SCENE AND HEARD

Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

19/09/2419 September 2024 Total exemption full accounts made up to 2024-04-30

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

02/02/242 February 2024 Appointment of Mr James Patrick John O'shea as a director on 2024-01-18

View Document

06/01/246 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

13/12/2313 December 2023 Termination of appointment of Brónagh Mccann as a director on 2023-12-11

View Document

13/09/2313 September 2023 Termination of appointment of Tracey Bernadette Mullett as a director on 2023-09-11

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

13/10/2113 October 2021 Termination of appointment of William Muir Wharfe as a director on 2021-10-09

View Document

10/08/2110 August 2021 Appointment of Mr Anthony Obiezekpazu as a director on 2021-08-01

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED MS RENEE BOW DAISY MACDONALD-DOUGLAS

View Document

15/12/1615 December 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL PERKINS

View Document

17/11/1617 November 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

28/09/1628 September 2016 APPOINTMENT TERMINATED, DIRECTOR DARYL DUNBAR

View Document

11/05/1611 May 2016 28/04/16 NO MEMBER LIST

View Document

06/01/166 January 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

26/10/1526 October 2015 DIRECTOR APPOINTED MS LUCY KATHARINE EGGLESTON

View Document

22/09/1522 September 2015 DIRECTOR APPOINTED MR JOHN SILVANUS NEVIN

View Document

27/05/1527 May 2015 ADOPT ARTICLES 11/05/2015

View Document

12/05/1512 May 2015 28/04/15 NO MEMBER LIST

View Document

13/04/1513 April 2015 DIRECTOR APPOINTED MR ANDREW PORTER

View Document

31/12/1431 December 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

09/05/149 May 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WHARFE

View Document

09/05/149 May 2014 28/04/14 NO MEMBER LIST

View Document

13/03/1413 March 2014 DIRECTOR APPOINTED MRS JOANNE MILLARD

View Document

30/12/1330 December 2013 ALTER ARTICLES 09/12/2013

View Document

25/11/1325 November 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

05/08/135 August 2013 SECRETARY APPOINTED MR WILLIAM MUIR WHARFE

View Document

20/06/1320 June 2013 APPOINTMENT TERMINATED, SECRETARY WILLIAM FOWLE

View Document

20/06/1320 June 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM FOWLE

View Document

15/05/1315 May 2013 28/04/13 NO MEMBER LIST

View Document

15/05/1315 May 2013 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SMOUT

View Document

01/11/121 November 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

11/05/1211 May 2012 28/04/12 NO MEMBER LIST

View Document

10/05/1210 May 2012 SECRETARY APPOINTED MR WILLIAM MICHAEL THOMAS FOWLE

View Document

26/04/1226 April 2012 APPOINTMENT TERMINATED, SECRETARY NICHOLAS GRAY

View Document

14/02/1214 February 2012 DIRECTOR APPOINTED MR KEITH DAVID ACKERMAN

View Document

13/01/1213 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, DIRECTOR MAX HILL

View Document

28/10/1128 October 2011 APPOINTMENT TERMINATED, DIRECTOR MAX HILL

View Document

28/10/1128 October 2011 APPOINTMENT TERMINATED, DIRECTOR GEORGE ORMOND

View Document

15/07/1115 July 2011 DIRECTOR APPOINTED MR WILLIAM MICHAEL THOMAS FOWLE

View Document

17/05/1117 May 2011 28/04/11 NO MEMBER LIST

View Document

21/02/1121 February 2011 DIRECTOR APPOINTED MS REBECCA JANE MANLEY

View Document

01/02/111 February 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

20/12/1020 December 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN TWIGG

View Document

20/12/1020 December 2010 APPOINTMENT TERMINATED, DIRECTOR ROMINA HARRIS

View Document

20/12/1020 December 2010 APPOINTMENT TERMINATED, DIRECTOR ROSALIND COLMAN

View Document

29/04/1029 April 2010 28/04/10 NO MEMBER LIST

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE NELSON / 28/04/2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL NICHOLAS PERKINS / 28/04/2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID TWIGG / 28/04/2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY SMOUT / 28/04/2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID FORBES GRAY / 28/04/2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MUIR WHARFE / 28/04/2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS ROMINA LIZ KATHERINE HARRIS / 28/04/2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ORMOND / 28/04/2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSALIND VICTORIA COLMAN / 01/03/2010

