SCHOOL OF PLAYBACK THEATRE UK

30 Hillside Road 30 Hillside Road, Reading, RG6 7LP, England
StatusDISSOLVED
Company No.08512184
Category
Incorporated01 May 2013
Age11 years, 3 months, 3 days
JurisdictionEngland Wales
Dissolution02 Jan 2024
Years7 months, 2 days

SUMMARY

SCHOOL OF PLAYBACK THEATRE UK is an dissolved with number 08512184. It was incorporated 11 years, 3 months, 3 days ago, on 01 May 2013 and it was dissolved 7 months, 2 days ago, on 02 January 2024. The company address is 30 Hillside Road 30 Hillside Road, Reading, RG6 7LP, England.



Company Fillings

Gazette dissolved voluntary

Date: 02 Jan 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Gazette notice voluntary

Date: 17 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Oct 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ching Pong Yau

Appointment date: 2023-08-01

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-01

Officer name: Mr Simon Floodgate

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2023

Action Date: 02 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-02

Old address: The Pump House Sandrock Hill Crowhurst Battle TN33 9AT England

New address: 30 Hillside Road Earley Reading RG6 7LP

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2023

Action Date: 01 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-01

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Apr 2023

Action Date: 12 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Veronica Needa

Cessation date: 2023-04-12

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2023

Action Date: 12 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Veronica Needa

Termination date: 2023-04-12

Documents

View document PDF

Change to a person with significant control

Date: 06 Mar 2023

Action Date: 20 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-02-20

Psc name: Ms Veronica Needa

Documents

View document PDF

Change to a person with significant control

Date: 06 Mar 2023

Action Date: 20 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-02-20

Psc name: Mr Simon Floodgate

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2023

Action Date: 02 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-02

Old address: 4 st. Andrews Square London W11 1RH

New address: The Pump House Sandrock Hill Crowhurst Battle TN33 9AT

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Aug 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2022

Action Date: 01 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Nov 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2021

Action Date: 01 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Sep 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Aug 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Sep 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anna Chesner

Termination date: 2018-07-01

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jul 2018

Action Date: 01 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anna Chesner

Cessation date: 2018-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2017

Action Date: 01 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 May 2016

Action Date: 01 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 May 2015

Action Date: 01 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Anna Chesner

Appointment date: 2015-05-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anna Chesner

Termination date: 2015-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 May 2014

Action Date: 01 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-01

Documents

View document PDF

Incorporation company

Date: 01 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABERDEEN PENSION TRUSTEES LIMITED

10 QUEEN'S TERRACE,ABERDEEN,AB10 1XL

Number:SC186542
Status:ACTIVE
Category:Private Limited Company

FIRTH PROPERTY LIMITED

4 FAIRWAYS,,MIRFIELD,WF14 8PY

Number:08013513
Status:ACTIVE
Category:Private Limited Company

GRATWOTHY LTD

UNIT 4 CONBAR HOUSE,HERTFORD,SG13 7AP

Number:10919597
Status:ACTIVE
Category:Private Limited Company

R BLOSSOM LIMITED

5 HIGH STREET,NORWICH,NR12 7AA

Number:07363233
Status:ACTIVE
Category:Private Limited Company

RPL PROPERTY HOLDINGS LIMITED

2 MURRAYFIELD ROAD,LEICESTER,LE3 1UW

Number:11064183
Status:ACTIVE
Category:Private Limited Company

SAI&SNEHKRIPA LIMITED

75 WESTERN ROAD,SOUTHALL,UB2 5HQ

Number:11709754
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