Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > S.M.THEATRE LIMITED
Company Information for

S.M.THEATRE LIMITED

ST MARTIN'S THEATRE, 25 WEST STREET, LONDON, WC2H 9NG,
Company Registration Number
00897827
Private Limited Company
Active

Company Overview

About S.m.theatre Ltd
S.M.THEATRE LIMITED was founded on 1967-02-09 and has its registered office in London. The organisation's status is listed as "Active". S.m.theatre Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
S.M.THEATRE LIMITED
 
Legal Registered Office
ST MARTIN'S THEATRE
25 WEST STREET
LONDON
WC2H 9NG
Other companies in WC2H
 
Filing Information
Company Number 00897827
Company ID Number 00897827
Date formed 1967-02-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 01/04/2023
Account next due 31/12/2024
Latest return 10/01/2016
Return next due 07/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 11:45:20
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of S.M.THEATRE LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER NORMAN MALACRIDA
Company Secretary 2016-10-01
CASPAR JOHN UNIACKE
Director 2004-10-13
MARK VERNEY
Director 2010-06-16
RUPERT VERNEY
Director 2004-10-13
STEPHEN HARRY WALEY-COHEN
Director 1992-01-10
LEOPOLD DAVID WILLOUGHBY DE BROKE
Director 1992-01-10
Previous Officers
Officer Role Date Appointed Date Resigned
GRACE MCLEAN SMITH
Company Secretary 2002-04-01 2010-09-22
SUSAN LASCELLES
Director 1992-01-10 2008-09-20
PETER GEORGE CHURCH
Company Secretary 1997-12-09 2002-03-31
WENDY EVELYN RUBY MCNAY
Company Secretary 1992-01-10 1997-12-09
NORMAN MAYER CIWALL
Director 1992-01-10 1993-06-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN HARRY WALEY-COHEN MOUSETRAP PRODUCTIONS LIMITED Director 2018-03-02 CURRENT 1994-03-18 Active
STEPHEN HARRY WALEY-COHEN 45 HALLMARK LIMITED Director 2014-09-02 CURRENT 2014-09-02 Active
STEPHEN HARRY WALEY-COHEN VP NO. 3 Director 2014-07-28 CURRENT 2014-07-28 Active - Proposal to Strike off
STEPHEN HARRY WALEY-COHEN SWC ADVISORY SERVICES LIMITED Director 2014-04-03 CURRENT 2014-04-03 Dissolved 2017-06-10
STEPHEN HARRY WALEY-COHEN THEATRE MANAGEMENT LIMITED Director 2007-04-02 CURRENT 1995-10-31 Active
STEPHEN HARRY WALEY-COHEN THEATRE MANAGEMENT (HOLDINGS) LIMITED Director 2007-03-23 CURRENT 2007-03-23 Active
STEPHEN HARRY WALEY-COHEN D & S MANAGEMENT LIMITED Director 2006-08-01 CURRENT 2006-04-27 Active
STEPHEN HARRY WALEY-COHEN LOVE STORY ON STAGE LTD Director 2005-09-26 CURRENT 2005-09-22 Active - Proposal to Strike off
STEPHEN HARRY WALEY-COHEN MOUSETRAP ON TOUR LTD Director 2000-10-04 CURRENT 2000-10-04 Liquidation
STEPHEN HARRY WALEY-COHEN GO LIVE THEATRE PROJECTS LTD Director 1996-02-21 CURRENT 1996-02-21 Active
STEPHEN HARRY WALEY-COHEN VP NO. 1 Director 1994-04-20 CURRENT 1994-04-20 Active - Proposal to Strike off
STEPHEN HARRY WALEY-COHEN VP NO. 2 Director 1994-04-20 CURRENT 1994-04-20 Active - Proposal to Strike off
STEPHEN HARRY WALEY-COHEN JCA CHARITABLE FOUNDATION Director 1992-10-13 CURRENT 1891-09-10 Active
STEPHEN HARRY WALEY-COHEN ICA IN ISRAEL Director 1992-10-13 CURRENT 1933-07-28 Active
STEPHEN HARRY WALEY-COHEN BADGWORTHY LAND COMPANY LIMITED Director 1991-12-10 CURRENT 1926-12-23 Active
STEPHEN HARRY WALEY-COHEN HONEYMEAD ENTERPRISES LIMITED Director 1991-07-23 CURRENT 1977-10-13 Dissolved 2014-05-27
LEOPOLD DAVID WILLOUGHBY DE BROKE 77 WARRINGTON CRESCENT LIMITED Director 1996-12-02 CURRENT 1996-03-28 Active
LEOPOLD DAVID WILLOUGHBY DE BROKE MORETON MORRELL TENNIS COURT COMPANY LIMITED Director 1991-04-07 CURRENT 1962-12-19 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-2301/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-12CONFIRMATION STATEMENT MADE ON 10/01/23, WITH NO UPDATES
2023-01-12CS01CONFIRMATION STATEMENT MADE ON 10/01/23, WITH NO UPDATES
2022-10-25AA03/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-13Registers moved to registered inspection location of C/O Bdo Llp Two Snowhill 7th Floor Birmingham B4 6GA
2022-01-13AD03Registers moved to registered inspection location of C/O Bdo Llp Two Snowhill 7th Floor Birmingham B4 6GA
2022-01-12Register inspection address changed from C/O Bdo Llp 150 Aldersgate Street London EC1A 4AB United Kingdom to C/O Bdo Llp Two Snowhill 7th Floor Birmingham B4 6GA
2022-01-12AD02Register inspection address changed from C/O Bdo Llp 150 Aldersgate Street London EC1A 4AB United Kingdom to C/O Bdo Llp Two Snowhill 7th Floor Birmingham B4 6GA
2022-01-11CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2021-10-13AA27/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-18PSC04Change of details for Lord Leopold David Willoughby De Broke as a person with significant control on 2020-03-19
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 10/01/21, WITH UPDATES
2020-10-15AA28/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-16CH01Director's details changed for The Hon Rupert Verney on 2019-01-22
2020-01-15AD02Register inspection address changed to C/O Bdo Llp 150 Aldersgate Street London EC1A 4AB
