SCHOOL OF PLAYBACK THEATRE UK
Status | DISSOLVED |
Company No. | 08512184 |
Category | |
Incorporated | 01 May 2013 |
Age | 11 years, 3 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 02 Jan 2024 |
Years | 7 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
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
Dissolution application strike off company
Date: 04 Oct 2023
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 25 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
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
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
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
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
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
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
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
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
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
Some Companies
ABERDEEN PENSION TRUSTEES LIMITED
10 QUEEN'S TERRACE,ABERDEEN,AB10 1XL
Number: | SC186542 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 FAIRWAYS,,MIRFIELD,WF14 8PY
Number: | 08013513 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 CONBAR HOUSE,HERTFORD,SG13 7AP
Number: | 10919597 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 HIGH STREET,NORWICH,NR12 7AA
Number: | 07363233 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 MURRAYFIELD ROAD,LEICESTER,LE3 1UW
Number: | 11064183 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 WESTERN ROAD,SOUTHALL,UB2 5HQ
Number: | 11709754 |
Status: | ACTIVE |
Category: | Private Limited Company |