This company is commonly known as Womens Playhouse Trust. The company was founded 41 years ago and was given the registration number 01693212. The firm's registered office is in LONDON. You can find them at 82 St. John Street, , London, . This company's SIC code is 90030 - Artistic creation.
Name | : | WOMENS PLAYHOUSE TRUST |
---|---|---|
Company Number | : | 01693212 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 January 1983 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 82 St. John Street, London, EC1M 4JN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15, St Paul's Place, London, N1 2QE | Director | 01 February 2007 | Active |
82, St John Street, London, United Kingdom, EC1M 4JN | Director | 02 February 2015 | Active |
82, St John Street, London, United Kingdom, EC1M 4JN | Director | 06 May 2016 | Active |
1 Academy Apartments, 236 Dalston Lane, London, E8 1LX | Secretary | 01 March 1997 | Active |
141 Hamilton Terrace, London, NW8 9QS | Secretary | - | Active |
Flat 2 105 Wapping Lane, London, E1 9RW | Secretary | 08 October 1995 | Active |
9 Brownlow Mews, London, WC1N 2LD | Director | 22 March 1996 | Active |
Unit 6/56 Bridge Street Epping 2021, Sydney New South Wales 2021, Australia, FOREIGN | Director | 10 March 1993 | Active |
14 Ladbroke Road, London, W11 3NJ | Director | - | Active |
49, Le Hunte Street, Wayville, Australia, 5034 | Director | 10 January 2005 | Active |
Lower Ground, 44 Blomfield Road, London, W9 2PF | Director | 02 June 1993 | Active |
141 Hamilton Terrace, London, NW8 9QS | Director | - | Active |
Department Of Music, Heslington, YO1 5DD | Director | 19 March 1996 | Active |
27 Daleham Gardens, London, NW3 5BY | Director | - | Active |
17 Ashland House, Ashland Place, London, W1M 3JG | Director | 08 October 1995 | Active |
37 Brunswick Gardens, London, W8 4AW | Director | - | Active |
16 Chessing Court, Fortis Green, London, N2 9ER | Director | 08 October 1995 | Active |
24 Neal Street, London, WC2H 9QW | Director | - | Active |
Iver Grove, Iver, SL0 0LB | Director | 16 December 1992 | Active |
11 Addison Road, London, W14 8DJ | Director | - | Active |
21 Gallery Lofts, 69 Hopton Street, London, SE1 9LF | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-04 | Officers | Termination director company with name termination date. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-22 | Officers | Change person director company with change date. | Download |
2022-02-22 | Officers | Change person director company with change date. | Download |
2022-02-22 | Officers | Change person director company with change date. | Download |
2021-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-23 | Officers | Change person director company with change date. | Download |
2017-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-05-23 | Officers | Change person director company with change date. | Download |
2016-05-23 | Officers | Appoint person director company with name date. | Download |
2016-03-16 | Officers | Termination secretary company with name termination date. | Download |
2016-02-29 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.