THE ELEMENTS WORLD THEATRE

Company Documents

DateDescription
24/09/2524 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

07/05/257 May 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/04/2327 April 2023 Registered office address changed from 11/1 Learmonth Gardens Edinburgh EH4 1HB Scotland to 11/2 Learmonth Gardens Edinburgh EH4 1HB on 2023-04-27

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/09/2214 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/05/195 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

05/05/195 May 2019 APPOINTMENT TERMINATED, DIRECTOR EVDOKIA TSILIGKARIDOU

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

10/04/1810 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANA ISABEL CABRERA MONTESINOS / 05/04/2018

View Document

23/09/1723 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 DIRECTOR APPOINTED MS EVDOKIA TSILIGKARIDOU

View Document

22/07/1722 July 2017 REGISTERED OFFICE CHANGED ON 22/07/2017 FROM 21 WALKER STREET EDINBURGH EH3 7HX SCOTLAND

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

11/10/1611 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

26/04/1626 April 2016 25/04/16 NO MEMBER LIST

View Document

12/10/1512 October 2015 REGISTERED OFFICE CHANGED ON 12/10/2015 FROM 54 MANOR PLACE EDINBURGH EH3 7EH

View Document

09/10/159 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

25/05/1525 May 2015 25/04/15 NO MEMBER LIST

View Document

16/05/1416 May 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

09/05/149 May 2014 25/04/14 NO MEMBER LIST

View Document

03/10/133 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

07/06/137 June 2013 25/04/13 NO MEMBER LIST

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, DIRECTOR NEIL WALKER

View Document

08/10/128 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

07/05/127 May 2012 25/04/12 NO MEMBER LIST

View Document

24/08/1124 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

22/05/1122 May 2011 25/04/11 NO MEMBER LIST

View Document

16/05/1116 May 2011 DIRECTOR APPOINTED MR MICHAEL THOMAS BORLAND

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, DIRECTOR TESSA RANSFORD

View Document

11/05/1111 May 2011 DIRECTOR APPOINTED MS ANA ISABEL CABRERA MONTESINOS

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, DIRECTOR MARJORIE FARQUHARSON

View Document

01/10/101 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

01/05/101 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL JAMES WALKER / 25/04/2010

View Document

01/05/101 May 2010 25/04/10 NO MEMBER LIST

View Document

01/05/101 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARJORIE FARQUHARSON / 25/04/2010

View Document

20/08/0920 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

14/05/0914 May 2009 ANNUAL RETURN MADE UP TO 25/04/09

View Document

17/10/0817 October 2008 31/12/07 PARTIAL EXEMPTION

View Document

01/05/081 May 2008 ANNUAL RETURN MADE UP TO 25/04/08

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED DIRECTOR JOEN PAULICK-BUCZYNSKA

View Document

29/04/0829 April 2008 DIRECTOR APPOINTED NEILL JAMES WALKER

View Document

31/10/0731 October 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/06

View Document

15/10/0715 October 2007 NEW DIRECTOR APPOINTED

View Document

17/05/0717 May 2007 DIRECTOR RESIGNED

View Document

17/05/0717 May 2007 ANNUAL RETURN MADE UP TO 25/04/07

View Document

16/05/0716 May 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/05

View Document

16/02/0716 February 2007 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05

View Document

15/05/0615 May 2006 ANNUAL RETURN MADE UP TO 25/04/06

View Document

10/06/0510 June 2005 NEW DIRECTOR APPOINTED

View Document

25/04/0525 April 2005 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