Ipswich
Suffolk
IP1 2AS
Director Name | Mr Timothy Guy Sawers |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2018(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Grosvenor Gardens London SW1W 0DH |
Director Name | Miss Katy Michelle Lipson |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2018(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Theatre Producer |
Country of Residence | England |
Correspondence Address | 2 Grosvenor Gardens London SW1W 0DH |
Director Name | Ms Fiona Gillian Mallin-Robinson |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2020(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Independent Consultant |
Country of Residence | England |
Correspondence Address | 8 Landrock Road London N8 9HP |
Director Name | Rajiv Shah |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2020(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/- Dixon Wilson Accountants 22 Chancery Lane London WC2A 1LS |
Director Name | Felix Edmund Cross |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2020(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Composer / Playwright / Phd Student |
Country of Residence | England |
Correspondence Address | 2 Grosvenor Gardens London SW1W 0DH |
Director Name | Mr Pravesh Kumar |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2022(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Artistic Director |
Country of Residence | United Kingdom |
Correspondence Address | C/- Dixon Wilson Accountants 22 Chancery Lane London WC2A 1LS |
Director Name | Ameena Hamid |
---|---|
Date of Birth | May 2000 (Born 23 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2023(14 years after company formation) |
Appointment Duration | 1 year |
Role | Producer |
Country of Residence | England |
Correspondence Address | C/- Dixon Wilson Accountants 22 Chancery Lane London WC2A 1LS |
Director Name | Tracy Birne |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2023(14 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Chief Revenue Officer |
Country of Residence | United Kingdom |
Correspondence Address | C/- Musical Theatre Network 34 Grosvenor Gardens London SW1W 0DH |
Director Name | Andrew Dorian Barnes |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2009(same day as company formation) |
Role | Theatre Producer |
Country of Residence | England |
Correspondence Address | 28b Compton Road Winchmore Hill London N21 3NX |
Director Name | Ms Katherine Patricia Ives |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2009(same day as company formation) |
Role | Arts Manage |
Country of Residence | England |
Correspondence Address | 61 Glengall Road London NW6 7EL |
Director Name | Luisa Belen Hinchliff |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2009(same day as company formation) |
Role | Theatre Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 15 Sangley Road South Norwood London SE25 6QT |
Director Name | Mr Christopher Simon Bruce Grady |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2009(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Gothic House High Road Great Finborough Suffolk IP14 3AQ |
Secretary Name | Luisa Belen Hinchliff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 15 Sangley Road South Norwood London SE25 6QT |
Director Name | Mr Laurie Jeffrey Sansom |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2009(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 September 2014) |
Role | Theatre Director |
Country of Residence | Scotland |
Correspondence Address | Flat 3/2 99 Clarence Drive Glasgow G12 9RL Scotland |
Director Name | Zoe Eileen Mary Simpson |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2009(3 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 5 months (resigned 10 December 2018) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | 115 Broomfield Avenue London N13 4JR |
Director Name | Pippa Berwyn Goodwyn Bailey |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2009(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 August 2014) |
Role | Arts Manager |
Country of Residence | Australia |
Correspondence Address | 24 Ramsay Road Five Dock 2046 Sydney Australia |
Director Name | Mr Iain Baxter Gillie |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2009(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 March 2011) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | Ivy House 16 Bridge Street Langham Oakham Leicestershire LE15 7HU |
Director Name | Mr Tom Atkins |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2011(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 August 2014) |
Role | Theatre Producer |
