Company NameJohn Gore UK Theatre Company Limited
DirectorJohn Ellis Gore
Company StatusActive
Company Number06836599
CategoryPrivate Limited Company
Incorporation Date4 March 2009(15 years, 1 month ago)
Previous NameKBE UK Theatre Company Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameJohn Ellis Gore
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2011(1 year, 11 months after company formation)
Appointment Duration13 years, 2 months
RolePresident/Ceo
Country of ResidenceBahamas
Correspondence Address1619 Broadway, 9th Floor
New York
10019
Secretary NameMs Shelia Lavu
StatusCurrent
Appointed01 July 2020(11 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence Address1619 Broadway 9th Floor
New York
10019
Director NameMr Thomas B McGrath
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed04 March 2009(same day as company formation)
RoleExecutive
Correspondence Address10369 Strathmore Drive
Los Angeles
California 90024
United States
Secretary NameMr David Bauer Stern
StatusResigned
Appointed04 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address241 Barlock Avenue
Los Angeles
California
90049
Secretary NameSeth Michael Popper
StatusResigned
Appointed17 February 2011(1 year, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 2012)
RoleCompany Director
Correspondence Address1619 Broadway, 9th Floor
New York
10019
Secretary NameMr Elliot Brown
StatusResigned
Appointed31 August 2012(3 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 November 2015)
RoleCompany Director
Correspondence Address9th Floor 1619
Broadway
New York
New York 10019
United States
Secretary NameMr Robert Brandon
StatusResigned
Appointed30 November 2015(6 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 July 2020)
RoleCompany Director
Correspondence Address1619 Broadway 9th Floor
New York
10019
Secretary NameNeptune Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 2009(same day as company formation)
Correspondence AddressJessop House Jessop Avenue
Cheltenham
Glos
GL50 3WG
Wales

Location

Registered AddressC/O Corporation Service Company (Uk) Limited
5 Churchill Place, 10th Floor
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Key Brand Entertainment Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,500,180
Cash£3,953
Current Liabilities£1,504,990

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return4 March 2024 (1 month, 2 weeks ago)
Next Return Due18 March 2025 (10 months, 4 weeks from now)

