UKBizDB.co.uk

SYNERGY THEATRE PROJECT

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

This company is commonly known as Synergy Theatre Project. The company was founded 23 years ago and was given the registration number 04219146. The firm's registered office is in LONDON. You can find them at 3space International House, 6 Canterbury Crescent, London, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:SYNERGY THEATRE PROJECT
Company Number:04219146
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2001
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.
  • 90010 - Performing arts

Office Address & Contact

Registered Address:3space International House, 6 Canterbury Crescent, London, England, SW9 7QD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
G.1 Carlton Mansions, 387 Coldharbour Lane, London, England, SW9 8GL

Secretary15 December 2003Active
G.1 Carlton Mansions, 387 Coldharbour Lane, London, England, SW9 8GL

Director20 September 2022Active
G.1 Carlton Mansions, 387 Coldharbour Lane, London, England, SW9 8GL

Director23 April 2018Active
G.1 Carlton Mansions, 387 Coldharbour Lane, London, England, SW9 8GL

Director20 September 2022Active
G.1 Carlton Mansions, 387 Coldharbour Lane, London, England, SW9 8GL

Director20 September 2022Active
G.1 Carlton Mansions, 387 Coldharbour Lane, London, England, SW9 8GL

Director20 September 2022Active
G.1 Carlton Mansions, 387 Coldharbour Lane, London, England, SW9 8GL

Director17 September 2018Active
G.1 Carlton Mansions, 387 Coldharbour Lane, London, England, SW9 8GL

Director23 April 2018Active
G.1 Carlton Mansions, 387 Coldharbour Lane, London, England, SW9 8GL

Director01 July 2014Active
2 Milton Road, Herne Hill, London, SE24 0NP

Secretary18 May 2001Active
32 Shell Road, London, SE13 7TW

Director18 May 2001Active
17 Norfolk House, Nelson Grove Road, London, SW19 2NG

Director10 July 2006Active
2 Milton Road, Herne Hill, London, SE24 0NP

Director18 May 2001Active
G.1 Carlton Mansions, 387 Coldharbour Lane, London, England, SW9 8GL

Director22 August 2012Active
37 Stirling Road, London, SW9 9EF

Director18 May 2001Active
South Haven, Church Lane, Headley, KT18 6LJ

Director29 April 2008Active
10, Beulah Road, London, E17 9LQ

Director07 July 2009Active
33 Fawnbrake Avenue, London, SE24 0BE

Director18 May 2001Active
Flat 4 Wordsworth, Sydney Road, London, N8 0EU

Director22 January 2009Active
Room 311, New Scotland Yard, Broadway, London, SW1H 0BG

Director07 July 2009Active
456 Redford Close, Bedfont Gate, Feltham, TW13 4TP

Director07 July 2003Active
Flat D 39 Manchester Street, London, W1U 7LJ

Director20 February 2007Active
G.1 Carlton Mansions, 387 Coldharbour Lane, London, England, SW9 8GL

Director30 September 2010Active
54 Cricklade Avenue, London, SW2 3HG

Director26 June 2001Active
G.1 Carlton Mansions, 387 Coldharbour Lane, London, England, SW9 8GL

Director25 March 2014Active

People with Significant Control

Catherine Thonborrow
Notified on:18 May 2017
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:England
Address:G.1 Carlton Mansions, 387 Coldharbour Lane, London, England, SW9 8GL
Nature of control:
  • Significant influence or control as trust
Jonathan Paul Smith
Notified on:18 May 2017
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:England
Address:G.1 Carlton Mansions, 387 Coldharbour Lane, London, England, SW9 8GL
Nature of control:
  • Significant influence or control as trust
Jules Carey
Notified on:18 May 2017
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:G.1 Carlton Mansions, 387 Coldharbour Lane, London, England, SW9 8GL
Nature of control:
  • Significant influence or control as trust
Mr John Mason
Notified on:18 May 2017
Status:Active
Date of birth:May 1960
Nationality:British
Address:8, St Thomas Street, London, SE1 9RR
Nature of control:
  • Significant influence or control as trust
Esther Baker
Notified on:18 May 2017
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:England
Address:G.1 Carlton Mansions, 387 Coldharbour Lane, London, England, SW9 8GL
Nature of control:
  • Significant influence or control
Gabrielle Sumner
Notified on:18 May 2017
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:England
Address:G.1 Carlton Mansions, 387 Coldharbour Lane, London, England, SW9 8GL
Nature of control:
  • Significant influence or control as trust

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Persons with significant control

Cessation of a person with significant control.

Download
2024-04-02Officers

Termination director company with name termination date.

Download
2024-02-20Accounts

Accounts with accounts type total exemption full.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Persons with significant control

Cessation of a person with significant control.

Download
2023-04-27Officers

Termination director company with name termination date.

Download
2023-02-15Accounts

Accounts with accounts type total exemption full.

Download
2022-09-28Officers

Appoint person director company with name date.

Download
2022-09-27Officers

Appoint person director company with name date.

Download
2022-09-27Officers

Appoint person director company with name date.

Download
2022-09-27Officers

Appoint person director company with name date.

Download
2022-09-23Persons with significant control

Cessation of a person with significant control.

Download
2022-09-23Officers

Termination director company with name termination date.

Download
2022-08-05Officers

Change person director company with change date.

Download
2022-08-05Address

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

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Officers

Change person director company with change date.

Download
2022-03-22Accounts

Accounts with accounts type total exemption full.

Download
2022-02-23Officers

Change person director company with change date.

Download
2022-02-16Officers

Change person secretary company with change date.

Download
2022-02-16Officers

Change person director company with change date.

Download
2022-02-16Officers

Change person director company with change date.

Download
2022-02-16Officers

Change person director company with change date.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.