Company NameTheatre Cafe Festival Ltd.
Company StatusDissolved
Company Number07024765
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 September 2009(14 years, 7 months ago)
Dissolution Date23 May 2017 (6 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Secretary NameMr Mark Sands
StatusClosed
Appointed03 August 2015(5 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 23 May 2017)
RoleCompany Director
Correspondence Address39 Cavesson House 2 Ribbons Walk
London
E20 1AZ
Director NameMr Robert Arthur Drummer
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2016(6 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (closed 23 May 2017)
RoleArtistic Director
Country of ResidenceEngland
Correspondence AddressUnit J307 The Biscuit Factory
100 Clements Road
London
SE16 4DG
Director NameJohn Anthony Retallack
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2009(same day as company formation)
RoleWriter/Director
Country of ResidenceUnited Kingdom
Correspondence Address27a Cambridge Road
Teddington
Middlesex
TW11 8DT
Director NameTeresa Ariosto
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed21 September 2009(same day as company formation)
RoleDramaturg
Country of ResidenceUnited Kingdom
Correspondence Address11 High Sheldon
Sheldon Avenue
London
N6 4NJ
Secretary NameMr David Richard Harris
NationalityBritish
StatusResigned
Appointed21 September 2009(same day as company formation)
RoleCompany Director
Correspondence Address6 Christchurch
Kew Road
Richmond
Surrey
TW9 2AU
Director NameMr Adam Alexander  Cary Barnard
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(2 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 December 2013)
RoleTheatre Director
Country of ResidenceEngland
Correspondence Address126 Cornwall Road
London
SE1 8QT
Director NameMrs Virginia Ruth Elizabeth Leaver
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2013(4 years, 2 months after company formation)
Appointment Duration2 years (resigned 11 December 2015)
RoleTheatre Producer
Country of ResidenceEngland
Correspondence AddressUnit J307 The Biscuit Factory
100 Clements Road
London
SE16 4DG
Director NameBoundless Theatre (Corporation)
StatusResigned
Appointed21 September 2009(same day as company formation)
Correspondence Address126 Cornwall Road
London
SE1 8QT

Contact

Websitetheatrecafefestival.co.uk

Location

Registered AddressUnit J307 The Biscuit Factory
100 Clements Road
London
SE16 4DG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2016 (8 years ago)
Next Accounts Due31 December 2017 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
27 February 2017Application to strike the company off the register (3 pages)
27 February 2017Application to strike the company off the register (3 pages)
9 February 2017Director's details changed for Company of Angels Ltd on 18 November 2016 (1 page)
9 February 2017Termination of appointment of Boundless Theatre as a director on 9 February 2017 (1 page)
9 February 2017Termination of appointment of Teresa Ariosto as a director on 31 July 2016 (1 page)
9 February 2017Director's details changed for Company of Angels Ltd on 18 November 2016 (1 page)
9 February 2017Termination of appointment of Boundless Theatre as a director on 9 February 2017 (1 page)
9 February 2017Termination of appointment of Teresa Ariosto as a director on 31 July 2016 (1 page)
9 February 2017Appointment of Mr Robert Arthur Drummer as a director on 31 July 2016 (2 pages)
9 February 2017Appointment of Mr Robert Arthur Drummer as a director on 31 July 2016 (2 pages)
16 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
16 December 2016Termination of appointment of Virginia Ruth Elizabeth Leaver as a director on 11 December 2015 (1 page)
16 December 2016Termination of appointment of Virginia Ruth Elizabeth Leaver as a director on 11 December 2015 (1 page)
16 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
4 October 2016Confirmation statement made on 21 September 2016 with updates (4 pages)
4 October 2016Confirmation statement made on 21 September 2016 with updates (4 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
13 October 2015Registered office address changed from Tower Bridge Business Complex Clements Road London SE16 4DG England to Unit J307 the Biscuit Factory 100 Clements Road London SE16 4DG on 13 October 2015 (1 page)
13 October 2015Appointment of Mr Mark Sands as a secretary on 3 August 2015 (2 pages)
13 October 2015Annual return made up to 21 September 2015 no member list (5 pages)
13 October 2015Appointment of Mr Mark Sands as a secretary on 3 August 2015 (2 pages)
13 October 2015Termination of appointment of David Richard Harris as a secretary on 28 July 2015 (1 page)
13 October 2015Termination of appointment of David Richard Harris as a secretary on 28 July 2015 (1 page)
13 October 2015Annual return made up to 21 September 2015 no member list (5 pages)
13 October 2015Registered office address changed from Tower Bridge Business Complex Clements Road London SE16 4DG England to Unit J307 the Biscuit Factory 100 Clements Road London SE16 4DG on 13 October 2015 (1 page)
28 January 2015Registered office address changed from 126 Cornwall Road London SE1 8QT to Tower Bridge Business Complex Clements Road London SE16 4DG on 28 January 2015 (1 page)
28 January 2015Registered office address changed from 126 Cornwall Road London SE1 8QT to Tower Bridge Business Complex Clements Road London SE16 4DG on 28 January 2015 (1 page)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 October 2014Annual return made up to 21 September 2014 no member list (5 pages)
14 October 2014Annual return made up to 21 September 2014 no member list (5 pages)
14 April 2014Appointment of Mrs Virginia Ruth Elizabeth Leaver as a director (2 pages)
14 April 2014Appointment of Mrs Virginia Ruth Elizabeth Leaver as a director (2 pages)
18 December 2013Termination of appointment of Adam Barnard as a director (1 page)
18 December 2013Termination of appointment of Adam Barnard as a director (1 page)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 September 2013Annual return made up to 21 September 2013 no member list (5 pages)
26 September 2013Annual return made up to 21 September 2013 no member list (5 pages)
22 November 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
22 November 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
4 October 2012Annual return made up to 21 September 2012 no member list (5 pages)
4 October 2012Annual return made up to 21 September 2012 no member list (5 pages)
19 September 2012Appointment of Mr Adam Alexander Cary Barnard as a director (2 pages)
19 September 2012Termination of appointment of John Retallack as a director (1 page)
19 September 2012Appointment of Mr Adam Alexander Cary Barnard as a director (2 pages)
19 September 2012Termination of appointment of John Retallack as a director (1 page)
16 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
16 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
6 October 2011Secretary's details changed for David Richard Harris on 25 October 2010 (2 pages)
6 October 2011Secretary's details changed for David Richard Harris on 25 October 2010 (2 pages)
6 October 2011Annual return made up to 21 September 2011 no member list (5 pages)
6 October 2011Annual return made up to 21 September 2011 no member list (5 pages)
9 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
9 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
3 December 2010Previous accounting period shortened from 30 September 2010 to 31 March 2010 (1 page)
3 December 2010Previous accounting period shortened from 30 September 2010 to 31 March 2010 (1 page)
23 September 2010Director's details changed for Teresa Ariosto on 21 September 2010 (2 pages)
23 September 2010Annual return made up to 21 September 2010 no member list (5 pages)
23 September 2010Director's details changed for Company of Angels Ltd on 21 September 2010 (2 pages)
23 September 2010Director's details changed for Company of Angels Ltd on 21 September 2010 (2 pages)
23 September 2010Director's details changed for Teresa Ariosto on 21 September 2010 (2 pages)
23 September 2010Annual return made up to 21 September 2010 no member list (5 pages)
21 September 2009Incorporation (24 pages)
21 September 2009Incorporation (24 pages)