ROOT4KIDS THEATRE LTD

Ground Floor Ground Floor, Crawley, RH10 1HT, West Sussex, United Kingdom
StatusACTIVE
Company No.07680601
CategoryPrivate Limited Company
Incorporated23 Jun 2011
Age13 years, 18 days
JurisdictionEngland Wales

SUMMARY

ROOT4KIDS THEATRE LTD is an active private limited company with number 07680601. It was incorporated 13 years, 18 days ago, on 23 June 2011. The company address is Ground Floor Ground Floor, Crawley, RH10 1HT, West Sussex, United Kingdom.



Company Fillings

Dissolved compulsory strike off suspended

Date: 30 Apr 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2020

Action Date: 17 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-17

Officer name: Mr Gary Arthur Gibson

Documents

View document PDF

Change to a person with significant control

Date: 06 Sep 2020

Action Date: 17 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-17

Psc name: Mr Gary Arthur Gibson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2020

Action Date: 24 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-24

Old address: 27 Ventnor Villas Hove BN3 3DE England

New address: Ground Floor 1/7 Station Road Crawley West Sussex RH10 1HT

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2020

Action Date: 23 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2019

Action Date: 23 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-23

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-06-30

New date: 2018-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 07 Mar 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gary Arthur Gibson

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2018

Action Date: 23 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-23

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2018

Action Date: 11 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-11

Officer name: Mr Gary Arthur Gibson

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jun 2018

Action Date: 27 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mazie Victoria Gibson

Termination date: 2018-06-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2018

Action Date: 27 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-27

Old address: 350 Gammons Lane Watford Herts WD24 5JS England

New address: 27 Ventnor Villas Hove BN3 3DE

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2017

Action Date: 23 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2016

Action Date: 23 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-23

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-01

Officer name: Mr Gary Arthur Gibson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-01

Officer name: Mr Gary Arthur Gibson

Documents

View document PDF

Certificate change of name company

Date: 19 Oct 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed oscar stardust LTD\certificate issued on 19/10/15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2015

Action Date: 16 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-16

Old address: 3 Clifton Place Brighton BN1 3FN

New address: 350 Gammons Lane Watford Herts WD24 5JS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2015

Action Date: 23 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 May 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2014

Action Date: 23 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2013

Action Date: 23 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 23 May 2013

Action Date: 23 May 2013

Category: Address

Type: AD01

Change date: 2013-05-23

Old address: 85 Buttermere Place Watford WD25 7DW England

Documents

View document PDF

Termination director company with name

Date: 25 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Greg Gibson

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Mazie Victoria Gibson

Documents

View document PDF

Appoint person director company with name

Date: 16 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Arthur Gibson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2012

Action Date: 23 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-23

Documents

View document PDF

Termination secretary company with name

Date: 01 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gary Gibson

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jul 2011

Action Date: 14 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-14

Old address: Home 85 Buttermere Close Linden Lea Watford WD26 7DW England

Documents

View document PDF

Incorporation company

Date: 23 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CMB HOLDINGS LIMITED

52 ELMSHOTT LANE,SLOUGH,SL1 5RA

Number:02062301
Status:ACTIVE
Category:Private Limited Company

DIE NEUENHAGENER CATERING LIMITED

COMPANY CONSULTANTS UNIT FFORDD PENGAM,CARDIFF,CF24 2SA

Number:06407720
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HARVEY DIGITAL SOLUTIONS LTD

FIRST FLOOR TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:10734083
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HAT WITH BOW LTD

FLAT 2,MARGATE,CT9 1HX

Number:11406710
Status:ACTIVE
Category:Private Limited Company

PEQUENOTES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11013044
Status:ACTIVE
Category:Private Limited Company

PRODUCTS FOR PROMOTIONS LTD

80 TAMWORTH LANE,MITCHAM,CR4 1DA

Number:08347215
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source