Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > POLKA CHILDREN'S THEATRE LIMITED
Company Information for

POLKA CHILDREN'S THEATRE LIMITED

240 THE BROADWAY, WIMBLEDON, LONDON, SW19 1SB,
Company Registration Number
00938592
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Polka Children's Theatre Ltd
POLKA CHILDREN'S THEATRE LIMITED was founded on 1968-09-10 and has its registered office in London. The organisation's status is listed as "Active". Polka Children's Theatre Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
POLKA CHILDREN'S THEATRE LIMITED
 
Legal Registered Office
240 THE BROADWAY
WIMBLEDON
LONDON
SW19 1SB
Other companies in SW19
 
Filing Information
Company Number 00938592
Company ID Number 00938592
Date formed 1968-09-10
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/09/2015
Return next due 17/10/2016
Type of accounts SMALL
Last Datalog update: 2024-03-06 19:05:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POLKA CHILDREN'S THEATRE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of POLKA CHILDREN'S THEATRE LIMITED

Current Directors
Officer Role Date Appointed
LYNETTE KAY ALSTON
Company Secretary 2018-08-23
MAIRI FIONA BREWIS
Director 2012-04-26
VIVIENNE ANNE CREEVEY
Director 2012-07-10
BILAL HAFEEZ
Director 2017-10-17
NIGEL LESLIE HALKES
Director 2014-01-23
REBECCA HOLT
Director 2017-04-25
SARAH KATHERINE KING
Director 2012-04-26
CATHERINE SALLY MANUEL
Director 2015-01-20
IAIN MACKENZIE MCNICOL
Director 2014-01-23
JANE MARJORIE MOORMAN
Director 2013-02-06
DESPO STEVENS
Director 2016-10-11
NICOLA ANN THERON
Director 2016-07-19
LOTTE GEORGINA WAKEHAM
Director 2017-04-25
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN PETER MIDLANE
Company Secretary 1991-09-19 2018-08-23
ADAM PETER CROSS
Director 2015-01-20 2016-07-19
SALLY GOLDSWORTHY
Director 2010-01-27 2015-10-06
JANE MOORMAN
Company Secretary 2013-02-06 2013-07-05
BELINDA JANE ERIKSSON
Director 2009-07-08 2012-12-07
HARRY ALAN COWD
Director 1991-09-19 2012-04-26
JAMILA ELIZABETH GAVIN
Director 2007-04-26 2012-04-26
PHILIPPA HIRD
Director 2005-01-27 2011-10-20
RICHARD ANTHONY MOORE HAINES
Director 2005-01-27 2010-10-21
ABIGAIL DANKWA
Director 2005-01-27 2009-10-14
KATHARINE RIDLEY DAVIES
Director 2000-02-03 2009-10-14
MARY BYRNE
Director 2004-07-14 2006-05-06
MOYRA JANET GAMBLETON
Director 1991-09-19 2005-04-20
JENNIFER MCPHERSON GUBBINS
Director 1997-10-15 2005-01-27
JOSEPH BARTHOLEMEW ABRAMS
Director 1991-09-19 2004-10-14
ANTHONY JOHN COLMAN
Director 1995-10-11 2004-10-14
ELIZABETH MARGARET ATTENBOROUGH
Director 1999-02-03 2004-01-21
JOHN DALE
Director 1991-09-19 2003-07-08
ANNA MARGARET HOME
Director 1997-07-14 2003-07-08
FRANCES LINDSEY BRYAN
Director 1993-05-13 1998-10-21
PENELOPE ANN FRANCIS
Director 1991-09-19 1997-02-05
WENDY ENA COOLING
Director 1992-10-23 1996-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VIVIENNE ANNE CREEVEY TURNER'S HOUSE TRUST Director 2018-01-17 CURRENT 2005-04-11 Active
CATHERINE SALLY MANUEL DIANOIA VENTURES LIMITED Director 2011-06-30 CURRENT 2004-02-04 Liquidation
CATHERINE SALLY MANUEL UNWIRED VENTURES LIMITED Director 2011-04-06 CURRENT 2004-02-03 Active
IAIN MACKENZIE MCNICOL MCNICOL CONSULTING LIMITED Director 2018-05-18 CURRENT 2018-05-18 Active
IAIN MACKENZIE MCNICOL LIONEL COOKE MEMORIAL FUND LIMITED(THE) Director 2011-10-17 CURRENT 1956-01-16 Active
JANE MARJORIE MOORMAN MOORMAN LADMORE LIMITED Director 2012-08-13 CURRENT 2012-08-13 Active
DESPO STEVENS MITCHAM TOWN COMMUNITY TRUST Director 2013-08-20 CURRENT 2013-08-20 Active
NICOLA ANN THERON HOLLY LODGE (RAYNES PARK) RESIDENTS COMPANY LIMITED Director 1999-09-03 CURRENT 1996-11-28 Active
LOTTE GEORGINA WAKEHAM STAGE DIRECTORS UK LIMITED Director 2017-09-30 CURRENT 2015-02-05 Active
LOTTE GEORGINA WAKEHAM CUT COLLECTIVE LTD. Director 2013-11-13 CURRENT 2013-11-13 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-29APPOINTMENT TERMINATED, DIRECTOR EMILY MARGARET VAUGHAN-BARRATT
2024-02-03SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-09-15CONFIRMATION STATEMENT MADE ON 15/09/23, WITH NO UPDATES
2023-08-22Director's details changed for Mrs Kellie Louise Williams-Jauvel on 2023-08-22
2023-03-08DIRECTOR APPOINTED MS HELEN ELIZABETH CLARK BELL
2022-12-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-17APPOINTMENT TERMINATED, DIRECTOR NIGEL LESLIE HALKES
2022-11-17APPOINTMENT TERMINATED, DIRECTOR VIVIENNE ANNE MATHER
2022-11-17APPOINTMENT TERMINATED, DIRECTOR SARAH KATHERINE KING
