THE OLD VIC THEATRE TRUST 2000

The Old Vic The Old Vic, London, SE1 8NB
StatusACTIVE
Company No.03667822
Category
Incorporated10 Nov 1998
Age25 years, 6 months, 11 days
JurisdictionEngland Wales

SUMMARY

THE OLD VIC THEATRE TRUST 2000 is an active with number 03667822. It was incorporated 25 years, 6 months, 11 days ago, on 10 November 1998. The company address is The Old Vic The Old Vic, London, SE1 8NB.



Company Fillings

Confirmation statement with no updates

Date: 15 May 2024

Action Date: 04 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Oct 2023

Action Date: 13 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Laura Frances Heath

Appointment date: 2023-10-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Oct 2023

Action Date: 12 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-10-12

Officer name: Caroline Elizabeth Barber

Documents

View document PDF

Accounts with accounts type group

Date: 03 Aug 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2023

Action Date: 22 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Helen Louise Davies

Appointment date: 2023-05-22

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2023

Action Date: 04 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-04

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2023

Action Date: 04 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sally Anne Greene

Termination date: 2023-04-04

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2023

Action Date: 04 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Anthony Bourne

Termination date: 2023-04-04

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2022

Action Date: 10 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-10

Documents

View document PDF

Notification of a person with significant control statement

Date: 21 Jul 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jul 2022

Action Date: 23 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sally Anne Greene

Cessation date: 2018-05-23

Documents

View document PDF

Accounts with accounts type group

Date: 09 Jun 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Clifford Powell

Termination date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2021

Action Date: 10 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2021

Action Date: 09 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katherine Veronica Horton

Termination date: 2021-12-09

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2021

Action Date: 21 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Huw Gwili Jenkins

Appointment date: 2021-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Anna-Marie Lury

Termination date: 2021-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin David Mcgrath

Termination date: 2021-07-31

Documents

View document PDF

Resolution

Date: 10 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Jul 2021

Action Date: 08 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-07-08

Officer name: Mrs Caroline Elizabeth Barber

Documents

View document PDF

Accounts with accounts type group

Date: 29 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Mar 2021

Action Date: 12 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sara Van Der Pas

Termination date: 2021-03-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2021

Action Date: 23 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-23

Officer name: David Norman Henderson

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2021

Action Date: 25 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gavin Lewis

Appointment date: 2021-02-25

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2021

Action Date: 10 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Geeta Gopalan

Appointment date: 2021-02-10

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2021

Action Date: 23 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-23

Officer name: Glenda May Hodges

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2021

Action Date: 21 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Pavita Cooper

Appointment date: 2021-01-21

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2021

Action Date: 21 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Charles John

Appointment date: 2021-01-21

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2020

Action Date: 10 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Lawrence Banes

Termination date: 2020-10-01

Documents

View document PDF

Accounts with accounts type group

Date: 04 Jun 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2020

Action Date: 11 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rebecca Anna-Marie Lury

Appointment date: 2020-03-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Feb 2020

Action Date: 27 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-01-27

Charge number: 036678220002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Feb 2020

Action Date: 27 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 036678220003

Charge creation date: 2020-01-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Dec 2019

Action Date: 05 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-12-05

Officer name: Alan Lawrence Banes

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Dec 2019

Action Date: 05 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-12-05

Officer name: Ms Sara Van Der Pas

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2019

Action Date: 10 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-10

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2019

Action Date: 20 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Glenda May Hodges

Appointment date: 2019-06-20

Documents

View document PDF

Accounts with accounts type group

Date: 05 Jun 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2019

Action Date: 28 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-28

Officer name: Miss Sheila Atim

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2019

Action Date: 28 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-28

Officer name: Ms Tina Alexandrou

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2019

Action Date: 13 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony David Gibbon

Termination date: 2019-03-13

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2018

Action Date: 10 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2018

Action Date: 11 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-11

Officer name: Joyce Anita Hytner

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2018

Action Date: 17 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony John Horowitz

Termination date: 2018-07-17

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2018

Action Date: 17 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-17

Officer name: Julia Peyton-Jones

Documents

View document PDF

Statement of companys objects

Date: 26 Jun 2018

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 26 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 06 Jun 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2018

Action Date: 29 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-29

Officer name: Stephen Daldry

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2017

Action Date: 10 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-10

Documents

View document PDF

Accounts with accounts type group

Date: 05 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2017

Action Date: 13 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-13

Officer name: Ms Katherine Veronica Horton

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2016

Action Date: 10 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-10

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2016

Action Date: 14 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Clifford Powell

