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

SHAKESPEARE GLOBE TRADING LIMITED

21 NEW GLOBE WALK, LONDON, SE1 9DT,
Company Registration Number
00997433
Private Limited Company
Active

Company Overview

About Shakespeare Globe Trading Ltd
SHAKESPEARE GLOBE TRADING LIMITED was founded on 1970-12-17 and has its registered office in . The organisation's status is listed as "Active". Shakespeare Globe Trading Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SHAKESPEARE GLOBE TRADING LIMITED
 
Legal Registered Office
21 NEW GLOBE WALK
LONDON
SE1 9DT
Other companies in SE1
 
Previous Names
INTERNATIONAL SHAKESPEARE GLOBE CENTRE LIMITED(THE)15/03/2005
Filing Information
Company Number 00997433
Company ID Number 00997433
Date formed 1970-12-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts SMALL
Last Datalog update: 2024-01-06 12:34:03
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 SHAKESPEARE GLOBE TRADING LIMITED

Current Directors
Officer Role Date Appointed
IAN STUART DIXON
Company Secretary 2015-09-30
DAVID RALPH BUTTER
Director 2014-03-24
MARTIN ANDREW CLARKE
Director 2010-02-01
NEIL ERNEST ALEXANDER CONSTABLE
Director 2010-10-18
PHILIP DUNCAN JOHN KIRKPATRICK
Director 2011-07-18
MARK GEOFFREY SULLIVAN
Director 2014-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
CYNTHIA LESLEY HALL
Director 2016-04-11 2016-04-11
ANGELA MCDERMOTT
Company Secretary 2015-06-15 2015-09-30
LIZ FOSBURY
Company Secretary 2014-03-24 2015-05-29
CHARLES FALCONER
Company Secretary 2013-01-28 2014-03-24
MICHAEL GEORGE BICHARD
Director 2008-10-06 2014-03-24
IAN WARWICK BLAIR
Director 2010-12-06 2014-03-24
BRUCE NEIL CARNEGIE BROWN
Director 2007-01-22 2014-03-24
RACHEL MARY DE SOUZA
Director 2014-01-16 2014-03-24
ANDREW JOHN FRASER
Director 2005-12-15 2014-03-24
FRANCIS SPENCER WIGLEY
Company Secretary 2001-07-16 2012-03-26
ROBERT BARRINGTON BROOKE
Director 1992-11-30 2012-03-26
DIANA MARY DEVLIN
Director 2005-02-28 2012-03-26
STEPHEN DINGLE
Director 2000-12-11 2012-03-26
ROBERT FELIX ERITH
Director 1993-09-06 2008-08-08
KEITH BAXTER
Director 2005-02-28 2006-02-27
PETER REGINALD FREDERICK HALL
Director 2005-02-28 2006-02-27
MERRICK STUART BAKER BATES
Director 2001-07-16 2005-02-28
BARRY LEONARD DAY
Director 1992-11-30 2005-02-28
ROBIN EDWARD FOSTER
Director 2003-09-22 2005-02-28
CHARLES GOLDMAN
Director 2003-01-27 2005-02-28
MICHAEL EUSTACE HALLIFAX
Director 2002-03-25 2004-01-28
KEITH BAXTER
Director 1995-03-29 2003-01-27
ANDREW GURR
Director 1992-11-30 2002-07-13
KENNETH HENRY GRANGE
Director 1997-01-19 2002-01-21
BARRY MICHAEL HOWARD SHAW
Company Secretary 1992-11-30 2001-07-16
ALAN PAUL BUTLAND
Director 1992-11-30 1999-10-29
THE RT HON THE LORD BIRKETT
Director 1992-11-30 1998-07-27
DIANA MARY DEVLIN
Director 1992-11-30 1998-07-27
SAMUEL RENE GREEN
Director 1992-11-30 1993-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID RALPH BUTTER SPEAKERS TRUST LIMITED Director 2015-09-24 CURRENT 2008-11-04 Active
DAVID RALPH BUTTER SHAKESPEARE GLOBE PRODUCTIONS LTD Director 2014-10-30 CURRENT 2014-10-30 Active
DAVID RALPH BUTTER SHAKESPEARE GLOBE TRUST(THE) Director 2014-01-27 CURRENT 1973-12-18 Active
MARTIN ANDREW CLARKE AA INSURANCE HOLDINGS LIMITED Director 2018-06-18 CURRENT 2015-02-13 Active
