UKBizDB.co.uk

TRIUMPH PROSCENIUM PRODUCTIONS LIMITED

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

This company is commonly known as Triumph Proscenium Productions Limited. The company was founded 36 years ago and was given the registration number 02217641. The firm's registered office is in CHRISTCHURCH. You can find them at 10 Bridge Street, , Christchurch, . This company's SIC code is 90010 - Performing arts.

Company Information

Name:TRIUMPH PROSCENIUM PRODUCTIONS LIMITED
Company Number:02217641
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 1988
End of financial year:06 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 90010 - Performing arts

Office Address & Contact

Registered Address:10 Bridge Street, Christchurch, England, BH23 1EF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1580 Parkway, Solent Business Park, Whiteley, Fareham, PO15 7AG

Director29 October 2020Active
1580 Parkway, Solent Business Park, Whiteley, Fareham, PO15 7AG

Director29 October 2020Active
5, Kings Yard, Guildford, England, GU2 9AJ

Secretary15 July 2004Active
7, Savoy Court, London, England, WC2R 0EX

Secretary09 December 2016Active
35 Old Queen Street, London, SW1H 9JD

Corporate Secretary-Active
5, Kings Yard, Guildford, England, GU2 9AJ

Director13 April 2007Active
10, Bridge Street, Christchurch, England, BH23 1EF

Director01 February 2020Active
17 Gerald Street, London, SW1

Director-Active
The Cottage, West Lavant, Chichester, PO18 9AH

Director13 April 2007Active
The Cottage, West Lavant, Chichester, PO18 9AH

Director15 February 1988Active
3 Ashleigh Court, 2 Murray Road, London, W5 4XZ

Director24 June 1992Active

People with Significant Control

Ms Lucy-Jane Marita Halcrow
Notified on:29 October 2020
Status:Active
Date of birth:October 1977
Nationality:British
Address:1580 Parkway, Solent Business Park, Fareham, PO15 7AG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Ann Weldon
Notified on:30 January 2019
Status:Active
Date of birth:March 1944
Nationality:British
Country of residence:England
Address:7, Savoy Court, London, England, WC2R 0EX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Duncan Clark Weldon
Notified on:01 February 2017
Status:Active
Date of birth:March 1941
Nationality:British
Address:The Cottage, West Lavant, Chichester, PO18 9AH
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2023-05-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-03-17Address

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

Download
2022-03-17Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-03-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-03-17Resolution

Resolution.

Download
2022-01-12Mortgage

Mortgage satisfy charge full.

Download
2022-01-12Mortgage

Mortgage satisfy charge full.

Download
2021-02-25Accounts

Change account reference date company previous extended.

Download
2021-02-22Confirmation statement

Confirmation statement with updates.

Download
2021-02-22Officers

Change person director company with change date.

Download
2021-02-22Officers

Change person director company with change date.

Download
2021-02-08Persons with significant control

Notification of a person with significant control.

Download
2021-02-08Persons with significant control

Cessation of a person with significant control.

Download
2021-02-08Officers

Termination secretary company with name termination date.

Download
2021-02-08Address

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

Download
2020-12-10Officers

Appoint person director company with name date.

Download
2020-12-10Officers

Termination director company with name termination date.

Download
2020-12-10Officers

Termination director company with name termination date.

Download
2020-12-10Officers

Appoint person director company with name date.

Download
2020-03-18Confirmation statement

Confirmation statement with updates.

Download
2020-03-02Officers

Appoint person director company with name date.

Download
2019-12-04Accounts

Accounts with accounts type micro entity.

Download
2019-06-27Address

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

Download
2019-04-11Confirmation statement

Confirmation statement with updates.

Download
2019-04-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.