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.
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 | : |
|
Registered Address | : | 65 Drury Lane, London, WC2B 5SP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
65, Drury Lane, London, WC2B 5SP | Director | 07 June 2018 | Active |
65, Drury Lane, London, WC2B 5SP | Director | 06 September 2021 | Active |
Dominion Theatre, 268-269 Tottenham Court Road, London, England, W1T 7AQ | Director | 04 December 1992 | Active |
2nd Floor 810 7th Avenue, New York City, United States, | Director | 04 December 1992 | Active |
65, Drury Lane, London, United Kingdom, WC2B 5SP | Secretary | 18 November 2013 | Active |
87 Mayfair Avenue, Worcester Park, KT4 7SJ | Secretary | 09 December 1992 | Active |
5 Chancery Lane, Cliffords Inn, London, EC4A 1BU | Corporate Nominee Secretary | 03 November 1992 | Active |
31, Hemington Avenue, London, United Kingdom, N11 3LR | Director | 28 October 2011 | Active |
27 Sutherland Place, London, W2 5BZ | Director | 10 October 1997 | Active |
5 Chancery Lane, Cliffords Inn, London, EC4A 1BU | Nominee Director | 03 November 1992 | Active |
5 Chancery Lane, Cliffords Inn, London, EC4A 1BU | Nominee Director | 03 November 1992 | Active |
Huntsmoor, Templewood Lane, Farnham Common, Slough, United Kingdom, SL2 3HW | Director | 01 November 2000 | Active |
26f Redan Place, London, W2 4SA | Director | 01 November 2000 | Active |
65, Drury Lane, London, WC2B 5SP | Director | 22 November 2016 | Active |
15 East 69 Street, Newyork, United States, | Director | 01 November 2000 | Active |
Sydmonton Court, Burghclere, Newbury, RG20 9NJ | Director | 09 December 1992 | Active |
Coxtie House, Lincolns Lane Coxtie Green, Brentwood, CM14 5RS | Director | 09 December 1992 | Active |
510, Park Avenue, New York, Usa, | Director | 04 December 1992 | Active |
Hill Farm, Chiselhampton, United Kingdom, OX44 7XH | Director | 28 October 2011 | Active |
Hill Farm, Cuddesdon Road, Chiselhampton, Oxford, United Kingdom, OX44 7XH | Director | 01 May 2002 | Active |
25 Camberwell Grove, London, SE5 8JA | Director | 09 December 1992 | Active |
Lion View, Butes Lane, Alderney, Channel Islands, GY9 3UW | Director | 28 October 2011 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Accounts | Accounts with accounts type full. | Download |
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-29 | Accounts | Accounts with accounts type full. | Download |
2023-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-08 | Officers | Change person director company with change date. | Download |
2022-03-30 | Accounts | Accounts with accounts type full. | Download |
2022-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-10 | Officers | Change person director company with change date. | Download |
2021-09-10 | Officers | Appoint person director company with name date. | Download |
2021-09-10 | Officers | Termination director company with name termination date. | Download |
2021-07-10 | Accounts | Accounts with accounts type full. | Download |
2021-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-07 | Accounts | Accounts with accounts type full. | Download |
2020-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-16 | Officers | Termination director company with name termination date. | Download |
2019-07-03 | Officers | Termination director company with name termination date. | Download |
2019-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-10 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-12-21 | Accounts | Accounts with accounts type full. | Download |
2018-06-13 | Officers | Appoint person director company with name date. | Download |
2018-06-13 | Officers | Termination director company with name termination date. | Download |
2018-03-28 | Accounts | Accounts with accounts type full. | Download |
2018-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-10 | Address | Move registers to registered office company with new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.