Appointment date: 2016-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2016

Action Date: 21 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-21

Officer name: Mr Anthony David Gibbon

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2016

Action Date: 21 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-21

Officer name: Ms Julia Peyton-Jones

Documents

View document PDF

Accounts with accounts type group

Date: 07 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2016

Action Date: 18 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-18

Officer name: Ms Annie Pleshette Murphy

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2016

Action Date: 09 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-09

Officer name: Elizabeth Ann Samuel

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2016

Action Date: 09 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-09

Officer name: Susan Georgina Gilchrist

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Nov 2015

Action Date: 10 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-10

Documents

View document PDF

Accounts with accounts type group

Date: 06 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2015

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Susan Georgina Gilchrist

Appointment date: 2014-12-12

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Dec 2014

Action Date: 10 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-10

Documents

View document PDF

Accounts with accounts type group

Date: 05 Jun 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Apr 2014

Action Date: 08 Apr 2014

Category: Address

Type: AD01

Old address: 19 Cavendish Square London W1A 2AW

Change date: 2014-04-08

Documents

View document PDF

Termination director company with name

Date: 10 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Cooper

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Dec 2013

Action Date: 10 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-10

Documents

View document PDF

Termination director company with name

Date: 14 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Leet

Documents

View document PDF

Accounts with accounts type group

Date: 05 Jun 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Change person director company with change date

Date: 01 May 2013

Action Date: 01 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-01

Officer name: Devin David Mcgrath

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Dec 2012

Action Date: 10 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-10

Documents

View document PDF

Appoint person director company with name

Date: 05 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas James Clarry

Documents

View document PDF

Appoint person director company with name

Date: 01 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Devin David Mcgrath

Documents

View document PDF

Auditors resignation company

Date: 18 Sep 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type group

Date: 01 Jun 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Appoint person director company with name

Date: 06 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony John Horowitz

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Nov 2011

Action Date: 10 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-10

Documents

View document PDF

Accounts with accounts type group

Date: 01 Jun 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Feb 2011

Action Date: 10 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-10

Documents

View document PDF

Appoint person director company with name

Date: 01 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lady Elizabeth Ann Samuel

Documents

View document PDF

Accounts with accounts type group

Date: 28 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Dec 2009

Action Date: 10 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-10

Documents

View document PDF

Change person director company with change date

Date: 24 Dec 2009

Action Date: 24 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kenneth Leet

Change date: 2009-12-24

Documents

View document PDF

Change person director company with change date

Date: 24 Dec 2009

Action Date: 24 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Daldry

Change date: 2009-12-24

Documents

View document PDF

Change person director company with change date

Date: 24 Dec 2009

Action Date: 24 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-24

Officer name: Robert Anthony Bourne

Documents

View document PDF

Accounts with accounts type group

Date: 17 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 10/11/08

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / robert bourne / 18/12/2008

Documents

View document PDF

Accounts with accounts type group

Date: 01 Oct 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 27 May 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/2008 to 31/08/2008

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Nov 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 10/11/07

Documents

View document PDF

Accounts with accounts type group

Date: 28 Sep 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jan 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 10/11/06

Documents

View document PDF

Accounts with accounts type group

Date: 05 Oct 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF


Some Companies

ABBEY CARE AND NURSING @HOME LIMITED

THE COURTHOUSE 2-6 TOWN END ROAD,SHEFFIELD,S35 9YY

Number:06377457
Status:ACTIVE
Category:Private Limited Company

BISTERNE DEVELOPMENTS LIMITED

THE OLD DRYER HINTON BUSINESS PARK,BLANDFORD FORUM,DT11 8JF

Number:02978484
Status:ACTIVE
Category:Private Limited Company

CHF TRANS LTD

FLAT 5 PRINCES MEWS,SOUTHEND ON SEA,SS1 1PT

Number:11193512
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DESIGN LS LTD

194 STANLEY ROAD,TEDDINGTON,TW11 8UE

Number:07845594
Status:ACTIVE
Category:Private Limited Company

KESTREL IDM LIMITED

BRIDGE HOUSE,HATFIELD,AL10 0SP

Number:04763033
Status:ACTIVE
Category:Private Limited Company

THE EVOHOME SHOP LIMITED

CROSS CHAMBERS,NEWTOWN,SY16 2NY

Number:09277812
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source