Active
Company Information for THEATRE MANAGEMENT LIMITED
2ND FLOOR, ALEXANDER HOUSE, CHURCH PATH, WOKING, SURREY, GU21 6EJ,
|
Company Registration Number
03120328
Private Limited Company
Active |
Company Name | ||
---|---|---|
THEATRE MANAGEMENT LIMITED | ||
Legal Registered Office | ||
2ND FLOOR, ALEXANDER HOUSE CHURCH PATH WOKING SURREY GU21 6EJ Other companies in W10 | ||
Previous Names | ||
|
Company Number | 03120328 | |
---|---|---|
Company ID Number | 03120328 | |
Date formed | 1995-10-31 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 25/03/2023 | |
Account next due | 30/12/2024 | |
Latest return | 31/10/2015 | |
Return next due | 28/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-03-05 20:36:38 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
THEATRE MANAGEMENT (HOLDINGS) LIMITED | 2ND FLOOR, ALEXANDER HOUSE CHURCH PATH WOKING SURREY GU21 6EJ | Active | Company formed on the 2007-03-23 | |
THEATRE MANAGEMENT ASSOCIATES, INC. | ATTN: S. JEAN WARD, ESQ. 488 MADISON AVENUE NEW YORK NY 10022 | Active | Company formed on the 2009-01-09 | |
THEATRE MANAGEMENT ASSOCIATES, INC. | 1818 S QUEBEC WAY, Suite #12-12 DENVER CO 80231-5616 | Good Standing | Company formed on the 1985-12-19 | |
THEATRE MANAGEMENT CORPORATION | G125 EAST COURT STREET - #1000 - CINCINNATI OH 45202 | Active | Company formed on the 1996-08-01 | |
THEATRE MANAGEMENT ASSOCIATES, INC. | 500 N RAINBOW BLVD STE 300A LAS VEGAS NV 89107 | Permanently Revoked | Company formed on the 2006-02-06 | |
THEATRE MANAGEMENT GROUP LLC | 10220 HAWKS WING ST. LAS VEGAS NV 89178 | Permanently Revoked | Company formed on the 2007-06-18 | |
THEATRE MANAGEMENT SERVICES PTY. LTD. | VIC 8125 | Active | Company formed on the 1999-08-19 | |
THEATRE MANAGEMENT CORP. | 2600 WASHINGTON AVENUE NEWPORT NEWS VA 00000 | MERGED | Company formed on the 1979-10-02 | |
THEATRE MANAGEMENT ASSOCIATES SDN. BHD. | Active | |||
THEATRE MANAGEMENT, LTD. | FL | Inactive | Company formed on the 1965-12-21 | |
THEATRE MANAGEMENT THEATRES, INC. | 2667 Enterprise RD ORANGE CITY FL 32763 | Active | Company formed on the 1993-08-16 | |
THEATRE MANAGEMENT, INC. | 2667 ENTERPRISE RD. ORANGE CITY FL 32763 | Active | Company formed on the 1987-01-20 | |
THEATRE MANAGEMENT COMPANY, INC. | 1621 80 STREET N. ST PETERSBURG FL | Inactive | Company formed on the 1979-02-20 | |
THEATRE MANAGEMENT CORPORATION OF ORLANDO | 200 E. ROBINSON ST. ORLANDO FL 32801 | Inactive | Company formed on the 1985-05-22 | |
THEATRE MANAGEMENT GROUP, INC. | 1619 BROADWAY NEW YORK NY 10019 | Active | Company formed on the 1993-01-29 | |
THEATRE MANAGEMENT CONSULTANTS INC | Delaware | Unknown | ||
THEATRE MANAGEMENT GROUP NEW YORK LLC | Delaware | Unknown | ||
THEATRE MANAGEMENT GROUP CHICAGO LLC | Delaware | Unknown | ||
THEATRE MANAGEMENT GROUP CANADA INC | Delaware | Unknown | ||
THEATRE MANAGEMENT GROUP BOSTON LLC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
TIMOTHY ROBIN MARTIN |
||
STEPHEN HARRY WALEY-COHEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HELEN JOHNSTONE ENRIGHT |
Company Secretary | ||
DAVID BLYTH |
Director | ||
HELEN JOHNSTONE ENRIGHT |
Director | ||
MICHAEL COWPER LYNAS |
Director | ||
HOWARD HUGH PANTER |
Director | ||
ROSEMARY ANNE SQUIRE |
Director | ||
PETER MICHAEL BECKWITH |
Director | ||
DAVID BERESFORD JONES |
Director | ||
EDDIE KULUKUNDIS |
Director | ||
ROBIN DEREK GUILLERET |
Director | ||
JUDITH DEBORAH BURRIDGE |
Company Secretary | ||
MILES WILKIN |
Director | ||
SUPRIYA BHANDARI |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HONEYMEAD ARTS TRUST | Company Secretary | 2007-06-26 | CURRENT | 2007-06-26 | Active - Proposal to Strike off | |
THEATRE MANAGEMENT (HOLDINGS) LIMITED | Company Secretary | 2007-03-23 | CURRENT | 2007-03-23 | Active | |
