READING THEATRE AND ARTS PROJECT CIC

One One, London, EC1A 7BL, England
StatusACTIVE
Company No.09002552
Category
Incorporated17 Apr 2014
Age10 years, 24 days
JurisdictionEngland Wales

SUMMARY

READING THEATRE AND ARTS PROJECT CIC is an active with number 09002552. It was incorporated 10 years, 24 days ago, on 17 April 2014. The company address is One One, London, EC1A 7BL, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 31 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jan 2024

Action Date: 15 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-01-15

Officer name: Hilary Scott

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2023

Action Date: 06 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2022

Action Date: 06 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-06

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Apr 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 29 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2021

Action Date: 06 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2021

Action Date: 08 Apr 2021

Category: Address

Type: AD01

Old address: 50 Broadway London SW1H 0BL England

Change date: 2021-04-08

New address: One Bartholomew Close London EC1A 7BL

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2020

Action Date: 06 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2019

Action Date: 06 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Address

Type: AD01

New address: 50 Broadway London SW1H 0BL

Change date: 2019-04-08

Old address: 100 Harrison Clark Rickerbys 100 Longwater Avenue Reading RG2 6GP England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2018

Action Date: 18 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-18

Officer name: Ms Patricia Holihan Steinhardt

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2018

Action Date: 06 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Dec 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-01-01

Officer name: Ms Hilary Scott

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2017

Action Date: 14 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-14

Old address: 9 Chalfont Court Lower Earley Reading Berkshire RG6 5SY

New address: 100 Harrison Clark Rickerbys 100 Longwater Avenue Reading RG2 6GP

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2017

Action Date: 10 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-10

Officer name: Andrew Cumpsty

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2017

Action Date: 06 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Apr 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Apr 2016

Action Date: 17 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-17

Documents

View document PDF

Gazette notice compulsory

Date: 15 Mar 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2015

Action Date: 20 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-20

Officer name: Andrew Murrill

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Apr 2015

Action Date: 17 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-17

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2015

Action Date: 06 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sally Ann Swift

Appointment date: 2015-02-06

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2014

Action Date: 16 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Timothy Richard Burrage

Appointment date: 2014-10-16

Documents

View document PDF

Incorporation community interest company

Date: 17 Apr 2014

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

FILOMAX INVESTMENTS LIMITED

DICKENS HOUSE,WITHAM,CM8 1BJ

Number:10689694
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FSG HEALTH LIMITED

70 LEECH AVENUE,ASHTON-UNDER-LYNE,OL6 8HH

Number:09307776
Status:ACTIVE
Category:Private Limited Company

JOHN ROSS INC. LIMITED

APARTMENT A CLINK WHARF CLINK STREET,LONDON,SE1 9DG

Number:09447665
Status:ACTIVE
Category:Private Limited Company

KARENLBAKER LIMITED

16 WHITEBEAM CLOSE,WINCHESTER,SO21 1AH

Number:11116552
Status:ACTIVE
Category:Private Limited Company

MARNEROS MARCUS & CO LIMITED

FIRST FLOOR, HAGLEY COURT 40 VICARAGE ROAD,BIRMINGHAM,B15 3EZ

Number:05510736
Status:ACTIVE
Category:Private Limited Company

PORTLAND CRESCENT MANAGEMENT COMPANY LIMITED

2 PORTLAND CRESCENT,MIDDLESEX,UB6 9EU

Number:02070114
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