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

SAVOY THEATRE GROUP LIMITED

2ND FLOOR ALEXANDER HOUSE, CHURCH PATH, WOKING, SURREY, GU21 6EJ,
Company Registration Number
05527723
Private Limited Company
Active

Company Overview

About Savoy Theatre Group Ltd
SAVOY THEATRE GROUP LIMITED was founded on 2005-08-04 and has its registered office in Woking. The organisation's status is listed as "Active". Savoy Theatre Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SAVOY THEATRE GROUP LIMITED
 
Legal Registered Office
2ND FLOOR ALEXANDER HOUSE
CHURCH PATH
WOKING
SURREY
GU21 6EJ
Other companies in GU21
 
Previous Names
MAIDSTONE PRODUCTIONS (SAVOY) LIMITED17/02/2014
DWSCO 2629 LIMITED05/10/2005
Filing Information
Company Number 05527723
Company ID Number 05527723
Date formed 2005-08-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/03/2023
Account next due 26/12/2024
Latest return 04/08/2015
Return next due 01/09/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 16:21:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAVOY THEATRE GROUP 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 SAVOY THEATRE GROUP LIMITED

Current Directors
Officer Role Date Appointed
MARK RALPH DELANO CORNELL
Director 2016-09-29
ADAM LEE KENWRIGHT
Director 2016-09-29
MICHAEL COWPER LYNAS
Director 2013-11-29
NICHOLAS GRAHAM POTTER
Director 2013-11-29
SHANMAE TEO
Director 2016-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN JOHNSTONE ENRIGHT
Director 2005-10-05 2016-09-14
PETER RICHARD MICHAEL KAVANAGH
Director 2013-11-29 2016-08-31
HOWARD HUGH PANTER
Director 2005-10-05 2016-05-16
ROSEMARY ANNE SQUIRE
Director 2005-10-05 2016-05-16
DAVID BLYTH
Director 2013-11-29 2015-06-25
MARTIN JOHN COOK
Company Secretary 2012-12-06 2014-12-31
ROBERT GARLOCK BARTNER
Director 2005-11-04 2013-11-29
NORMAN TULCHIN
Director 2005-11-04 2013-11-29
STEVEN TULCHIN
Director 2006-02-22 2013-11-29
HELEN JOHNSTONE ENRIGHT
Company Secretary 2005-10-05 2012-12-06
STANLEY TULCHIN
Director 2005-11-04 2005-12-20
DWS SECRETARIES LIMITED
Company Secretary 2005-08-04 2005-10-05
DWS DIRECTORS LTD
Director 2005-08-04 2005-10-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK RALPH DELANO CORNELL INTERNATIONAL ENTERTAINMENT HOLDINGS LIMITED Director 2018-03-21 CURRENT 2013-11-11 Active
MARK RALPH DELANO CORNELL LAMDA LIMITED Director 2016-10-27 CURRENT 1940-12-20 Active
MARK RALPH DELANO CORNELL PLAYHOUSE THEATRE LIMITED Director 2016-09-29 CURRENT 2002-08-13 Active
MARK RALPH DELANO CORNELL ATG LONDON LIMITED Director 2016-09-29 CURRENT 2000-01-05 Active
MARK RALPH DELANO CORNELL INTERNATIONAL ENTERTAINMENT INVESTMENTS LIMITED Director 2016-09-29 CURRENT 2013-11-11 Active
MARK RALPH DELANO CORNELL ATG PRODUCTIONS LIMITED Director 2016-09-29 CURRENT 2014-11-25 Active
MARK RALPH DELANO CORNELL WOKING TURNSTYLE LIMITED Director 2016-09-29 CURRENT 1992-03-23 Active
MARK RALPH DELANO CORNELL STOKE-ON-TRENT THEATRES LIMITED Director 2016-09-29 CURRENT 1998-02-10 Active
MARK RALPH DELANO CORNELL SAVOY THEATRE HOLDINGS LIMITED Director 2016-09-29 CURRENT 1998-11-12 Active
MARK RALPH DELANO CORNELL RICHMOND THEATRE LIMITED Director 2016-09-29 CURRENT 1999-02-15 Active