Filing History

9 December 2023Accounts for a small company made up to 30 June 2023 (18 pages)
5 April 2023Accounts for a small company made up to 30 June 2022 (18 pages)
5 April 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
30 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
9 March 2022Accounts for a small company made up to 30 June 2021 (18 pages)
11 November 2021Registered office address changed from 25 Canada Square Level 37 London E14 5LQ United Kingdom to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on 11 November 2021 (1 page)
20 September 2021Accounts for a small company made up to 30 June 2020 (17 pages)
26 March 2021Appointment of Ms Shelia Lavu as a secretary on 1 July 2020 (2 pages)
25 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
25 March 2021Termination of appointment of Robert Brandon as a secretary on 1 July 2020 (1 page)
15 March 2021Secretary's details changed for Mr. Robert Brandon on 30 November 2015 (1 page)
15 March 2021Change of details for John Ellis Gore as a person with significant control on 6 April 2016 (2 pages)
15 March 2021Director's details changed for John Ellis Gore on 17 February 2011 (2 pages)
4 March 2020Registered office address changed from 25 Canada Square, Level 37 25 Canada Square Level 37 London E14 5LQ England to 25 Canada Square Level 37 London E14 5LQ on 4 March 2020 (1 page)
4 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
20 January 2020Accounts for a small company made up to 30 June 2019 (18 pages)
21 March 2019Appointment of Mr. Robert Brandon as a secretary on 30 November 2015 (2 pages)
20 March 2019Register inspection address has been changed from Jessop House Jessop Avenue Cheltenham Glos GL50 3WG to 5 Chancery Lane Clifford's Inn Passage C/O Lewis Silkin Llp London EC4A 1BL (1 page)
20 March 2019Register inspection address has been changed from 5 Chancery Lane Clifford's Inn Passage C/O Lewis Silkin Llp London EC4A 1BL England to 5 Chancery Lane Clifford's Inn Passage C/O Lewis Silkin Llp London EC4A 1BL (1 page)
19 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
19 March 2019Registered office address changed from 10th Floor the Met Building 22 Percy Street London W1T 2BU to 25 Canada Square, Level 37 25 Canada Square Level 37 London E14 5LQ on 19 March 2019 (1 page)
12 February 2019Accounts for a small company made up to 30 June 2018 (17 pages)
20 July 2018Termination of appointment of Neptune Secretaries Limited as a secretary on 20 July 2018 (1 page)
26 March 2018Accounts for a small company made up to 30 June 2017 (18 pages)
14 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
19 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-17
(3 pages)
19 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-17
(3 pages)
13 July 2017Amended accounts for a small company made up to 30 June 2016 (6 pages)
13 July 2017Amended accounts for a small company made up to 30 June 2016 (6 pages)
19 April 2017Accounts for a small company made up to 30 June 2016 (6 pages)
19 April 2017Accounts for a small company made up to 30 June 2016 (6 pages)
16 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
14 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(5 pages)
14 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(5 pages)
23 February 2016Accounts for a small company made up to 30 June 2015 (6 pages)
23 February 2016Accounts for a small company made up to 30 June 2015 (6 pages)
21 December 2015Termination of appointment of Elliot Brown as a secretary on 30 November 2015 (1 page)
21 December 2015Termination of appointment of Elliot Brown as a secretary on 30 November 2015 (1 page)
27 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(5 pages)
27 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(5 pages)
27 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(5 pages)
26 February 2015Accounts for a small company made up to 30 June 2014 (6 pages)
26 February 2015Accounts for a small company made up to 30 June 2014 (6 pages)
20 March 2014Accounts for a small company made up to 30 June 2013 (6 pages)
20 March 2014Accounts for a small company made up to 30 June 2013 (6 pages)
5 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(5 pages)
5 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(5 pages)
5 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(5 pages)
8 May 2013Accounts for a small company made up to 30 June 2012 (6 pages)
8 May 2013Accounts for a small company made up to 30 June 2012 (6 pages)
5 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
17 October 2012Appointment of Mr Elliot Brown as a secretary (2 pages)
17 October 2012Termination of appointment of a director (1 page)
17 October 2012Termination of appointment of a director (1 page)
17 October 2012Appointment of Mr Elliot Brown as a secretary (2 pages)
16 October 2012Termination of appointment of Seth Popper as a secretary (1 page)
16 October 2012Termination of appointment of Seth Popper as a secretary (1 page)
2 July 2012Secretary's details changed for Neptune Secretaries Limited on 25 June 2012 (2 pages)
2 July 2012Secretary's details changed for Neptune Secretaries Limited on 25 June 2012 (2 pages)
26 June 2012Register inspection address has been changed from 95 the Promenade Cheltenham Glos GL50 1WG (2 pages)
26 June 2012Register inspection address has been changed from 95 the Promenade Cheltenham Glos GL50 1WG (2 pages)
11 April 2012Accounts for a small company made up to 30 June 2011 (6 pages)
11 April 2012Accounts for a small company made up to 30 June 2011 (6 pages)
5 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (6 pages)
5 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (6 pages)
5 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (6 pages)
18 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (6 pages)
18 March 2011Appointment of John Ellis Gore as a director (2 pages)
18 March 2011Appointment of Seth Michael Popper as a secretary (2 pages)
18 March 2011Appointment of Seth Michael Popper as a secretary (2 pages)
18 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (6 pages)
18 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (6 pages)
18 March 2011Appointment of John Ellis Gore as a director (2 pages)
2 March 2011Termination of appointment of David Stern as a secretary (1 page)
2 March 2011Termination of appointment of David Stern as a secretary (1 page)
24 November 2010Accounts for a small company made up to 30 June 2010 (6 pages)
24 November 2010Accounts for a small company made up to 30 June 2010 (6 pages)
6 October 2010Accounts for a small company made up to 31 December 2009 (5 pages)
6 October 2010Accounts for a small company made up to 31 December 2009 (5 pages)
2 July 2010Previous accounting period shortened from 31 December 2010 to 30 June 2010 (1 page)
2 July 2010Previous accounting period shortened from 31 December 2010 to 30 June 2010 (1 page)
9 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
27 October 2009Register(s) moved to registered inspection location (1 page)
27 October 2009Register(s) moved to registered inspection location (1 page)
26 October 2009Register inspection address has been changed (1 page)
26 October 2009Register inspection address has been changed (1 page)
19 March 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
19 March 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
4 March 2009Incorporation (18 pages)
4 March 2009Incorporation (18 pages)