SE6 4EW |
Director Name | Ms Martine Marie-Claire Jean-Baptiste |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2018(11 years, 2 months after company formation) |
Appointment Duration | 6 years |
Role | Actor/Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 165 Ivydale Road London SE15 3DX |
Director Name | Miss Siobhan Walsh |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2018(11 years, 2 months after company formation) |
Appointment Duration | 6 years |
Role | Head Of Education |
Country of Residence | United Kingdom |
Correspondence Address | Flat 44 Rockfield House Welland Street London SE10 9DS |
Director Name | Mr David Alexander Workman |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2020(13 years after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Theatre Director |
Country of Residence | England |
Correspondence Address | 10 Seeley Drive London SE21 8QP |
Director Name | Sonia Hyams |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(same day as company formation) |
Role | Associate Director |
Correspondence Address | 246 Greenhaven Drive Thameshead London SE28 8FX |
Director Name | Martin Edwin Ridley |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Crypt Centre St Mary Magdalene Church Munster London NW1 3PL |
Director Name | Ms Kate Jane Mason |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(same day as company formation) |
Role | Arts Manager |
Country of Residence | England |
Correspondence Address | 133 Barclay Road Walthamstow London E17 9JL |
Director Name | Andrew Dewdney |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(same day as company formation) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | The Crypt Centre St Mary Magdalene Church Munster London NW1 3PL |
Secretary Name | Aimee Elizabeth Furrester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(same day as company formation) |
Role | Lecturer |
Correspondence Address | 10 Dolphin Close Surbiton Surrey KT6 4DZ |
Secretary Name | Rebecca Virginia Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2007(9 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 13 April 2012) |
Role | Company Director |
Correspondence Address | 5 Elephant Lane London SE16 4JD |
Director Name | Mrs Rebekah Sally Jones |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2008(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 February 2013) |
Role | Theatre Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Elephant Lane London SE16 4JD |
Secretary Name | Miss Cheryl Frances Gallacher |
---|---|
Status | Resigned |
Appointed | 13 April 2012(5 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 19 February 2013) |
Role | Company Director |
Correspondence Address | The Crypt Centre St Mary Magdalene Church Munster London NW1 3PL |
Director Name | Mr Adam Annand |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2013(6 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 19 April 2018) |
Role | Associate Director |
Country of Residence | England |
Correspondence Address | 2 Colfe Road London SE23 2ER |
Director Name | Mr Rob Lehmann |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2018(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2020) |
Role | Schools And Colleges Projects Manager, Young Vic |
Country of Residence | United Kingdom |
Correspondence Address | 25 Achilles Close London SE1 5HE |
Director Name | Miss Nyree Maisie Mellersh |
---|---|
Date of Birth | July 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2018(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 January 2022) |
Role | Learning Projects Coordinator |
Country of Residence | United Kingdom |
Correspondence Address | 3 Argosy House Windlass Place London SE8 3QZ |
Website | www.step-partnership.co.uk |
---|
Registered Address | 76 Kimberley Avenue London SE15 3XH |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Nunhead |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £12,720 |
Cash | £6,720 |
Current Liabilities | £240 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 26 January 2024 (3 months ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 2 weeks from now) |
1 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
26 January 2023 | Confirmation statement made on 26 January 2023 with no updates (3 pages) |
16 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
27 January 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
27 January 2022 | Termination of appointment of Nyree Maisie Mellersh as a director on 15 January 2022 (1 page) |
26 January 2022 | Registered office address changed from C/O London Drama the Crypt Centre St Mary Magdalene Church Munster Square London NW1 3PL to 76 Kimberley Avenue London SE15 3XH on 26 January 2022 (1 page) |
6 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
30 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
26 March 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
