UKBizDB.co.uk

ATTIC THEATRE COMPANY (LONDON) LTD.

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

This company is commonly known as Attic Theatre Company (london) Ltd.. The company was founded 29 years ago and was given the registration number 02970635. The firm's registered office is in MITCHAM. You can find them at Mitcham Library, 157 London Road, Mitcham, London. This company's SIC code is 85520 - Cultural education.

Company Information

Name:ATTIC THEATRE COMPANY (LONDON) LTD.
Company Number:02970635
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 1994
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 85520 - Cultural education
  • 90010 - Performing arts
  • 90020 - Support activities to performing arts
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:Mitcham Library, 157 London Road, Mitcham, London, CR4 2YR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mitcham Library, 157 London Road, Mitcham, CR4 2YR

Secretary13 December 2019Active
Mitcham Library, 157 London Road, Mitcham, CR4 2YR

Director20 April 2015Active
33, Gap Road, London, England, SW19 8JG

Director16 January 2015Active
9, Alexandra Road, Uckfield, England, TN22 5BB

Director15 September 2020Active
10, Crossway, London, England, SW20 9JA

Director03 August 2016Active
Mitcham Library, 157 London Road, Mitcham, CR4 2YR

Director14 January 2019Active
Foxdale, 20 Hillside Road, St. Albans, England, AL1 3QW

Director13 November 2014Active
Mitcham Library, 157 London Road, Mitcham, CR4 2YR

Director14 January 2019Active
Mitcham Library, 157 London Road, Mitcham, CR4 2YR

Director04 September 2019Active
Apt 4, Gundimore Lodge, 167 Mudeford, Christchurch, BH23 4AG

Secretary11 September 2003Active
32 Gap Road, Wimbledon, London, SW19 8JG

Secretary01 December 1994Active
2 Alces Place, Firle Road, Seaford, BN25 2HJ

Secretary22 September 1994Active
24 Wyeths Road, Epsom, KT17 4EB

Secretary04 December 2007Active
30 Marius Road, London, SW17 7QQ

Secretary17 March 1998Active
38 Veals Mead, Mitcham, London, CR4 3SB

Director10 September 1997Active
Apt 4, Gundimore Lodge, 167 Mudeford, Christchurch, BH23 4AG

Director20 June 2002Active
32 Gap Road, Wimbledon, London, SW19 8JG

Director22 September 1994Active
84 Weyside Road, Guildford, GU1 1HZ

Director22 September 1994Active
15 Allingham Close, Hanwell, London, W7 1NA

Director22 September 1994Active
2 Alces Place, Firle Road, Seaford, BN25 2HJ

Director22 September 1994Active
79 Pepys Road, Wimbledon Merton, London, SW20 8NW

Director22 September 1994Active
20 Harewood Road, London, SW19 2HD

Director22 September 1994Active
81 Lacy Road, Putney, London, SW15 1NR

Director10 September 1997Active
24 Wyeths Road, Epsom, KT17 4EB

Director01 March 2006Active
7 Stratton Road, Merton Park, London, SW19 3JG

Director22 September 1994Active
43 Dovercourt Road, London, SE22 8SS

Director05 October 1998Active
3 Central Gardens, Central Road, Morden, SM4 5SH

Director17 July 2002Active
79 Pepys Road, Wimbledon, London, SW20 8NW

Director10 September 1997Active
Mitcham Library, 157 London Road, Mitcham, CR4 2YR

Director03 December 2013Active
Premier House, Elstree Way, Borehamwood, England, WD6 1JH

Director05 October 1998Active
Primrose Bank, Church Hill, Plaxtol, Sevenoaks, England, TN15 0QB

Director10 September 1997Active
39 Britannia Road, London, SW6 2HJ

Director10 September 1997Active

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 (7 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
2021-03-01Resolution

Resolution.

Download
2020-11-25Accounts

Accounts with accounts type total exemption full.

Download
2020-09-29Officers

Appoint person director company with name date.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-12-18Officers

Appoint person secretary company with name date.

Download
2019-09-25Confirmation statement

Confirmation statement with updates.

Download
2019-09-25Officers

Termination director company with name termination date.

Download
2019-09-05Officers

Appoint person director company with name date.

Download
2019-09-05Officers

Termination director company with name termination date.

Download
2019-02-06Officers

Change person director company with change date.

Download
2019-02-04Officers

Appoint person director company with name date.

Download
2019-02-04Officers

Appoint person director company with name date.

Download
2019-02-04Officers

Termination secretary company with name termination date.

Download
2019-01-02Accounts

Accounts with accounts type total exemption full.

Download
2018-09-24Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Officers

Termination director company with name termination date.

Download
2017-11-30Accounts

Accounts with accounts type total exemption full.

Download
2017-11-27Officers

Termination director company with name termination date.

Download
2017-09-25Confirmation statement

Confirmation statement with no updates.

Download
2017-01-31Accounts

Accounts with accounts type total exemption full.

Download
2016-09-26Officers

Change person director company with change date.

Download
2016-09-26Confirmation statement

Confirmation statement with updates.

Download
2016-09-26Officers

Appoint person director company with name date.

Download
2016-01-02Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.