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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 6 61 Talbot Road, Highgate, London, N6 4QX | Secretary | 27 February 2007 | Active |
61, Talbot Road, London, England, N6 4QX | Director | 11 March 2021 | Active |
61, Talbot Road, London, England, N6 4QX | Director | 10 November 2014 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 27 February 2007 | Active |
35, Girton Road, Sydenham, London, SE26 5DJ | Director | 21 February 2009 | Active |
61, Talbot Road, London, England, N6 4QX | Director | 12 October 2017 | Active |
26, Goodge Street, London, United Kingdom, W1T 2QG | Director | 04 April 2012 | Active |
The Undercroft, St George's Church, 6-7 Little Russell Street, London, England, WC1A 2HR | Director | 22 January 2012 | Active |
Flat 8, 4a Kings Avenue, Clapham, London, United Kingdom, SW4 8BX | Director | 27 February 2007 | Active |
75, Devonshire Road, London, SE23 3LX | Director | 30 June 2009 | Active |
7, Codrington Hill, London, England, SE23 1LR | Director | 27 February 2007 | Active |
The Undercroft, St George's Church, 6-7 Little Russell Street, London, England, WC1A 2HR | Director | 03 May 2013 | Active |
The Undercroft, St George's Church, 6-7 Little Russell Street, London, England, WC1A 2HR | Director | 03 November 2011 | Active |
16 N Block Peabody Buildings, Chequer Street, London, | Director | 27 February 2007 | Active |
13, Aberdour Road, Ilford, IG3 9SA | Director | 30 June 2009 | Active |
6, Frederick's Place, London, EC2R 8AB | Director | 03 November 2014 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 27 February 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-25 | Gazette | Gazette dissolved voluntary. | Download |
2023-03-14 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-02-07 | Gazette | Gazette notice voluntary. | Download |
2023-01-26 | Dissolution | Dissolution application strike off company. | Download |
2023-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-16 | Officers | Termination director company with name termination date. | Download |
2021-03-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-11 | Officers | Appoint person director company with name date. | Download |
2021-01-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-04 | Address | Change registered office address company with date old address new address. | Download |
2021-01-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-04 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-08 | Address | Change registered office address company with date old address new address. | Download |
2019-11-25 | Officers | Termination director company with name termination date. | Download |
2019-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-16 | Officers | Termination director company with name termination date. | Download |
2019-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.