MARK RALPH DELANO CORNELL THE AMBASSADOR ENTERTAINMENT GROUP LIMITED Director 2016-09-29 CURRENT 2009-10-16 Active
MARK RALPH DELANO CORNELL THE AMBASSADOR THEATRE GROUP OVERSEAS HOLDINGS LIMITED Director 2016-09-29 CURRENT 2013-03-22 Active
MARK RALPH DELANO CORNELL MILTON KEYNES THEATRE LIMITED Director 2016-09-29 CURRENT 1998-01-08 Active
MARK RALPH DELANO CORNELL CHURCHILL THEATRE BROMLEY LIMITED Director 2016-09-29 CURRENT 2000-03-10 Active
MARK RALPH DELANO CORNELL AYLESBURY WATERSIDE THEATRE LIMITED Director 2016-09-29 CURRENT 2000-03-10 Active
MARK RALPH DELANO CORNELL GLASGOW THEATRES LIMITED Director 2016-09-29 CURRENT 2002-04-24 Active
MARK RALPH DELANO CORNELL INTERNATIONAL ENTERTAINMENT MIDCO LIMITED Director 2016-09-29 CURRENT 2013-11-11 Active
MARK RALPH DELANO CORNELL ATG ENTERTAINMENT LIMITED Director 2016-09-29 CURRENT 2015-03-03 Active
MARK RALPH DELANO CORNELL SAVOY THEATRE LIMITED Director 2016-09-29 CURRENT 1897-08-21 Active
MARK RALPH DELANO CORNELL THEATRE ROYAL BRIGHTON LIMITED Director 2016-09-29 CURRENT 1999-03-15 Active
MARK RALPH DELANO CORNELL NEW WIMBLEDON THEATRE LIMITED Director 2016-09-29 CURRENT 2003-06-04 Active
MARK RALPH DELANO CORNELL INTERNATIONAL ENTERTAINMENT FINANCE LIMITED Director 2016-09-29 CURRENT 2013-11-11 Active
MARK RALPH DELANO CORNELL SONIA FRIEDMAN PRODUCTIONS LIMITED Director 2016-07-25 CURRENT 2001-10-10 Active
ADAM LEE KENWRIGHT PLAYHOUSE THEATRE LIMITED Director 2016-09-29 CURRENT 2002-08-13 Active
ADAM LEE KENWRIGHT DUKE OF YORK'S THEATRE LIMITED(THE) Director 2016-09-29 CURRENT 1957-10-25 Active
ADAM LEE KENWRIGHT ATG LONDON LIMITED Director 2016-09-29 CURRENT 2000-01-05 Active
ADAM LEE KENWRIGHT ATG WOTV LIMITED Director 2016-09-29 CURRENT 2014-11-11 Dissolved 2018-06-19
ADAM LEE KENWRIGHT ATG PRODUCTIONS LIMITED Director 2016-09-29 CURRENT 2014-11-25 Active
ADAM LEE KENWRIGHT WOKING TURNSTYLE LIMITED Director 2016-09-29 CURRENT 1992-03-23 Active
ADAM LEE KENWRIGHT STOKE-ON-TRENT THEATRES LIMITED Director 2016-09-29 CURRENT 1998-02-10 Active
ADAM LEE KENWRIGHT SAVOY THEATRE HOLDINGS LIMITED Director 2016-09-29 CURRENT 1998-11-12 Active
ADAM LEE KENWRIGHT RICHMOND THEATRE LIMITED Director 2016-09-29 CURRENT 1999-02-15 Active
ADAM LEE KENWRIGHT THE AMBASSADOR ENTERTAINMENT GROUP LIMITED Director 2016-09-29 CURRENT 2009-10-16 Active
ADAM LEE KENWRIGHT THE AMBASSADOR THEATRE GROUP OVERSEAS HOLDINGS LIMITED Director 2016-09-29 CURRENT 2013-03-22 Active
ADAM LEE KENWRIGHT MILTON KEYNES THEATRE LIMITED Director 2016-09-29 CURRENT 1998-01-08 Active
ADAM LEE KENWRIGHT CHURCHILL THEATRE BROMLEY LIMITED Director 2016-09-29 CURRENT 2000-03-10 Active
ADAM LEE KENWRIGHT AYLESBURY WATERSIDE THEATRE LIMITED Director 2016-09-29 CURRENT 2000-03-10 Active
ADAM LEE KENWRIGHT GLASGOW THEATRES LIMITED Director 2016-09-29 CURRENT 2002-04-24 Active
ADAM LEE KENWRIGHT ATG ENTERTAINMENT LIMITED Director 2016-09-29 CURRENT 2015-03-03 Active
ADAM LEE KENWRIGHT THE AMBASSADOR THEATRE GROUP LIMITED Director 2016-09-29 CURRENT 1991-12-13 Active
ADAM LEE KENWRIGHT SAVOY THEATRE LIMITED Director 2016-09-29 CURRENT 1897-08-21 Active
ADAM LEE KENWRIGHT THE AMBASSADOR THEATRE GROUP (VENUES) LIMITED Director 2016-09-29 CURRENT 1979-08-17 Active