MOUSETRAP ON TOUR LTD | Company Secretary | 2001-04-30 | CURRENT | 2000-10-04 | Liquidation | |
JCA CHARITABLE FOUNDATION | Company Secretary | 1994-01-01 | CURRENT | 1891-09-10 | Active | |
ICA IN ISRAEL | Company Secretary | 1993-12-31 | CURRENT | 1933-07-28 | Active | |
MOUSETRAP PRODUCTIONS LIMITED | Director | 2018-03-02 | CURRENT | 1994-03-18 | Active | |
45 HALLMARK LIMITED | Director | 2014-09-02 | CURRENT | 2014-09-02 | Active | |
VP NO. 3 | Director | 2014-07-28 | CURRENT | 2014-07-28 | Active - Proposal to Strike off | |
SWC ADVISORY SERVICES LIMITED | Director | 2014-04-03 | CURRENT | 2014-04-03 | Dissolved 2017-06-10 | |
THEATRE MANAGEMENT (HOLDINGS) LIMITED | Director | 2007-03-23 | CURRENT | 2007-03-23 | Active | |
D & S MANAGEMENT LIMITED | Director | 2006-08-01 | CURRENT | 2006-04-27 | Active - Proposal to Strike off | |
LOVE STORY ON STAGE LTD | Director | 2005-09-26 | CURRENT | 2005-09-22 | Active - Proposal to Strike off | |
MOUSETRAP ON TOUR LTD | Director | 2000-10-04 | CURRENT | 2000-10-04 | Liquidation | |
GO LIVE THEATRE PROJECTS LTD | Director | 1996-02-21 | CURRENT | 1996-02-21 | Active | |
VP NO. 1 | Director | 1994-04-20 | CURRENT | 1994-04-20 | Active - Proposal to Strike off | |
VP NO. 2 | Director | 1994-04-20 | CURRENT | 1994-04-20 | Active - Proposal to Strike off | |
JCA CHARITABLE FOUNDATION | Director | 1992-10-13 | CURRENT | 1891-09-10 | Active | |
ICA IN ISRAEL | Director | 1992-10-13 | CURRENT | 1933-07-28 | Active | |
S.M.THEATRE LIMITED | Director | 1992-01-10 | CURRENT | 1967-02-09 | Active | |
BADGWORTHY LAND COMPANY LIMITED | Director | 1991-12-10 | CURRENT | 1926-12-23 | Active | |
HONEYMEAD ENTERPRISES LIMITED | Director | 1991-07-23 | CURRENT | 1977-10-13 | Dissolved 2014-05-27 |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 25/03/23 | ||
Audit exemption statement of guarantee by parent company for period ending 25/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 25/03/23 | ||
25/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 24/11/23, WITH NO UPDATES | ||
REGISTRATION OF A CHARGE / CHARGE CODE 031203280009 | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
Audit exemption statement of guarantee by parent company for period ending 26/03/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 26/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 26/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-26 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 26/03/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 26/03/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 26/03/22 | |
CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES | |
Audit exemption statement of guarantee by parent company for period ending 27/03/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 27/03/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 27/03/21 | ||
Audit exemption subsidiary accounts made up to 2021-03-27 | ||
Resolutions passed:<ul><li>Resolution Approval of accounts 17/12/2021</ul> | ||
RES13 | Resolutions passed:
| |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 27/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 27/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 27/03/21 | |
Notice of agreement to exemption from audit of accounts for period ending 27/03/21 | ||
Resolutions passed:<ul><li>Resolution Financial statements approved 17/12/2021</ul> | ||
Audit exemption statement of guarantee by parent company for period ending 27/03/21 | ||
RES13 | Resolutions passed:
| |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 27/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 27/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES | |
RP04AP01 | Second filing of director appointment of Mr John Neil Oldcorn | |
