FILTER THEATRE



Company Documents

DateDescription
19/03/2419 March 2024 NewConfirmation statement made on 2024-03-06 with no updates

View Document

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

Analyse these accounts
17/03/2317 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

17/03/2317 March 2023 Change of details for Mr Tim Phillips as a person with significant control on 2023-01-17

View Document

14/11/2214 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
19/12/2119 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
08/03/208 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
09/03/199 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts
07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

11/11/1611 November 2016 REGISTERED OFFICE CHANGED ON 11/11/2016 FROM FLAT 3 3 SALTOUN ROAD LONDON SW2 1EN ENGLAND

View Document

11/11/1611 November 2016 REGISTERED OFFICE CHANGED ON 11/11/2016 FROM
FLAT 3 3 SALTOUN ROAD
LONDON
SW2 1EN
ENGLAND

View Document

24/07/1624 July 2016 REGISTERED OFFICE CHANGED ON 24/07/2016 FROM 14 THANET LODGE MAPESBURY ROAD LONDON NW2 4JA

View Document

24/07/1624 July 2016 REGISTERED OFFICE CHANGED ON 24/07/2016 FROM
14 THANET LODGE
MAPESBURY ROAD
LONDON
NW2 4JA

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
19/03/1619 March 2016 06/03/16 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

Analyse these accounts
11/03/1511 March 2015 06/03/15 NO MEMBER LIST

View Document



31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

Analyse these accounts
18/03/1418 March 2014 REGISTERED OFFICE CHANGED ON 18/03/2014 FROM 1 KEMSING ROAD LONDON SE10 0LL UNITED KINGDOM

View Document

18/03/1418 March 2014 REGISTERED OFFICE CHANGED ON 18/03/2014 FROM
1 KEMSING ROAD
LONDON
SE10 0LL
UNITED KINGDOM

View Document

18/03/1418 March 2014 06/03/14 NO MEMBER LIST

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

Analyse these accounts
27/03/1327 March 2013 06/03/13 NO MEMBER LIST

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/03/126 March 2012 06/03/12 NO MEMBER LIST

View Document

06/03/126 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN ROBERTS / 01/01/2012

View Document

06/03/126 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER DIMSDALE / 01/01/2012

View Document

05/02/125 February 2012 REGISTERED OFFICE CHANGED ON 05/02/2012 FROM 14 THANET LODGE, MAPESBURY ROAD LONDON NW2 4JA

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/03/118 March 2011 06/03/11 NO MEMBER LIST

View Document

08/03/118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM PHILLIPS / 01/01/2011

View Document

07/03/117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN ROBERTS / 01/01/2011

View Document

07/03/117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER DIMSDALE / 01/01/2011

View Document

31/03/1031 March 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

08/03/108 March 2010 06/03/10 NO MEMBER LIST

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM PHILLIPS / 01/03/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER DIMSDALE / 01/03/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN ROBERTS / 01/03/2010

View Document

08/03/108 March 2010 SECRETARY'S CHANGE OF PARTICULARS / DR DANIEL MORGENSTERN / 01/03/2010

View Document

16/05/0916 May 2009 ADOPT MEM AND ARTS 04/05/2009

View Document

16/05/0916 May 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/03/096 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company