UKBizDB.co.uk

THEATRE-RITES

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

This company is commonly known as Theatre-rites. The company was founded 28 years ago and was given the registration number 03062624. The firm's registered office is in LONDON. You can find them at E1 Studios Unit 206, 7 Whitechapel Road, London, . This company's SIC code is 90010 - Performing arts.

Company Information

Name:THEATRE-RITES
Company Number:03062624
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90010 - Performing arts

Office Address & Contact

Registered Address:E1 Studios Unit 206, 7 Whitechapel Road, London, United Kingdom, E1 1DU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3 The Energy Centre, Bowling Green Walk, London, England, N1 6AL

Secretary09 May 2006Active
Unit 3 The Energy Centre, Bowling Green Walk, London, England, N1 6AL

Director27 September 2023Active
Unit 3 The Energy Centre, Bowling Green Walk, London, England, N1 6AL

Director01 November 2023Active
Unit 3 The Energy Centre, Bowling Green Walk, London, England, N1 6AL

Director07 January 2020Active
Unit 3 The Energy Centre, Bowling Green Walk, London, England, N1 6AL

Director20 March 2013Active
Unit 3 The Energy Centre, Bowling Green Walk, London, England, N1 6AL

Director01 November 2023Active
Unit 3 The Energy Centre, Bowling Green Walk, London, England, N1 6AL

Director25 April 2015Active
Unit 3 The Energy Centre, Bowling Green Walk, London, England, N1 6AL

Director09 December 2019Active
Unit 3 The Energy Centre, Bowling Green Walk, London, England, N1 6AL

Director09 March 2010Active
Unit 3 The Energy Centre, Bowling Green Walk, London, England, N1 6AL

Director01 November 2023Active
23 Windsor Road, London, N7 6JG

Secretary30 May 1995Active
Yoghurt Nine Elms Pier, Kirtling Street, London, SW8 9BP

Secretary17 October 2002Active
70 Westover Road, London, SW18 2RH

Secretary01 September 2005Active
29 Mulkern Road, London, N19 3HQ

Director27 May 2003Active
Unit 612, Erlang House, 128 Blackfriars Road, London, United Kingdom, SE1 8EQ

Director06 March 2014Active
64 Woodland Gardens, Isleworth, TW7 6LL

Director07 October 1997Active
2 Hampstead Walk, London, E3 2JN

Director02 November 1999Active
Unit 3 The Energy Centre, Bowling Green Walk, London, England, N1 6AL

Director28 October 2016Active
Unit 612, Erlang House, 128 Blackfriars Road, London, United Kingdom, SE1 8EQ

Director20 October 2005Active
23 Windsor Road, London, N7 6JG

Director30 May 1995Active
Carthach House Bannerdown Close, Batheaston, Bath, BA1 7JN

Director06 July 2000Active
Unit 612, Erlang House, 128 Blackfriars Road, London, United Kingdom, SE1 8EQ

Director09 May 2006Active
Unit 612, Erlang House, 128 Blackfriars Road, London, United Kingdom, SE1 8EQ

Director01 September 2006Active
E1 Studios, Unit 206, 7 Whitechapel Road, London, United Kingdom, E1 1DU

Director07 November 2017Active
3 Kelly Street, London, NW1 8PG

Director30 May 1995Active
Unit 612, Erlang House, 128 Blackfriars Road, London, United Kingdom, SE1 8EQ

Director01 February 2006Active
Unit 3 The Energy Centre, Bowling Green Walk, London, England, N1 6AL

Director17 May 2017Active
Rhondda, Barnet Lane, Elstree, WD6 3RH

Director05 December 2001Active
Unit 612, Erlang House, 128 Blackfriars Road, London, United Kingdom, SE1 8EQ

Director11 January 2012Active
Unit 612, Erlang House, 128 Blackfriars Road, London, United Kingdom, SE1 8EQ

Director21 September 2011Active
Pond House, New Quay, Burrin, IRISH

Director18 June 1997Active
25 Windsor Road, London, N7 6JG

Director16 June 1995Active
36a Mildmay Road, London, N4 4NG

Director30 May 1995Active
E1 Studios, Unit 206, 7 Whitechapel Road, London, United Kingdom, E1 1DU

Director26 September 2012Active
275 Kingsland Road, London, E2 8AS

Director07 February 1997Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-12-01Officers

Appoint person director company with name date.

Download
2023-11-01Officers

Appoint person director company with name date.

Download
2023-11-01Officers

Appoint person director company with name date.

Download
2023-10-24Officers

Appoint person director company with name date.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2023-06-05Officers

Termination director company with name termination date.

Download
2022-12-21Officers

Termination director company with name termination date.

Download
2022-12-21Officers

Termination director company with name termination date.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-27Address

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

Download
2020-11-18Accounts

Accounts with accounts type total exemption full.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Officers

Appoint person director company with name date.

Download
2020-01-07Officers

Appoint person director company with name date.

Download
2020-01-07Officers

Appoint person director company with name date.

Download
2020-01-07Officers

Termination director company with name termination date.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-06-03Officers

Termination director company with name termination date.

Download
2018-10-24Accounts

Accounts with accounts type total exemption full.

Download
2018-09-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.