AP01 | DIRECTOR APPOINTED MR JOHN NEIL OLDCORN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHANMAE TEO | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/03/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM LEE KENWRIGHT | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES | |
PSC02 | Notification of Theatre Management (Holdings) Limited as a person with significant control on 2018-12-18 | |
PSC07 | CESSATION OF STEPHEN HARRY WALEY COHEN AS A PERSON OF SIGNIFICANT CONTROL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/03/19 | |
AA | 30/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/03/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/03/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8 | |
AP01 | DIRECTOR APPOINTED MR ADAM LEE KENWRIGHT | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/18 FROM 2nd Floor, Alexander House Church Path Woking GU21 6EJ England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN HARRY WALEY-COHEN | |
TM02 | Termination of appointment of Timothy Robin Martin on 2018-12-19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 25/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES | |
LATEST SOC | 07/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES | |
AA | 26/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/10/15 ANNUAL RETURN FULL LIST | |
AA | 28/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/10/14 ANNUAL RETURN FULL LIST | |
AA | 29/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/10/13 ANNUAL RETURN FULL LIST | |
AA | 30/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/10/11 ANNUAL RETURN FULL LIST | |
AA | 02/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/10/10 FULL LIST | |
AA | 03/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/10/09 FULL LIST | |
AA | 28/03/09 TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/08 | |
363a | RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/03/08 | |
CERTNM | COMPANY NAME CHANGED THE AMBASSADORS THEATRE LIMITED CERTIFICATE ISSUED ON 19/04/07 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
287 | REGISTERED OFFICE CHANGED ON 16/04/07 FROM: THE AMBASSADORS PEACOCKS CENTRE WOKING SURREY GU21 6GQ | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07 | |
288a | NEW SECRETARY APPOINTED | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
RES13 | BENEFITS TO COMPANY 02/04/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/02 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/06/02 FROM: THE AMBASSADORS PEACOCKS CENTRE WOKING SURREY GU21 1GQ | |
AA | FULL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/09/01 FROM: FAIRFAX HOUSE FULWOOD PLACE GRAY'S INN ROAD LONDON WC1V 6UB | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/00 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC PRIVATE BANK (UK) LIMITED | |
LEGAL MORTGAGE | Outstanding | HSBC PRIVATE BANK (UK) LIMITED | |
AMENDMENT DEED | Satisfied | THE ROYAL BANK OF SCOTLAND PLC AS AGENT FOR NATIONAL WESTMINSTER BANK PLC | |
COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC AS AGENT FOR NATIONAL WESTMINSTER BANK PLC | |
SUPPLEMENTAL DEBENTURE AND MADE BETWEEN (1) THE AMBASSADORS THEATRE LIMITED (2) THE AMBASSADOR THEATRE GROUP LIMITED AND (3) NATIONAL WESTMINSTER BANK PLC TO A COMPOSITE DEBENTURE AND GUARANTEE (THE "COMPOSITE DEBENTURE AND GUARANTEE") DATED 14 APRIL 200 | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
COMPOSITE DEBENTURE AND GUARANTEE (THE "DEBENTURE") BETWEEN THE AMBASSADOR THEATRE GROUP LIMITED (THE "BORROWER") THE COMPANY AND THE OTHER COMPANIES NAMED THEREIN AS GUARANTORS AND NATIONAL WESTMINSTER BANK PLC (THE "SECURITY AGENT") | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
The top companies supplying to UK government with the same SIC code (90040 - Operation of arts facilities) as THEATRE MANAGEMENT LIMITED are:
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. |