This company is commonly known as Dramatico Limited. The company was founded 30 years ago and was given the registration number 02909800. The firm's registered office is in LONDON. You can find them at Acre House, 11-15 William Road, London, . This company's SIC code is 90030 - Artistic creation.
Name | : | DRAMATICO LIMITED |
---|---|---|
Company Number | : | 02909800 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 March 1994 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Acre House, 11-15 William Road, London, NW1 3ER |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 2, Ground Floor, 1 Duchess Street, London, England, W1W 6AN | Director | 16 March 2018 | Active |
83 Kelvedon Green, Kelvedon Hatch, Brentwood, CM15 0XG | Secretary | 18 March 1994 | Active |
4 Montrose Avenue, Welling, DA16 2QZ | Nominee Secretary | 18 March 1994 | Active |
Ewshot Hall, Farnham, GU10 5AL | Secretary | 26 September 2003 | Active |
Conduit House 24 Conduit Place, London, W2 1EP | Secretary | 27 October 1997 | Active |
The Mushroom House, 50 The Ridings, Surbiton, KT5 8HQ | Secretary | 19 February 2007 | Active |
134 Elm Road, Kingston Upon Thames, KT2 6HU | Secretary | 15 March 2003 | Active |
83 Kelvedon Green, Kelvedon Hatch, Brentwood, CM15 0XG | Director | 01 March 1996 | Active |
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER | Director | 01 June 1998 | Active |
12 Downs Park Road, London, E8 2HD | Director | - | Active |
71 Pitcairn House, St Thomas's Square, Hackney, E9 6PU | Nominee Director | 18 March 1994 | Active |
32 Maida Avenue, Little Venice, London, W2 1ST | Director | 18 March 1994 | Active |
Dramatico Entertainment Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-16 | Address | Change registered office address company with date old address new address. | Download |
2023-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-24 | Accounts | Change account reference date company previous shortened. | Download |
2019-06-27 | Accounts | Change account reference date company previous shortened. | Download |
2019-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-13 | Gazette | Gazette filings brought up to date. | Download |
2018-06-12 | Gazette | Gazette notice compulsory. | Download |
2018-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-22 | Officers | Appoint person director company with name date. | Download |
2017-09-08 | Officers | Termination director company with name termination date. | Download |
2017-06-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-08 | Officers | Termination secretary company with name termination date. | Download |
2017-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-23 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.