Company NameEden Theatre Ltd
DirectorEden Francis Phillips
Company StatusActive
Company Number07649984
CategoryPrivate Limited Company
Incorporation Date27 May 2011(12 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Eden Francis Phillips
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2011(3 days after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Gunton Road
London
E5 9JS
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Contact

Websiteeden-co.demon.co.uk

Location

Registered Address10 Gunton Road
London
E5 9JS
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardLea Bridge
Built Up AreaGreater London

Shareholders

1 at £1Eden Phillips
100.00%
Ordinary

Financials

Year2014
Net Worth-£166,445
Cash£715
Current Liabilities£167,160

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return27 May 2023 (11 months, 2 weeks ago)
Next Return Due10 June 2024 (1 month from now)

Filing History

6 June 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
5 June 2023Micro company accounts made up to 31 March 2023 (3 pages)
8 June 2022Registered office address changed from 10 Gunton Road 10 Gunton Road Hackney London E5 9JS England to 10 Gunton Road London E5 9JS on 8 June 2022 (1 page)
8 June 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
8 June 2022Change of details for Mr Eden Francis Phillips as a person with significant control on 7 June 2022 (2 pages)
8 June 2022Director's details changed for Mr Eden Francis Phillips on 7 June 2022 (2 pages)
30 May 2022Micro company accounts made up to 31 March 2022 (3 pages)
15 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
8 June 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
12 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
29 May 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
3 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
6 June 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
21 September 2018Micro company accounts made up to 31 March 2018 (3 pages)
29 June 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
12 January 2018Registered office address changed from Barratt House 341-349 Oxford Street London Oxford Street London W1C 2JE to 10 Gunton Road 10 Gunton Road Hackney London E5 9JS on 12 January 2018 (1 page)
28 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
28 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
30 May 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(3 pages)
9 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(3 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(3 pages)
4 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(3 pages)
26 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(3 pages)
5 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(3 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (3 pages)
19 June 2013Registered office address changed from Barratt House 314-349 Oxford Street London W1C 2JE on 19 June 2013 (1 page)
19 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (3 pages)
19 June 2013Registered office address changed from Barratt House 314-349 Oxford Street London W1C 2JE on 19 June 2013 (1 page)
11 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
2 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 June 2011Appointment of Eden Phillips as a director (3 pages)
15 June 2011Appointment of Eden Phillips as a director (3 pages)
8 June 2011Current accounting period shortened from 31 May 2012 to 31 March 2012 (3 pages)
8 June 2011Registered office address changed from 93 Western Road Tring Hertfordshire HP23 4BN United Kingdom on 8 June 2011 (2 pages)
8 June 2011Registered office address changed from 93 Western Road Tring Hertfordshire HP23 4BN United Kingdom on 8 June 2011 (2 pages)
8 June 2011Current accounting period shortened from 31 May 2012 to 31 March 2012 (3 pages)
8 June 2011Registered office address changed from 93 Western Road Tring Hertfordshire HP23 4BN United Kingdom on 8 June 2011 (2 pages)
27 May 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
27 May 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
27 May 2011Incorporation (20 pages)
27 May 2011Incorporation (20 pages)