UKBizDB.co.uk

SAVOY THEATRE GROUP LIMITED

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

This company is commonly known as Savoy Theatre Group Limited. The company was founded 18 years ago and was given the registration number 05527723. The firm's registered office is in WOKING. You can find them at 2nd Floor Alexander House, Church Path, Woking, Surrey. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:SAVOY THEATRE GROUP LIMITED
Company Number:05527723
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 2005
End of financial year:25 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:2nd Floor Alexander House, Church Path, Woking, Surrey, GU21 6EJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Ambassador Theatre Group, 39-41 Charing Cross Road, London, England, WC2H 0AR

Director29 November 2013Active
2nd, Floor Alexander House, Church Path, Woking, GU21 6EJ

Director01 July 2021Active
2nd, Floor Alexander House, Church Path, Woking, England, GU21 6EJ

Director29 November 2013Active
115, Shaftsbury Avenue, Cambridge Circus, London, United Kingdom, WC2H 8AF

Director24 October 2023Active
2nd, Floor Alexander House, Church Path, Woking, United Kingdom, GU21 6EJ

Secretary06 December 2012Active
The Birches 79 Silverdale Avenue, Ashley Park, Walton On Thames, KT12 1EL

Secretary05 October 2005Active
Five Chancery Lane, Cliffords Inn, London, EC4A 1BU

Corporate Secretary04 August 2005Active
15b Shoys Beach Road, PO BOX 25259, Christianstead Vi 00824, Usa,

Director04 November 2005Active
2nd, Floor Alexander House, Church Path, Woking, England, GU21 6EJ

Director29 November 2013Active
2nd, Floor Alexander House, Church Path, Woking, GU21 6EJ

Director29 September 2016Active
The Birches 79 Silverdale Avenue, Ashley Park, Walton On Thames, KT12 1EL

Director05 October 2005Active
The Ambassador Theatre Group, 39-41 Charing Cross Road, London, England, WC2H 0AR

Director29 November 2013Active
2nd, Floor Alexander House, Church Path, Woking, GU21 6EJ

Director29 September 2016Active
Shepards, Hollybank Road, West Byfleet, KT14 6JD

Director05 October 2005Active
Shepards, Hollybank Road, West Byfleet, KT14 6JD

Director05 October 2005Active
2nd, Floor Alexander House, Church Path, Woking, GU21 6EJ

Director29 September 2016Active
10122 Sunbrook Drive, Beverley Hills, Usa,

Director04 November 2005Active
Grand Central Parkway, Floral Park, New York, Usa, 11005

Director04 November 2005Active
27110 Grand Central Pkwy., Apt. 15y, Floral Park, New York, Usa,

Director22 February 2006Active
Five Chancery Lane, Clifford's Inn, London, EC4A 1BU

Corporate Director04 August 2005Active

People with Significant Control

Atg London Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Alexander House, Church Path, Woking, England, GU21 6EJ
Nature of control:
  • Ownership of shares 75 to 100 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 (6 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
2024-01-08Resolution

Resolution.

Download
2024-01-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-04Accounts

Legacy.

Download
2024-01-04Other

Legacy.

Download
2024-01-04Other

Legacy.

Download
2023-10-27Officers

Appoint person director company with name date.

Download
2023-10-27Officers

Termination director company with name termination date.

Download
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2023-07-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-28Mortgage

Mortgage satisfy charge full.

Download
2023-04-28Mortgage

Mortgage satisfy charge full.

Download
2023-04-28Mortgage

Mortgage satisfy charge full.

Download
2023-04-28Mortgage

Mortgage satisfy charge full.

Download
2023-04-28Mortgage

Mortgage satisfy charge full.

Download
2023-01-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-05Accounts

Legacy.

Download
2023-01-05Other

Legacy.

Download
2023-01-05Other

Legacy.

Download
2022-12-01Accounts

Change account reference date company previous shortened.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-01-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-12Accounts

Legacy.

Download
2022-01-12Other

Legacy.

Download
2022-01-12Other

Legacy.

Download
2022-01-12Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.