Country of Residence | England |
Correspondence Address | Flat 17 Fitzclarence House 175-177 Holland Park Avenue London W11 4UL |
Director Name | Mr Andrew Richard McKenzie Panton |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2011(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 06 December 2017) |
Role | Theatre Director |
Country of Residence | Scotland |
Correspondence Address | 67 Gardner Street Gardner Street Glasgow G11 5BZ Scotland |
Director Name | Mr Niraj Chag |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2013(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 December 2017) |
Role | Composer |
Country of Residence | United Kingdom |
Correspondence Address | Ambassadors Theatre West Street London WC2H 9ND |
Director Name | Ms Jodi Sarah Myers |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2014(5 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (resigned 21 December 2023) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Grosvenor Gardens London SW1W 0DH |
Director Name | Mr Andrew Subramaniam |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2014(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 14 November 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Director Name | Mr Nikolai Sergei Foster |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2014(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 09 December 2020) |
Role | Theatre Director |
Country of Residence | England |
Correspondence Address | Curve Theatre Rutland Street Leicester LE1 1SB |
Director Name | Mrs Suzann Marie McLean Robinson |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2015(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 09 December 2022) |
Role | Theatre Director |
Country of Residence | England |
Correspondence Address | 20 Harold Road London E11 4QY |
Director Name | Mr Peter Howard Rowe |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2016(7 years after company formation) |
Appointment Duration | Resigned same day (resigned 04 April 2016) |
Role | Theatre Director & Writer |
Country of Residence | United Kingdom |
Correspondence Address | New Wolsey Theatre Civic Drive Ipswich Suffolk IP1 2AS |
Director Name | Rosalind Jane Povey |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2016(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 September 2020) |
Role | Theatre Producer |
Country of Residence | United Kingdom |
Correspondence Address | Ambassadors Theatre West Street London WC2H 9ND |
Director Name | Miss Sarah Culshaw |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2017(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 June 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/-Musical Theatre Network Ambassadors Theatre West Street London WC2H 9ND |
Director Name | Mr Rishi Coupland |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2018(9 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 June 2021) |
Role | Arts Strategist And Researcher |
Country of Residence | England |
Correspondence Address | 2 Grosvenor Gardens London SW1W 0DH |
Website | www.musicaltheatrenetwork.com/ |
---|---|
Telephone | 020 73955462 |
Telephone region | London |
Registered Address | C/- Dixon Wilson Accountants 22 Chancery Lane London WC2A 1LS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £68,059 |
Net Worth | £1,122 |
Cash | £3,002 |
Current Liabilities | £2,250 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (4 weeks from now) |
22 December 2023 | Termination of appointment of Jodi Sarah Myers as a director on 21 December 2023 (1 page) |
---|---|
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
31 October 2023 | Appointment of Tracy Birne as a director on 30 October 2023 (2 pages) |
4 May 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
28 March 2023 | Appointment of Mr Pravesh Kumar as a director on 9 December 2022 (2 pages) |
24 March 2023 | Appointment of Ameena Hamid as a director on 24 March 2023 (2 pages) |
3 January 2023 | Termination of appointment of Peter Howard Rowe as a director on 9 December 2022 (1 page) |
3 January 2023 | Termination of appointment of Suzann Marie Mclean Robinson as a director on 9 December 2022 (1 page) |
29 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
3 May 2022 | Register inspection address has been changed from 2 Grosvenor Gardens London SW1W 0DH England to 34 Grosvenor Gardens London SW1W 0DH (1 page) |
3 May 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
2 February 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
28 June 2021 | Termination of appointment of Rishi Coupland as a director on 23 June 2021 (1 page) |
