This company is commonly known as Theatre Projects Consultants International Limited. The company was founded 36 years ago and was given the registration number 02155856. The firm's registered office is in LONDON. You can find them at 4 Apollo Studios, Charlton Kings Road, London, . This company's SIC code is 71111 - Architectural activities.
Name | : | THEATRE PROJECTS CONSULTANTS INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 02155856 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 August 1987 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Apollo Studios, Charlton Kings Road, London, NW5 2SW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd, Floor Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9LT | Corporate Secretary | 25 October 2004 | Active |
Wren Cottage, 29 Church Hill, Epping, United Kingdom, CM16 4RA | Director | 17 March 1999 | Active |
47, Water Street, South Norwalk, Usa, | Director | 14 January 2013 | Active |
Merlimont, 101 Hayes Lane, Beckenham, BR3 6RN | Secretary | - | Active |
13 Southbourne, Hayes, Bromley, BR2 7NJ | Director | 09 July 1999 | Active |
13 Blake House, Porchester Mead, Beckenham, BR3 1TN | Director | 03 May 1996 | Active |
4 Apollo Studios, Charlton Kings Road, London, NW5 2SW | Director | 01 February 2010 | Active |
4 Apollo Studios, Charlton Kings Road, London, NW5 2SW | Director | 01 February 2010 | Active |
152 Cromwell Tower, Barbican, London, EC2Y 8DD | Director | - | Active |
14 Stafford Place, London, SW1E 6NP | Director | - | Active |
27 Wittering Close, Kingston Upon Thames, KT2 5GA | Director | - | Active |
101 West 87 Street, Apartment 2a, New York, Usa, 10024 | Director | 25 November 1996 | Active |
425 Carlton Street, Toronto, Canada, M5A 2M3 | Director | 05 August 1994 | Active |
2 Sibella Road, Clapham, London, SW4 6HX | Director | - | Active |
78 Barrack Hill Road, Ridgefield, Usa, FOREIGN | Director | - | Active |
West Woodlands Guildford Road, Runfold, Farnham, GU10 1PG | Director | - | Active |
11 St Lukes Church, 42 Mayfield Road, London, N8 9LP | Director | - | Active |
17, Northcroft Villas, Englefield Green, Egham, England, TW20 0DZ | Director | 17 March 1999 | Active |
Ord House 52 Main Street North, Bridgewater, Lichfield County, CT 06752 | Director | 17 March 1999 | Active |
12 Johnsons Drive, Hampton, TW12 2EQ | Director | 28 April 1999 | Active |
310 West 79th Street Apt 12 Wr, New York 10024, Usa, | Director | 24 September 1992 | Active |
85 Heythorp Street, London, SW18 5BT | Director | - | Active |
Theatre Projects Limited Liability Partnership | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4 Apollo Studios, Charlton Kings Road, London, England, NW5 2SW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Officers | Termination director company with name termination date. | Download |
2023-08-22 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-12 | Accounts | Accounts with accounts type small. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-01 | Accounts | Accounts with accounts type small. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-14 | Accounts | Accounts with accounts type small. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-06 | Accounts | Accounts with accounts type small. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-04 | Accounts | Accounts with accounts type small. | Download |
2019-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-26 | Accounts | Accounts with accounts type small. | Download |
2018-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-21 | Accounts | Accounts with accounts type full. | Download |
2017-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-24 | Accounts | Accounts with accounts type full. | Download |
2016-06-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-03 | Accounts | Accounts with accounts type full. | Download |
2015-06-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-23 | Officers | Change person director company with change date. | Download |
2015-03-02 | Officers | Termination director company with name termination date. | Download |
2014-07-07 | Accounts | Accounts with accounts type full. | Download |
2014-07-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-02 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.