2022-11-17APPOINTMENT TERMINATED, DIRECTOR MAIRI FIONA BREWIS
2022-11-17DIRECTOR APPOINTED MR DOMINIC FRANCIS PROCTOR
2022-11-17DIRECTOR APPOINTED MR VINCENT GERALD O'BRIEN
2022-11-17AP01DIRECTOR APPOINTED MR DOMINIC FRANCIS PROCTOR
2022-11-17TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL LESLIE HALKES
2022-10-03DIRECTOR APPOINTED MS CATHERINE SALLY MANUEL
2022-10-03AP01DIRECTOR APPOINTED MS CATHERINE SALLY MANUEL
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 19/09/22, WITH NO UPDATES
2022-06-16TM01APPOINTMENT TERMINATED, DIRECTOR BILAL HAFEEZ
2022-03-25AP01DIRECTOR APPOINTED MR MICHAEL LORD
2022-03-25TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA ANN THERON
2022-02-11APPOINTMENT TERMINATED, DIRECTOR REBECCA HOLT
2022-02-11TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA HOLT
2021-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 19/09/21, WITH NO UPDATES
2021-09-20AP01DIRECTOR APPOINTED MRS KELLIE LOUISE WILLIAMS-JAUVEL
2021-09-09TM01APPOINTMENT TERMINATED, DIRECTOR GERARD ANTHONY SILVERLOCK
2020-12-04TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE SALLY MANUEL
2020-11-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 19/09/20, WITH NO UPDATES
2020-09-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 009385920011
2020-05-22AP01DIRECTOR APPOINTED MRS ALISON JANE HARPUR
2020-05-22CH01Director's details changed for Mrs Vivienne Anne Creevey on 2020-05-22
2019-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-28AP01DIRECTOR APPOINTED DR GERARD ANTHONY SILVERLOCK
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 19/09/19, WITH NO UPDATES
2019-08-15TM01APPOINTMENT TERMINATED, DIRECTOR IAIN MACKENZIE MCNICOL
2019-06-28CH01Director's details changed for Mrs Sarah Katherine King on 2019-06-28
2019-06-13AP01DIRECTOR APPOINTED MR MICHAEL ANDREW BRADLEY
2019-05-22AP01DIRECTOR APPOINTED MS EMILY MARGARET VAUGHAN-BARRATT
2019-05-22TM01APPOINTMENT TERMINATED, DIRECTOR DESPO STEVENS
2018-11-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 009385920010
2018-10-16TM01APPOINTMENT TERMINATED, DIRECTOR JANE MARJORIE MOORMAN
2018-09-21CS01CONFIRMATION STATEMENT MADE ON 19/09/18, WITH NO UPDATES
2018-08-23TM02Termination of appointment of Stephen Peter Midlane on 2018-08-23
2018-08-23AP03Appointment of Mrs Lynette Kay Alston as company secretary on 2018-08-23
2017-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-29AP01DIRECTOR APPOINTED BILAL HAFEEZ
2017-11-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARK OWINGS SHRIVER
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 19/09/17, WITH NO UPDATES
2017-08-08AP01DIRECTOR APPOINTED LOTTE WAKEHAM
2017-08-08AP01DIRECTOR APPOINTED REBECCA HOLT
2017-03-20AP01DIRECTOR APPOINTED DESPO STEVENS
2017-01-04AP01DIRECTOR APPOINTED MRS NICOLA ANN THERON
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR PUNITA HOSSAIN
2016-11-11AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-08-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-08-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-08-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-08-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-07-22TM01APPOINTMENT TERMINATED, DIRECTOR ADAM CROSS
2016-07-22TM01APPOINTMENT TERMINATED, DIRECTOR SARAH SAWYERR
2016-01-15TM01APPOINTMENT TERMINATED, DIRECTOR BRUNO CHIBUZO OBASI
2015-11-25AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-09AR0119/09/15 NO MEMBER LIST
2015-10-09TM01APPOINTMENT TERMINATED, DIRECTOR SALLY GOLDSWORTHY
2015-01-30AP01DIRECTOR APPOINTED MS CATHERINE SALLY MANUEL
2015-01-30AP01DIRECTOR APPOINTED ADAM PETER CROSS
2014-11-04AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-21TM01APPOINTMENT TERMINATED, DIRECTOR ANNE MILLMAN
2014-09-19AR0119/09/14 NO MEMBER LIST
2014-08-13AP01DIRECTOR APPOINTED SARAH SAWYERR
2014-08-12TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA MORGAN
2014-08-12TM01APPOINTMENT TERMINATED, DIRECTOR LUCY KERBEL
2014-04-04AP01DIRECTOR APPOINTED MR IAIN MACKENZIE MCNICOL
2014-02-12AP01DIRECTOR APPOINTED MR NIGEL LESLIE HALKES
2014-02-10TM01APPOINTMENT TERMINATED, DIRECTOR OONAGH MOULTON
2013-11-22AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-02AR0119/09/13 NO MEMBER LIST
2013-07-08AP01DIRECTOR APPOINTED MRS JANE MARJORIE MOORMAN
2013-07-05TM02APPOINTMENT TERMINATED, SECRETARY JANE MOORMAN
2013-07-05AP03SECRETARY APPOINTED MRS JANE MOORMAN
