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..
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 | : |
|
Registered Address | : | 2nd Floor Alexander House, Church Path, Woking, Surrey, GU21 6EJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Ambassador Theatre Group, 39-41 Charing Cross Road, London, England, WC2H 0AR | Director | 29 November 2013 | Active |
2nd, Floor Alexander House, Church Path, Woking, GU21 6EJ | Director | 01 July 2021 | Active |
2nd, Floor Alexander House, Church Path, Woking, England, GU21 6EJ | Director | 29 November 2013 | Active |
115, Shaftsbury Avenue, Cambridge Circus, London, United Kingdom, WC2H 8AF | Director | 24 October 2023 | Active |
2nd, Floor Alexander House, Church Path, Woking, United Kingdom, GU21 6EJ | Secretary | 06 December 2012 | Active |
The Birches 79 Silverdale Avenue, Ashley Park, Walton On Thames, KT12 1EL | Secretary | 05 October 2005 | Active |
Five Chancery Lane, Cliffords Inn, London, EC4A 1BU | Corporate Secretary | 04 August 2005 | Active |
15b Shoys Beach Road, PO BOX 25259, Christianstead Vi 00824, Usa, | Director | 04 November 2005 | Active |
2nd, Floor Alexander House, Church Path, Woking, England, GU21 6EJ | Director | 29 November 2013 | Active |
2nd, Floor Alexander House, Church Path, Woking, GU21 6EJ | Director | 29 September 2016 | Active |
The Birches 79 Silverdale Avenue, Ashley Park, Walton On Thames, KT12 1EL | Director | 05 October 2005 | Active |
The Ambassador Theatre Group, 39-41 Charing Cross Road, London, England, WC2H 0AR | Director | 29 November 2013 | Active |
2nd, Floor Alexander House, Church Path, Woking, GU21 6EJ | Director | 29 September 2016 | Active |
Shepards, Hollybank Road, West Byfleet, KT14 6JD | Director | 05 October 2005 | Active |
Shepards, Hollybank Road, West Byfleet, KT14 6JD | Director | 05 October 2005 | Active |
2nd, Floor Alexander House, Church Path, Woking, GU21 6EJ | Director | 29 September 2016 | Active |
10122 Sunbrook Drive, Beverley Hills, Usa, | Director | 04 November 2005 | Active |
Grand Central Parkway, Floral Park, New York, Usa, 11005 | Director | 04 November 2005 | Active |
27110 Grand Central Pkwy., Apt. 15y, Floral Park, New York, Usa, | Director | 22 February 2006 | Active |
Five Chancery Lane, Clifford's Inn, London, EC4A 1BU | Corporate Director | 04 August 2005 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Resolution | Resolution. | Download |
2024-01-04 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-01-04 | Accounts | Legacy. | Download |
2024-01-04 | Other | Legacy. | Download |
2024-01-04 | Other | Legacy. | Download |
2023-10-27 | Officers | Appoint person director company with name date. | Download |
2023-10-27 | Officers | Termination director company with name termination date. | Download |
2023-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-28 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-28 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-28 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-28 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-28 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-05 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-01-05 | Accounts | Legacy. | Download |
2023-01-05 | Other | Legacy. | Download |
2023-01-05 | Other | Legacy. | Download |
2022-12-01 | Accounts | Change account reference date company previous shortened. | Download |
2022-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-12 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-01-12 | Accounts | Legacy. | Download |
2022-01-12 | Other | Legacy. | Download |
2022-01-12 | Other | Legacy. | Download |
2022-01-12 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.