ADAM LEE KENWRIGHT THEATRE ROYAL BRIGHTON LIMITED Director 2016-09-29 CURRENT 1999-03-15 Active
ADAM LEE KENWRIGHT NEW WIMBLEDON THEATRE LIMITED Director 2016-09-29 CURRENT 2003-06-04 Active
ADAM LEE KENWRIGHT AKACP LIMITED Director 2012-11-15 CURRENT 2012-11-05 Active
ADAM LEE KENWRIGHT CP AUDIO VISUAL LIMITED Director 2012-11-05 CURRENT 2012-11-02 Dissolved 2016-09-06
ADAM LEE KENWRIGHT AKA PUBS LTD Director 2012-03-26 CURRENT 2012-03-26 Dissolved 2013-08-13
ADAM LEE KENWRIGHT AKA RESTAURANTS LTD Director 2012-03-23 CURRENT 2012-03-23 Dissolved 2013-08-13
ADAM LEE KENWRIGHT EGO COMMUNICATIONS LIMITED Director 2011-02-01 CURRENT 2010-11-15 Dissolved 2016-09-06
MICHAEL COWPER LYNAS ATG MANAGEMENT LIMITED Director 2016-08-10 CURRENT 2001-05-11 Active
MICHAEL COWPER LYNAS HIGHLAND FLING JAPAN LIMITED Director 2016-08-10 CURRENT 2004-12-02 Active
MICHAEL COWPER LYNAS ATG ENTERTAINMENT LIMITED Director 2015-03-03 CURRENT 2015-03-03 Active
MICHAEL COWPER LYNAS ATG PRODUCTIONS LIMITED Director 2014-11-25 CURRENT 2014-11-25 Active
MICHAEL COWPER LYNAS THEATRE INVESTMENT FUND LIMITED Director 2014-11-12 CURRENT 1976-03-31 Active
MICHAEL COWPER LYNAS ATG WOTV LIMITED Director 2014-11-11 CURRENT 2014-11-11 Dissolved 2018-06-19
MICHAEL COWPER LYNAS PLAYHOUSE THEATRE LIMITED Director 2013-11-29 CURRENT 2002-08-13 Active
MICHAEL COWPER LYNAS SAVOY THEATRE HOLDINGS LIMITED Director 2013-11-29 CURRENT 1998-11-12 Active
MICHAEL COWPER LYNAS SAVOY THEATRE LIMITED Director 2013-11-29 CURRENT 1897-08-21 Active
MICHAEL COWPER LYNAS THE AMBASSADOR THEATRE GROUP OVERSEAS HOLDINGS LIMITED Director 2013-04-30 CURRENT 2013-03-22 Active
MICHAEL COWPER LYNAS LONDON TURNSTYLE (D.O.Y.) LIMITED Director 2010-03-31 CURRENT 1992-01-24 Dissolved 2013-11-19
MICHAEL COWPER LYNAS LONDON TURNSTYLE LIMITED Director 2010-03-26 CURRENT 1992-01-24 Active
MICHAEL COWPER LYNAS THE AMBASSADOR THEATRE GROUP (VENUES) LIMITED Director 2010-02-25 CURRENT 1979-08-17 Active
MICHAEL COWPER LYNAS THE AMBASSADOR ENTERTAINMENT GROUP LIMITED Director 2009-10-31 CURRENT 2009-10-16 Active
MICHAEL COWPER LYNAS THEATRE ROYAL BRIGHTON PRODUCTIONS LIMITED Director 2008-07-15 CURRENT 2001-08-29 Active
MICHAEL COWPER LYNAS NEW WIMBLEDON THEATRE LIMITED Director 2005-07-12 CURRENT 2003-06-04 Active
MICHAEL COWPER LYNAS DUKE OF YORK'S THEATRE LIMITED(THE) Director 2002-12-05 CURRENT 1957-10-25 Active
MICHAEL COWPER LYNAS ATG LONDON LIMITED Director 2002-12-05 CURRENT 2000-01-05 Active
MICHAEL COWPER LYNAS WOKING TURNSTYLE LIMITED Director 2002-12-05 CURRENT 1992-03-23 Active
MICHAEL COWPER LYNAS STOKE-ON-TRENT THEATRES LIMITED Director 2002-12-05 CURRENT 1998-02-10 Active
MICHAEL COWPER LYNAS RICHMOND THEATRE LIMITED Director 2002-12-05 CURRENT 1999-02-15 Active
MICHAEL COWPER LYNAS MILTON KEYNES THEATRE LIMITED Director 2002-12-05 CURRENT 1998-01-08 Active
MICHAEL COWPER LYNAS CHURCHILL THEATRE BROMLEY LIMITED Director 2002-12-05 CURRENT 2000-03-10 Active
MICHAEL COWPER LYNAS AYLESBURY WATERSIDE THEATRE LIMITED Director 2002-12-05 CURRENT 2000-03-10 Active
MICHAEL COWPER LYNAS GLASGOW THEATRES LIMITED Director 2002-12-05 CURRENT 2002-04-24 Active
