Company NameTamarind Theatre Company Limited
Company StatusActive
Company Number06788733
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 January 2009(15 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Rezaul Kabir
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2009(same day as company formation)
RoleActor
Country of ResidenceEngland
Correspondence Address2 De Vere Close
Wallington
Surrey
SM6 9RD
Director NameMr Nicholas St. John Hugh
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2015(6 years after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address439 Mile End Road
London
E3 4PB
Director NameMiss Sadaf Karim Qureshi
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2015(6 years after company formation)
Appointment Duration9 years, 2 months
RoleNhs
Country of ResidenceEngland
Correspondence Address28 Tresillian Way
Woking
Surrey
GU21 3DL
Director NameMs Magdalen Carmel Rubalcava
Date of BirthOctober 1957 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed06 February 2015(6 years after company formation)
Appointment Duration9 years, 2 months
RoleArtist  / Theatre Designer
Country of ResidenceEngland
Correspondence Address82 Leander Road
London
SW2 2LJ
Director NameMs Marguerite Alice Roberta Sielle
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2015(6 years after company formation)
Appointment Duration9 years, 2 months
RoleArtist
Country of ResidenceEngland
Correspondence Address43 Tredegar Square
London
E3 5AE
Secretary NameMr Rezaul Kabir
StatusCurrent
Appointed06 February 2015(6 years after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Correspondence Address2 De Vere Close
Wallington
Surrey
SM6 9RD
Director NameKazi Ruksana Begum
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2009(same day as company formation)
RoleArts Development Officer
Correspondence Address41c Brad Beer House
Cornwall Avenue
London
E2 0EZ
Director NameMs Geraldine Bowyer
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2009(same day as company formation)
RoleYouth Arts Manager
Country of ResidenceEngland
Correspondence Address112 Venner Road
Sydnham
London
SE26 5HR
Director NameMr Mizanur Rahman
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2009(same day as company formation)
RoleIt Systems Analysts
Country of ResidenceEngland
Correspondence Address16 Britannia Road
Ilford
Essex
IG1 2EQ
Secretary NameMrs Kazi Ruksana Begum
NationalityBritish
StatusResigned
Appointed12 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address41c Bradbeer House Cornwall Avenue
London
E2 0EZ

Location

Registered AddressBrady Arts & Community Centre 192-196
Hanbury Street
London
E1 5HU
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Financials

Year2012
Net Worth£238
Cash£588
Current Liabilities£350

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return7 January 2024 (3 months, 2 weeks ago)
Next Return Due21 January 2025 (9 months from now)

