This company is commonly known as Shakespeare Globe Trading Limited. The company was founded 53 years ago and was given the registration number 00997433. The firm's registered office is in . You can find them at 21 New Globe Walk, London, , . This company's SIC code is 90020 - Support activities to performing arts.
Name | : | SHAKESPEARE GLOBE TRADING LIMITED |
---|---|---|
Company Number | : | 00997433 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 December 1970 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 21 New Globe Walk, London, SE1 9DT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21 New Globe Walk, London, SE1 9DT | Director | 01 October 2022 | Active |
21 New Globe Walk, London, SE1 9DT | Director | 23 November 2023 | Active |
21 New Globe Walk, London, SE1 9DT | Secretary | 30 September 2015 | Active |
21 New Globe Walk, London, SE1 9DT | Secretary | 28 January 2013 | Active |
21 New Globe Walk, London, SE1 9DT | Secretary | 24 March 2014 | Active |
21 New Globe Walk, London, SE1 9DT | Secretary | 15 June 2015 | Active |
Desborough House, 51 Sheldon Avenue, London, N6 4NH | Secretary | - | Active |
Manor Farm Vann Common, Fernhurst, Haslemere, GU27 3NW | Secretary | 16 July 2001 | Active |
The East House, Highfield Park, Creaton, NN6 8NT | Director | 16 July 2001 | Active |
Beach Cottage Bosham Lane, Bosham, Chichester, PO18 8HY | Director | 28 February 2005 | Active |
Beach Cottage Bosham Lane, Bosham, Chichester, PO18 8HY | Director | 29 March 1995 | Active |
24, Vallis Way, Ealing, London, W13 0DD | Director | 06 October 2008 | Active |
Great Allfields, Balls Cross, Petworth, GU28 9JR | Director | - | Active |
21 New Globe Walk, London, SE1 9DT | Director | 06 December 2010 | Active |
Ford House Ford Manor Road, Manor Road Dormansland, Lingfield, RH7 6NZ | Director | - | Active |
19 The Priory, Priory Park, London, SE3 9XA | Director | - | Active |
21 New Globe Walk, London, SE1 9DT | Director | 24 March 2014 | Active |
8 Woodborough Road, London, SW15 6PZ | Director | 22 January 2007 | Active |
21 New Globe Walk, London, SE1 9DT | Director | 01 February 2010 | Active |
21 New Globe Walk, London, SE1 9DT | Director | 18 October 2010 | Active |
281 Granada Road, West Palm Beach, Florida, Usa, 33401 | Director | - | Active |
21 New Globe Walk, London, SE1 9DT | Director | 16 January 2014 | Active |
24 Houblon Road, Richmond, TW10 6DE | Director | 28 February 2005 | Active |
32 Rosary Gardens, South Kensington, London, SW7 4NT | Director | - | Active |
8, Blenheim Mews, Ecclesall, Sheffield, S11 9PR | Director | 11 December 2000 | Active |
Shrubs Farm, Lamarsh, Bures, CO8 5EA | Director | 06 September 1993 | Active |
3 Gardens Crescent, Poole, BH14 8JE | Director | 22 September 2003 | Active |
121 Ridgway, Wimbldon, London, SW19 4RE | Director | 15 December 2005 | Active |
139 East 94 St., New York, Usa, | Director | 27 January 2003 | Active |
Acrise Cottage 53 Christchurch Hill, London, NW3 1LG | Director | 19 January 1997 | Active |
Torphin Wilderness Road, Chislehurst, BR7 5EZ | Director | - | Active |
29 Maiden Erlegh Drive, Reading, RG6 7HP | Director | - | Active |
The Bishop's House, New Street, Henley-On-Thames, United Kingdom, RG9 2BP | Director | 11 April 2016 | Active |
48 Lamont Road, London, SW10 0HX | Director | 28 February 2005 | Active |
3 Dungarvan Avenue, London, SW15 5QU | Director | 25 March 2002 | Active |
The Shakespeare Globe Trust | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 21, New Globe Walk, London, England, SE1 9DT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-13 | Officers | Appoint person director company with name date. | Download |
2023-12-13 | Officers | Termination director company with name termination date. | Download |
2023-07-28 | Accounts | Accounts with accounts type small. | Download |
2023-03-31 | Officers | Termination director company with name termination date. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-14 | Officers | Appoint person director company with name date. | Download |
2022-07-22 | Accounts | Accounts with accounts type small. | Download |
2022-07-05 | Auditors | Auditors resignation company. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-21 | Officers | Termination secretary company with name termination date. | Download |
2021-06-14 | Accounts | Accounts with accounts type small. | Download |
2021-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-05 | Accounts | Accounts with accounts type small. | Download |
2020-10-13 | Officers | Termination director company with name termination date. | Download |
2020-06-08 | Officers | Termination director company with name termination date. | Download |
2020-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-30 | Capital | Legacy. | Download |
2019-10-30 | Capital | Capital statement capital company with date currency figure. | Download |
2019-10-30 | Insolvency | Legacy. | Download |
2019-10-30 | Resolution | Resolution. | Download |
2019-10-29 | Officers | Termination director company with name termination date. | Download |
2019-06-26 | Accounts | Accounts with accounts type small. | Download |
2018-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-16 | Mortgage | Mortgage charge whole cease with charge number. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.