View Document

23/04/1023 April 2010 APPOINTMENT TERMINATED, DIRECTOR SIMMA GERSHENSON

View Document

29/03/1029 March 2010 DIRECTOR APPOINTED MR DARYL WAYNE DUNBAR

View Document

29/03/1029 March 2010 DIRECTOR APPOINTED MS SIMMA GERSHENSON

View Document

20/01/1020 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

11/06/0911 June 2009 SECRETARY RESIGNED SOPHIE BOYACK

View Document

11/06/0911 June 2009 DIRECTOR APPOINTED MISS ROMINA LIZ KATHERINE HARRIS

View Document

11/06/0911 June 2009 SECRETARY APPOINTED MR NICHOLAS DAVID FORBES GRAY

View Document

11/06/0911 June 2009 SECRETARY RESIGNED KATE COLEMAN

View Document

08/05/098 May 2009 ANNUAL RETURN MADE UP TO 28/04/09

View Document

03/03/093 March 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

06/06/086 June 2008 ANNUAL RETURN MADE UP TO 28/04/08

View Document

06/06/086 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

06/06/086 June 2008 SECRETARY'S PARTICULARS KATE COLEMAN

View Document

06/06/086 June 2008 DIRECTOR RESIGNED ALISON SPARKS

View Document

06/06/086 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

06/06/086 June 2008 REGISTERED OFFICE CHANGED ON 06/06/08 FROM: THEATRO TECHNIS 26 CROWNDALE ROAD LONDON NW1 1TT

View Document

04/03/084 March 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

20/08/0720 August 2007 REGISTERED OFFICE CHANGED ON 20/08/07 FROM: THEATRO TECHNIS 26 CROWNDALE ROAD LONDON NW1 1TT

View Document

05/06/075 June 2007 ANNUAL RETURN MADE UP TO 28/04/07;SECRETARY'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 05/06/07

View Document

08/03/078 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

13/09/0613 September 2006 NEW DIRECTOR APPOINTED

View Document

13/09/0613 September 2006 NEW DIRECTOR APPOINTED

View Document

04/09/064 September 2006 NEW DIRECTOR APPOINTED

View Document

04/09/064 September 2006 NEW DIRECTOR APPOINTED

View Document

04/09/064 September 2006 NEW DIRECTOR APPOINTED

View Document

15/05/0615 May 2006 DIRECTOR RESIGNED

View Document

10/05/0610 May 2006 DIRECTOR RESIGNED

View Document

10/05/0610 May 2006 REGISTERED OFFICE CHANGED ON 10/05/06 FROM: 102 BELGRAVIA WORKSHOPS 159-163 MARLBOROUGH ROAD LONDON N19 4NF

View Document

10/05/0610 May 2006 ANNUAL RETURN MADE UP TO 28/04/06

View Document

10/05/0610 May 2006 LOCATION OF DEBENTURE REGISTER

View Document

10/05/0610 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

24/02/0624 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

15/11/0515 November 2005 NEW DIRECTOR APPOINTED

View Document

25/08/0525 August 2005 REGISTERED OFFICE CHANGED ON 25/08/05 FROM: DIORAMA ARTS CENTRE 34 OSNABURGH STREET LONDON NW1 3ND

View Document

01/06/051 June 2005 ANNUAL RETURN MADE UP TO 28/04/05

View Document

19/05/0519 May 2005 DIRECTOR RESIGNED

View Document

30/03/0530 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

02/06/042 June 2004 ANNUAL RETURN MADE UP TO 28/04/04

View Document

17/03/0417 March 2004 NEW DIRECTOR APPOINTED

View Document

23/01/0423 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

20/11/0320 November 2003 NEW DIRECTOR APPOINTED

View Document

11/11/0311 November 2003 REGISTERED OFFICE CHANGED ON 11/11/03 FROM: 110 EVERSHOLT STREET LONDON NW1 1BS

View Document

11/11/0311 November 2003 DIRECTOR RESIGNED

View Document

11/11/0311 November 2003 NEW DIRECTOR APPOINTED

View Document

12/05/0312 May 2003 ANNUAL RETURN MADE UP TO 28/04/03;DIRECTOR RESIGNED

View Document

25/04/0325 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

28/05/0228 May 2002 ANNUAL RETURN MADE UP TO 28/04/02;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/03/0211 March 2002 NEW DIRECTOR APPOINTED

View Document

04/03/024 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

20/06/0120 June 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0120 June 2001 NEW DIRECTOR APPOINTED

View Document

20/06/0120 June 2001 ANNUAL RETURN MADE UP TO 28/04/01;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0125 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

24/05/0024 May 2000 NEW DIRECTOR APPOINTED

View Document

24/05/0024 May 2000 ANNUAL RETURN MADE UP TO 28/04/00

View Document

28/04/9928 April 1999 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