Filing History

11 January 2024Confirmation statement made on 7 January 2024 with no updates (3 pages)
22 September 2023Unaudited abridged accounts made up to 31 December 2022 (7 pages)
20 January 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
23 September 2022Unaudited abridged accounts made up to 31 December 2021 (7 pages)
10 January 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
29 September 2021Unaudited abridged accounts made up to 31 December 2020 (7 pages)
16 February 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
6 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
16 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
25 September 2019Unaudited abridged accounts made up to 31 December 2018 (6 pages)
15 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
12 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
12 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 January 2017Confirmation statement made on 7 January 2017 with updates (4 pages)
11 January 2017Confirmation statement made on 7 January 2017 with updates (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
7 January 2016Annual return made up to 7 January 2016 no member list (7 pages)
7 January 2016Annual return made up to 7 January 2016 no member list (7 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 February 2015Appointment of Ms Magdalen Carmel Rubalcava as a director on 6 February 2015 (2 pages)
9 February 2015Annual return made up to 12 January 2015 no member list (4 pages)
9 February 2015Appointment of Ms Magdalen Carmel Rubalcava as a director on 6 February 2015 (2 pages)
9 February 2015Appointment of Ms Magdalen Carmel Rubalcava as a director on 6 February 2015 (2 pages)
9 February 2015Annual return made up to 12 January 2015 no member list (4 pages)
6 February 2015Appointment of Ms Marguerite Alice Roberta Sielle as a director on 6 February 2015 (2 pages)
6 February 2015Appointment of Miss Sadaf Karim Qureshi as a director on 6 February 2015 (2 pages)
6 February 2015Termination of appointment of Geraldine Bowyer as a director on 6 February 2015 (1 page)
6 February 2015Appointment of Mr Nicholas St. John Hugh as a director on 6 February 2015 (2 pages)
6 February 2015Appointment of Mr Nicholas St. John Hugh as a director on 6 February 2015 (2 pages)
6 February 2015Termination of appointment of Geraldine Bowyer as a director on 6 February 2015 (1 page)
6 February 2015Appointment of Ms Marguerite Alice Roberta Sielle as a director on 6 February 2015 (2 pages)
6 February 2015Termination of appointment of Mizanur Rahman as a director on 6 February 2015 (1 page)
6 February 2015Appointment of Mr Nicholas St. John Hugh as a director on 6 February 2015 (2 pages)
6 February 2015Termination of appointment of Geraldine Bowyer as a director on 6 February 2015 (1 page)
6 February 2015Appointment of Ms Marguerite Alice Roberta Sielle as a director on 6 February 2015 (2 pages)
6 February 2015Appointment of Miss Sadaf Karim Qureshi as a director on 6 February 2015 (2 pages)
6 February 2015Appointment of Mr Rezaul Kabir as a secretary on 6 February 2015 (2 pages)
6 February 2015Termination of appointment of Mizanur Rahman as a director on 6 February 2015 (1 page)
6 February 2015Termination of appointment of Mizanur Rahman as a director on 6 February 2015 (1 page)
6 February 2015Appointment of Mr Rezaul Kabir as a secretary on 6 February 2015 (2 pages)
6 February 2015Appointment of Mr Rezaul Kabir as a secretary on 6 February 2015 (2 pages)
6 February 2015Appointment of Miss Sadaf Karim Qureshi as a director on 6 February 2015 (2 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 February 2014Annual return made up to 12 January 2014 no member list (4 pages)
17 February 2014Annual return made up to 12 January 2014 no member list (4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 March 2013Annual return made up to 12 January 2013 no member list (4 pages)
14 March 2013Annual return made up to 12 January 2013 no member list (4 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 February 2012Annual return made up to 12 January 2012 no member list (4 pages)
21 February 2012Annual return made up to 12 January 2012 no member list (4 pages)
17 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 January 2011Annual return made up to 12 January 2011 no member list (4 pages)
12 January 2011Annual return made up to 12 January 2011 no member list (4 pages)
12 January 2011Termination of appointment of Kazi Begum as a secretary (1 page)
12 January 2011Termination of appointment of Kazi Begum as a secretary (1 page)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
25 September 2010Previous accounting period shortened from 31 January 2010 to 31 December 2009 (3 pages)
25 September 2010Previous accounting period shortened from 31 January 2010 to 31 December 2009 (3 pages)
24 February 2010Annual return made up to 12 January 2010 no member list (4 pages)
24 February 2010Annual return made up to 12 January 2010 no member list (4 pages)
23 February 2010Termination of appointment of Kazi Begum as a director (1 page)
23 February 2010Director's details changed for Geraldine Bowyer on 31 December 2009 (2 pages)
23 February 2010Secretary's details changed for Kazi Ruksana Begum on 31 December 2009 (1 page)
23 February 2010Director's details changed for Geraldine Bowyer on 31 December 2009 (2 pages)
23 February 2010Director's details changed for Mizanur Rahman on 13 December 2009 (2 pages)
23 February 2010Director's details changed for Rezaul Kabir on 31 December 2009 (2 pages)
23 February 2010Director's details changed for Rezaul Kabir on 31 December 2009 (2 pages)
23 February 2010Termination of appointment of Kazi Begum as a director (1 page)
23 February 2010Secretary's details changed for Kazi Ruksana Begum on 31 December 2009 (1 page)
23 February 2010Director's details changed for Mizanur Rahman on 13 December 2009 (2 pages)
12 January 2009Incorporation (31 pages)
12 January 2009Incorporation (31 pages)