8 June 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
14 December 2020 | Appointment of Felix Edmund Cross as a director on 9 December 2020 (2 pages) |
14 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
11 December 2020 | Director's details changed for Mr Rishi Coupland on 9 December 2020 (2 pages) |
11 December 2020 | Director's details changed for Miss Katy Michelle Lipson on 9 December 2020 (2 pages) |
11 December 2020 | Termination of appointment of Nikolai Sergei Foster as a director on 9 December 2020 (1 page) |
11 December 2020 | Director's details changed for Mr Timothy Guy Sawers on 9 December 2020 (2 pages) |
11 December 2020 | Director's details changed for Ms Jodi Sarah Myers on 9 December 2020 (2 pages) |
30 September 2020 | Termination of appointment of Rosalind Jane Povey as a director on 30 September 2020 (1 page) |
15 June 2020 | Appointment of Rajiv Shah as a director on 15 June 2020 (2 pages) |
15 June 2020 | Appointment of Ms Fiona Gillian Mallin-Robinson as a director on 8 June 2020 (2 pages) |
8 June 2020 | Termination of appointment of Sarah Culshaw as a director on 8 June 2020 (1 page) |
5 June 2020 | Register inspection address has been changed from C/O James Hadley Ambassadors Theatre West Street London London WC2H 9nd England to 2 Grosvenor Gardens London SW1W 0DH (1 page) |
5 June 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
10 December 2019 | Termination of appointment of Andrew Subramaniam as a director on 14 November 2019 (1 page) |
20 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
3 May 2019 | Director's details changed for Ms Jodi Sarah Myers on 3 May 2019 (2 pages) |
3 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
19 December 2018 | Resolutions
|
18 December 2018 | Appointment of Katy Michelle Lipson as a director on 10 December 2018 (2 pages) |
18 December 2018 | Appointment of Timothy Guy Sawers as a director on 10 December 2018 (2 pages) |
14 December 2018 | Termination of appointment of Zoe Eileen Mary Simpson as a director on 10 December 2018 (1 page) |
26 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
26 April 2018 | Appointment of Miss Sarah Culshaw as a director on 5 December 2017 (2 pages) |
12 April 2018 | Appointment of Mr Rishi Coupland as a director on 6 April 2018 (2 pages) |
11 April 2018 | Termination of appointment of Andrew Richard Mckenzie Panton as a director on 6 December 2017 (1 page) |
11 April 2018 | Termination of appointment of Niraj Chag as a director on 6 December 2017 (1 page) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
13 July 2017 | Director's details changed for Ms Jodi Sarah Myers on 13 July 2017 (2 pages) |
13 July 2017 | Registered office address changed from PO Box W1T6LQ 29-30 Fitzroy Square 29-30 Fitzroy Square London W1T 6LQ United Kingdom to C/- Dixon Wilson Accountants 22 Chancery Lane London WC2A 1LS on 13 July 2017 (1 page) |
13 July 2017 | Registered office address changed from PO Box W1T6LQ 29-30 Fitzroy Square 29-30 Fitzroy Square London W1T 6LQ United Kingdom to C/- Dixon Wilson Accountants 22 Chancery Lane London WC2A 1LS on 13 July 2017 (1 page) |
13 July 2017 | Director's details changed for Ms Jodi Sarah Myers on 13 July 2017 (2 pages) |
10 April 2017 | Confirmation statement made on 10 April 2017 with updates (4 pages) |
10 April 2017 | Registered office address changed from C/O Dixon Wilson Chartered Accountants 22 Chancery Lane 22 Chancery Lane London London WC2A 1LS Great Britain to PO Box W1T6LQ 29-30 Fitzroy Square 29-30 Fitzroy Square London W1T 6LQ on 10 April 2017 (1 page) |
10 April 2017 | Confirmation statement made on 10 April 2017 with updates (4 pages) |
10 April 2017 | Registered office address changed from C/O Dixon Wilson Chartered Accountants 22 Chancery Lane 22 Chancery Lane London London WC2A 1LS Great Britain to PO Box W1T6LQ 29-30 Fitzroy Square 29-30 Fitzroy Square London W1T 6LQ on 10 April 2017 (1 page) |
3 March 2017 | Appointment of Mr Peter Howard Rowe as a director on 8 July 2016 (2 pages) |
3 March 2017 | Appointment of Mr Peter Howard Rowe as a director on 8 July 2016 (2 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 November 2016 | Termination of appointment of Katherine Patricia Ives as a director on 8 July 2016 (1 page) |
10 November 2016 | Registered office address changed from Goodman Jones 29-30 Fitzroy Square London W1T 6LQ to C/O Dixon Wilson Chartered Accountants 22 Chancery Lane 22 Chancery Lane London London WC2A 1LS on 10 November 2016 (1 page) |
10 November 2016 | Appointment of Rosalind Jane Povey as a director on 8 July 2016 (2 pages) |