MARTIN ANDREW CLARKE USED CAR SITES LIMITED Director 2018-03-01 CURRENT 2002-09-27 Active
MARTIN ANDREW CLARKE IFORD ARTS LIMITED Director 2017-04-03 CURRENT 2002-01-14 Active
MARTIN ANDREW CLARKE AA CORPORATION LIMITED Director 2015-07-01 CURRENT 1999-06-24 Active
MARTIN ANDREW CLARKE AA BRAND MANAGEMENT LIMITED Director 2015-07-01 CURRENT 2013-07-10 Active
MARTIN ANDREW CLARKE AUTOMOBILE ASSOCIATION DEVELOPMENTS LIMITED Director 2015-07-01 CURRENT 1985-01-18 Active
MARTIN ANDREW CLARKE AA ACQUISITION CO LIMITED Director 2015-07-01 CURRENT 2004-01-19 Active
MARTIN ANDREW CLARKE INTELLIGENT DATA SYSTEMS (UK) LIMITED Director 2015-07-01 CURRENT 2004-06-09 Active
MARTIN ANDREW CLARKE AA MEDIA LIMITED Director 2015-07-01 CURRENT 2007-02-16 Active
MARTIN ANDREW CLARKE DRIVETECH (UK) LIMITED Director 2015-07-01 CURRENT 1998-09-22 Active
MARTIN ANDREW CLARKE AA PIK CO LIMITED Director 2014-12-19 CURRENT 2013-10-24 Converted / Closed
MARTIN ANDREW CLARKE AA BOND CO LIMITED Director 2014-12-19 CURRENT 2013-06-25 Active
MARTIN ANDREW CLARKE AA SENIOR CO LIMITED Director 2014-12-16 CURRENT 2005-12-29 Active
MARTIN ANDREW CLARKE AA MID CO LIMITED Director 2014-12-16 CURRENT 2004-03-30 Active
MARTIN ANDREW CLARKE SHAKESPEARE GLOBE PRODUCTIONS LTD Director 2014-10-30 CURRENT 2014-10-30 Active
MARTIN ANDREW CLARKE AA INTERMEDIATE CO LIMITED Director 2014-07-15 CURRENT 2004-06-09 Active
MARTIN ANDREW CLARKE AA LIMITED Director 2014-06-26 CURRENT 2004-06-09 Active
MARTIN ANDREW CLARKE THE HOLBURNE MUSEUM TRUST COMPANY Director 2014-06-13 CURRENT 2000-11-08 Active
MARTIN ANDREW CLARKE ROSE MANAGEMENT (BROMPTONS) LIMITED Director 2010-04-07 CURRENT 1996-12-17 Active
MARTIN ANDREW CLARKE SHAKESPEARE GLOBE TRUST(THE) Director 2010-02-01 CURRENT 1973-12-18 Active
NEIL ERNEST ALEXANDER CONSTABLE SHAKESPEARE GLOBE PRODUCTIONS LTD Director 2014-10-30 CURRENT 2014-10-30 Active
NEIL ERNEST ALEXANDER CONSTABLE THE ROYAL THEATRICAL SUPPORT TRUST Director 2013-09-19 CURRENT 1967-11-09 Active
NEIL ERNEST ALEXANDER CONSTABLE SHAKESPEARE GLOBE TRUST(THE) Director 2010-10-18 CURRENT 1973-12-18 Active
PHILIP DUNCAN JOHN KIRKPATRICK BWB RISK MANAGEMENT LIMITED Director 2011-12-01 CURRENT 2011-12-01 Active - Proposal to Strike off
PHILIP DUNCAN JOHN KIRKPATRICK SHAKESPEARE GLOBE TRUST(THE) Director 2011-07-18 CURRENT 1973-12-18 Active
PHILIP DUNCAN JOHN KIRKPATRICK BWB (NO.2) LIMITED Director 2007-10-08 CURRENT 2001-10-19 Active - Proposal to Strike off
PHILIP DUNCAN JOHN KIRKPATRICK BWB SECRETARIAL LIMITED Director 2006-09-01 CURRENT 2001-10-19 Active
PHILIP DUNCAN JOHN KIRKPATRICK THE DEATH PENALTY PROJECT LIMITED Director 2005-10-26 CURRENT 2005-09-30 Active
PHILIP DUNCAN JOHN KIRKPATRICK THE DEATH PENALTY PROJECT CHARITABLE TRUST Director 2005-08-25 CURRENT 2005-08-25 Active
MARK GEOFFREY SULLIVAN BRISTOL OLD VIC (TRADING) LIMITED Director 2017-05-18 CURRENT 2000-12-27 Active
MARK GEOFFREY SULLIVAN BRISTOL OLD VIC AND THEATRE ROYAL TRUST LIMITED Director 2016-11-30 CURRENT 1963-04-01 Active
MARK GEOFFREY SULLIVAN SHAKESPEARE GLOBE PRODUCTIONS LTD Director 2014-10-30 CURRENT 2014-10-30 Active
MARK GEOFFREY SULLIVAN ROSE THEATRE TRUST Director 2013-01-14 CURRENT 1988-08-23 Active

