PLAYHOUSE THEATRE LIMITED

2nd Floor Alexander House 2nd Floor Alexander House, Woking, GU21 6EJ, Surrey
StatusACTIVE
Company No.04510126
CategoryPrivate Limited Company
Incorporated13 Aug 2002
Age21 years, 9 months, 3 days
JurisdictionEngland Wales

SUMMARY

PLAYHOUSE THEATRE LIMITED is an active private limited company with number 04510126. It was incorporated 21 years, 9 months, 3 days ago, on 13 August 2002. The company address is 2nd Floor Alexander House 2nd Floor Alexander House, Woking, GU21 6EJ, Surrey.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 05 Jan 2024

Action Date: 25 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-25

Documents

View document PDF

Legacy

Date: 05 Jan 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 25/03/23

Documents

View document PDF

Legacy

Date: 05 Jan 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 25/03/23

Documents

View document PDF

Legacy

Date: 05 Jan 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 25/03/23

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2023

Action Date: 24 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-24

Officer name: Mr Edward Krenning Stimpson

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2023

Action Date: 24 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Ralph Delano Cornell

Termination date: 2023-10-24

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2023

Action Date: 05 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jul 2023

Action Date: 11 Jul 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-07-11

Charge number: 045101260007

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 045101260006

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 045101260005

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 045101260004

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 045101260002

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 045101260001

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 045101260003

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 05 Jan 2023

Action Date: 26 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-26

Documents

View document PDF

Legacy

Date: 05 Jan 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 26/03/22

Documents

View document PDF

Legacy

Date: 05 Jan 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 26/03/22

Documents

View document PDF

Legacy

Date: 05 Jan 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 26/03/22

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2022

Action Date: 13 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-13

Documents

View document PDF

Resolution

Date: 13 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 13 Jan 2022

Action Date: 27 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-27

Documents

View document PDF

Legacy

Date: 13 Jan 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 27/03/21

Documents

View document PDF

Legacy

Date: 13 Jan 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 27/03/21

Documents

View document PDF

Legacy

Date: 13 Jan 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 27/03/21

Documents

View document PDF

Resolution

Date: 11 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Jan 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 27/03/21

Documents

View document PDF

Legacy

Date: 11 Jan 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 27/03/21

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2021

Action Date: 13 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-13

Documents

View document PDF

Second filing of director appointment with name

Date: 29 Jul 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr John Neil Oldcorn

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2021

Action Date: 29 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-29

Officer name: Mr John Neil Oldcorn

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2021

Action Date: 29 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-29

Officer name: Shanmae Teo

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 12 Apr 2021

Action Date: 28 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-28

Documents

View document PDF

Legacy

Date: 12 Apr 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 28/03/20

Documents

View document PDF

Legacy

Date: 12 Apr 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 28/03/20

Documents

View document PDF

Legacy

Date: 12 Apr 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 28/03/20

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2021

Action Date: 02 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Lee Kenwright

Termination date: 2021-02-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Dec 2020

Action Date: 17 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-12-17

Charge number: 045101260006

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2020

Action Date: 13 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-13

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 10 Jan 2020

Action Date: 30 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-30

Documents

View document PDF

Legacy

Date: 10 Jan 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/03/19

Documents

View document PDF

Legacy

Date: 04 Jan 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/03/19

Documents

View document PDF

Legacy

Date: 04 Jan 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/03/19

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2019

Action Date: 13 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-13

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 02 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Legacy

Date: 02 Jan 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/18

Documents

View document PDF

Legacy

Date: 02 Jan 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/18

Documents

View document PDF

Legacy

Date: 02 Jan 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Oct 2018

Action Date: 08 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-10-08

Charge number: 045101260005

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2018

Action Date: 13 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-13

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 30 Dec 2017

Action Date: 25 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-25

Documents

View document PDF

Legacy

Date: 30 Dec 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 25/03/17

Documents

View document PDF

Legacy

Date: 30 Dec 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 25/03/17

Documents

View document PDF

Legacy

Date: 30 Dec 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 25/03/17

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2017

Action Date: 13 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-13

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 19 Jun 2017

Action Date: 26 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-26

Documents

View document PDF

Legacy

Date: 19 Jun 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 26/03/16

Documents

View document PDF

Legacy

Date: 19 Jun 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 26/03/16

Documents

View document PDF

Legacy

Date: 19 Jun 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 26/03/16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 May 2017