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 10/01/20, WITH NO UPDATES
2019-10-15AA30/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-08CH01Director's details changed for Mr Caspar John Uniacke on 2019-01-22
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES
2018-10-23AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-10LATEST SOC10/01/18 STATEMENT OF CAPITAL;GBP 2000
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES
2017-09-30AA25/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 2000
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2016-10-05AA26/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-04AP03Appointment of Mr Christopher Norman Malacrida as company secretary on 2016-10-01
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 2000
2016-01-19AR0110/01/16 ANNUAL RETURN FULL LIST
2016-01-18CH01Director's details changed for Rt Hon the Lord Leopold David Willoughby De Broke on 2016-01-06
2016-01-15CH01Director's details changed for Sir Stephen Harry Waley-Cohen on 2016-01-06
2016-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / THE HON MARK VERNEY / 06/01/2016
2016-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / THE HON RUPERT VERNEY / 06/01/2016
2016-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CASPAR JOHN UNIACKE / 06/01/2016
2015-10-02AA28/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 2000
2015-01-14AR0110/01/15 ANNUAL RETURN FULL LIST
2014-12-11AA29/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 2000
2014-01-21AR0110/01/14 ANNUAL RETURN FULL LIST
2013-10-07AA30/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2013-03-28CH01Director's details changed for Caspar Uniacke on 2013-03-26
2013-01-10AR0110/01/13 ANNUAL RETURN FULL LIST
2012-09-11AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-10AR0110/01/12 ANNUAL RETURN FULL LIST
2011-11-25RES13SECTION 31 28/10/2011
2011-11-25RES0128/10/2011
2011-10-18AA02/04/11 TOTAL EXEMPTION SMALL
2011-06-23SH02SUB-DIVISION 15/06/11
2011-06-23RES13SUB DIVISION 15/06/2011
2011-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CASPAR UNIACKE / 31/12/2010
2011-01-20AR0110/01/11 FULL LIST
2010-10-21AA03/04/10 TOTAL EXEMPTION SMALL
2010-10-07TM02APPOINTMENT TERMINATED, SECRETARY GRACE SMITH
2010-07-22AP01DIRECTOR APPOINTED THE HON MARK VERNEY
2010-01-19AR0110/01/10 FULL LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RT HON THE LORD LEOPOLD DAVID WILLOUGHBY DE BROKE / 01/10/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / THE HON RUPERT VERNEY / 01/10/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CASPAR UNIACKE / 01/10/2009
2010-01-19CH03SECRETARY'S CHANGE OF PARTICULARS / GRACE MCLEAN SMITH / 01/10/2009
2010-01-05AA28/03/09 TOTAL EXEMPTION SMALL
2009-01-12363aRETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS
2008-12-16AA29/03/08 TOTAL EXEMPTION SMALL
2008-10-20288bAPPOINTMENT TERMINATED DIRECTOR SUSAN LASCELLES
2008-03-13363aRETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS
2007-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-29363aRETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS
2006-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/04/06
2006-03-21363aRETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS
2005-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 02/04/05
2005-01-17363sRETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS
2004-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 03/04/04
2004-10-19288aNEW DIRECTOR APPOINTED
2004-10-19288aNEW DIRECTOR APPOINTED
2004-01-21363sRETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS
2003-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/03/03
2003-08-09395PARTICULARS OF MORTGAGE/CHARGE
2003-01-29363sRETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS
2002-11-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/02
2002-04-16288bSECRETARY RESIGNED
2002-04-16288aNEW SECRETARY APPOINTED
2002-01-24363sRETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS
2001-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-01-17363(287)REGISTERED OFFICE CHANGED ON 17/01/01
2001-01-17363sRETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS
2000-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/04/00
2000-06-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-06-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-01-30363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-01-30363aRETURN MADE UP TO 10/01/00; FULL LIST OF MEMBERS
1999-12-10288cDIRECTOR'S PARTICULARS CHANGED
1999-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/03/99
1999-01-27363aRETURN MADE UP TO 10/01/99; FULL LIST OF MEMBERS
1998-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/03/98
1998-02-16363aRETURN MADE UP TO 10/01/98; FULL LIST OF MEMBERS
1998-02-16190LOCATION OF DEBENTURE REGISTER
1998-02-16353LOCATION OF REGISTER OF MEMBERS
1997-12-18288aNEW SECRETARY APPOINTED
1997-12-18288bSECRETARY RESIGNED
1997-10-09AAFULL ACCOUNTS MADE UP TO 29/03/97
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation




