ATTIC THEATRE COMPANY (LONDON) LTD.
Status | CONVERTED-CLOSED |
Company No. | 02970635 |
Category | |
Incorporated | 22 Sep 1994 |
Age | 29 years, 8 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 01 Mar 2021 |
Years | 3 years, 2 months, 29 days |
SUMMARY
ATTIC THEATRE COMPANY (LONDON) LTD. is an converted-closed with number 02970635. It was incorporated 29 years, 8 months, 8 days ago, on 22 September 1994 and it was dissolved 3 years, 2 months, 29 days ago, on 01 March 2021. The company address is Mitcham Library Mitcham Library, Mitcham, CR4 2YR, London.
Company Fillings
Resolution
Date: 01 Mar 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Appoint person director company with name date
Date: 29 Sep 2020
Action Date: 15 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robin Scott Belfield
Appointment date: 2020-09-15
Documents
Confirmation statement with no updates
Date: 22 Sep 2020
Action Date: 22 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-22
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Appoint person secretary company with name date
Date: 18 Dec 2019
Action Date: 13 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Victoria Louise Hibbs
Appointment date: 2019-12-13
Documents
Confirmation statement with updates
Date: 25 Sep 2019
Action Date: 22 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-22
Documents
Termination director company with name termination date
Date: 25 Sep 2019
Action Date: 14 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-14
Officer name: Jonathan Fergus Kennedy
Documents
Appoint person director company with name date
Date: 05 Sep 2019
Action Date: 04 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Ronald Shore
Appointment date: 2019-09-04
Documents
Termination director company with name termination date
Date: 05 Sep 2019
Action Date: 04 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-04
Officer name: Bridget Catherine Tobin
Documents
Change person director company with change date
Date: 06 Feb 2019
Action Date: 14 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Conrad Murray
Change date: 2019-01-14
Documents
Appoint person director company with name date
Date: 04 Feb 2019
Action Date: 14 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-14
Officer name: Mrs Abigail Graham
Documents
Appoint person director company with name date
Date: 04 Feb 2019
Action Date: 14 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-14
Officer name: Mr Conrad Murray
Documents
Termination secretary company with name termination date
Date: 04 Feb 2019
Action Date: 14 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-01-14
Officer name: Jonathan Fergus Kennedy
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 24 Sep 2018
Action Date: 22 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-22
Documents
Termination director company with name termination date
Date: 24 Sep 2018
Action Date: 14 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maralyn Lesley Sarrington
Termination date: 2018-05-14
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination director company with name termination date
Date: 27 Nov 2017
Action Date: 30 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-30
Officer name: Ursula Hazel Mohan
Documents
Confirmation statement with no updates
Date: 25 Sep 2017
Action Date: 22 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-22
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change person director company with change date
Date: 26 Sep 2016
Action Date: 18 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Bridget Catherine Tobin
Change date: 2016-09-18
Documents
Confirmation statement with updates
Date: 26 Sep 2016
Action Date: 22 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-22
Documents
Appoint person director company with name date
Date: 26 Sep 2016
Action Date: 03 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Angela Jane Caldara
Appointment date: 2016-08-03
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date no member list
Date: 05 Oct 2015
Action Date: 22 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-22
Documents
Appoint person director company with name date
Date: 15 Jun 2015
Action Date: 20 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-20
Officer name: Ms Nicci Allt
Documents
Appoint person director company with name date
Date: 19 Jan 2015
Action Date: 16 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-16
Officer name: Mr Paul Adrian Baynton
Documents
Appoint person director company with name date
Date: 19 Jan 2015
Action Date: 13 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Jenny Lee
Appointment date: 2014-11-13
Documents
Accounts with accounts type total exemption full
Date: 14 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date no member list
Date: 08 Oct 2014
Action Date: 22 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-22
Documents
Appoint person director company with name
Date: 29 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Maralyn Lesley Sarrington
Documents
Termination director company with name
Date: 28 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Silver
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date no member list
Date: 15 Oct 2013
Action Date: 22 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-22
Documents
Change person director company with change date
Date: 15 Oct 2013
Action Date: 14 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Jonathan Silver
Change date: 2013-10-14
Documents
Change person director company with change date
Date: 15 Oct 2013
Action Date: 14 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Jonathan Silver
Change date: 2013-10-14
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date no member list
Date: 24 Sep 2012
Action Date: 22 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-22
