UKBizDB.co.uk

SHAKESPEARE IN ITALY

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

This company is commonly known as Shakespeare In Italy. The company was founded 8 years ago and was given the registration number 10022562. The firm's registered office is in BIRMINGHAM. You can find them at First Floor, 2 Hampton Court Road, Birmingham, . This company's SIC code is 90010 - Performing arts.

Company Information

Name:SHAKESPEARE IN ITALY
Company Number:10022562
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90010 - Performing arts

Office Address & Contact

Registered Address:First Floor, 2 Hampton Court Road, Birmingham, England, B17 9AE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gable House, 239 Regents Park Road, London, United Kingdom, N3 3LF

Director09 November 2018Active
10, Blakeney Court, Cookham Road, Maidenhead, England, SL6 7ER

Director14 March 2023Active
50, Malthouse Square, Beaconsfield, England, HP9 2LE

Director08 March 2023Active
81, Nevill Avenue, Hove, England, BN3 7NB

Director08 March 2023Active
18 Red Lion Court, Red Lion Court, London, England, EC4A 3EB

Director25 July 2017Active
Langley House, Park Road, East Finchley, London, United Kingdom, N2 8EY

Director26 September 2017Active
111, Sixth Avenue, London, W10 4HH

Director23 February 2016Active
111, Sixth Avenue, London, W10 4HH

Director23 February 2016Active
First Floor, 2 Hampton Court Road, Birmingham, England, B17 9AE

Director25 July 2017Active
111, Sixth Avenue, London, W10 4HH

Director23 February 2016Active
First Floor, 2 Hampton Court Road, Birmingham, England, B17 9AE

Director15 March 2021Active
First Floor, 2 Hampton Court Road, Birmingham, England, B17 9AE

Director25 July 2017Active
111, Sixth Avenue, London, W10 4HH

Director23 February 2016Active
Langley House, Park Road, East Finchley, London, United Kingdom, N2 8EY

Director25 July 2017Active
206, Regents Park Road, London, England, NW1 8AQ

Director25 July 2017Active

People with Significant Control

Collette Parker
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:United Kingdom
Address:25, St Matthews Garden, St Leonards On Sea, United Kingdom, TN38 0TT
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-03Officers

Termination director company with name termination date.

Download
2024-03-28Confirmation statement

Confirmation statement with updates.

Download
2023-09-11Accounts

Accounts with accounts type total exemption full.

Download
2023-04-17Change of name

Certificate change of name company.

Download
2023-03-21Officers

Change person director company with change date.

Download
2023-03-21Address

Change registered office address company with date old address new address.

Download
2023-03-16Address

Change registered office address company with date old address new address.

Download
2023-03-14Officers

Appoint person director company with name date.

Download
2023-03-10Confirmation statement

Confirmation statement with no updates.

Download
2023-03-10Officers

Appoint person director company with name date.

Download
2023-03-09Officers

Termination director company with name termination date.

Download
2023-03-09Officers

Appoint person director company with name date.

Download
2023-03-09Officers

Termination director company with name termination date.

Download
2023-01-05Accounts

Accounts with accounts type total exemption full.

Download
2022-11-22Officers

Termination director company with name termination date.

Download
2022-11-22Officers

Termination director company with name termination date.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Officers

Appoint person director company with name date.

Download
2021-02-24Accounts

Accounts with accounts type total exemption full.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Accounts

Accounts with accounts type total exemption full.

Download
2020-01-03Address

Change registered office address company with date old address new address.

Download
2019-06-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.