London
SW2 2TB
Secretary Name | Mr Satwant Singh Bains |
---|---|
Status | Current |
Appointed | 29 October 2011(4 years, 3 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Correspondence Address | 9 Brailsford Road London SW2 2TB |
Secretary Name | Philip Zwiegers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 11a Cornford Grove London SW12 9JE |
Secretary Name | Miss Caterina Turroni |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 18 July 2007(1 day after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 October 2011) |
Role | Producer |
Correspondence Address | 121c Newington Green Road London |
Website | www.zeitgeisttheatre.com |
---|
Registered Address | 9 Brailsford Road London SW2 2TB |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Tulse Hill |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£38,967 |
Cash | £6,804 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
10 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
19 January 2020 | Micro company accounts made up to 31 October 2019 (7 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
3 January 2019 | Accounts for a dormant company made up to 31 October 2018 (8 pages) |
4 June 2018 | Accounts for a dormant company made up to 31 October 2017 (7 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
27 November 2016 | Micro company accounts made up to 31 October 2016 (2 pages) |
27 November 2016 | Micro company accounts made up to 31 October 2016 (2 pages) |
5 January 2016 | Micro company accounts made up to 31 October 2015 (3 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Micro company accounts made up to 31 October 2015 (3 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Director's details changed for Zia Trench on 1 December 2014 (2 pages) |
2 January 2015 | Accounts for a dormant company made up to 31 October 2014 (8 pages) |
2 January 2015 | Accounts for a dormant company made up to 31 October 2014 (8 pages) |
2 January 2015 | Director's details changed for Zia Trench on 1 December 2014 (2 pages) |
2 January 2015 | Director's details changed for Zia Trench on 1 December 2014 (2 pages) |
1 January 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
1 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-01
|
1 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-01
|
1 January 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
30 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders (3 pages) |
30 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders (3 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
20 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (3 pages) |
20 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (3 pages) |
16 January 2012 | Termination of appointment of Caterina Turroni as a secretary (1 page) |
16 January 2012 | Termination of appointment of Caterina Turroni as a secretary (1 page) |
16 January 2012 | Annual return made up to 31 October 2011 with a full list of shareholders (3 pages) |
16 January 2012 | Annual return made up to 31 October 2011 with a full list of shareholders (3 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
30 October 2011 | Appointment of Mr Satwant Singh Bains as a secretary (1 page) |
30 October 2011 | Appointment of Mr Satwant Singh Bains as a secretary (1 page) |
5 October 2011 | Registered office address changed from 46 Queen Mary Avenue Morden Surrey SM4 4JR United Kingdom on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from 46 Queen Mary Avenue Morden Surrey SM4 4JR United Kingdom on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from 46 Queen Mary Avenue Morden Surrey SM4 4JR United Kingdom on 5 October 2011 (1 page) |
17 April 2011 | Registered office address changed from Unit 5 5 Fountayne Road London N15 4QL on 17 April 2011 (1 page) |
17 April 2011 | Registered office address changed from Unit 5 5 Fountayne Road London N15 4QL on 17 April 2011 (1 page) |
18 October 2010 | Current accounting period extended from 31 July 2010 to 31 October 2010 (1 page) |
18 October 2010 | Current accounting period extended from 31 July 2010 to 31 October 2010 (1 page) |
2 September 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Director's details changed for Zia Trench on 31 October 2009 (2 pages) |
2 September 2010 | Director's details changed for Zia Trench on 31 October 2009 (2 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 July 2009 (2 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 July 2009 (2 pages) |
27 September 2009 | Return made up to 17/07/09; full list of members (3 pages) |
27 September 2009 | Return made up to 17/07/09; full list of members (3 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 July 2008 (2 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 July 2008 (2 pages) |
17 October 2008 | Director's change of particulars / zia trench / 01/04/2008 (1 page) |
17 October 2008 | Director's change of particulars / zia trench / 01/04/2008 (1 page) |
17 October 2008 | Registered office changed on 17/10/2008 from unit 12 imperial works fountayne road london N15 4QL (1 page) |
17 October 2008 | Secretary appointed miss caterina turroni (1 page) |
17 October 2008 | Return made up to 17/07/08; full list of members (3 pages) |
17 October 2008 | Return made up to 17/07/08; full list of members (3 pages) |
17 October 2008 | Secretary appointed miss caterina turroni (1 page) |
17 October 2008 | Registered office changed on 17/10/2008 from unit 12 imperial works fountayne road london N15 4QL (1 page) |
16 October 2008 | Appointment terminated secretary philip zwiegers (1 page) |
16 October 2008 | Appointment terminated secretary philip zwiegers (1 page) |
3 January 2008 | Registered office changed on 03/01/08 from: 11A cornford grove london london SW12 9JE (1 page) |
3 January 2008 | Registered office changed on 03/01/08 from: 11A cornford grove london london SW12 9JE (1 page) |
17 July 2007 | Incorporation (20 pages) |
17 July 2007 | Incorporation (20 pages) |