UKBizDB.co.uk

THEATRE OF WINE LIMITED

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

This company is commonly known as Theatre Of Wine Limited. The company was founded 22 years ago and was given the registration number 04415443. The firm's registered office is in LONDON. You can find them at 75 Trafalgar Road, , London, . This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:THEATRE OF WINE LIMITED
Company Number:04415443
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 2002
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
  • 47250 - Retail sale of beverages in specialised stores

Office Address & Contact

Registered Address:75 Trafalgar Road, London, SE10 9TS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
75, Trafalgar Road, London, SE10 9TS

Director01 October 2018Active
75, Trafalgar Road, London, United Kingdom, SE10 9TS

Director12 April 2002Active
75, Trafalgar Road, London, United Kingdom, SE10 9TS

Director27 March 2008Active
56 Earlswood Street, London, SE10 9ES

Secretary06 February 2006Active
46 Aylmer House, Eastney Street, London, SE10 9NU

Secretary12 April 2002Active
75, Trafalgar Road, London, United Kingdom, SE10 9TS

Secretary27 March 2008Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 April 2002Active
30, Chadwick Road, London, United Kingdom, SE15 4RA

Director29 April 2009Active
56 Earlswood Street, London, SE10 9ES

Director25 March 2006Active
75, Trafalgar Road, London, SE10 9TS

Director01 October 2018Active
111 Leahurst Road, Lewisham, London, SE13 5HY

Director12 April 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director12 April 2002Active

People with Significant Control

Mr Jonathan Christopher Jackson
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Address:75, Trafalgar Road, London, SE10 9TS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Daniel Illsley
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Address:75, Trafalgar Road, London, SE10 9TS
Nature of control:
  • Ownership of shares 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
2024-04-25Confirmation statement

Confirmation statement with updates.

Download
2024-01-19Accounts

Accounts with accounts type total exemption full.

Download
2023-10-05Officers

Termination director company with name termination date.

Download
2023-04-19Confirmation statement

Confirmation statement with updates.

Download
2023-01-17Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Confirmation statement

Confirmation statement with updates.

Download
2021-12-08Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Confirmation statement

Confirmation statement with updates.

Download
2021-02-12Accounts

Accounts with accounts type total exemption full.

Download
2020-07-01Capital

Capital allotment shares.

Download
2020-07-01Capital

Capital allotment shares.

Download
2020-04-24Confirmation statement

Confirmation statement with updates.

Download
2020-02-14Accounts

Accounts with accounts type total exemption full.

Download
2019-04-12Confirmation statement

Confirmation statement with updates.

Download
2019-01-23Accounts

Accounts with accounts type total exemption full.

Download
2018-10-01Officers

Appoint person director company with name date.

Download
2018-10-01Officers

Appoint person director company with name date.

Download
2018-04-22Confirmation statement

Confirmation statement with no updates.

Download
2018-01-25Accounts

Accounts with accounts type total exemption full.

Download
2017-04-23Confirmation statement

Confirmation statement with updates.

Download
2017-01-22Accounts

Accounts with accounts type total exemption small.

Download
2016-04-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-20Accounts

Accounts with accounts type total exemption small.

Download
2015-05-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-06Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.