UKBizDB.co.uk

RSC PRE-PRODUCTIONS LIMITED

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

This company is commonly known as Rsc Pre-productions Limited. The company was founded 9 years ago and was given the registration number 09227641. The firm's registered office is in STRATFORD UPON AVON. You can find them at 3 Chapel Lane, , Stratford Upon Avon, Warwickshire. This company's SIC code is 90010 - Performing arts.

Company Information

Name:RSC PRE-PRODUCTIONS LIMITED
Company Number:09227641
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90010 - Performing arts

Office Address & Contact

Registered Address:3 Chapel Lane, Stratford Upon Avon, Warwickshire, CV37 6BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Chapel Lane, Stratford Upon Avon, CV37 6BE

Director16 November 2023Active
3 Chapel Lane, Stratford Upon Avon, CV37 6BE

Director02 January 2024Active
3 Chapel Lane, Stratford Upon Avon, CV37 6BE

Director01 April 2021Active
3 Chapel Lane, Stratford Upon Avon, United Kingdom, CV37 6BE

Director19 September 2014Active
3 Chapel Lane, Stratford Upon Avon, United Kingdom, CV37 6BE

Director19 September 2014Active
3 Chapel Lane, Stratford Upon Avon, CV37 6BE

Director16 November 2023Active

People with Significant Control

Mr Nicholas Robert Hytner
Notified on:28 September 2023
Status:Active
Date of birth:May 1956
Nationality:British
Address:3 Chapel Lane, Stratford Upon Avon, CV37 6BE
Nature of control:
  • Significant influence or control as trust
Ms Tamara Catherine Harvey
Notified on:28 September 2023
Status:Active
Date of birth:November 1977
Nationality:British
Address:3 Chapel Lane, Stratford Upon Avon, CV37 6BE
Nature of control:
  • Significant influence or control as trust
Mr Daniel Gwyn Evans
Notified on:28 September 2023
Status:Active
Date of birth:July 1973
Nationality:Welsh
Address:3 Chapel Lane, Stratford Upon Avon, CV37 6BE
Nature of control:
  • Significant influence or control as trust
Miss Shriti Vinodkant Vadera
Notified on:29 October 2021
Status:Active
Date of birth:June 1962
Nationality:British
Address:3 Chapel Lane, Stratford Upon Avon, CV37 6BE
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Ms Justine Anquetil Themen
Notified on:25 February 2021
Status:Active
Date of birth:June 1969
Nationality:British
Address:3 Chapel Lane, Stratford Upon Avon, CV37 6BE
Nature of control:
  • Significant influence or control as trust
Ms Amanda Joycelyn Parker
Notified on:25 February 2021
Status:Active
Date of birth:September 1969
Nationality:British
Address:3 Chapel Lane, Stratford Upon Avon, CV37 6BE
Nature of control:
  • Significant influence or control as trust
Ms Winsome May Pinnock
Notified on:25 February 2021
Status:Active
Date of birth:August 1961
Nationality:British
Address:3 Chapel Lane, Stratford Upon Avon, CV37 6BE
Nature of control:
  • Significant influence or control as trust
Professor Ayanna Thompson
Notified on:25 February 2021
Status:Active
Date of birth:May 1972
Nationality:American
Address:3 Chapel Lane, Stratford Upon Avon, CV37 6BE
Nature of control:
  • Significant influence or control as trust
Mr Andrew James Miller
Notified on:25 February 2021
Status:Active
Date of birth:October 1966
Nationality:English
Address:3 Chapel Lane, Stratford Upon Avon, CV37 6BE
Nature of control:
  • Significant influence or control as trust
Ms Liz Vernon
Notified on:20 September 2019
Status:Active
Date of birth:August 1964
Nationality:British
Address:3 Chapel Lane, Stratford Upon Avon, CV37 6BE
Nature of control:
  • Significant influence or control as trust
Mrs Lucy Kate Williams
Notified on:20 September 2019
Status:Active
Date of birth:March 1972
Nationality:British
Address:3 Chapel Lane, Stratford Upon Avon, CV37 6BE
Nature of control:
  • Significant influence or control as trust
Sir Simon Russell Beale
Notified on:29 September 2017
Status:Active
Date of birth:January 1961
Nationality:British
Address:3 Chapel Lane, Stratford Upon Avon, CV37 6BE
Nature of control:
  • Significant influence or control as trust
Sir Anthony Francis Seldon
Notified on:29 September 2017
Status:Active
Date of birth:August 1953
Nationality:British
Address:3 Chapel Lane, Stratford Upon Avon, CV37 6BE
Nature of control:
  • Significant influence or control as trust
Mr Paapa Essiedu
Notified on:29 September 2017
Status:Active
Date of birth:June 1990
Nationality:British
Address:3 Chapel Lane, Stratford Upon Avon, CV37 6BE
Nature of control:
  • Significant influence or control as trust
Ms Clare Reddington
Notified on:29 September 2017
Status:Active
Date of birth:December 1977
Nationality:British
Address:3 Chapel Lane, Stratford Upon Avon, CV37 6BE
Nature of control:
  • Significant influence or control as trust
Mr Mark John Thompson
Notified on:17 November 2016
Status:Active
Date of birth:July 1957
Nationality:British
Address:3 Chapel Lane, Stratford Upon Avon, CV37 6BE
Nature of control:
  • Significant influence or control as trust
Mr Mark Lyndon Smith
Notified on:17 November 2016
Status:Active
Date of birth:October 1963
Nationality:British
Address:3 Chapel Lane, Stratford Upon Avon, CV37 6BE
Nature of control:
  • Significant influence or control as trust
Ms Catherine Rowena Mallyon
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Address:3 Chapel Lane, Stratford Upon Avon, CV37 6BE
Nature of control:
  • Significant influence or control as trust
Mr Gregory Doran
Notified on:06 April 2016
Status:Active
Date of birth:November 1958
Nationality:British
Address:3 Chapel Lane, Stratford Upon Avon, CV37 6BE
Nature of control:
  • Significant influence or control as trust
Baroness Genista Mary Mcintosh Of Hudnall
Notified on:06 April 2016
Status:Active
Date of birth:September 1946
Nationality:British
Address:3 Chapel Lane, Stratford Upon Avon, CV37 6BE
Nature of control:
  • Significant influence or control as trust
Ms Miranda Theresa Claire Curtis
Notified on:06 April 2016
Status:Active
Date of birth:November 1955
Nationality:British
Address:3 Chapel Lane, Stratford Upon Avon, CV37 6BE
Nature of control:
  • Significant influence or control as trust
Mr James Shapiro
Notified on:06 April 2016
Status:Active
Date of birth:September 1955
Nationality:American
Address:3 Chapel Lane, Stratford Upon Avon, CV37 6BE
Nature of control:
  • Significant influence or control as trust
Mr Nigel William Hugill
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:British
Address:3 Chapel Lane, Stratford Upon Avon, CV37 6BE
Nature of control:
  • Significant influence or control as trust
Sir William Samuel Atkinson
Notified on:06 April 2016
Status:Active
Date of birth:April 1950
Nationality:British
Address:3 Chapel Lane, Stratford Upon Avon, CV37 6BE
Nature of control:
  • Significant influence or control as trust
Ms Patsy Rodenburg
Notified on:06 April 2016
Status:Active
Date of birth:September 1953
Nationality:British
Address:3 Chapel Lane, Stratford Upon Avon, CV37 6BE
Nature of control:
  • Significant influence or control as trust