10 November 2016 | Registered office address changed from Goodman Jones 29-30 Fitzroy Square London W1T 6LQ to C/O Dixon Wilson Chartered Accountants 22 Chancery Lane 22 Chancery Lane London London WC2A 1LS on 10 November 2016 (1 page) |
10 November 2016 | Termination of appointment of Katherine Patricia Ives as a director on 8 July 2016 (1 page) |
10 November 2016 | Appointment of Rosalind Jane Povey as a director on 8 July 2016 (2 pages) |
14 June 2016 | Termination of appointment of Peter Howard Rowe as a director on 4 April 2016 (1 page) |
14 June 2016 | Termination of appointment of Peter Howard Rowe as a director on 4 April 2016 (1 page) |
14 April 2016 | Annual return made up to 23 March 2016 no member list (10 pages) |
14 April 2016 | Annual return made up to 23 March 2016 no member list (10 pages) |
13 April 2016 | Register inspection address has been changed from C/O Caroline Routh Ambassadors Theatre West Street London WC2H 9nd England to C/O James Hadley Ambassadors Theatre West Street London London WC2H 9nd (1 page) |
13 April 2016 | Register inspection address has been changed from C/O Caroline Routh Ambassadors Theatre West Street London WC2H 9nd England to C/O James Hadley Ambassadors Theatre West Street London London WC2H 9nd (1 page) |
12 April 2016 | Appointment of Mr Peter Howard Rowe as a director on 4 April 2016 (2 pages) |
12 April 2016 | Appointment of Mr Peter Howard Rowe as a director on 4 April 2016 (2 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 September 2015 | Appointment of Mrs Suzann Mclean as a director on 17 September 2015 (2 pages) |
18 September 2015 | Appointment of Mrs Suzann Mclean as a director on 17 September 2015 (2 pages) |
26 March 2015 | Annual return made up to 23 March 2015 no member list (9 pages) |
26 March 2015 | Annual return made up to 23 March 2015 no member list (9 pages) |
5 February 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 February 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 September 2014 | Termination of appointment of Laurie Jeffrey Sansom as a director on 30 September 2014 (1 page) |
30 September 2014 | Termination of appointment of Laurie Jeffrey Sansom as a director on 30 September 2014 (1 page) |
8 September 2014 | Appointment of Mr Nikolai Sergei Foster as a director on 29 August 2014 (2 pages) |
8 September 2014 | Appointment of Mr Nikolai Sergei Foster as a director on 29 August 2014 (2 pages) |
1 September 2014 | Termination of appointment of Tom Atkins as a director on 28 August 2014 (1 page) |
1 September 2014 | Termination of appointment of Tom Atkins as a director on 28 August 2014 (1 page) |
1 September 2014 | Termination of appointment of Pippa Berwyn Goodwyn Bailey as a director on 28 August 2014 (1 page) |
1 September 2014 | Termination of appointment of Pippa Berwyn Goodwyn Bailey as a director on 28 August 2014 (1 page) |
19 August 2014 | Appointment of Mr Andrew Subramaniam as a director on 16 July 2014 (2 pages) |
19 August 2014 | Appointment of Mr Andrew Subramaniam as a director on 16 July 2014 (2 pages) |
25 April 2014 | Appointment of Ms Jodi Sarah Myers as a director (2 pages) |
25 April 2014 | Appointment of Ms Jodi Sarah Myers as a director (2 pages) |
25 March 2014 | Director's details changed for Pippa Berwyn Goodwyn Bailey on 5 September 2013 (2 pages) |
25 March 2014 | Director's details changed for Pippa Berwyn Goodwyn Bailey on 5 September 2013 (2 pages) |
25 March 2014 | Annual return made up to 23 March 2014 no member list (9 pages) |
25 March 2014 | Annual return made up to 23 March 2014 no member list (9 pages) |
25 March 2014 | Director's details changed for Pippa Berwyn Goodwyn Bailey on 5 September 2013 (2 pages) |
4 January 2014 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
4 January 2014 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
3 December 2013 | Appointment of Mr Niraj Chag as a director (2 pages) |
3 December 2013 | Appointment of Mr Niraj Chag as a director (2 pages) |
26 March 2013 | Annual return made up to 23 March 2013 no member list (8 pages) |
26 March 2013 | Annual return made up to 23 March 2013 no member list (8 pages) |
25 March 2013 | Director's details changed for Laurie Sansom on 25 March 2013 (2 pages) |
25 March 2013 | Director's details changed for Laurie Sansom on 25 March 2013 (2 pages) |
25 March 2013 | Register inspection address has been changed from C/O Katherine Ives Lauderdale House Highgate Hill Waterlow Park London N6 5HG England (1 page) |
25 March 2013 | Register inspection address has been changed from C/O Katherine Ives Lauderdale House Highgate Hill Waterlow Park London N6 5HG England (1 page) |