20 February 2020 | Appointment of Mr David Alexander Workman as a director on 19 February 2020 (2 pages) |
2 February 2020 | Termination of appointment of Rob Lehmann as a director on 31 January 2020 (1 page) |
26 January 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
3 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
26 January 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
28 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
25 April 2018 | Appointment of Mr Rob Lehmann as a director on 18 April 2018 (2 pages) |
25 April 2018 | Appointment of Ms Martine Marie-Claire Jean-Baptiste as a director on 18 April 2018 (2 pages) |
24 April 2018 | Director's details changed for Miss Nyree Maisie Mellersh on 18 April 2018 (2 pages) |
23 April 2018 | Director's details changed for Miss Siobhan Walsh on 18 April 2018 (2 pages) |
23 April 2018 | Appointment of Miss Nyree Maisie Mellersh as a director on 18 April 2018 (2 pages) |
22 April 2018 | Appointment of Miss Siobhan Walsh as a director on 18 April 2018 (2 pages) |
19 April 2018 | Termination of appointment of Martin Edwin Ridley as a director on 19 April 2018 (1 page) |
19 April 2018 | Termination of appointment of Adam Annand as a director on 19 April 2018 (1 page) |
31 January 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
25 October 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
25 October 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
17 May 2017 | Appointment of Ms Suzy Smith as a director on 4 May 2017 (2 pages) |
17 May 2017 | Appointment of Ms Suzy Smith as a director on 4 May 2017 (2 pages) |
8 February 2017 | Confirmation statement made on 26 January 2017 with updates (4 pages) |
8 February 2017 | Confirmation statement made on 26 January 2017 with updates (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 January 2016 | Annual return made up to 26 January 2016 no member list (4 pages) |
26 January 2016 | Annual return made up to 26 January 2016 no member list (4 pages) |
22 January 2016 | Appointment of Mrs Joanne Sadler-Lovett as a director on 29 October 2015 (2 pages) |
22 January 2016 | Appointment of Mrs Joanne Sadler-Lovett as a director on 29 October 2015 (2 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 December 2015 | Termination of appointment of Andrew Dewdney as a director on 31 March 2015 (1 page) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 December 2015 | Termination of appointment of Andrew Dewdney as a director on 31 March 2015 (1 page) |
11 March 2015 | Annual return made up to 26 January 2015 no member list (4 pages) |
11 March 2015 | Annual return made up to 26 January 2015 no member list (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 March 2014 | Annual return made up to 26 January 2014 no member list (4 pages) |
26 March 2014 | Annual return made up to 26 January 2014 no member list (4 pages) |
14 January 2014 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
14 January 2014 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
19 April 2013 | Termination of appointment of Cheryl Gallacher as a secretary (1 page) |
19 April 2013 | Registered office address changed from C/O London Drama the Crypt Centre St Mary Magdalene Church Munster Square London NW1 3PL England on 19 April 2013 (1 page) |
19 April 2013 | Registered office address changed from C/O C/O London Bubble Theatre Company 5 Elephant Lane London SE16 4JD England on 19 April 2013 (1 page) |
19 April 2013 | Registered office address changed from C/O London Drama the Crypt Centre St Mary Magdalene Church Munster Square London NW1 3PL England on 19 April 2013 (1 page) |
19 April 2013 | Termination of appointment of Cheryl Gallacher as a secretary (1 page) |
19 April 2013 | Registered office address changed from C/O C/O London Bubble Theatre Company 5 Elephant Lane London SE16 4JD England on 19 April 2013 (1 page) |
15 April 2013 | Termination of appointment of Rebekah Jones as a director (1 page) |
15 April 2013 | Appointment of Mr Adam Annand as a director (2 pages) |
15 April 2013 | Termination of appointment of Rebekah Jones as a director (1 page) |
15 April 2013 | Appointment of Mr Adam Annand as a director (2 pages) |
11 March 2013 | Annual return made up to 26 January 2013 no member list (4 pages) |
11 March 2013 | Annual return made up to 26 January 2013 no member list (4 pages) |
13 June 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
13 June 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
13 April 2012 | Termination of appointment of Rebecca Allen as a secretary (1 page) |
13 April 2012 | Appointment of Miss Cheryl Frances Gallacher as a secretary (1 page) |
13 April 2012 | Termination of appointment of Rebecca Allen as a secretary (1 page) |
13 April 2012 | Appointment of Miss Cheryl Frances Gallacher as a secretary (1 page) |
6 March 2012 | Registered office address changed from C/O Theatre Peckham Havil Street London SE5 7SD on 6 March 2012 (1 page) |
