Company NameOld Red Lion Theatre Pub Limited
DirectorDamien Devine
Company StatusActive
Company Number07905030
CategoryPrivate Limited Company
Incorporation Date11 January 2012(12 years, 4 months ago)
Previous NameOld Red Lion In The West End Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Damien Devine
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2012(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address418 St. John Street
London
EC1V 4NJ
Director NameMs Helen Devine
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2014(2 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 25 September 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address418 St. John Street
London
EC1V 4NJ

Contact

Websitewww.oldredliontheatre.co.uk

Location

Registered Address418 St. John Street
London
EC1V 4NJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return21 January 2024 (3 months, 2 weeks ago)
Next Return Due4 February 2025 (9 months from now)

Charges

22 March 2013Delivered on: 26 March 2013
Persons entitled: Punch Partnerships (Ptl) Limited

Classification: Permission to transfer
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Deposit of £18,355.00 together with interest credited thereto and any monies added thereto.
Outstanding

Filing History

21 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
25 September 2020Termination of appointment of Helen Devine as a director on 25 September 2020 (1 page)
15 June 2020Micro company accounts made up to 31 January 2020 (3 pages)
15 June 2020Micro company accounts made up to 31 January 2019 (3 pages)
8 February 2020Compulsory strike-off action has been discontinued (1 page)
7 February 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
10 April 2019Total exemption full accounts made up to 31 January 2018 (8 pages)
16 February 2019Compulsory strike-off action has been discontinued (1 page)
15 February 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
6 February 2019Compulsory strike-off action has been suspended (1 page)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
5 February 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
3 February 2018Compulsory strike-off action has been discontinued (1 page)
1 February 2018Total exemption full accounts made up to 31 January 2017 (7 pages)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
1 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
28 September 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
5 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(3 pages)
5 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(3 pages)
5 February 2016Director's details changed for Ms Helen Devine on 21 January 2016 (2 pages)
5 February 2016Director's details changed for Ms Helen Devine on 21 January 2016 (2 pages)
7 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
7 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
20 February 2015Director's details changed for Ms Helen Devine on 17 November 2014 (2 pages)
20 February 2015Director's details changed for Ms Helen Devine on 17 November 2014 (2 pages)
20 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(3 pages)
20 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(3 pages)
17 November 2014Appointment of Ms Helen Devine as a director on 10 November 2014 (3 pages)
17 November 2014Appointment of Ms Helen Devine as a director on 10 November 2014 (3 pages)
6 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
6 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
13 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(3 pages)
13 February 2014Director's details changed for Mr Damien Devine on 11 January 2014 (2 pages)
13 February 2014Director's details changed for Mr Damien Devine on 11 January 2014 (2 pages)
13 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(3 pages)
4 December 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
4 December 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
26 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (14 pages)
8 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (14 pages)
7 December 2012Company name changed old red lion in the west end LIMITED\certificate issued on 07/12/12
  • RES15 ‐ Change company name resolution on 2012-12-03
(2 pages)
7 December 2012Change of name notice (2 pages)
7 December 2012Change of name notice (2 pages)
7 December 2012Company name changed old red lion in the west end LIMITED\certificate issued on 07/12/12
  • RES15 ‐ Change company name resolution on 2012-12-03
(2 pages)
11 January 2012Incorporation (24 pages)
11 January 2012Incorporation (24 pages)