Warning: file_put_contents(c/084b20c1aee8c1be1657f19f0238aff2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Encore Theatre Productions Limited, WC2H 7JA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ENCORE THEATRE PRODUCTIONS LIMITED

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

This company is commonly known as Encore Theatre Productions Limited. The company was founded 5 years ago and was given the registration number 11616972. The firm's registered office is in LONDON. You can find them at 8a Great Newport Street, , London, . This company's SIC code is 90010 - Performing arts.

Company Information

Name:ENCORE THEATRE PRODUCTIONS LIMITED
Company Number:11616972
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 2018
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 90010 - Performing arts
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:8a Great Newport Street, London, England, WC2H 7JA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 49 Peter Street, Manchester, England, M2 3NG

Director31 October 2019Active
6th Floor, Blackfriars House, The Parsonage, Manchester, United Kingdom, M3 2JA

Director11 October 2018Active

People with Significant Control

Mr Damien James Sanders
Notified on:11 October 2018
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:England
Address:8a, Great Newport Street, London, England, WC2H 7JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Michael William Rose
Notified on:11 October 2018
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:United Kingdom
Address:6th Floor, Blackfriars House, The Parsonage, Manchester, United Kingdom, M3 2JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Officers

Termination director company with name termination date.

Download
2024-02-09Dissolution

Dissolved compulsory strike off suspended.

Download
2024-01-02Gazette

Gazette notice compulsory.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-04-26Persons with significant control

Notification of a person with significant control.

Download
2022-10-20Gazette

Gazette filings brought up to date.

Download
2022-10-19Accounts

Accounts with accounts type total exemption full.

Download
2022-10-19Confirmation statement

Confirmation statement with updates.

Download
2022-10-04Gazette

Gazette notice compulsory.

Download
2022-01-12Gazette

Gazette filings brought up to date.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Gazette

Gazette notice compulsory.

Download
2021-02-03Mortgage

Mortgage satisfy charge full.

Download
2021-01-29Mortgage

Mortgage satisfy charge full.

Download
2020-12-14Confirmation statement

Confirmation statement with updates.

Download
2020-12-08Accounts

Accounts with accounts type total exemption full.

Download
2020-12-08Accounts

Change account reference date company previous shortened.

Download
2020-10-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-03Mortgage

Mortgage satisfy charge full.

Download
2020-07-03Accounts

Accounts with accounts type total exemption full.

Download
2020-06-25Accounts

Accounts with accounts type total exemption full.

Download
2020-06-19Accounts

Change account reference date company previous shortened.

Download
2020-03-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-29Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.