Company NameLondon School Of Puppetry
Company StatusDissolved
Company Number06501237
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date12 February 2008(16 years, 2 months ago)
Dissolution Date15 June 2021 (2 years, 10 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameCaroline Astell-Burt
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2008(same day as company formation)
RolePuppeteer
Country of ResidenceUnited Kingdom
Correspondence Address2 Legard Road
London
N5 1DE
Director NameRonald Frederick Le Drew
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2008(same day as company formation)
RolePuppeteer
Country of ResidenceUnited Kingdom
Correspondence Address2 Legard Road
London
N5 1DE
Director NameHelen Wheatley
Date of BirthNovember 1941 (Born 82 years ago)
NationalityAustralian,British
StatusResigned
Appointed12 February 2008(same day as company formation)
RoleVisual Artist
Country of ResidenceUnited Kingdom
Correspondence Address7 Bridge End
Grassington
North Yorkshire
BD23 5NH
Secretary NameHelen Wheatley
NationalityAustralian,British
StatusResigned
Appointed12 February 2008(same day as company formation)
RoleVisual Artist
Country of ResidenceUnited Kingdom
Correspondence Address49a High Street
Totnes
Devon
TQ9 5NP

Contact

Websitelondonschoolofpuppetry.com
Email address[email protected]
Telephone01756 753495
Telephone regionSkipton

Location

Registered Address2 Legard Road
London
N5 1DE
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury West
Built Up AreaGreater London

Financials

Year2014
Turnover£7,869
Gross Profit-£475
Net Worth£3,442
Cash£2,347
Current Liabilities£5,338

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

15 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2021First Gazette notice for voluntary strike-off (1 page)
22 March 2021Application to strike the company off the register (3 pages)
9 November 2020Termination of appointment of Helen Wheatley as a secretary on 4 November 2020 (1 page)
9 November 2020Termination of appointment of Helen Wheatley as a director on 4 November 2020 (1 page)
20 April 2020Micro company accounts made up to 31 July 2019 (9 pages)
26 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
9 April 2019Micro company accounts made up to 31 July 2018 (6 pages)
13 March 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
26 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
16 April 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
2 May 2017Total exemption full accounts made up to 31 July 2016 (9 pages)
2 May 2017Total exemption full accounts made up to 31 July 2016 (9 pages)
15 March 2017Confirmation statement made on 12 February 2017 with updates (4 pages)
15 March 2017Confirmation statement made on 12 February 2017 with updates (4 pages)
25 February 2016Total exemption full accounts made up to 31 July 2015 (9 pages)
25 February 2016Total exemption full accounts made up to 31 July 2015 (9 pages)
19 February 2016Secretary's details changed for Helen Wheatley on 19 February 2016 (1 page)
19 February 2016Annual return made up to 12 February 2016 no member list (4 pages)
19 February 2016Annual return made up to 12 February 2016 no member list (4 pages)
19 February 2016Secretary's details changed for Helen Wheatley on 19 February 2016 (1 page)
30 June 2015Compulsory strike-off action has been discontinued (1 page)
30 June 2015Compulsory strike-off action has been discontinued (1 page)
29 June 2015Annual return made up to 12 February 2015 no member list (4 pages)
29 June 2015Annual return made up to 12 February 2015 no member list (4 pages)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
20 January 2015Total exemption full accounts made up to 31 July 2014 (9 pages)
20 January 2015Total exemption full accounts made up to 31 July 2014 (9 pages)
28 March 2014Total exemption full accounts made up to 31 July 2013 (9 pages)
28 March 2014Total exemption full accounts made up to 31 July 2013 (9 pages)
3 March 2014Annual return made up to 12 February 2014 no member list (4 pages)
3 March 2014Annual return made up to 12 February 2014 no member list (4 pages)
23 April 2013Annual return made up to 12 February 2013 no member list (4 pages)
23 April 2013Annual return made up to 12 February 2013 no member list (4 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
6 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
6 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
5 March 2012Annual return made up to 12 February 2012 no member list (4 pages)
5 March 2012Annual return made up to 12 February 2012 no member list (4 pages)
23 May 2011Termination of appointment of Ronald Le Drew as a director (1 page)
23 May 2011Annual return made up to 12 February 2011 no member list (5 pages)
23 May 2011Termination of appointment of Ronald Le Drew as a director (1 page)
23 May 2011Annual return made up to 12 February 2011 no member list (5 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
1 March 2010Annual return made up to 12 February 2010 no member list (4 pages)
1 March 2010Annual return made up to 12 February 2010 no member list (4 pages)
26 February 2010Director's details changed for Caroline Astell-Burt on 12 February 2010 (2 pages)
26 February 2010Director's details changed for Ronald Frederick Le Drew on 12 February 2010 (2 pages)
26 February 2010Director's details changed for Caroline Astell-Burt on 12 February 2010 (2 pages)
26 February 2010Director's details changed for Helen Wheatley on 12 February 2010 (2 pages)
26 February 2010Director's details changed for Helen Wheatley on 12 February 2010 (2 pages)
26 February 2010Director's details changed for Ronald Frederick Le Drew on 12 February 2010 (2 pages)
18 December 2009Total exemption full accounts made up to 31 July 2009 (6 pages)
18 December 2009Total exemption full accounts made up to 31 July 2009 (6 pages)
17 November 2009Previous accounting period extended from 28 February 2009 to 31 July 2009 (1 page)
17 November 2009Previous accounting period extended from 28 February 2009 to 31 July 2009 (1 page)
20 February 2009Annual return made up to 12/02/09 (3 pages)
20 February 2009Annual return made up to 12/02/09 (3 pages)
12 February 2008Incorporation (27 pages)
12 February 2008Incorporation (27 pages)