This company is commonly known as Actorum Limited. The company was founded 42 years ago and was given the registration number 01573030. The firm's registered office is in WEST HAMPSTEAD. You can find them at 75 Maygrove Road, , West Hampstead, London. This company's SIC code is 90030 - Artistic creation.
Name | : | ACTORUM LIMITED |
---|---|---|
Company Number | : | 01573030 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 July 1981 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 75 Maygrove Road, West Hampstead, London, NW6 2EG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
75, Maygrove Road, West Hampstead, NW6 2EG | Secretary | 24 September 2019 | Active |
74 D, Colvestone Crescent, London, England, E8 2LJ | Director | 19 October 2020 | Active |
75, Maygrove Road, West Hampstead, NW6 2EG | Director | 21 December 2012 | Active |
82 Neal Street, London, WC2H 9PA | Secretary | 13 June 1993 | Active |
75, Maygrove Road, West Hampstead, NW6 2EG | Secretary | 22 March 2000 | Active |
20 Woodside Road, Kingston Upon Thames, KT2 5AT | Secretary | 11 December 1995 | Active |
39a Petersfield Road, London, W3 8NY | Secretary | 01 May 1999 | Active |
11 Davenant Road, Oxford, OX2 8BT | Secretary | - | Active |
Flat 3, 137a Windmill Road, Brentford, TW8 9NH | Director | 30 June 2009 | Active |
145 Green Lanes, London, N13 4SP | Director | - | Active |
32 Northwood Road, Highgate, London, N6 5TP | Director | 09 October 2002 | Active |
4 Twyford Avenue, London, W3 9QA | Director | 01 June 1992 | Active |
409 Wandsworth Road, London, SW8 2JP | Director | - | Active |
72 Elmbourne Road, London, SW17 8JJ | Director | - | Active |
71 Ashburnham Place, Greenwich, London, SE10 8UG | Director | 04 November 1994 | Active |
56, Alexandra Road, SW14 8DN | Director | 05 November 2002 | Active |
75, Maygrove Road, West Hampstead, United Kingdom, NW6 2EG | Director | 30 June 2009 | Active |
95 Pulborough Road, Southfields, London, SW18 5UL | Director | 19 August 1993 | Active |
71c Beckwith Road, London, SE24 9LQ | Director | 16 October 1995 | Active |
14 Birchen Grove, London, NW9 8SA | Director | - | Active |
14 Dorset Road, Lewes, BN7 1TH | Director | 01 December 1993 | Active |
6 Evangelist Road, London, NW5 1UB | Director | - | Active |
14 Birchen Grove, London, NW9 8SA | Director | - | Active |
Actorum 3rd Floor, 21 Foley Street, London, W1P 7LH | Director | 01 June 1993 | Active |
21 Kemble House, Barrington Road Loughborough Jctn, London, SW9 7EE | Director | 01 January 1993 | Active |
68 Carthew Road, Hammersmith, London, W6 0DX | Director | - | Active |
85 Marylands Road, London, W9 2DS | Director | - | Active |
6 Irene House, London, W6 7QP | Director | - | Active |
46 Chapel Road, West Norwood, London, SE27 0UR | Director | 15 June 1993 | Active |
143 Daubeney Tower, London, SE8 3QP | Director | 31 October 1999 | Active |
12a Breakspears Road, London, SE4 1UW | Director | 13 February 1995 | Active |
Actorum, 3rd Floor 21 Foley Street, London, W1P 7LH | Director | - | Active |
19 Trafford House, London, N1 6TJ | Director | - | Active |
82 Neal Street, London, WC2H 9PA | Director | 30 June 1992 | Active |
Flemings Yard, Flemings Yard, Stockton, Warminster, BA12 0SE | Director | 31 October 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-24 | Officers | Termination director company with name termination date. | Download |
2022-02-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-19 | Officers | Appoint person director company with name date. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-24 | Officers | Termination director company with name termination date. | Download |
2019-09-24 | Officers | Termination secretary company with name termination date. | Download |
2019-09-24 | Officers | Appoint person secretary company with name date. | Download |
2019-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-21 | Officers | Change person secretary company with change date. | Download |
2019-01-07 | Officers | Change person director company with change date. | Download |
2018-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-20 | Officers | Change person director company with change date. | Download |
2018-12-20 | Officers | Termination director company with name termination date. | Download |
2018-12-20 | Officers | Change person secretary company with change date. | Download |
2017-12-28 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.