London
E20 1AZ
Director Name | Mr Robert Arthur Drummer |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2016(6 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 23 May 2017) |
Role | Artistic Director |
Country of Residence | England |
Correspondence Address | Unit J307 The Biscuit Factory 100 Clements Road London SE16 4DG |
Director Name | John Anthony Retallack |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2009(same day as company formation) |
Role | Writer/Director |
Country of Residence | United Kingdom |
Correspondence Address | 27a Cambridge Road Teddington Middlesex TW11 8DT |
Director Name | Teresa Ariosto |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 September 2009(same day as company formation) |
Role | Dramaturg |
Country of Residence | United Kingdom |
Correspondence Address | 11 High Sheldon Sheldon Avenue London N6 4NJ |
Secretary Name | Mr David Richard Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Christchurch Kew Road Richmond Surrey TW9 2AU |
Director Name | Mr Adam Alexander Cary Barnard |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 December 2013) |
Role | Theatre Director |
Country of Residence | England |
Correspondence Address | 126 Cornwall Road London SE1 8QT |
Director Name | Mrs Virginia Ruth Elizabeth Leaver |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2013(4 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 11 December 2015) |
Role | Theatre Producer |
Country of Residence | England |
Correspondence Address | Unit J307 The Biscuit Factory 100 Clements Road London SE16 4DG |
Director Name | Boundless Theatre (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2009(same day as company formation) |
Correspondence Address | 126 Cornwall Road London SE1 8QT |
Website | theatrecafefestival.co.uk |
---|
Registered Address | Unit J307 The Biscuit Factory 100 Clements Road London SE16 4DG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Next Accounts Due | 31 December 2017 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
23 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2017 | Application to strike the company off the register (3 pages) |
27 February 2017 | Application to strike the company off the register (3 pages) |
9 February 2017 | Director's details changed for Company of Angels Ltd on 18 November 2016 (1 page) |
9 February 2017 | Termination of appointment of Boundless Theatre as a director on 9 February 2017 (1 page) |
9 February 2017 | Termination of appointment of Teresa Ariosto as a director on 31 July 2016 (1 page) |
9 February 2017 | Director's details changed for Company of Angels Ltd on 18 November 2016 (1 page) |
9 February 2017 | Termination of appointment of Boundless Theatre as a director on 9 February 2017 (1 page) |
9 February 2017 | Termination of appointment of Teresa Ariosto as a director on 31 July 2016 (1 page) |
9 February 2017 | Appointment of Mr Robert Arthur Drummer as a director on 31 July 2016 (2 pages) |
9 February 2017 | Appointment of Mr Robert Arthur Drummer as a director on 31 July 2016 (2 pages) |
16 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
16 December 2016 | Termination of appointment of Virginia Ruth Elizabeth Leaver as a director on 11 December 2015 (1 page) |
16 December 2016 | Termination of appointment of Virginia Ruth Elizabeth Leaver as a director on 11 December 2015 (1 page) |
16 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
4 October 2016 | Confirmation statement made on 21 September 2016 with updates (4 pages) |
4 October 2016 | Confirmation statement made on 21 September 2016 with updates (4 pages) |
14 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
14 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
13 October 2015 | Registered 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 2015 | Appointment of Mr Mark Sands as a secretary on 3 August 2015 (2 pages) |
13 October 2015 | Annual return made up to 21 September 2015 no member list (5 pages) |
13 October 2015 | Appointment of Mr Mark Sands as a secretary on 3 August 2015 (2 pages) |
13 October 2015 | Termination of appointment of David Richard Harris as a secretary on 28 July 2015 (1 page) |
13 October 2015 | Termination of appointment of David Richard Harris as a secretary on 28 July 2015 (1 page) |
13 October 2015 | Annual return made up to 21 September 2015 no member list (5 pages) |
13 October 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 October 2014 | Annual return made up to 21 September 2014 no member list (5 pages) |
14 October 2014 | Annual return made up to 21 September 2014 no member list (5 pages) |
14 April 2014 | Appointment of Mrs Virginia Ruth Elizabeth Leaver as a director (2 pages) |
14 April 2014 | Appointment of Mrs Virginia Ruth Elizabeth Leaver as a director (2 pages) |
18 December 2013 | Termination of appointment of Adam Barnard as a director (1 page) |
18 December 2013 | Termination of appointment of Adam Barnard as a director (1 page) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 September 2013 | Annual return made up to 21 September 2013 no member list (5 pages) |
26 September 2013 | Annual return made up to 21 September 2013 no member list (5 pages) |
22 November 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
22 November 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
4 October 2012 | Annual return made up to 21 September 2012 no member list (5 pages) |
4 October 2012 | Annual return made up to 21 September 2012 no member list (5 pages) |
19 September 2012 | Appointment of Mr Adam Alexander Cary Barnard as a director (2 pages) |
19 September 2012 | Termination of appointment of John Retallack as a director (1 page) |
19 September 2012 | Appointment of Mr Adam Alexander Cary Barnard as a director (2 pages) |
19 September 2012 | Termination of appointment of John Retallack as a director (1 page) |
16 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
16 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
6 October 2011 | Secretary's details changed for David Richard Harris on 25 October 2010 (2 pages) |
6 October 2011 | Secretary's details changed for David Richard Harris on 25 October 2010 (2 pages) |
6 October 2011 | Annual return made up to 21 September 2011 no member list (5 pages) |
6 October 2011 | Annual return made up to 21 September 2011 no member list (5 pages) |
9 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
9 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
3 December 2010 | Previous accounting period shortened from 30 September 2010 to 31 March 2010 (1 page) |
3 December 2010 | Previous accounting period shortened from 30 September 2010 to 31 March 2010 (1 page) |
23 September 2010 | Director's details changed for Teresa Ariosto on 21 September 2010 (2 pages) |
23 September 2010 | Annual return made up to 21 September 2010 no member list (5 pages) |
23 September 2010 | Director's details changed for Company of Angels Ltd on 21 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Company of Angels Ltd on 21 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Teresa Ariosto on 21 September 2010 (2 pages) |
23 September 2010 | Annual return made up to 21 September 2010 no member list (5 pages) |
21 September 2009 | Incorporation (24 pages) |
21 September 2009 | Incorporation (24 pages) |