MICHAEL COWPER LYNAS THE AMBASSADOR THEATRE GROUP LIMITED Director 2002-12-05 CURRENT 1991-12-13 Active
MICHAEL COWPER LYNAS THEATRE ROYAL BRIGHTON LIMITED Director 2002-12-05 CURRENT 1999-03-15 Active
NICHOLAS GRAHAM POTTER ATG MANAGEMENT LIMITED Director 2016-08-10 CURRENT 2001-05-11 Active
NICHOLAS GRAHAM POTTER HIGHLAND FLING JAPAN LIMITED Director 2016-08-10 CURRENT 2004-12-02 Active
NICHOLAS GRAHAM POTTER ATG ENTERTAINMENT LIMITED Director 2015-03-03 CURRENT 2015-03-03 Active
NICHOLAS GRAHAM POTTER ATG PRODUCTIONS LIMITED Director 2014-11-25 CURRENT 2014-11-25 Active
NICHOLAS GRAHAM POTTER ATG WOTV LIMITED Director 2014-11-11 CURRENT 2014-11-11 Dissolved 2018-06-19
NICHOLAS GRAHAM POTTER PLAYHOUSE THEATRE LIMITED Director 2013-11-29 CURRENT 2002-08-13 Active
NICHOLAS GRAHAM POTTER SAVOY THEATRE HOLDINGS LIMITED Director 2013-11-29 CURRENT 1998-11-12 Active
NICHOLAS GRAHAM POTTER SAVOY THEATRE LIMITED Director 2013-11-29 CURRENT 1897-08-21 Active
NICHOLAS GRAHAM POTTER LONDON TURNSTYLE (D.O.Y.) LIMITED Director 2011-05-12 CURRENT 1992-01-24 Dissolved 2013-11-19
NICHOLAS GRAHAM POTTER DUKE OF YORK'S THEATRE LIMITED(THE) Director 2011-05-12 CURRENT 1957-10-25 Active
NICHOLAS GRAHAM POTTER LONDON TURNSTYLE LIMITED Director 2011-05-12 CURRENT 1992-01-24 Active
NICHOLAS GRAHAM POTTER ATG LONDON LIMITED Director 2011-05-12 CURRENT 2000-01-05 Active
NICHOLAS GRAHAM POTTER WOKING TURNSTYLE LIMITED Director 2011-05-12 CURRENT 1992-03-23 Active
NICHOLAS GRAHAM POTTER STOKE-ON-TRENT THEATRES LIMITED Director 2011-05-12 CURRENT 1998-02-10 Active
NICHOLAS GRAHAM POTTER RICHMOND THEATRE LIMITED Director 2011-05-12 CURRENT 1999-02-15 Active
NICHOLAS GRAHAM POTTER THE AMBASSADOR ENTERTAINMENT GROUP LIMITED Director 2011-05-12 CURRENT 2009-10-16 Active
NICHOLAS GRAHAM POTTER MILTON KEYNES THEATRE LIMITED Director 2011-05-12 CURRENT 1998-01-08 Active
NICHOLAS GRAHAM POTTER CHURCHILL THEATRE BROMLEY LIMITED Director 2011-05-12 CURRENT 2000-03-10 Active
NICHOLAS GRAHAM POTTER AYLESBURY WATERSIDE THEATRE LIMITED Director 2011-05-12 CURRENT 2000-03-10 Active
NICHOLAS GRAHAM POTTER GLASGOW THEATRES LIMITED Director 2011-05-12 CURRENT 2002-04-24 Active
NICHOLAS GRAHAM POTTER THE AMBASSADOR THEATRE GROUP LIMITED Director 2011-05-12 CURRENT 1991-12-13 Active
NICHOLAS GRAHAM POTTER THE AMBASSADOR THEATRE GROUP (VENUES) LIMITED Director 2011-05-12 CURRENT 1979-08-17 Active
NICHOLAS GRAHAM POTTER THEATRE ROYAL BRIGHTON LIMITED Director 2011-05-12 CURRENT 1999-03-15 Active
NICHOLAS GRAHAM POTTER SMART PLAYS LIMITED Director 2011-05-12 CURRENT 2001-08-23 Active
NICHOLAS GRAHAM POTTER NEW WIMBLEDON THEATRE LIMITED Director 2011-05-12 CURRENT 2003-06-04 Active
SHANMAE TEO G.S.LASHMAR LIMITED Director 2017-01-10 CURRENT 1946-08-29 Active
SHANMAE TEO THE TICKET MACHINE GROUP LIMITED Director 2017-01-10 CURRENT 1991-08-19 Active
SHANMAE TEO PLAYHOUSE THEATRE LIMITED Director 2016-09-29 CURRENT 2002-08-13 Active
SHANMAE TEO DUKE OF YORK'S THEATRE LIMITED(THE) Director 2016-09-29 CURRENT 1957-10-25 Active
SHANMAE TEO ATG LONDON LIMITED Director 2016-09-29 CURRENT 2000-01-05 Active
SHANMAE TEO ATG WOTV LIMITED Director 2016-09-29 CURRENT 2014-11-11 Dissolved 2018-06-19