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
2023-12-13APPOINTMENT TERMINATED, DIRECTOR NEIL ERNEST ALEXANDER CONSTABLE
2023-12-13DIRECTOR APPOINTED MS STELLA KANU
2023-12-13CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-07-28SMALL COMPANY ACCOUNTS MADE UP TO 31/10/22
2023-03-31APPOINTMENT TERMINATED, DIRECTOR DAVID RALPH BUTTER
2022-12-14DIRECTOR APPOINTED MR RICHARD GILDEA
2022-12-14CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2022-12-14AP01DIRECTOR APPOINTED MR RICHARD GILDEA
2022-07-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/21
2022-07-05AUDITOR'S RESIGNATION
2022-07-05AUDAUDITOR'S RESIGNATION
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-06-21TM02Termination of appointment of Ian Stuart Dixon on 2021-06-05
2021-06-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-10-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK GEOFFREY SULLIVAN
2020-06-08TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DUNCAN JOHN KIRKPATRICK
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES
2019-10-30SH20Statement by Directors
2019-10-30SH19Statement of capital on 2019-10-30 GBP 50
2019-10-30CAP-SSSolvency Statement dated 30/10/19
2019-10-30RES13Resolutions passed:
  • Cancellation of the capital redemption reserve 30/10/2019
  • Resolution of reduction in issued share capital
2019-10-29TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ANDREW CLARKE
2019-06-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/18
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-11-16MR05
2018-05-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/17
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-09-28AUDAUDITOR'S RESIGNATION
2017-03-21AAFULL ACCOUNTS MADE UP TO 31/10/16
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 2958005
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-06-10TM01APPOINTMENT TERMINATED, DIRECTOR CYNTHIA HALL
2016-06-10TM01APPOINTMENT TERMINATED, DIRECTOR ANNE PRINGLE
2016-06-07AP01DIRECTOR APPOINTED MS ANNE PRINGLE
2016-06-07AP01DIRECTOR APPOINTED MS CYNTHIA LESLEY HALL
2016-06-03AAFULL ACCOUNTS MADE UP TO 31/10/15
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 2958005
2015-12-04AR0130/11/15 ANNUAL RETURN FULL LIST
2015-10-01AP03Appointment of Mr Ian Stuart Dixon as company secretary on 2015-09-30
2015-10-01TM02Termination of appointment of Angela Mcdermott on 2015-09-30
2015-06-16AP03Appointment of Ms Angela Mcdermott as company secretary on 2015-06-15
2015-06-02TM02Termination of appointment of Liz Fosbury on 2015-05-29
2015-03-13AAFULL ACCOUNTS MADE UP TO 31/10/14
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 2958005
2014-12-22AR0130/11/14 ANNUAL RETURN FULL LIST
2014-04-04AP01DIRECTOR APPOINTED MR DAVID RALPH BUTTER
2014-04-04AP01DIRECTOR APPOINTED MR MARK GEOFFREY SULLIVAN
2014-04-04AP03Appointment of Ms Liz Fosbury as company secretary
2014-04-04TM01APPOINTMENT TERMINATED, DIRECTOR DANNY WITTER
2014-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER TOPPER
2014-04-04TM01APPOINTMENT TERMINATED, DIRECTOR EMMA STENNING
2014-04-04TM01APPOINTMENT TERMINATED, DIRECTOR MARY RICHARDSON
2014-04-04TM01APPOINTMENT TERMINATED, DIRECTOR LAURIE MAGUIRE
