London
E2 6QQ
Director Name | Ms Victoria Grace Macrae Sandars |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2016(7 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Theatre Manager |
Country of Residence | England |
Correspondence Address | 43 Temple Street London E2 6QQ |
Director Name | Wendy Windle |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2008(same day as company formation) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Connaught Square London W2 2HG |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2008(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | www.skewbaldtheatre.com/ |
---|---|
Telephone | 07 989501394 |
Telephone region | Mobile |
Registered Address | 43 Temple Street London E2 6QQ |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £899 |
Cash | £1,040 |
Current Liabilities | £701 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 23 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 6 June 2024 (1 month from now) |
27 June 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Micro company accounts made up to 31 May 2022 (8 pages) |
14 July 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
28 February 2022 | Micro company accounts made up to 31 May 2021 (9 pages) |
29 June 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
20 February 2021 | Micro company accounts made up to 31 May 2020 (5 pages) |
5 June 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
29 February 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
8 July 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
27 February 2019 | Micro company accounts made up to 31 May 2018 (4 pages) |
5 June 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
15 January 2018 | Change of details for Mrs Hayley Ann Radford as a person with significant control on 15 January 2018 (2 pages) |
15 January 2018 | Change of details for Mrs Hayley Ann Radford as a person with significant control on 15 January 2018 (2 pages) |
15 January 2018 | Director's details changed for Mrs Hayley Ann Radford on 15 January 2018 (3 pages) |
15 January 2018 | Director's details changed for Mrs Hayley Ann Radford on 15 January 2018 (3 pages) |
31 August 2017 | Resolutions
|
31 August 2017 | Resolutions
|
6 June 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
6 June 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
25 June 2016 | Annual return made up to 23 May 2016 no member list (2 pages) |
25 June 2016 | Annual return made up to 23 May 2016 no member list (2 pages) |
5 May 2016 | Appointment of Ms Victoria Grace Macrae Sandars as a director on 1 April 2016 (2 pages) |
5 May 2016 | Appointment of Ms Victoria Grace Macrae Sandars as a director on 1 April 2016 (2 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
21 June 2015 | Annual return made up to 23 May 2015 no member list (2 pages) |
21 June 2015 | Director's details changed for Hayley Ann Radford on 1 July 2014 (2 pages) |
21 June 2015 | Annual return made up to 23 May 2015 no member list (2 pages) |
21 June 2015 | Director's details changed for Hayley Ann Radford on 1 July 2014 (2 pages) |
21 June 2015 | Director's details changed for Hayley Ann Radford on 1 July 2014 (2 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
23 July 2014 | Registered office address changed from C/O Hayley Byfield the Dugdale Centre 39 London Road Enfield Middlesex EN2 6DS to 43 Temple Street London E2 6QQ on 23 July 2014 (1 page) |
23 July 2014 | Registered office address changed from C/O Hayley Byfield the Dugdale Centre 39 London Road Enfield Middlesex EN2 6DS to 43 Temple Street London E2 6QQ on 23 July 2014 (1 page) |
19 June 2014 | Annual return made up to 23 May 2014 no member list (2 pages) |
19 June 2014 | Registered office address changed from 28 Kilvinton Drive Enfield Middlesex EN2 0BE United Kingdom on 19 June 2014 (1 page) |
19 June 2014 | Registered office address changed from 28 Kilvinton Drive Enfield Middlesex EN2 0BE United Kingdom on 19 June 2014 (1 page) |
19 June 2014 | Annual return made up to 23 May 2014 no member list (2 pages) |
19 June 2014 | Director's details changed for Hayley Ann Radford on 1 June 2014 (2 pages) |
19 June 2014 | Director's details changed for Hayley Ann Radford on 1 June 2014 (2 pages) |
19 June 2014 | Director's details changed for Hayley Ann Radford on 1 June 2014 (2 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
20 June 2013 | Annual return made up to 23 May 2013 no member list (2 pages) |
20 June 2013 | Annual return made up to 23 May 2013 no member list (2 pages) |
16 April 2013 | Total exemption full accounts made up to 31 May 2012 (12 pages) |
16 April 2013 | Amended accounts made up to 31 May 2012 (12 pages) |
16 April 2013 | Amended accounts made up to 31 May 2012 (12 pages) |
16 April 2013 | Total exemption full accounts made up to 31 May 2012 (12 pages) |
6 July 2012 | Annual return made up to 23 May 2012 no member list (2 pages) |
6 July 2012 | Annual return made up to 23 May 2012 no member list (2 pages) |
30 March 2012 | Total exemption full accounts made up to 31 May 2011 (9 pages) |
30 March 2012 | Total exemption full accounts made up to 31 May 2011 (9 pages) |
12 July 2011 | Annual return made up to 23 May 2011 no member list (2 pages) |
12 July 2011 | Annual return made up to 23 May 2011 no member list (2 pages) |
11 July 2011 | Termination of appointment of Wendy Windle as a director (1 page) |
11 July 2011 | Termination of appointment of Wendy Windle as a director (1 page) |
6 April 2011 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
6 April 2011 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
1 October 2010 | Change of name notice (2 pages) |
1 October 2010 | Company name changed warhorse theatreworks\certificate issued on 01/10/10
|
1 October 2010 | Company name changed warhorse theatreworks\certificate issued on 01/10/10
|
1 October 2010 | Change of name notice (2 pages) |
19 August 2010 | Director's details changed for Wendy Windle on 1 October 2009 (2 pages) |
19 August 2010 | Director's details changed for Wendy Windle on 1 October 2009 (2 pages) |
19 August 2010 | Annual return made up to 23 May 2010 no member list (3 pages) |
19 August 2010 | Annual return made up to 23 May 2010 no member list (3 pages) |
19 August 2010 | Director's details changed for Wendy Windle on 1 October 2009 (2 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
10 July 2009 | Director's change of particulars / hayley radford / 01/06/2008 (1 page) |
10 July 2009 | Director's change of particulars / hayley radford / 01/06/2008 (1 page) |
10 July 2009 | Annual return made up to 23/05/09 (2 pages) |
10 July 2009 | Annual return made up to 23/05/09 (2 pages) |
9 July 2009 | Registered office changed on 09/07/2009 from 99 chase green avenue enfield EN2 8EN united kingdom (1 page) |
9 July 2009 | Registered office changed on 09/07/2009 from 99 chase green avenue enfield EN2 8EN united kingdom (1 page) |
4 June 2008 | Director appointed wendy windle (2 pages) |
4 June 2008 | Director appointed wendy windle (2 pages) |
4 June 2008 | Director appointed hayley radford (2 pages) |
4 June 2008 | Director appointed hayley radford (2 pages) |
2 June 2008 | Appointment terminated director sdg registrars LIMITED (1 page) |
2 June 2008 | Appointment terminated director sdg registrars LIMITED (1 page) |
23 May 2008 | Incorporation (15 pages) |
23 May 2008 | Incorporation (15 pages) |