Licences & Regulatory approval
We could not find any licences issued to S.M.THEATRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against S.M.THEATRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-07-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1994-10-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1994-04-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2015-03-28
Annual Accounts
2014-03-29
Annual Accounts
2013-03-30
Annual Accounts
2012-03-31
Annual Accounts
2011-04-02
Annual Accounts
2010-04-03
Annual Accounts
2009-03-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on S.M.THEATRE LIMITED

Intangible Assets
Patents
We have not found any records of S.M.THEATRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for S.M.THEATRE LIMITED
Trademarks
We have not found any records of S.M.THEATRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for S.M.THEATRE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (90030 - Artistic creation) as S.M.THEATRE LIMITED are:

PAUL HOLMAN ASSOCIATES LTD. £ 481,785
BILL KENWRIGHT LIMITED £ 439,081
SCRIPTOGRAPH LIMITED £ 258,735
BISSET ADAMS LIMITED £ 154,158
AVALON PROMOTIONS LIMITED £ 92,641
IMAGE BOX DESIGN LIMITED £ 48,369
SWINTON LOCK ACTIVITY CENTRE £ 35,554
REAL TIME VIDEO LIMITED £ 32,062
HALLMARK PRODUCTIONS LIMITED £ 27,230
JORDAN PRODUCTIONS LIMITED £ 24,926
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
Outgoings
Business Rates/Property Tax
No properties were found where S.M.THEATRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded S.M.THEATRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded S.M.THEATRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.