2014-04-04TM01APPOINTMENT TERMINATED, DIRECTOR MIRZA ISPAHANI
2014-04-04TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL DE SOUZA
2014-04-04TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE CARNEGIE BROWN
2014-04-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN BLAIR
2014-04-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BICHARD
2014-04-04TM02APPOINTMENT TERMINATED, SECRETARY CHARLES FALCONER
2014-04-03AP01DIRECTOR APPOINTED DAME RACHEL DE SOUZA
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PICKARD
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE MITCHELL
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FRASER
2014-02-20AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 2958005
2014-02-13AR0130/11/13 FULL LIST
2014-01-31AP01DIRECTOR APPOINTED MR DANNY WITTER
2013-04-11AP03SECRETARY APPOINTED LORD CHARLES FALCONER
2013-04-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PERRY
2013-04-09TM01APPOINTMENT TERMINATED, DIRECTOR ROGER PARRY
2013-03-06AAFULL ACCOUNTS MADE UP TO 31/10/12
2012-12-21AR0130/11/12 FULL LIST
2012-12-19AP01DIRECTOR APPOINTED MS JENNY MARY TOPPER
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS WIGLEY
2012-04-19TM01TERMINATE DIR APPOINTMENT
2012-04-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DINGLE
2012-04-19TM01APPOINTMENT TERMINATED, DIRECTOR DIANA DEVLIN
2012-04-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BROOKE
2012-04-19TM02APPOINTMENT TERMINATED, SECRETARY FRANCIS WIGLEY
2012-03-13AP01DIRECTOR APPOINTED MS EMMA STENNING
2012-03-09AAFULL ACCOUNTS MADE UP TO 31/10/11
2011-12-15AR0130/11/11 FULL LIST
2011-08-23AP01DIRECTOR APPOINTED MR PHILIP DUNCAN JOHN KIRKPATRICK
2011-08-10AP01DIRECTOR APPOINTED PROFESSOR LAURIE ELIZABETH MAGUIRE
2011-06-14RES13COMPANY BUSINESS 21/03/2011
2011-06-14RES01ADOPT ARTICLES 21/03/2011
2011-04-15AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-03-17AR0130/11/10 FULL LIST
2011-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KEITH PICKARD / 16/03/2011
2011-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BARRINGTON BROOKE / 16/03/2011
2011-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DIANA MARY DEVLIN / 16/03/2011
2011-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAME MARY RICHARDSON / 16/03/2011
2011-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE NEIL CARNEGIE BROWN / 16/03/2011
2011-03-16AP01DIRECTOR APPOINTED LORD IAN WARWICK BLAIR
2011-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR MICHAEL GEORGE BICHARD / 16/03/2011
2011-03-16AP01DIRECTOR APPOINTED MR MARTIN ANDREW CLARKE
2011-03-14AP01DIRECTOR APPOINTED MR NEIL ERNEST ALEXANDER CONSTABLE
2011-03-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER KYLE
2011-03-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOWELL
2010-10-08MISCFORM 122
2010-10-08MISCFORM 122
2010-10-08AR0130/11/08 FULL LIST
2010-10-08AP01DIRECTOR APPOINTED PETER WILLIAM KYLE
2010-08-03TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ROBERTSON
2010-08-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ERITH
2010-08-03AR0130/11/09 FULL LIST
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90020 - Support activities to performing arts