2012-12-14AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-07TM01APPOINTMENT TERMINATED, DIRECTOR BELINDA ERIKSSON
2012-11-22AP01DIRECTOR APPOINTED LUCY JANE KERBEL
2012-11-01AR0119/09/12 NO MEMBER LIST
2012-07-26AP01DIRECTOR APPOINTED VIVIENNE ANNE CREEVEY
2012-07-24AP01DIRECTOR APPOINTED PUNITA HOSSAIN
2012-07-17AP01DIRECTOR APPOINTED BRUNO CHIBUZO OBASI
2012-07-17TM01APPOINTMENT TERMINATED, DIRECTOR TONY WARNER
2012-07-17TM01APPOINTMENT TERMINATED, DIRECTOR ARNOLD ISAACSON
2012-05-10AP01DIRECTOR APPOINTED MAIRI FIONA BREWIS
2012-05-09AP01DIRECTOR APPOINTED MRS SARAH KATHERINE KING
2012-05-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WINDSOR
2012-05-09TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPA HIRD
2012-05-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMILA GAVIN
2012-05-09TM01APPOINTMENT TERMINATED, DIRECTOR HARRY COWD
2011-11-18AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-18AR0119/09/11 NO MEMBER LIST
2011-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ARNOLD MICHAEL ISAACSON / 18/10/2011
2011-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY ALAN COWD / 18/10/2011
2011-04-28TM01APPOINTMENT TERMINATED, DIRECTOR AMMA POKU
2011-04-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HAINES
2010-12-06MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:7
2010-12-06MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:8
2010-11-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-11-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-11-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-11-03AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-03AR0119/09/10 NO MEMBER LIST
2010-11-02AP01DIRECTOR APPOINTED MR DAVID MARK OWINGS SHRIVER
2010-11-02AP01DIRECTOR APPOINTED MRS NICOLA JANET ROSEMARY MORGAN
2010-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR OONAGH JANE MOULTON / 19/09/2010
2010-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ARNOLD MICHAEL ISAACSON / 19/09/2010
2010-11-02AP01DIRECTOR APPOINTED MS SALLY GOLDSWORTHY
2010-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / TONY WARNER / 19/09/2010
2010-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA HIRD / 19/09/2010
2010-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY MOORE HAINES / 19/09/2010
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER YU
2009-11-10AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-21AR0119/09/09 NO MEMBER LIST
2009-10-20TM01APPOINTMENT TERMINATED, DIRECTOR KATHARINE DAVIES
2009-10-20TM01APPOINTMENT TERMINATED, DIRECTOR ABIGAIL DANKWA
2009-10-20TM01APPOINTMENT TERMINATED, DIRECTOR MATILDA MACATTRAM
2009-07-27288aDIRECTOR APPOINTED BELINDA JANE ERIKSSON
2009-01-13AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-26288aDIRECTOR APPOINTED COUNCILLOR OONAGH JANE MOULTON
2008-09-24288cDIRECTOR'S CHANGE OF PARTICULARS / ANNE MILLMAN / 24/09/2008
2008-09-24363aANNUAL RETURN MADE UP TO 19/09/08
2008-01-09AAFULL ACCOUNTS MADE UP TO 31/03/07
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90010 - Performing arts




Licences & Regulatory approval
We could not find any licences issued to POLKA CHILDREN'S THEATRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against POLKA CHILDREN'S THEATRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-11-17 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2010-11-17 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2010-11-17 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-12-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2007-12-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-07-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-12-21 Satisfied BARCLAYS BANK PLC
MORTGAGE 1982-08-12 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on POLKA CHILDREN'S THEATRE LIMITED

Intangible Assets
Patents
We have not found any records of POLKA CHILDREN'S THEATRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POLKA CHILDREN'S THEATRE LIMITED
Trademarks
We have not found any records of POLKA CHILDREN'S THEATRE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with POLKA CHILDREN'S THEATRE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hounslow Council 2013-05-22 GBP £6,000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where POLKA CHILDREN'S THEATRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded POLKA CHILDREN'S THEATRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded POLKA CHILDREN'S THEATRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.