Company NameZeitgeist Theatre Limited
DirectorZia Elizabeth Knights Trench
Company StatusActive
Company Number06315477
CategoryPrivate Limited Company
Incorporation Date17 July 2007(16 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMs Zia Elizabeth Knights Trench
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2007(same day as company formation)
RoleWriter / Director
Country of ResidenceEngland
Correspondence Address9 Brailsford Road
London
SW2 2TB
Secretary NameMr Satwant Singh Bains
StatusCurrent
Appointed29 October 2011(4 years, 3 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Correspondence Address9 Brailsford Road
London
SW2 2TB
Secretary NamePhilip Zwiegers
NationalityBritish
StatusResigned
Appointed17 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address11a Cornford Grove
London
SW12 9JE
Secretary NameMiss Caterina Turroni
NationalityItalian
StatusResigned
Appointed18 July 2007(1 day after company formation)
Appointment Duration4 years, 3 months (resigned 29 October 2011)
RoleProducer
Correspondence Address121c Newington Green Road
London

Contact

Websitewww.zeitgeisttheatre.com

Location

Registered Address9 Brailsford Road
London
SW2 2TB
RegionLondon
ConstituencyStreatham
CountyGreater London
WardTulse Hill
Built Up AreaGreater London

Financials

Year2013
Net Worth-£38,967
Cash£6,804

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

10 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
19 January 2020Micro company accounts made up to 31 October 2019 (7 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
3 January 2019Accounts for a dormant company made up to 31 October 2018 (8 pages)
4 June 2018Accounts for a dormant company made up to 31 October 2017 (7 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
27 November 2016Micro company accounts made up to 31 October 2016 (2 pages)
27 November 2016Micro company accounts made up to 31 October 2016 (2 pages)
5 January 2016Micro company accounts made up to 31 October 2015 (3 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,500
(3 pages)
5 January 2016Micro company accounts made up to 31 October 2015 (3 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,500
(3 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1,500
(3 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1,500
(3 pages)
2 January 2015Director's details changed for Zia Trench on 1 December 2014 (2 pages)
2 January 2015Accounts for a dormant company made up to 31 October 2014 (8 pages)
2 January 2015Accounts for a dormant company made up to 31 October 2014 (8 pages)
2 January 2015Director's details changed for Zia Trench on 1 December 2014 (2 pages)
2 January 2015Director's details changed for Zia Trench on 1 December 2014 (2 pages)
1 January 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
1 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-01
  • GBP 1,500
(3 pages)
1 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-01
  • GBP 1,500
(3 pages)
1 January 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 July 2013Annual return made up to 17 July 2013 with a full list of shareholders (3 pages)
30 July 2013Annual return made up to 17 July 2013 with a full list of shareholders (3 pages)
20 December 2012Total exemption small company accounts made up to 31 October 2012 (9 pages)
20 December 2012Total exemption small company accounts made up to 31 October 2012 (9 pages)
20 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (3 pages)
20 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (3 pages)
16 January 2012Termination of appointment of Caterina Turroni as a secretary (1 page)
16 January 2012Termination of appointment of Caterina Turroni as a secretary (1 page)
16 January 2012Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
16 January 2012Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
19 December 2011Total exemption small company accounts made up to 31 October 2011 (8 pages)
19 December 2011Total exemption small company accounts made up to 31 October 2011 (8 pages)
31 October 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
30 October 2011Appointment of Mr Satwant Singh Bains as a secretary (1 page)
30 October 2011Appointment of Mr Satwant Singh Bains as a secretary (1 page)
5 October 2011Registered office address changed from 46 Queen Mary Avenue Morden Surrey SM4 4JR United Kingdom on 5 October 2011 (1 page)
5 October 2011Registered office address changed from 46 Queen Mary Avenue Morden Surrey SM4 4JR United Kingdom on 5 October 2011 (1 page)
5 October 2011Registered office address changed from 46 Queen Mary Avenue Morden Surrey SM4 4JR United Kingdom on 5 October 2011 (1 page)
17 April 2011Registered office address changed from Unit 5 5 Fountayne Road London N15 4QL on 17 April 2011 (1 page)
17 April 2011Registered office address changed from Unit 5 5 Fountayne Road London N15 4QL on 17 April 2011 (1 page)
18 October 2010Current accounting period extended from 31 July 2010 to 31 October 2010 (1 page)
18 October 2010Current accounting period extended from 31 July 2010 to 31 October 2010 (1 page)
2 September 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
2 September 2010Director's details changed for Zia Trench on 31 October 2009 (2 pages)
2 September 2010Director's details changed for Zia Trench on 31 October 2009 (2 pages)
12 May 2010Total exemption small company accounts made up to 31 July 2009 (2 pages)
12 May 2010Total exemption small company accounts made up to 31 July 2009 (2 pages)
27 September 2009Return made up to 17/07/09; full list of members (3 pages)
27 September 2009Return made up to 17/07/09; full list of members (3 pages)
15 May 2009Total exemption small company accounts made up to 31 July 2008 (2 pages)
15 May 2009Total exemption small company accounts made up to 31 July 2008 (2 pages)
17 October 2008Director's change of particulars / zia trench / 01/04/2008 (1 page)
17 October 2008Director's change of particulars / zia trench / 01/04/2008 (1 page)
17 October 2008Registered office changed on 17/10/2008 from unit 12 imperial works fountayne road london N15 4QL (1 page)
17 October 2008Secretary appointed miss caterina turroni (1 page)
17 October 2008Return made up to 17/07/08; full list of members (3 pages)
17 October 2008Return made up to 17/07/08; full list of members (3 pages)
17 October 2008Secretary appointed miss caterina turroni (1 page)
17 October 2008Registered office changed on 17/10/2008 from unit 12 imperial works fountayne road london N15 4QL (1 page)
16 October 2008Appointment terminated secretary philip zwiegers (1 page)
16 October 2008Appointment terminated secretary philip zwiegers (1 page)
3 January 2008Registered office changed on 03/01/08 from: 11A cornford grove london london SW12 9JE (1 page)
3 January 2008Registered office changed on 03/01/08 from: 11A cornford grove london london SW12 9JE (1 page)
17 July 2007Incorporation (20 pages)
17 July 2007Incorporation (20 pages)