13 March 2013 | Company name changed musical theatre matters LIMITED\certificate issued on 13/03/13
|
13 March 2013 | Company name changed musical theatre matters LIMITED\certificate issued on 13/03/13
|
20 December 2012 | Appointment of Mr Andrew Panton as a director (2 pages) |
20 December 2012 | Appointment of Mr Andrew Panton as a director (2 pages) |
13 December 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
13 December 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
6 December 2012 | Appointment of Mr Tom Atkins as a director (2 pages) |
6 December 2012 | Appointment of Mr Tom Atkins as a director (2 pages) |
31 May 2012 | Termination of appointment of Luisa Hinchliff as a secretary (1 page) |
31 May 2012 | Termination of appointment of Luisa Hinchliff as a director (1 page) |
31 May 2012 | Termination of appointment of Luisa Hinchliff as a director (1 page) |
31 May 2012 | Annual return made up to 23 March 2012 no member list (6 pages) |
31 May 2012 | Termination of appointment of Luisa Hinchliff as a secretary (1 page) |
31 May 2012 | Annual return made up to 23 March 2012 no member list (6 pages) |
5 October 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
5 October 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
18 July 2011 | Annual return made up to 23 March 2011 no member list (8 pages) |
18 July 2011 | Annual return made up to 23 March 2011 no member list (8 pages) |
18 July 2011 | Register inspection address has been changed from C/O Dr Laoise Davidson Flat 2, the Octagon 527a Finchley Road London NW3 7BG (1 page) |
18 July 2011 | Register inspection address has been changed from C/O Dr Laoise Davidson Flat 2, the Octagon 527a Finchley Road London NW3 7BG (1 page) |
17 July 2011 | Termination of appointment of Christopher Grady as a director (1 page) |
17 July 2011 | Termination of appointment of Andrew Barnes as a director (1 page) |
17 July 2011 | Termination of appointment of Iain Gillie as a director (1 page) |
17 July 2011 | Termination of appointment of Christopher Grady as a director (1 page) |
17 July 2011 | Termination of appointment of Iain Gillie as a director (1 page) |
17 July 2011 | Termination of appointment of Andrew Barnes as a director (1 page) |
11 October 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
11 October 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
9 June 2010 | Annual return made up to 23 March 2010 no member list (7 pages) |
9 June 2010 | Annual return made up to 23 March 2010 no member list (7 pages) |
8 June 2010 | Director's details changed for Laurie Sansom on 23 March 2010 (2 pages) |
8 June 2010 | Director's details changed for Pippa Berwyn Goodwyn Bailey on 23 March 2010 (2 pages) |
8 June 2010 | Director's details changed for Luisa Belen Hinchliff on 23 March 2010 (2 pages) |
8 June 2010 | Director's details changed for Pippa Berwyn Goodwyn Bailey on 23 March 2010 (2 pages) |
8 June 2010 | Director's details changed for Zoe Eileen Mary Simpson on 23 March 2010 (2 pages) |
8 June 2010 | Director's details changed for Katherine Patricia Ives on 23 March 2010 (2 pages) |
8 June 2010 | Director's details changed for Christopher Simon Bruce Grady on 23 March 2010 (2 pages) |
8 June 2010 | Director's details changed for Laurie Sansom on 23 March 2010 (2 pages) |
8 June 2010 | Director's details changed for Katherine Patricia Ives on 23 March 2010 (2 pages) |
8 June 2010 | Register inspection address has been changed (1 page) |
8 June 2010 | Director's details changed for Luisa Belen Hinchliff on 23 March 2010 (2 pages) |
8 June 2010 | Director's details changed for Zoe Eileen Mary Simpson on 23 March 2010 (2 pages) |
8 June 2010 | Director's details changed for Christopher Simon Bruce Grady on 23 March 2010 (2 pages) |
8 June 2010 | Register(s) moved to registered inspection location (1 page) |
8 June 2010 | Register(s) moved to registered inspection location (1 page) |
8 June 2010 | Register inspection address has been changed (1 page) |
27 September 2009 | Director appointed pippa berwyn goodwin bailey (2 pages) |
27 September 2009 | Director appointed pippa berwyn goodwin bailey (2 pages) |
18 September 2009 | Director appointed iain baxter gillie (2 pages) |
18 September 2009 | Director appointed zoe eileen mary simpson (2 pages) |
18 September 2009 | Director appointed laurence sansom (2 pages) |
18 September 2009 | Director appointed laurence sansom (2 pages) |
18 September 2009 | Director appointed zoe eileen mary simpson (2 pages) |
18 September 2009 | Director appointed iain baxter gillie (2 pages) |
23 March 2009 | Incorporation (27 pages) |
23 March 2009 | Incorporation (27 pages) |