SHANMAE TEO WOKING TURNSTYLE LIMITED Director 2016-09-29 CURRENT 1992-03-23 Active
SHANMAE TEO STOKE-ON-TRENT THEATRES LIMITED Director 2016-09-29 CURRENT 1998-02-10 Active
SHANMAE TEO RICHMOND THEATRE LIMITED Director 2016-09-29 CURRENT 1999-02-15 Active
SHANMAE TEO THE AMBASSADOR ENTERTAINMENT GROUP LIMITED Director 2016-09-29 CURRENT 2009-10-16 Active
SHANMAE TEO THE AMBASSADOR THEATRE GROUP OVERSEAS HOLDINGS LIMITED Director 2016-09-29 CURRENT 2013-03-22 Active
SHANMAE TEO MILTON KEYNES THEATRE LIMITED Director 2016-09-29 CURRENT 1998-01-08 Active
SHANMAE TEO CHURCHILL THEATRE BROMLEY LIMITED Director 2016-09-29 CURRENT 2000-03-10 Active
SHANMAE TEO AYLESBURY WATERSIDE THEATRE LIMITED Director 2016-09-29 CURRENT 2000-03-10 Active
SHANMAE TEO GLASGOW THEATRES LIMITED Director 2016-09-29 CURRENT 2002-04-24 Active
SHANMAE TEO ATG ENTERTAINMENT LIMITED Director 2016-09-29 CURRENT 2015-03-03 Active
SHANMAE TEO THE AMBASSADOR THEATRE GROUP LIMITED Director 2016-09-29 CURRENT 1991-12-13 Active
SHANMAE TEO SAVOY THEATRE LIMITED Director 2016-09-29 CURRENT 1897-08-21 Active
SHANMAE TEO THE AMBASSADOR THEATRE GROUP (VENUES) LIMITED Director 2016-09-29 CURRENT 1979-08-17 Active
SHANMAE TEO THEATRE ROYAL BRIGHTON LIMITED Director 2016-09-29 CURRENT 1999-03-15 Active
SHANMAE TEO NEW WIMBLEDON THEATRE LIMITED Director 2016-09-29 CURRENT 2003-06-04 Active
SHANMAE TEO INTERNATIONAL ENTERTAINMENT INVESTMENTS LIMITED Director 2016-03-24 CURRENT 2013-11-11 Active
SHANMAE TEO INTERNATIONAL ENTERTAINMENT MIDCO LIMITED Director 2016-03-24 CURRENT 2013-11-11 Active
SHANMAE TEO INTERNATIONAL ENTERTAINMENT FINANCE LIMITED Director 2016-03-24 CURRENT 2013-11-11 Active
SHANMAE TEO INTERNATIONAL ENTERTAINMENT HOLDINGS LIMITED Director 2013-11-29 CURRENT 2013-11-11 Active

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
2024-01-08Resolutions passed:<ul><li>Resolution Financial statements for period ending 25 march 2023 approved/authorised to sign financial statements on behalf of the board. 18/12/2023</ul>
2024-01-04Notice of agreement to exemption from audit of accounts for period ending 25/03/23
2024-01-04Audit exemption statement of guarantee by parent company for period ending 25/03/23
2024-01-04Consolidated accounts of parent company for subsidiary company period ending 25/03/23
2024-01-04Audit exemption subsidiary accounts made up to 2023-03-25
2023-09-05CONFIRMATION STATEMENT MADE ON 05/09/23, WITH NO UPDATES
2023-07-19REGISTRATION OF A CHARGE / CHARGE CODE 055277230007
2023-04-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055277230005
2023-04-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055277230002
2023-04-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055277230006
2023-04-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055277230003
2023-04-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055277230004
2023-01-05Audit exemption statement of guarantee by parent company for period ending 26/03/22
2023-01-05Notice of agreement to exemption from audit of accounts for period ending 26/03/22
2023-01-05Consolidated accounts of parent company for subsidiary company period ending 26/03/22
2023-01-05Audit exemption subsidiary accounts made up to 2022-03-26