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Officers

Termination director company with name termination date.

Download
2024-01-19Persons with significant control

Notification of a person with significant control.

Download
2024-01-19Persons with significant control

Notification of a person with significant control.

Download
2024-01-19Persons with significant control

Notification of a person with significant control.

Download
2024-01-15Officers

Appoint person director company with name date.

Download
2024-01-05Persons with significant control

Cessation of a person with significant control.

Download
2024-01-04Officers

Termination director company with name termination date.

Download
2023-12-04Officers

Appoint person director company with name date.

Download
2023-12-02Officers

Termination director company with name termination date.

Download
2023-11-24Officers

Appoint person director company with name date.

Download
2023-11-24Confirmation statement

Confirmation statement with no updates.

Download
2023-11-02Accounts

Accounts with accounts type full.

Download
2022-11-22Accounts

Accounts with accounts type full.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Persons with significant control

Cessation of a person with significant control.

Download
2022-03-14Persons with significant control

Cessation of a person with significant control.

Download
2022-01-12Officers

Appoint person director company with name date.

Download
2022-01-10Persons with significant control

Notification of a person with significant control.

Download
2022-01-10Persons with significant control

Cessation of a person with significant control.

Download
2022-01-10Persons with significant control

Cessation of a person with significant control.

Download
2022-01-10Persons with significant control

Cessation of a person with significant control.

Download
2022-01-10Persons with significant control

Cessation of a person with significant control.

Download
2022-01-10Persons with significant control

Cessation of a person with significant control.

Download
2021-12-22Accounts

Accounts with accounts type full.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.