Company NameL D Theatre Limited
Company StatusDissolved
Company Number09902166
CategoryPrivate Limited Company
Incorporation Date4 December 2015(8 years, 4 months ago)
Dissolution Date20 November 2018 (5 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Secretary NameMrs Elizabeth Gentry
StatusClosed
Appointed04 December 2015(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor 41-44 Great Queen Street
London
WC2B 5AD
Director NameMr Jeffrey Richards
Date of BirthMarch 1947 (Born 77 years ago)
NationalityAmerican
StatusClosed
Appointed01 March 2016(2 months, 4 weeks after company formation)
Appointment Duration2 years, 8 months (closed 20 November 2018)
RoleTheatre Producer
Country of ResidenceUnited States
Correspondence Address4th Floor 41-44 Great Queen Street
London
WC2B 5AD
Director NameMs Niove Rachel Janis
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2015(same day as company formation)
RoleTheatre Producer
Country of ResidenceEngland
Correspondence Address4th Floor 41-44 Great Queen Street
London
WC2B 5AD
Director NameMr Nicholas Salmon
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2015(same day as company formation)
RoleTheatre Producer
Country of ResidenceEngland
Correspondence Address4th Floor 41-44 Great Queen Street
London
WC2B 5AD
Director NameMr Matthew James Byam Shaw
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2015(same day as company formation)
RoleTheatre Producer
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 41-44 Great Queen Street
London
WC2B 5AD

Location

Registered Address4th Floor 41-44 Great Queen Street
London
WC2B 5AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

20 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2018First Gazette notice for voluntary strike-off (1 page)
22 August 2018Application to strike the company off the register (3 pages)
1 February 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
30 January 2018Previous accounting period shortened from 30 December 2017 to 31 October 2017 (1 page)
13 December 2017Confirmation statement made on 4 December 2017 with updates (5 pages)
13 December 2017Confirmation statement made on 4 December 2017 with updates (5 pages)
29 November 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 November 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
1 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
1 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
9 December 2016Confirmation statement made on 4 December 2016 with updates (6 pages)
9 December 2016Confirmation statement made on 4 December 2016 with updates (6 pages)
14 March 2016Appointment of Mr Jeffrey Richards as a director on 1 March 2016 (2 pages)
14 March 2016Appointment of Mr Jeffrey Richards as a director on 1 March 2016 (2 pages)
11 March 2016Termination of appointment of Matthew Byam Shaw as a director on 1 March 2016 (1 page)
11 March 2016Termination of appointment of Niove Rachel Janis as a director on 1 March 2016 (1 page)
11 March 2016Termination of appointment of Nicholas Salmon as a director on 1 March 2016 (1 page)
11 March 2016Termination of appointment of Nicholas Salmon as a director on 1 March 2016 (1 page)
11 March 2016Termination of appointment of Niove Rachel Janis as a director on 1 March 2016 (1 page)
11 March 2016Termination of appointment of Matthew Byam Shaw as a director on 1 March 2016 (1 page)
9 March 2016Statement of capital following an allotment of shares on 4 December 2015
  • GBP 1
(3 pages)
9 March 2016Statement of capital following an allotment of shares on 4 December 2015
  • GBP 1
(3 pages)
9 March 2016Director's details changed for Mr Matthew James Byam Shaw on 4 December 2015 (2 pages)
9 March 2016Director's details changed for Mr Matthew James Byam Shaw on 4 December 2015 (2 pages)
4 December 2015Incorporation
Statement of capital on 2015-12-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
4 December 2015Incorporation
Statement of capital on 2015-12-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)