2023-01-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 26/03/22
2023-01-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 26/03/22
2023-01-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 26/03/22
2022-12-01AA01Previous accounting period shortened from 27/03/22 TO 26/03/22
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 04/08/22, WITH NO UPDATES
2022-01-12Resolutions passed:<ul><li>Resolution Approval of accounts 17/12/2021</ul>
2022-01-12Audit exemption statement of guarantee by parent company for period ending 27/03/21
2022-01-12Notice of agreement to exemption from audit of accounts for period ending 27/03/21
2022-01-12Consolidated accounts of parent company for subsidiary company period ending 27/03/21
2022-01-12Audit exemption subsidiary accounts made up to 2021-03-27
2022-01-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 27/03/21
2022-01-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 27/03/21
2022-01-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 27/03/21
2022-01-12RES13Resolutions passed:
  • Approval of accounts 17/12/2021
2022-01-10Notice of agreement to exemption from audit of accounts for period ending 27/03/21
2022-01-10Audit exemption statement of guarantee by parent company for period ending 27/03/21
2022-01-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 27/03/21
2022-01-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 27/03/21
2021-08-13CS01CONFIRMATION STATEMENT MADE ON 04/08/21, WITH NO UPDATES
2021-07-29RP04AP01Second filing of director appointment of Mr John Neil Oldcorn
2021-07-14AP01DIRECTOR APPOINTED MR JOHN NEIL OLDCORN
2021-07-13TM01APPOINTMENT TERMINATED, DIRECTOR SHANMAE TEO
2021-04-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/03/20
2021-04-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/03/20
2021-04-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/03/20
2021-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ADAM LEE KENWRIGHT
2020-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 055277230006
2020-08-14CS01CONFIRMATION STATEMENT MADE ON 04/08/20, WITH NO UPDATES
2020-01-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/03/19
2020-01-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/03/19
2020-01-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/03/19
2019-08-09CS01CONFIRMATION STATEMENT MADE ON 04/08/19, WITH NO UPDATES
2019-01-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2019-01-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2019-01-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2018-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 055277230005
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 04/08/18, WITH NO UPDATES
2017-12-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 25/03/17
2017-12-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 25/03/17
2017-12-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 25/03/17
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 04/08/17, WITH NO UPDATES
2017-06-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 26/03/16
2017-06-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 26/03/16
2017-06-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 26/03/16
