LONDON THEATRE AND CABARET WORKSHOP LIMITED
Status | ACTIVE |
Company No. | 08521093 |
Category | |
Incorporated | 09 May 2013 |
Age | 11 years, 25 days |
Jurisdiction | England Wales |
SUMMARY
LONDON THEATRE AND CABARET WORKSHOP LIMITED is an active with number 08521093. It was incorporated 11 years, 25 days ago, on 09 May 2013. The company address is Lucydee Black Buoy Hill Lucydee Black Buoy Hill, Colchester, CO7 9BS, England.
Company Fillings
Accounts with accounts type micro entity
Date: 22 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 02 Aug 2023
Action Date: 09 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-09
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Gazette filings brought up to date
Date: 03 Aug 2022
Category: Gazette
Type: DISS40
Documents
Change person director company with change date
Date: 02 Aug 2022
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-07-01
Officer name: Mr Raymond Charles Rackham
Documents
Change to a person with significant control
Date: 02 Aug 2022
Action Date: 01 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-07-01
Psc name: Mr Raymond Charles Rackham
Documents
Change registered office address company with date old address new address
Date: 02 Aug 2022
Action Date: 02 Aug 2022
Category: Address
Type: AD01
Old address: 33 Amesbury Drive London E4 7PZ England
Change date: 2022-08-02
New address: Lucydee Black Buoy Hill Wivenhoe Colchester CO7 9BS
Documents
Termination director company with name termination date
Date: 02 Aug 2022
Action Date: 31 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-31
Officer name: Hannah Marie Mcminn
Documents
Termination secretary company with name termination date
Date: 02 Aug 2022
Action Date: 31 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-07-31
Officer name: Hannah Marie Mcminn
Documents
Confirmation statement with no updates
Date: 02 Aug 2022
Action Date: 09 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-09
Documents
Change to a person with significant control
Date: 30 Apr 2022
Action Date: 01 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Raymond Charles Rackham
Change date: 2020-04-01
Documents
Change person secretary company with change date
Date: 30 Apr 2022
Action Date: 01 Apr 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Hannah Marie Mcminn
Change date: 2020-04-01
Documents
Change person director company with change date
Date: 30 Apr 2022
Action Date: 01 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-04-01
Officer name: Mr Raymond Charles Rackham
Documents
Change person director company with change date
Date: 30 Apr 2022
Action Date: 01 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Hannah Marie Mcminn
Change date: 2020-04-01
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 14 Jun 2021
Action Date: 09 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-09
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 18 May 2020
Action Date: 09 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-09
Documents
Confirmation statement with no updates
Date: 23 May 2019
Action Date: 09 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-09
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Change registered office address company with date old address new address
Date: 19 Jan 2019
Action Date: 19 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-19
Old address: 9 st John's Road London E4 9TB
New address: 33 Amesbury Drive London E4 7PZ
Documents
Confirmation statement with no updates
Date: 24 May 2018
Action Date: 09 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-09
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Change account reference date company previous extended
Date: 07 Sep 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA01
Made up date: 2017-05-31
New date: 2017-07-31
Documents
Confirmation statement with updates
Date: 22 May 2017
Action Date: 09 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-09
Documents
Accounts with accounts type micro entity
Date: 23 Mar 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date no member list
Date: 07 Jun 2016
Action Date: 09 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-09
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date no member list
Date: 25 May 2015
Action Date: 09 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-09
Documents
Appoint person secretary company with name date
Date: 25 May 2015
Action Date: 10 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Hannah Marie Mcminn
Appointment date: 2014-03-10
Documents
Termination secretary company with name termination date
Date: 25 May 2015
Action Date: 10 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-03-10
Officer name: Sarah Jane Shelton
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date no member list
Date: 06 May 2014
Action Date: 10 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-10
Documents
Appoint person director company with name
Date: 11 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Hannah Marie Mcminn
Documents
Termination director company with name
Date: 11 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Shelton
Documents
Change registered office address company with date old address
Date: 10 Mar 2014
Action Date: 10 Mar 2014
Category: Address
Type: AD01
Old address: 19 Linver Road London SW6 3RA England
Change date: 2014-03-10
Documents
Change person director company
Date: 22 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Documents
Some Companies
AMS PROPERTY DEVELOPMENT LIMITED
1 MINSTERLEY AVENUE,SHEPPERTON,TW17 8QS
Number: | 06742997 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASH8 INVESTMENTS (MARKET WAY) LIMITED
SECOND FLOOR,LONDON,EC4V 6RN
Number: | 07201973 |
Status: | ACTIVE |
Category: | Private Limited Company |
73/79 CLARENCE STREET,NORTH HUMBERSIDE,HU9 1DH
Number: | 02582879 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 ROJEAN ROAD,SHEFFIELD,S35 8QR
Number: | 11367457 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 HIGH STREET EAST,GLOSSOP, DERBYSHIRE,SK13 8DA
Number: | OC424375 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
31 CLAREMONT ROAD,NEWHAVEN,BN9 0NG
Number: | 09502854 |
Status: | ACTIVE |
Category: | Private Limited Company |