UKBizDB.co.uk

THE ADELPHI THEATRE COMPANY LIMITED

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

This company is commonly known as The Adelphi Theatre Company Limited. The company was founded 31 years ago and was given the registration number 02761565. The firm's registered office is in LONDON. You can find them at 65 Drury Lane, , London, . This company's SIC code is 90040 - Operation of arts facilities.

Company Information

Name:THE ADELPHI THEATRE COMPANY LIMITED
Company Number:02761565
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 1992
End of financial year:02 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90040 - Operation of arts facilities

Office Address & Contact

Registered Address:65 Drury Lane, London, WC2B 5SP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
65, Drury Lane, London, WC2B 5SP

Director07 June 2018Active
65, Drury Lane, London, WC2B 5SP

Director06 September 2021Active
Dominion Theatre, 268-269 Tottenham Court Road, London, England, W1T 7AQ

Director04 December 1992Active
2nd Floor 810 7th Avenue, New York City, United States,

Director04 December 1992Active
65, Drury Lane, London, United Kingdom, WC2B 5SP

Secretary18 November 2013Active
87 Mayfair Avenue, Worcester Park, KT4 7SJ

Secretary09 December 1992Active
5 Chancery Lane, Cliffords Inn, London, EC4A 1BU

Corporate Nominee Secretary03 November 1992Active
31, Hemington Avenue, London, United Kingdom, N11 3LR

Director28 October 2011Active
27 Sutherland Place, London, W2 5BZ

Director10 October 1997Active
5 Chancery Lane, Cliffords Inn, London, EC4A 1BU

Nominee Director03 November 1992Active
5 Chancery Lane, Cliffords Inn, London, EC4A 1BU

Nominee Director03 November 1992Active
Huntsmoor, Templewood Lane, Farnham Common, Slough, United Kingdom, SL2 3HW

Director01 November 2000Active
26f Redan Place, London, W2 4SA

Director01 November 2000Active
65, Drury Lane, London, WC2B 5SP

Director22 November 2016Active
15 East 69 Street, Newyork, United States,

Director01 November 2000Active
Sydmonton Court, Burghclere, Newbury, RG20 9NJ

Director09 December 1992Active
Coxtie House, Lincolns Lane Coxtie Green, Brentwood, CM14 5RS

Director09 December 1992Active
510, Park Avenue, New York, Usa,

Director04 December 1992Active
Hill Farm, Chiselhampton, United Kingdom, OX44 7XH

Director28 October 2011Active
Hill Farm, Cuddesdon Road, Chiselhampton, Oxford, United Kingdom, OX44 7XH

Director01 May 2002Active
25 Camberwell Grove, London, SE5 8JA

Director09 December 1992Active
Lion View, Butes Lane, Alderney, Channel Islands, GY9 3UW

Director28 October 2011Active

People with Significant Control

Mr James Larry Nederlander
Notified on:25 July 2016
Status:Active
Date of birth:January 1960
Nationality:American
Address:65, Drury Lane, London, WC2B 5SP
Nature of control:
  • Voting rights 25 to 50 percent
New London Theatre Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:65, Drury Lane, London, England, WC2B 5SP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-03-18Accounts

Accounts with accounts type full.

Download
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type full.

Download
2023-01-27Confirmation statement

Confirmation statement with updates.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Officers

Change person director company with change date.

Download
2022-03-30Accounts

Accounts with accounts type full.

Download
2022-01-14Confirmation statement

Confirmation statement with updates.

Download
2021-09-10Officers

Change person director company with change date.

Download
2021-09-10Officers

Appoint person director company with name date.

Download
2021-09-10Officers

Termination director company with name termination date.

Download
2021-07-10Accounts

Accounts with accounts type full.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-02-07Accounts

Accounts with accounts type full.

Download
2020-01-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Officers

Termination director company with name termination date.

Download
2019-07-03Officers

Termination director company with name termination date.

Download
2019-01-10Confirmation statement

Confirmation statement with no updates.

Download
2019-01-10Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-12-21Accounts

Accounts with accounts type full.

Download
2018-06-13Officers

Appoint person director company with name date.

Download
2018-06-13Officers

Termination director company with name termination date.

Download
2018-03-28Accounts

Accounts with accounts type full.

Download
2018-01-08Confirmation statement

Confirmation statement with no updates.

Download
2017-10-10Address

Move registers to registered office company with new address.

Download

Copyright © 2024. All rights reserved.