Licences & Regulatory approval
We could not find any licences issued to SHAKESPEARE GLOBE TRADING 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 SHAKESPEARE GLOBE TRADING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2000-10-09 PART of the property or undertaking no longer forms part of charge NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2000-01-27 PART of the property or undertaking no longer forms part of charge THE ARTS COUNCIL OF ENGLAND
MORTGAGE DEBENTURE 1999-09-08 PART of the property or undertaking no longer forms part of charge NATIONAL WESTMINSTER BANK PLC
TRUST DEBENTURE 1989-09-15 Satisfied NM ROTHSCHILD & SONS LIMITED
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31

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 SHAKESPEARE GLOBE TRADING LIMITED

Intangible Assets
Patents
We have not found any records of SHAKESPEARE GLOBE TRADING LIMITED registering or being granted any patents
Domain Names

SHAKESPEARE GLOBE TRADING LIMITED owns 1 domain names.

shakespeares-globe.co.uk  

Trademarks
We have not found any records of SHAKESPEARE GLOBE TRADING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHAKESPEARE GLOBE TRADING 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 (90020 - Support activities to performing arts) as SHAKESPEARE GLOBE TRADING LIMITED are:

UNDERBELLY LIMITED £ 237,551
SPILLERS PANTOMIMES LIMITED £ 235,126
UK PRODUCTIONS LIMITED £ 152,906
EVOLUTION PRODUCTIONS LIMITED £ 120,582
OPEN MINDS THEATRE COMPANY (SOUTH YORKSHIRE) £ 82,210
MIDDLE GROUND THEATRE COMPANY LTD. £ 62,831
SPIRIT PRODUCTIONS (WORLDWIDE) LTD £ 61,813
FLYING ENTERTAINMENT LIMITED £ 57,010
ROYAL PHILHARMONIC ORCHESTRA LIMITED £ 54,869
CIRQUE DE GLACE LIMITED £ 52,124
MANCHESTER INTERNATIONAL FESTIVAL £ 9,205,780
LONDON SYMPHONY ORCHESTRA LIMITED £ 8,587,171
THEATRE ROYAL (PLYMOUTH) LIMITED £ 7,064,283
LIVE NATION (MUSIC) UK LIMITED £ 6,204,506
VOICEABILITY LIMITED £ 6,194,901
THE GUILDHALL TRUST £ 3,952,246
NORTH MUSIC TRUST £ 3,024,328
RAYMOND GUBBAY LIMITED £ 2,817,331
UK PRODUCTIONS LIMITED £ 2,383,462
OPERA NORTH LIMITED £ 2,283,190
MANCHESTER INTERNATIONAL FESTIVAL £ 9,205,780
LONDON SYMPHONY ORCHESTRA LIMITED £ 8,587,171
THEATRE ROYAL (PLYMOUTH) LIMITED £ 7,064,283
LIVE NATION (MUSIC) UK LIMITED £ 6,204,506
VOICEABILITY LIMITED £ 6,194,901
THE GUILDHALL TRUST £ 3,952,246
NORTH MUSIC TRUST £ 3,024,328
RAYMOND GUBBAY LIMITED £ 2,817,331
UK PRODUCTIONS LIMITED £ 2,383,462
OPERA NORTH LIMITED £ 2,283,190
MANCHESTER INTERNATIONAL FESTIVAL £ 9,205,780
LONDON SYMPHONY ORCHESTRA LIMITED £ 8,587,171
THEATRE ROYAL (PLYMOUTH) LIMITED £ 7,064,283
LIVE NATION (MUSIC) UK LIMITED £ 6,204,506
VOICEABILITY LIMITED £ 6,194,901
THE GUILDHALL TRUST £ 3,952,246
NORTH MUSIC TRUST £ 3,024,328
RAYMOND GUBBAY LIMITED £ 2,817,331
UK PRODUCTIONS LIMITED £ 2,383,462
OPERA NORTH LIMITED £ 2,283,190
Outgoings
Business Rates/Property Tax
No properties were found where SHAKESPEARE GLOBE TRADING 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 SHAKESPEARE GLOBE TRADING 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 SHAKESPEARE GLOBE TRADING 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.