THEATRE.COM UK LIMITED

Company Documents

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

View Accounts

05/10/235 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

03/10/233 October 2023 Appointment of Ms. Sheila Lavu as a secretary on 2022-07-01

View Document

03/10/233 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

02/10/232 October 2023 Termination of appointment of Elliot Brown as a secretary on 2022-06-30

View Document

14/01/2314 January 2023 Compulsory strike-off action has been discontinued

View Document

14/01/2314 January 2023 Compulsory strike-off action has been discontinued

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-10-23 with updates

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

30/09/2230 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

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

View Accounts

11/11/2111 November 2021 Registered office address changed from 25 Canada Square, Level 37 Canada Square Level 37 London E14 5LQ England to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on 2021-11-11

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

01/11/211 November 2021 Accounts for a dormant company made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

25/09/1925 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

19/03/1919 March 2019 REGISTERED OFFICE CHANGED ON 19/03/2019 FROM 10TH FLOOR THE MET BUILDING 22 PERCY STREET LONDON W1T 2BU

View Document

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

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

09/11/189 November 2018 SAIL ADDRESS CHANGED FROM: JESSOP HOUSE JESSOP AVENUE CHELTENHAM GLOUCESTERSHIRE GL50 3WG UNITED KINGDOM

View Document

01/10/181 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

15/08/1715 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

14/10/1614 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/11/1523 November 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

01/09/151 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/11/1418 November 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

12/09/1412 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/11/1318 November 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/11/1219 November 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

19/11/1219 November 2012 SAIL ADDRESS CREATED

View Document

19/11/1219 November 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

24/10/1224 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

17/10/1217 October 2012 SECRETARY APPOINTED MR ELLIOT BROWN

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, SECRETARY SETH POPPER

View Document

22/11/1122 November 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/03/1118 March 2011 DIRECTOR APPOINTED JOHN ELLIS GORE

View Document

18/03/1118 March 2011 SECRETARY APPOINTED SETH MICHAEL POPPER

View Document

18/03/1118 March 2011 APPOINTMENT TERMINATED, DIRECTOR LIAM MATTHEW LYNCH

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, SECRETARY DAVID BAUER STERN

View Document

07/01/117 January 2011 15/12/10 STATEMENT OF CAPITAL GBP 100

View Document

06/01/116 January 2011 REGISTERED OFFICE CHANGED ON 06/01/2011 FROM 100 FETTER LANE LONDON EC4A 1BN

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, SECRETARY LAURIE SILVERS

View Document

05/01/115 January 2011 DIRECTOR APPOINTED LIAM MATTHEW LYNCH

View Document

05/01/115 January 2011 SECRETARY APPOINTED DAVID BAUER STERN

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, DIRECTOR LAURIE SILVERS

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, DIRECTOR MITCHELL RUBENSTEIN

View Document

04/01/114 January 2011 Annual return made up to 18 November 2010 with full list of shareholders

View Document

27/08/1027 August 2010 DISS REQUEST WITHDRAWN

View Document

24/08/1024 August 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/08/1013 August 2010 APPLICATION FOR STRIKING-OFF

View Document

12/08/1012 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/11/0920 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MITCHELL RUBENSTEIN / 17/11/2009

View Document

18/11/0918 November 2009 Annual return made up to 18 November 2009 with full list of shareholders

View Document

08/07/098 July 2009 DISS40 (DISS40(SOAD))

View Document

07/07/097 July 2009 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 FIRST GAZETTE

View Document

03/02/093 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/01/0824 January 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/01/0821 January 2008 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0616 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/068 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/01/0616 January 2006 NEW DIRECTOR APPOINTED

View Document

16/01/0616 January 2006 DIRECTOR RESIGNED

View Document

16/01/0616 January 2006 SECRETARY RESIGNED

View Document

11/01/0611 January 2006 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06

View Document

05/01/065 January 2006 COMPANY NAME CHANGED BEALAW (788) LIMITED CERTIFICATE ISSUED ON 05/01/06

View Document

18/11/0518 November 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