Documents
Accounts with accounts type full
Date: 03 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date no member list
Date: 27 Sep 2011
Action Date: 22 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-22
Documents
Accounts with accounts type full
Date: 28 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date no member list
Date: 24 Sep 2010
Action Date: 22 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-22
Documents
Change person director company with change date
Date: 24 Sep 2010
Action Date: 22 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Jonathan Silver
Change date: 2010-09-22
Documents
Change person director company with change date
Date: 24 Sep 2010
Action Date: 22 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-22
Officer name: Bridget Catherine Tobin
Documents
Change person director company with change date
Date: 24 Sep 2010
Action Date: 22 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-22
Officer name: Ursula Hazel Mohan
Documents
Change person director company with change date
Date: 24 Sep 2010
Action Date: 22 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-22
Officer name: Jonathan Kennedy
Documents
Accounts with accounts type full
Date: 02 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date no member list
Date: 09 Oct 2009
Action Date: 22 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-22
Documents
Accounts with accounts type full
Date: 31 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 24 Sep 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 22/09/08
Documents
Accounts with accounts type full
Date: 23 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 08 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Oct 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 22/09/07
Documents
Legacy
Date: 04 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Sep 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Sep 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 10 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 10/09/07 from: new wimbledon theatre the broadway london SW19 1QG
Documents
Accounts with accounts type full
Date: 12 Mar 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 06 Oct 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 22/09/06
Documents
Legacy
Date: 06 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 06/10/06 from: 114 st martins lane london WC2N 4BE
Documents
Legacy
Date: 06 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Oct 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 06 Oct 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type full
Date: 17 Mar 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 18 Oct 2005
Category: Annual-return
Type: 363a
Description: Annual return made up to 22/09/05
Documents
Legacy
Date: 08 Feb 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 25 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 14 Oct 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 22/09/04
Documents
Accounts with accounts type full
Date: 04 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 09 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Nov 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 22/09/03
Documents
Legacy
Date: 18 Nov 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Nov 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 05 Mar 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 14 Nov 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 22/09/02
Documents
Legacy
Date: 14 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 01 Mar 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 29 Nov 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/01 to 31/03/01
Documents
Legacy
Date: 16 Oct 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 22/09/01
Documents
Legacy
Date: 10 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 02 Aug 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 10 Oct 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 22/09/00
Documents
Accounts with accounts type full
Date: 02 Aug 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 14 Oct 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 22/09/99
Documents
Accounts with accounts type full
Date: 09 Jul 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 12 Mar 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Mar 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Nov 1998
Category: Annual-return
Type: 363a
Description: Annual return made up to 22/09/98
Documents
Legacy
Date: 29 Oct 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 29 Oct 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 19 Oct 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 Oct 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Oct 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Oct 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Oct 1998
Category: Annual-return
Type: 363a
Description: Annual return made up to 22/09/97
Documents
Legacy
Date: 08 Oct 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
69 GREAT HAMPTON STREET,WEST MIDLANDS,B18 6EW
Number: | 05167821 |
Status: | ACTIVE |
Category: | Private Limited Company |
264 BANBURY ROAD,OXFORD,OX2 7DY
Number: | 10889831 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDGE ARCHITECTURE + DESIGN LIMITED
144-146 KING'S CROSS ROAD,LONDON,WC1X 9DU
Number: | 05633145 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 BEECHFIELD,MIDDLESBROUGH,TS8 0UN
Number: | 07637647 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 SUMMERFIELD ROAD,YORK,YO24 2RU
Number: | 10376959 |
Status: | ACTIVE |
Category: | Private Limited Company |
INVISIONING CONSULTING SERVICES LTD
13TH FLOOR ONE CROYDON C/O SABLE INTERNATIONAL,CROYDON,CR0 0XT
Number: | 11636696 |
Status: | ACTIVE |
Category: | Private Limited Company |