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.
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 | : |
|
Registered Address | : | Mitcham Library, 157 London Road, Mitcham, London, CR4 2YR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mitcham Library, 157 London Road, Mitcham, CR4 2YR | Secretary | 13 December 2019 | Active |
Mitcham Library, 157 London Road, Mitcham, CR4 2YR | Director | 20 April 2015 | Active |
33, Gap Road, London, England, SW19 8JG | Director | 16 January 2015 | Active |
9, Alexandra Road, Uckfield, England, TN22 5BB | Director | 15 September 2020 | Active |
10, Crossway, London, England, SW20 9JA | Director | 03 August 2016 | Active |
Mitcham Library, 157 London Road, Mitcham, CR4 2YR | Director | 14 January 2019 | Active |
Foxdale, 20 Hillside Road, St. Albans, England, AL1 3QW | Director | 13 November 2014 | Active |
Mitcham Library, 157 London Road, Mitcham, CR4 2YR | Director | 14 January 2019 | Active |
Mitcham Library, 157 London Road, Mitcham, CR4 2YR | Director | 04 September 2019 | Active |
Apt 4, Gundimore Lodge, 167 Mudeford, Christchurch, BH23 4AG | Secretary | 11 September 2003 | Active |
32 Gap Road, Wimbledon, London, SW19 8JG | Secretary | 01 December 1994 | Active |
2 Alces Place, Firle Road, Seaford, BN25 2HJ | Secretary | 22 September 1994 | Active |
24 Wyeths Road, Epsom, KT17 4EB | Secretary | 04 December 2007 | Active |
30 Marius Road, London, SW17 7QQ | Secretary | 17 March 1998 | Active |
38 Veals Mead, Mitcham, London, CR4 3SB | Director | 10 September 1997 | Active |
Apt 4, Gundimore Lodge, 167 Mudeford, Christchurch, BH23 4AG | Director | 20 June 2002 | Active |
32 Gap Road, Wimbledon, London, SW19 8JG | Director | 22 September 1994 | Active |
84 Weyside Road, Guildford, GU1 1HZ | Director | 22 September 1994 | Active |
15 Allingham Close, Hanwell, London, W7 1NA | Director | 22 September 1994 | Active |
2 Alces Place, Firle Road, Seaford, BN25 2HJ | Director | 22 September 1994 | Active |
79 Pepys Road, Wimbledon Merton, London, SW20 8NW | Director | 22 September 1994 | Active |
20 Harewood Road, London, SW19 2HD | Director | 22 September 1994 | Active |
81 Lacy Road, Putney, London, SW15 1NR | Director | 10 September 1997 | Active |
24 Wyeths Road, Epsom, KT17 4EB | Director | 01 March 2006 | Active |
7 Stratton Road, Merton Park, London, SW19 3JG | Director | 22 September 1994 | Active |
43 Dovercourt Road, London, SE22 8SS | Director | 05 October 1998 | Active |
3 Central Gardens, Central Road, Morden, SM4 5SH | Director | 17 July 2002 | Active |
79 Pepys Road, Wimbledon, London, SW20 8NW | Director | 10 September 1997 | Active |
Mitcham Library, 157 London Road, Mitcham, CR4 2YR | Director | 03 December 2013 | Active |
Premier House, Elstree Way, Borehamwood, England, WD6 1JH | Director | 05 October 1998 | Active |
Primrose Bank, Church Hill, Plaxtol, Sevenoaks, England, TN15 0QB | Director | 10 September 1997 | Active |
39 Britannia Road, London, SW6 2HJ | Director | 10 September 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2021-03-01 | Resolution | Resolution. | Download |
2020-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-29 | Officers | Appoint person director company with name date. | Download |
2020-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-18 | Officers | Appoint person secretary company with name date. | Download |
2019-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-25 | Officers | Termination director company with name termination date. | Download |
2019-09-05 | Officers | Appoint person director company with name date. | Download |
2019-09-05 | Officers | Termination director company with name termination date. | Download |
2019-02-06 | Officers | Change person director company with change date. | Download |
2019-02-04 | Officers | Appoint person director company with name date. | Download |
2019-02-04 | Officers | Appoint person director company with name date. | Download |
2019-02-04 | Officers | Termination secretary company with name termination date. | Download |
2019-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-24 | Officers | Termination director company with name termination date. | Download |
2017-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-27 | Officers | Termination director company with name termination date. | Download |
2017-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-26 | Officers | Change person director company with change date. | Download |
2016-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-26 | Officers | Appoint person director company with name date. | Download |
2016-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.