Action Date: 09 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-05-09

Charge number: 045101260004

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Mar 2017

Action Date: 27 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-27

Made up date: 2016-03-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Dec 2016

Action Date: 28 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-28

Made up date: 2016-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2016

Action Date: 29 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Shanmae Teo

Appointment date: 2016-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2016

Action Date: 29 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Lee Kenwright

Appointment date: 2016-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2016

Action Date: 29 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Cornell

Appointment date: 2016-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2016

Action Date: 14 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-14

Officer name: Helen Johnstone Enright

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-31

Officer name: Peter Richard Michael Kavanagh

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2016

Action Date: 13 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-13

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2016

Action Date: 16 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-16

Officer name: Rosemary Anne Squire

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2016

Action Date: 16 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-16

Officer name: Howard Hugh Panter

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 27 Jan 2016

Action Date: 28 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-28

Documents

View document PDF

Legacy

Date: 27 Jan 2016

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 28/03/15

Documents

View document PDF

Legacy

Date: 31 Dec 2015

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 28/03/15

Documents

View document PDF

Legacy

Date: 31 Dec 2015

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 28/03/15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Nov 2015

Action Date: 13 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 045101260003

Charge creation date: 2015-11-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2015

Action Date: 13 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-13

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2015

Action Date: 25 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Blyth

Termination date: 2015-06-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-12-31

Officer name: Martin John Cook

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 13 Jan 2015

Action Date: 29 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-29

Documents

View document PDF

Legacy

Date: 17 Dec 2014

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 29/03/14

Documents

View document PDF

Legacy

Date: 17 Dec 2014

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 29/03/14

Documents

View document PDF

Legacy

Date: 17 Dec 2014

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 29/03/14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Dec 2014

Action Date: 27 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 045101260002

Charge creation date: 2014-11-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Dec 2014

Action Date: 29 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-03-31

New date: 2014-03-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 13 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-13

Documents

View document PDF

Certificate change of name company

Date: 04 Feb 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed maidstone productions (playhouse) LIMITED\certificate issued on 04/02/14

Documents

View document PDF

Change of name notice

Date: 04 Feb 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 17 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Richard Michael Kavanagh

Documents

View document PDF

Appoint person director company with name

Date: 17 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Cowper Lynas

Documents

View document PDF

Appoint person director company with name

Date: 17 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Graham Potter

Documents

View document PDF

Appoint person director company with name

Date: 17 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Blyth

Documents

View document PDF

Appoint person director company with name

Date: 14 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Johnstone Enright

Documents

View document PDF

Termination director company with name

Date: 13 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Tulchin

Documents

View document PDF

Termination director company with name

Date: 13 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Norman Tulchin

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2014

Action Date: 30 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-30

Documents

View document PDF

Resolution

Date: 10 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number

Date: 03 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 045101260001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2013

Action Date: 13 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-13

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Martin John Cook

Documents

View document PDF

Termination secretary company with name

Date: 07 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Helen Enright

Documents

View document PDF


Some Companies

A-KLEEN CLEANING SERVICES LIMITED

CVR GLOBAL LLP,BIRMINGHAM,B1 2JB

Number:05078075
Status:LIQUIDATION
Category:Private Limited Company

ADVANCED MEDICINE AND INNOVATION LIMITED

22 CHANCERY LANE,LONDON,WC2A 1LS

Number:09899087
Status:ACTIVE
Category:Private Limited Company

CVI PARTNERS LIMITED

FIRST FLOOR RADIUS HOUSE,WATFORD,WD17 1HP

Number:06225584
Status:ACTIVE
Category:Private Limited Company

INGLEWOOD MANAGEMENT COMPANY LIMITED

35 HALL POOL DRIVE,STOCKPORT,SK2 5ED

Number:01772493
Status:ACTIVE
Category:Private Limited Company

J WINTERFLOOD LTD

66 STEWARTBY,STEWARTBY,MK43 9LL

Number:09602670
Status:ACTIVE
Category:Private Limited Company

MELROSE UK HOLDINGS LIMITED

11TH FLOOR THE COLMORE BUILDING,BIRMINGHAM,B4 6AT

Number:05420060
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