UKBizDB.co.uk

ACTORUM LIMITED

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

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.

Company Information

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:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:75 Maygrove Road, West Hampstead, London, NW6 2EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
75, Maygrove Road, West Hampstead, NW6 2EG

Secretary24 September 2019Active
74 D, Colvestone Crescent, London, England, E8 2LJ

Director19 October 2020Active
75, Maygrove Road, West Hampstead, NW6 2EG

Director21 December 2012Active
82 Neal Street, London, WC2H 9PA

Secretary13 June 1993Active
75, Maygrove Road, West Hampstead, NW6 2EG

Secretary22 March 2000Active
20 Woodside Road, Kingston Upon Thames, KT2 5AT

Secretary11 December 1995Active
39a Petersfield Road, London, W3 8NY

Secretary01 May 1999Active
11 Davenant Road, Oxford, OX2 8BT

Secretary-Active
Flat 3, 137a Windmill Road, Brentford, TW8 9NH

Director30 June 2009Active
145 Green Lanes, London, N13 4SP

Director-Active
32 Northwood Road, Highgate, London, N6 5TP

Director09 October 2002Active
4 Twyford Avenue, London, W3 9QA

Director01 June 1992Active
409 Wandsworth Road, London, SW8 2JP

Director-Active
72 Elmbourne Road, London, SW17 8JJ

Director-Active
71 Ashburnham Place, Greenwich, London, SE10 8UG

Director04 November 1994Active
56, Alexandra Road, SW14 8DN

Director05 November 2002Active
75, Maygrove Road, West Hampstead, United Kingdom, NW6 2EG

Director30 June 2009Active
95 Pulborough Road, Southfields, London, SW18 5UL

Director19 August 1993Active
71c Beckwith Road, London, SE24 9LQ

Director16 October 1995Active
14 Birchen Grove, London, NW9 8SA

Director-Active
14 Dorset Road, Lewes, BN7 1TH

Director01 December 1993Active
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

Director01 June 1993Active
21 Kemble House, Barrington Road Loughborough Jctn, London, SW9 7EE

Director01 January 1993Active
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

Director15 June 1993Active
143 Daubeney Tower, London, SE8 3QP

Director31 October 1999Active
12a Breakspears Road, London, SE4 1UW

Director13 February 1995Active
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

Director30 June 1992Active
Flemings Yard, Flemings Yard, Stockton, Warminster, BA12 0SE

Director31 October 1999Active

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-28Accounts

Accounts with accounts type total exemption full.

Download
2023-12-07Confirmation statement

Confirmation statement with updates.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-12-07Confirmation statement

Confirmation statement with updates.

Download
2022-03-24Officers

Termination director company with name termination date.

Download
2022-02-04Accounts

Accounts with accounts type total exemption full.

Download
2021-12-08Confirmation statement

Confirmation statement with updates.

Download
2021-02-19Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Accounts

Accounts with accounts type micro entity.

Download
2020-10-19Officers

Appoint person director company with name date.

Download
2020-01-03Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Accounts

Accounts with accounts type micro entity.

Download
2019-09-24Officers

Termination director company with name termination date.

Download
2019-09-24Officers

Termination secretary company with name termination date.

Download
2019-09-24Officers

Appoint person secretary company with name date.

Download
2019-01-21Confirmation statement

Confirmation statement with updates.

Download
2019-01-21Officers

Change person secretary company with change date.

Download
2019-01-07Officers

Change person director company with change date.

Download
2018-12-21Accounts

Accounts with accounts type micro entity.

Download
2018-12-20Officers

Change person director company with change date.

Download
2018-12-20Officers

Termination director company with name termination date.

Download
2018-12-20Officers

Change person secretary company with change date.

Download
2017-12-28Accounts

Accounts with accounts type micro entity.

Download
2017-12-11Confirmation statement

Confirmation statement with updates.

Download
2016-12-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.