2017-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 055277230004
2017-03-14AA01Previous accounting period shortened from 28/03/16 TO 27/03/16
2016-12-21AA01Previous accounting period shortened from 29/03/16 TO 28/03/16
2016-10-10AP01DIRECTOR APPOINTED MS SHANMAE TEO
2016-10-10AP01DIRECTOR APPOINTED MR ADAM LEE KENWRIGHT
2016-10-10AP01DIRECTOR APPOINTED MR MARK CORNELL
2016-09-20TM01APPOINTMENT TERMINATED, DIRECTOR HELEN JOHNSTONE ENRIGHT
2016-09-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER RICHARD MICHAEL KAVANAGH
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES
2016-05-27TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD PANTER
2016-05-27TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY SQUIRE
2016-01-26AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/03/15
2016-01-26PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/03/15
2015-12-31GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/03/15
2015-12-31AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/03/15
2015-11-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 055277230003
2015-08-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BLYTH
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-17AR0104/08/15 FULL LIST
2015-01-13TM02APPOINTMENT TERMINATED, SECRETARY MARTIN COOK
2015-01-13AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 29/03/14
2014-12-17PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 29/03/14
2014-12-17AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/03/14
2014-12-17GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/03/14
2014-12-05AA01PREVSHO FROM 31/03/2014 TO 29/03/2014
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-28AR0104/08/14 FULL LIST
2014-02-17RES15CHANGE OF NAME 29/01/2014
2014-02-17CERTNMCOMPANY NAME CHANGED MAIDSTONE PRODUCTIONS (SAVOY) LIMITED CERTIFICATE ISSUED ON 17/02/14
2014-02-10RES15CHANGE OF NAME 28/01/2014
2014-02-04RES15CHANGE OF NAME 28/01/2014
2014-02-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-01-13AP01DIRECTOR APPOINTED MR MICHAEL COWPER LYNAS
2014-01-13AP01DIRECTOR APPOINTED MR NICHOLAS GRAHAM POTTER
2014-01-10AP01DIRECTOR APPOINTED MR DAVID BLYTH
2014-01-10AP01DIRECTOR APPOINTED MR PETER RICHARD MICHAEL KAVANAGH
2014-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BARTNER
2014-01-10TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN TULCHIN
2014-01-10TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN TULCHIN
2014-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/13
2013-12-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-12-10RES13FACILITIES AGREEMENT 29/11/2013
2013-12-09RES01ADOPT ARTICLES 29/11/2013
2013-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 055277230002
2013-08-29AR0104/08/13 FULL LIST
2012-12-10AP03SECRETARY APPOINTED MR MARTIN JOHN COOK
2012-12-07TM02APPOINTMENT TERMINATED, SECRETARY HELEN ENRIGHT
2012-11-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-08-06AR0104/08/12 FULL LIST
2011-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/03/11
2011-08-05AR0104/08/11 FULL LIST
2011-02-24MISCRES AUD
2011-02-09AUDAUDITOR'S RESIGNATION
