Company NameAAIP Theatre Limited
Company StatusDissolved
Company Number09936006
CategoryPrivate Limited Company
Incorporation Date5 January 2016(8 years, 2 months ago)
Dissolution Date26 November 2019 (4 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Secretary NameMrs Elizabeth Gentry
StatusClosed
Appointed05 January 2016(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor 41-44 Great Queen Street
London
WC2B 5AD
Director NameMr Roy Furman
Date of BirthApril 1939 (Born 85 years ago)
NationalityAmerican
StatusClosed
Appointed11 February 2016(1 month, 1 week after company formation)
Appointment Duration3 years, 9 months (closed 26 November 2019)
RoleTheatre Producer
Country of ResidenceUnited States
Correspondence Address4th Floor 41-44 Great Queen Street
London
WC2B 5AD
Director NameMr Van Kaplan
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed11 February 2016(1 month, 1 week after company formation)
Appointment Duration3 years, 9 months (closed 26 November 2019)
RoleTheatre Producer
Country of ResidenceUnited States
Correspondence Address4th Floor 41-44 Great Queen Street
London
WC2B 5AD
Director NameMr Stuart Oken
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityAmerican
StatusClosed
Appointed11 February 2016(1 month, 1 week after company formation)
Appointment Duration3 years, 9 months (closed 26 November 2019)
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
Appointed05 January 2016(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
Appointed05 January 2016(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
Appointed05 January 2016(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 January 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

26 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2019Previous accounting period shortened from 31 January 2019 to 31 December 2018 (1 page)
3 September 2019First Gazette notice for voluntary strike-off (1 page)
21 August 2019Application to strike the company off the register (1 page)
4 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
19 June 2018Previous accounting period extended from 31 December 2017 to 31 January 2018 (1 page)
19 June 2018Total exemption full accounts made up to 31 January 2018 (12 pages)
17 January 2018Confirmation statement made on 4 January 2018 with updates (3 pages)
24 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
24 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
28 September 2017Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
28 September 2017Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
18 January 2017Confirmation statement made on 4 January 2017 with updates (8 pages)
18 January 2017Confirmation statement made on 4 January 2017 with updates (8 pages)
9 March 2016Appointment of Mr Roy Furman as a director on 11 February 2016 (2 pages)
9 March 2016Appointment of Mr Stuart Oken as a director on 11 February 2016 (2 pages)
9 March 2016Appointment of Mr Stuart Oken as a director on 11 February 2016 (2 pages)
9 March 2016Appointment of Mr Van Kaplan as a director on 11 February 2016 (2 pages)
9 March 2016Appointment of Mr Roy Furman as a director on 11 February 2016 (2 pages)
9 March 2016Appointment of Mr Van Kaplan as a director on 11 February 2016 (2 pages)
8 March 2016Termination of appointment of Nicholas Salmon as a director on 11 February 2016 (1 page)
8 March 2016Termination of appointment of Niove Rachel Janis as a director on 11 February 2016 (1 page)
8 March 2016Termination of appointment of Niove Rachel Janis as a director on 11 February 2016 (1 page)
8 March 2016Termination of appointment of Matthew James Byam Shaw as a director on 11 February 2016 (1 page)
8 March 2016Termination of appointment of Nicholas Salmon as a director on 11 February 2016 (1 page)
8 March 2016Termination of appointment of Matthew James Byam Shaw as a director on 11 February 2016 (1 page)
7 March 2016Statement of capital following an allotment of shares on 5 January 2016
  • GBP 1
(3 pages)
7 March 2016Statement of capital following an allotment of shares on 5 January 2016
  • GBP 1
(3 pages)
5 January 2016Incorporation
Statement of capital on 2016-01-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
5 January 2016Incorporation
Statement of capital on 2016-01-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)