Company NameHarts Theatre Company Cic
Company StatusDissolved
Company Number08940358
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 March 2014(10 years, 1 month ago)
Dissolution Date18 May 2021 (2 years, 11 months ago)
Previous NameH-Arts Theatre Company Community Interest Company

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMiss Ann Akinjirin
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2014(same day as company formation)
RoleTheatre In Education
Country of ResidenceEngland
Correspondence Address!St Floor Cavendish House 369 Burnt Oak Broadway
Edgware
HA8 5AW
Director NameMrs Terri Martin
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2014(5 months, 2 weeks after company formation)
Appointment Duration6 years, 8 months (closed 18 May 2021)
RoleEditor
Country of ResidenceEngland
Correspondence Address!St Floor Cavendish House 369 Burnt Oak Broadway
Edgware
HA8 5AW
Director NameMiss Holly Taw Smith
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2017(2 years, 10 months after company formation)
Appointment Duration4 years, 3 months (closed 18 May 2021)
RoleProducer
Country of ResidenceEngland
Correspondence Address!St Floor Cavendish House 369 Burnt Oak Broadway
Edgware
HA8 5AW
Director NameMiss Sophieanna Yesufu
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2014(3 months after company formation)
Appointment Duration2 months, 1 week (resigned 27 August 2014)
RoleTechnical Operations Manager
Country of ResidenceEngland
Correspondence Address3 Honister Gardens
Stanmore
Middlesex
HA7 2EH
Secretary NameMr Larry Akinjirin
StatusResigned
Appointed17 June 2014(3 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 September 2016)
RoleCompany Director
Correspondence Address3 Honister Gardens
Stanmore
Middlesex
HA7 2EH
Secretary NameMiss Holly Smith
StatusResigned
Appointed16 September 2016(2 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 08 March 2017)
RoleCompany Director
Correspondence Address258 Kingsland Road Kingsland Road
London
E8 4DG

Location

Registered Address!St Floor Cavendish House
369 Burnt Oak Broadway
Edgware
HA8 5AW
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London

Financials

Year2014
Turnover£8,943
Net Worth£1
Current Liabilities£496

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

18 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2021First Gazette notice for voluntary strike-off (1 page)
23 February 2021Application to strike the company off the register (1 page)
23 February 2021Total exemption full accounts made up to 31 March 2020 (19 pages)
18 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 31 March 2019 (20 pages)
25 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
15 January 2019Total exemption full accounts made up to 31 March 2018 (20 pages)
16 May 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
16 May 2018Registered office address changed from Studio 114, Hackney Downs Studios Amhurst Terrace London E8 2BT England to !St Floor Cavendish House 369 Burnt Oak Broadway Edgware HA8 5AW on 16 May 2018 (1 page)
9 January 2018Total exemption full accounts made up to 31 March 2017 (21 pages)
18 April 2017Director's details changed for Ann Akinjirin on 18 April 2017 (2 pages)
18 April 2017Director's details changed for Ann Akinjirin on 18 April 2017 (2 pages)
23 March 2017Confirmation statement made on 14 March 2017 with updates (4 pages)
23 March 2017Confirmation statement made on 14 March 2017 with updates (4 pages)
9 March 2017Director's details changed for Miss Holly Smith on 8 March 2017 (2 pages)
9 March 2017Director's details changed for Miss Holly Smith on 8 March 2017 (2 pages)
8 March 2017Termination of appointment of Holly Smith as a secretary on 8 March 2017 (1 page)
8 March 2017Registered office address changed from 258 Kingsland Road Kingsland Road London E8 4DG England to Studio 114, Hackney Downs Studios Amhurst Terrace London E8 2BT on 8 March 2017 (1 page)
8 March 2017Termination of appointment of Holly Smith as a secretary on 8 March 2017 (1 page)
8 March 2017Registered office address changed from 258 Kingsland Road Kingsland Road London E8 4DG England to Studio 114, Hackney Downs Studios Amhurst Terrace London E8 2BT on 8 March 2017 (1 page)
23 January 2017Appointment of Miss Holly Smith as a director on 23 January 2017 (2 pages)
23 January 2017Appointment of Miss Holly Smith as a director on 23 January 2017 (2 pages)
5 January 2017Total exemption full accounts made up to 31 March 2016 (18 pages)
5 January 2017Total exemption full accounts made up to 31 March 2016 (18 pages)
26 December 2016Registered office address changed from 59 Leghorn Road London NW10 4PJ England to 258 Kingsland Road Kingsland Road London E8 4DG on 26 December 2016 (1 page)
26 December 2016Registered office address changed from 59 Leghorn Road London NW10 4PJ England to 258 Kingsland Road Kingsland Road London E8 4DG on 26 December 2016 (1 page)
26 December 2016Director's details changed for Ann Akinjirin on 15 December 2016 (2 pages)
26 December 2016Director's details changed for Ann Akinjirin on 15 December 2016 (2 pages)
19 September 2016Appointment of Miss Holly Smith as a secretary on 16 September 2016 (2 pages)
19 September 2016Appointment of Miss Holly Smith as a secretary on 16 September 2016 (2 pages)
19 September 2016Termination of appointment of Larry Akinjirin as a secretary on 15 September 2016 (1 page)
19 September 2016Termination of appointment of Larry Akinjirin as a secretary on 15 September 2016 (1 page)
15 July 2016Registered office address changed from 3 Honister Gardens Stanmore Middlesex HA7 2EH to 59 Leghorn Road London NW10 4PJ on 15 July 2016 (1 page)
15 July 2016Registered office address changed from 3 Honister Gardens Stanmore Middlesex HA7 2EH to 59 Leghorn Road London NW10 4PJ on 15 July 2016 (1 page)
30 March 2016Annual return made up to 14 March 2016 no member list (4 pages)
30 March 2016Annual return made up to 14 March 2016 no member list (4 pages)
21 January 2016Total exemption full accounts made up to 31 March 2015 (15 pages)
21 January 2016Total exemption full accounts made up to 31 March 2015 (15 pages)
23 March 2015Annual return made up to 14 March 2015 no member list (4 pages)
23 March 2015Annual return made up to 14 March 2015 no member list (4 pages)
28 August 2014Appointment of Mrs Terri Martin as a director on 27 August 2014 (2 pages)
28 August 2014Termination of appointment of Sophieanna Yesufu as a director on 27 August 2014 (1 page)
28 August 2014Termination of appointment of Sophieanna Yesufu as a director on 27 August 2014 (1 page)
28 August 2014Appointment of Mrs Terri Martin as a director on 27 August 2014 (2 pages)
18 August 2014Company name changed h-arts theatre company COMMUNITY INTEREST COMPANY\certificate issued on 18/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-15
(3 pages)
18 August 2014Company name changed h-arts theatre company COMMUNITY INTEREST COMPANY\certificate issued on 18/08/14
  • NM01 ‐ Change of name by resolution
(3 pages)
17 June 2014Appointment of Mr Larry Akinjirin as a secretary (2 pages)
17 June 2014Appointment of Miss Sophieanna Yesufu as a director (2 pages)
17 June 2014Appointment of Miss Sophieanna Yesufu as a director (2 pages)
17 June 2014Appointment of Mr Larry Akinjirin as a secretary (2 pages)
14 March 2014Incorporation of a Community Interest Company (39 pages)
14 March 2014Incorporation of a Community Interest Company (39 pages)