2011-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2011 FROM THE AMBASSADORS PEACOCKS CENTRE WOKING SURREY GU21 6GQ
2010-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/03/10
2010-08-09AR0104/08/10 FULL LIST
2010-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2010-01-29AA01CURRSHO FROM 30/09/2010 TO 31/03/2010
2009-08-04363aRETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS
2009-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2008-08-05363aRETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS
2008-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2007-08-23363aRETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS
2007-07-26AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-08-31363sRETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS
2006-03-23288aNEW DIRECTOR APPOINTED
2006-03-01395PARTICULARS OF MORTGAGE/CHARGE
2006-02-01288bDIRECTOR RESIGNED
2005-11-30288aNEW DIRECTOR APPOINTED
2005-11-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-30288aNEW DIRECTOR APPOINTED
2005-11-3088(2)RAD 04/11/05--------- £ SI 99@1=99 £ IC 1/100
2005-11-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-18287REGISTERED OFFICE CHANGED ON 18/11/05 FROM: ONE FLEET PLACE LONDON EC4M 7WS
2005-11-18288aNEW DIRECTOR APPOINTED
2005-11-18288bDIRECTOR RESIGNED
2005-11-18288aNEW DIRECTOR APPOINTED
2005-11-18288aNEW DIRECTOR APPOINTED
2005-11-18225ACC. REF. DATE EXTENDED FROM 31/08/06 TO 30/09/06
2005-11-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-11-18288bSECRETARY RESIGNED
2005-10-05CERTNMCOMPANY NAME CHANGED DWSCO 2629 LIMITED CERTIFICATE ISSUED ON 05/10/05
2005-08-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SAVOY THEATRE GROUP 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 SAVOY THEATRE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-09 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED (AS SECURITY AGENT)
2015-11-13 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
2013-12-03 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
DEBENTURE 2006-02-23 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of SAVOY THEATRE GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SAVOY THEATRE GROUP LIMITED
Trademarks
We have not found any records of SAVOY THEATRE GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAVOY THEATRE GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93290 - Other amusement and recreation activities n.e.c.) as SAVOY THEATRE GROUP LIMITED are:

3 A ENTERTAINMENT LIMITED £ 451,211
ROTHER VALLEY COUNTRY PARK LIMITED £ 444,495
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 415,054
PROLUDIC LIMITED £ 199,485
FESTIVAL REPUBLIC LIMITED £ 111,435
UBIQUE LEISURE LIMITED £ 89,253
THE ALEXANDER CENTRE COMMUNITY INTEREST COMPANY £ 72,098
BLUEWATER POOLS & LEISURE LIMITED £ 60,127
PREMIER STAGE PRODUCTIONS LTD £ 54,899
PEAK PURSUITS LTD. £ 53,197
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
Outgoings
Business Rates/Property Tax
No properties were found where SAVOY THEATRE GROUP 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 SAVOY THEATRE GROUP 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 SAVOY THEATRE GROUP 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.