41-44 Great Queen Street
London
WC2B 5AD
Director Name | Ms Niove Rachel Janis |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 2013(same day as company formation) |
Role | Theatre Production |
Country of Residence | England |
Correspondence Address | 4th Floor 41-44 Great Queen Street London WC2B 5AD |
Director Name | Mr Matthew James Byam Shaw |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 2013(same day as company formation) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 41-44 Great Queen Street London WC2B 5AD |
Secretary Name | Liz Gentry |
---|---|
Status | Closed |
Appointed | 17 July 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor 41-44 Great Queen Street London WC2B 5AD |
Registered Address | 4th Floor 41-44 Great Queen Street London WC2B 5AD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
1 at £1 | Playful Productions LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£304,173 |
Cash | £183,218 |
Current Liabilities | £2,553,957 |
Latest Accounts | 31 March 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
8 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2018 | Application to strike the company off the register (3 pages) |
21 July 2017 | Confirmation statement made on 17 July 2017 with updates (5 pages) |
21 July 2017 | Confirmation statement made on 17 July 2017 with updates (5 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
23 September 2016 | Director's details changed for Ms Niove Rachel Janis on 12 August 2016 (2 pages) |
23 September 2016 | Director's details changed for Ms Niove Rachel Janis on 12 August 2016 (2 pages) |
22 September 2016 | Director's details changed for Ms Niove Rachel Janis on 12 August 2016 (2 pages) |
22 September 2016 | Director's details changed for Ms Niove Rachel Janis on 12 August 2016 (2 pages) |
7 September 2016 | Confirmation statement made on 17 July 2016 with updates (10 pages) |
7 September 2016 | Confirmation statement made on 17 July 2016 with updates (10 pages) |
20 May 2016 | Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
20 May 2016 | Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
28 April 2016 | Total exemption small company accounts made up to 2 August 2015 (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 2 August 2015 (6 pages) |
29 September 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
16 April 2015 | Total exemption small company accounts made up to 3 August 2014 (6 pages) |
16 April 2015 | Total exemption small company accounts made up to 3 August 2014 (6 pages) |
16 April 2015 | Total exemption small company accounts made up to 3 August 2014 (6 pages) |
29 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
5 November 2013 | Company name changed shrek uk tour LIMITED\certificate issued on 05/11/13
|
5 November 2013 | Company name changed shrek uk tour LIMITED\certificate issued on 05/11/13
|
17 July 2013 | Incorporation Statement of capital on 2013-07-17
|
17 July 2013 | Incorporation Statement of capital on 2013-07-17
|