UKBizDB.co.uk

GODS AND MONSTERS THEATRE LIMITED

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

This company is commonly known as Gods And Monsters Theatre Limited. The company was founded 17 years ago and was given the registration number 06130308. The firm's registered office is in LONDON. You can find them at Lower Vestry, St George's Chuch, 6-7 Little Russell Street, London, . This company's SIC code is 90010 - Performing arts.

Company Information

Name:GODS AND MONSTERS THEATRE LIMITED
Company Number:06130308
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 2007
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 90010 - Performing arts
  • 90030 - Artistic creation
  • 90040 - Operation of arts facilities

Office Address & Contact

Registered Address:Lower Vestry, St George's Chuch, 6-7 Little Russell Street, London, England, WC1A 2HR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 6 61 Talbot Road, Highgate, London, N6 4QX

Secretary27 February 2007Active
61, Talbot Road, London, England, N6 4QX

Director11 March 2021Active
61, Talbot Road, London, England, N6 4QX

Director10 November 2014Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary27 February 2007Active
35, Girton Road, Sydenham, London, SE26 5DJ

Director21 February 2009Active
61, Talbot Road, London, England, N6 4QX

Director12 October 2017Active
26, Goodge Street, London, United Kingdom, W1T 2QG

Director04 April 2012Active
The Undercroft, St George's Church, 6-7 Little Russell Street, London, England, WC1A 2HR

Director22 January 2012Active
Flat 8, 4a Kings Avenue, Clapham, London, United Kingdom, SW4 8BX

Director27 February 2007Active
75, Devonshire Road, London, SE23 3LX

Director30 June 2009Active
7, Codrington Hill, London, England, SE23 1LR

Director27 February 2007Active
The Undercroft, St George's Church, 6-7 Little Russell Street, London, England, WC1A 2HR

Director03 May 2013Active
The Undercroft, St George's Church, 6-7 Little Russell Street, London, England, WC1A 2HR

Director03 November 2011Active
16 N Block Peabody Buildings, Chequer Street, London,

Director27 February 2007Active
13, Aberdour Road, Ilford, IG3 9SA

Director30 June 2009Active
6, Frederick's Place, London, EC2R 8AB

Director03 November 2014Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director27 February 2007Active

People with Significant Control

Ms Suzanna Lynsey Rosenthal
Notified on:11 March 2021
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:England
Address:61, Talbot Road, London, England, N6 4QX
Nature of control:
  • Voting rights 25 to 50 percent
Mr Rory John Coonan
Notified on:30 October 2018
Status:Active
Date of birth:October 1953
Nationality:British
Country of residence:England
Address:299a, Norwood Road, London, England, SE24 9AQ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Timothy Guy Sawers
Notified on:30 October 2018
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:England
Address:19, Mountfield Road, London, England, N3 3ND
Nature of control:
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-25Gazette

Gazette dissolved voluntary.

Download
2023-03-14Dissolution

Dissolution voluntary strike off suspended.

Download
2023-02-07Gazette

Gazette notice voluntary.

Download
2023-01-26Dissolution

Dissolution application strike off company.

Download
2023-01-09Accounts

Accounts with accounts type total exemption full.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Persons with significant control

Notification of a person with significant control.

Download
2021-03-16Officers

Termination director company with name termination date.

Download
2021-03-16Persons with significant control

Cessation of a person with significant control.

Download
2021-03-11Officers

Appoint person director company with name date.

Download
2021-01-04Persons with significant control

Notification of a person with significant control.

Download
2021-01-04Address

Change registered office address company with date old address new address.

Download
2021-01-04Persons with significant control

Notification of a person with significant control.

Download
2021-01-04Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-04-08Address

Change registered office address company with date old address new address.

Download
2019-11-25Officers

Termination director company with name termination date.

Download
2019-09-05Accounts

Accounts with accounts type total exemption full.

Download
2019-04-04Confirmation statement

Confirmation statement with no updates.

Download
2019-01-16Officers

Termination director company with name termination date.

Download
2019-01-07Accounts

Accounts with accounts type total exemption full.

Download
2018-10-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.