UKBizDB.co.uk

SHAKESPEARE GLOBE TRADING LIMITED

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

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.

Company Information

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:
  • 90020 - Support activities to performing arts

Office Address & Contact

Registered Address:21 New Globe Walk, London, SE1 9DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21 New Globe Walk, London, SE1 9DT

Director01 October 2022Active
21 New Globe Walk, London, SE1 9DT

Director23 November 2023Active
21 New Globe Walk, London, SE1 9DT

Secretary30 September 2015Active
21 New Globe Walk, London, SE1 9DT

Secretary28 January 2013Active
21 New Globe Walk, London, SE1 9DT

Secretary24 March 2014Active
21 New Globe Walk, London, SE1 9DT

Secretary15 June 2015Active
Desborough House, 51 Sheldon Avenue, London, N6 4NH

Secretary-Active
Manor Farm Vann Common, Fernhurst, Haslemere, GU27 3NW

Secretary16 July 2001Active
The East House, Highfield Park, Creaton, NN6 8NT

Director16 July 2001Active
Beach Cottage Bosham Lane, Bosham, Chichester, PO18 8HY

Director28 February 2005Active
Beach Cottage Bosham Lane, Bosham, Chichester, PO18 8HY

Director29 March 1995Active
24, Vallis Way, Ealing, London, W13 0DD

Director06 October 2008Active
Great Allfields, Balls Cross, Petworth, GU28 9JR

Director-Active
21 New Globe Walk, London, SE1 9DT

Director06 December 2010Active
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

Director24 March 2014Active
8 Woodborough Road, London, SW15 6PZ

Director22 January 2007Active
21 New Globe Walk, London, SE1 9DT

Director01 February 2010Active
21 New Globe Walk, London, SE1 9DT

Director18 October 2010Active
281 Granada Road, West Palm Beach, Florida, Usa, 33401

Director-Active
21 New Globe Walk, London, SE1 9DT

Director16 January 2014Active
24 Houblon Road, Richmond, TW10 6DE

Director28 February 2005Active
32 Rosary Gardens, South Kensington, London, SW7 4NT

Director-Active
8, Blenheim Mews, Ecclesall, Sheffield, S11 9PR

Director11 December 2000Active
Shrubs Farm, Lamarsh, Bures, CO8 5EA

Director06 September 1993Active
3 Gardens Crescent, Poole, BH14 8JE

Director22 September 2003Active
121 Ridgway, Wimbldon, London, SW19 4RE

Director15 December 2005Active
139 East 94 St., New York, Usa,

Director27 January 2003Active
Acrise Cottage 53 Christchurch Hill, London, NW3 1LG

Director19 January 1997Active
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

Director11 April 2016Active
48 Lamont Road, London, SW10 0HX

Director28 February 2005Active
3 Dungarvan Avenue, London, SW15 5QU

Director25 March 2002Active

People with Significant Control

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:
  • 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
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-12-13Officers

Appoint person director company with name date.

Download
2023-12-13Officers

Termination director company with name termination date.

Download
2023-07-28Accounts

Accounts with accounts type small.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Officers

Appoint person director company with name date.

Download
2022-07-22Accounts

Accounts with accounts type small.

Download
2022-07-05Auditors

Auditors resignation company.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Officers

Termination secretary company with name termination date.

Download
2021-06-14Accounts

Accounts with accounts type small.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Accounts

Accounts with accounts type small.

Download
2020-10-13Officers

Termination director company with name termination date.

Download
2020-06-08Officers

Termination director company with name termination date.

Download
2020-01-08Confirmation statement

Confirmation statement with updates.

Download
2019-10-30Capital

Legacy.

Download
2019-10-30Capital

Capital statement capital company with date currency figure.

Download
2019-10-30Insolvency

Legacy.

Download
2019-10-30Resolution

Resolution.

Download
2019-10-29Officers

Termination director company with name termination date.

Download
2019-06-26Accounts

Accounts with accounts type small.

Download
2018-12-04Confirmation statement

Confirmation statement with no updates.

Download
2018-11-16Mortgage

Mortgage charge whole cease with charge number.

Download

Copyright © 2024. All rights reserved.