UKBizDB.co.uk

ACTORS TOURING COMPANY (LONDON) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Actors Touring Company (london) Limited. The company was founded 44 years ago and was given the registration number 01472949. The firm's registered office is in LONDON. You can find them at 12 Carlton House Terrace, , London, . This company's SIC code is 90010 - Performing arts.

Company Information

Name:ACTORS TOURING COMPANY (LONDON) LIMITED
Company Number:01472949
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 1980
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90010 - Performing arts

Office Address & Contact

Registered Address:12 Carlton House Terrace, London, SW1Y 5AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3.04 Carlton Mansions, Coldharbour Lane, London, 3.04 Carlton Mansions, Coldharbour Lane, London, England, SW9 8QD

Secretary21 March 2016Active
3.04 Carlton Mansions, Coldharbour Lane, London, 3.04 Carlton Mansions, Coldharbour Lane, London, England, SW9 8QD

Director20 March 2017Active
50, Albert Court, Prince Consort Road, London, England, SW7 2BH

Director19 May 2020Active
83 Helix Road, London, SW2 2JR

Director12 July 2005Active
Hmrc Solicitor's Office And Legal Services,, 1st Floor, Bush House, Strand, London, WC2B 4RD

Director19 May 2020Active
Royal Central School Of Speech And Drama, Eton Avenue, London, England, NW3 3HY

Director16 March 2020Active
3.04 Carlton Mansions, Coldharbour Lane, London, 3.04 Carlton Mansions, Coldharbour Lane, London, England, SW9 8QD

Director16 March 2020Active
3.04 Carlton Mansions, Coldharbour Lane, London, 3.04 Carlton Mansions, Coldharbour Lane, London, England, SW9 8QD

Director02 June 2014Active
38, Spencer Rise, London, England, NW5 1AP

Director14 December 2021Active
29, 29 Thornby Road, London, United Kingdom, E5 9QL

Director14 December 2021Active
13 Hemberton Road, London, SW9 9LE

Secretary30 October 1998Active
20, Brookfield Road, Hackney, London, Uk, E9 5AH

Secretary27 February 2008Active
79 Grierson Road, London, SE23 1PE

Secretary08 May 2001Active
64 Holmewood Gardens, London, SW2 3NB

Secretary-Active
70 Bonham Road, London, SW2 5HG

Secretary22 May 1995Active
12, Carlton House Terrace, London, England, SW1Y 5AH

Secretary22 July 2011Active
12, Carlton House Terrace, London, England, SW1Y 5AH

Director12 December 2011Active
12, Carlton House Terrace, London, England, SW1Y 5AH

Director12 March 2012Active
1 Lower Market Street, Hove, BN3 1AT

Director-Active
49, Avondale Road, Shipley, England, BD18 4QR

Director12 December 2018Active
18 Shrewsbury Way, Chester, CH4 8BY

Director-Active
27, Honiton Road, London, Uk, NW6 6QD

Director15 April 2008Active
121 College Road, Manchester, M16 0AA

Director07 December 1999Active
4 Queens Court, 25-27 Earls Court Square, London, SW5 9DA

Director18 May 2009Active
22 The Grange, Wimbledon, London, SW19 4PS

Director14 April 1997Active
Flat 6 The Coach House, 3 Ballbrook Avenue Didsbury, Manchester, M20 3EU

Director13 May 1996Active
64 Clemens Street, Leamington Spa, CV31 2DN

Director-Active
50 Roupell Street, South Bank, London, SE1 8TB

Director27 April 1993Active
Flat 2 28 Mattock Lane, Flat 2, 28 Mattock Lane, London, United Kingdom, W5 5BH

Director14 December 2021Active
3/2, 51 West Graham Street, Glasgow, G4 9LJ

Director07 October 1997Active
2, Flat 4 Riverdale Gardens, E Twickenham, Gb-Eng, TW1 2BZ

Director27 February 2008Active
Mount Bures Hall, Hall Road, Mount Bures, Bures, CO8 5AS

Director07 December 1999Active
12, Carlton House Terrace, London, SW1Y 5AH

Director19 October 2016Active
12, Carlton House Terrace, London, SW1Y 5AH

Director22 October 2016Active
12, Carlton House Terrace, London, England, SW1Y 5AH

Director11 June 2012Active

People with Significant Control

Mr Andrew Laurence Smaje
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:British
Address:12, Carlton House Terrace, London, SW1Y 5AH
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Officers

Termination director company with name termination date.

Download
2024-02-26Officers

Termination director company with name termination date.

Download
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Accounts

Accounts with accounts type total exemption full.

Download
2023-09-28Address

Change registered office address company with date old address new address.

Download
2023-08-24Address

Change registered office address company with date old address new address.

Download
2023-01-13Accounts

Accounts with accounts type total exemption full.

Download
2022-10-18Officers

Appoint person director company with name date.

Download
2022-10-17Officers

Appoint person director company with name date.

Download
2022-10-17Officers

Appoint person director company with name date.

Download
2022-10-17Officers

Appoint person director company with name date.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-14Officers

Change person director company with change date.

Download
2021-10-24Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Officers

Termination director company with name termination date.

Download
2021-01-11Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Address

Change registered office address company with date old address new address.

Download
2020-12-14Officers

Termination director company with name termination date.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Officers

Termination director company with name termination date.

Download
2020-07-03Officers

Change person director company with change date.

Download
2020-06-03Officers

Appoint person director company with name date.

Download
2020-05-28Officers

Appoint person director company with name date.

Download
2020-05-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.