6 March 2012 | Registered office address changed from C/O Theatre Peckham Havil Street London SE5 7SD on 6 March 2012 (1 page) |
6 March 2012 | Registered office address changed from C/O Theatre Peckham Havil Street London SE5 7SD on 6 March 2012 (1 page) |
15 February 2012 | Director's details changed for Ms Rebekah Cross on 14 February 2012 (2 pages) |
15 February 2012 | Director's details changed for Ms Rebekah Cross on 14 February 2012 (2 pages) |
15 February 2012 | Annual return made up to 26 January 2012 no member list (3 pages) |
15 February 2012 | Annual return made up to 26 January 2012 no member list (3 pages) |
14 February 2012 | Secretary's details changed for Rebecca Virginia Allen on 14 February 2012 (1 page) |
14 February 2012 | Director's details changed for Christopher Lawrence on 14 February 2012 (2 pages) |
14 February 2012 | Secretary's details changed for Rebecca Virginia Allen on 14 February 2012 (1 page) |
14 February 2012 | Director's details changed for Martin Edwin Ridley on 14 February 2012 (2 pages) |
14 February 2012 | Director's details changed for Andrew Dewdney on 14 February 2012 (2 pages) |
14 February 2012 | Director's details changed for Christopher Lawrence on 14 February 2012 (2 pages) |
14 February 2012 | Director's details changed for Andrew Dewdney on 14 February 2012 (2 pages) |
14 February 2012 | Director's details changed for Martin Edwin Ridley on 14 February 2012 (2 pages) |
28 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
28 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
28 February 2011 | Annual return made up to 26 January 2011 no member list (6 pages) |
28 February 2011 | Annual return made up to 26 January 2011 no member list (6 pages) |
19 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
19 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
26 January 2010 | Annual return made up to 26 January 2010 no member list (4 pages) |
26 January 2010 | Director's details changed for Ms Rebekah Cross on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Martin Edwin Ridley on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Christopher Lawrence on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 26 January 2010 no member list (4 pages) |
26 January 2010 | Director's details changed for Ms Rebekah Cross on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Christopher Lawrence on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Martin Edwin Ridley on 26 January 2010 (2 pages) |
10 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
10 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
11 August 2009 | Appointment terminated director sonia hyams (1 page) |
11 August 2009 | Appointment terminated director sonia hyams (1 page) |
3 February 2009 | Annual return made up to 26/01/09 (3 pages) |
3 February 2009 | Annual return made up to 26/01/09 (3 pages) |
28 January 2009 | Director appointed ms rebekah cross (1 page) |
28 January 2009 | Director appointed ms rebekah cross (1 page) |
28 January 2009 | Director's change of particulars / martin ridley / 28/01/2009 (1 page) |
28 January 2009 | Director's change of particulars / martin ridley / 28/01/2009 (1 page) |
1 November 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
1 November 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
8 February 2008 | Annual return made up to 26/01/08 (2 pages) |
8 February 2008 | Location of debenture register (1 page) |
8 February 2008 | Annual return made up to 26/01/08 (2 pages) |
8 February 2008 | Registered office changed on 08/02/08 from: c/o npv arts magic eye theatre havil street london SE5 7SD (1 page) |
8 February 2008 | Location of debenture register (1 page) |
8 February 2008 | Location of register of members (1 page) |
8 February 2008 | Registered office changed on 08/02/08 from: c/o npv arts magic eye theatre havil street london SE5 7SD (1 page) |
8 February 2008 | Location of register of members (1 page) |
15 January 2008 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
15 January 2008 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
12 December 2007 | New secretary appointed (1 page) |
12 December 2007 | New secretary appointed (1 page) |
28 September 2007 | Memorandum and Articles of Association (17 pages) |
28 September 2007 | Resolutions
|
28 September 2007 | Memorandum and Articles of Association (17 pages) |
28 September 2007 | Resolutions
|
17 September 2007 | Secretary resigned (1 page) |
17 September 2007 | Secretary resigned (1 page) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | Director resigned (1 page) |
20 April 2007 | Director's particulars changed (1 page) |
20 April 2007 | Registered office changed on 20/04/07 from: 15 spa road london SE16 3QW (1 page) |
20 April 2007 | Director's particulars changed (1 page) |
20 April 2007 | Registered office changed on 20/04/07 from: 15 spa road london SE16 3QW (1 page) |
26 January 2007 | Incorporation (24 pages) |
26 January 2007 | Incorporation (24 pages) |