THE OLD VIC THEATRE COMPANY (VENTURES) 3 LIMITED
Status | DISSOLVED |
Company No. | 09455707 |
Category | Private Limited Company |
Incorporated | 24 Feb 2015 |
Age | 9 years, 2 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 07 Sep 2021 |
Years | 2 years, 7 months, 24 days |
SUMMARY
THE OLD VIC THEATRE COMPANY (VENTURES) 3 LIMITED is an dissolved private limited company with number 09455707. It was incorporated 9 years, 2 months, 5 days ago, on 24 February 2015 and it was dissolved 2 years, 7 months, 24 days ago, on 07 September 2021. The company address is The Old Vic The Old Vic, London, SE1 8NB, England.
Company Fillings
Gazette dissolved voluntary
Date: 07 Sep 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 02 Jun 2021
Category: Dissolution
Type: DS01
Documents
Appoint person secretary company with name date
Date: 25 May 2021
Action Date: 20 May 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Caroline Elizabeth Barber
Appointment date: 2021-05-20
Documents
Termination secretary company with name termination date
Date: 12 Mar 2021
Action Date: 12 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-03-12
Officer name: Sara Van Der Pas
Documents
Confirmation statement with no updates
Date: 10 Mar 2021
Action Date: 24 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-24
Documents
Accounts with accounts type small
Date: 29 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 09 Mar 2020
Action Date: 24 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-24
Documents
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
Accounts with accounts type small
Date: 21 Jun 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 11 Mar 2019
Action Date: 24 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-24
Documents
Accounts with accounts type small
Date: 07 Jun 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 10 Mar 2018
Action Date: 24 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-24
Documents
Legacy
Date: 16 Jun 2017
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 24/02/2017
Documents
Accounts with accounts type small
Date: 06 Jun 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change registered office address company with date old address new address
Date: 07 Mar 2017
Action Date: 07 Mar 2017
Category: Address
Type: AD01
New address: The Old Vic the Cut London SE1 8NB
Change date: 2017-03-07
Old address: C/O Conor Marren the Old Vic the Cut London SE1 8NB England
Documents
Confirmation statement with updates
Date: 06 Mar 2017
Action Date: 24 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-24
Documents
Termination director company with name termination date
Date: 18 Jan 2017
Action Date: 17 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Conor Michael Marren
Termination date: 2017-01-17
Documents
Appoint person director company with name date
Date: 17 Jan 2017
Action Date: 14 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kate Elizabeth Booth
Appointment date: 2017-01-14
Documents
Accounts with accounts type small
Date: 07 Jun 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2016
Action Date: 24 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-24
Documents
Termination director company with name termination date
Date: 24 Sep 2015
Action Date: 15 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Richardson
Termination date: 2015-06-15
Documents
Termination director company with name termination date
Date: 15 Jun 2015
Action Date: 15 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-15
Officer name: John Richardson
Documents
Change account reference date company current shortened
Date: 10 Jun 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA01
New date: 2015-08-31
Made up date: 2016-02-28
Documents
Some Companies
2 PONTYPOOL PLACE,LONDON,SE1 8QF
Number: | 09806558 |
Status: | ACTIVE |
Category: | Private Limited Company |
94 NOTTINGHAM ROAD,NOTTINGHAM,NG16 3NP
Number: | 11838851 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 LINTON ROAD,MIDDLESBROUGH,TS6 0HZ
Number: | 09063573 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 COMPTON ROAD,CRADLEY HEATH,B64 5BB
Number: | 03800119 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ATTIC,NORWICH,NR14 8AA
Number: | 11562156 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 5004,ST ANDREWS,KY16 9UR
Number: | SL022011 |
Status: | ACTIVE |
Category: | Limited Partnership |