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

ALMEIDA THEATRE COMPANY LIMITED

1A/1B ALMEIDA STREET, ISLINGTON, LONDON, N1 1TA,
Company Registration Number
01546033
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Almeida Theatre Company Ltd
ALMEIDA THEATRE COMPANY LIMITED was founded on 1981-02-17 and has its registered office in London. The organisation's status is listed as "Active". Almeida Theatre Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ALMEIDA THEATRE COMPANY LIMITED
 
Legal Registered Office
1A/1B ALMEIDA STREET
ISLINGTON
LONDON
N1 1TA
Other companies in N1
 
Charity Registration
Charity Number 282167
Charity Address ALMEIDA THEATRE, ALMEIDA STREET, LONDON, N1 1TA
Charter PRIMARILY PRODUCING AND PRESENTING PLAYS, OPERA AND OTHER PERFORMANCES AT OUR THEATRE
Filing Information
Company Number 01546033
Company ID Number 01546033
Date formed 1981-02-17
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/12/2015
Return next due 07/01/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB761269421  
Last Datalog update: 2024-01-05 06:38:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALMEIDA THEATRE COMPANY LIMITED
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 ALMEIDA THEATRE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
TANIA JANE CLARK
Company Secretary 2010-02-10
AXEL BURROUGH
Director 2013-01-31
JOHN ALDREN CASSY
Director 2013-01-31
JONATHAN CHURCH
Director 2016-12-01
CAROLINE LUCY CRACKNELL
Director 2017-06-07
RICHARD GILDEA
Director 2012-09-18
SIAN ELIZABETH HANSEN
Director 2016-12-01
LUKE OLIVER JOHNSON
Director 2016-09-15
LUCY JANE PERMAN
Director 2013-01-31
TANYA SEGHATCHIAN
Director 2015-06-24
Previous Officers
Officer Role Date Appointed Date Resigned
GILES HAVERGAL
Director 2008-12-09 2016-12-01
DAVID ROBERT CARTER
Director 2009-06-11 2014-12-01
JILL CHRISTINE BARTON
Director 2008-12-09 2014-07-24
MICHAEL GWINNELL
Director 2004-05-17 2013-01-31
MARY ELIZABETH FRANCIS
Director 2002-09-12 2010-11-25
NEIL ERNEST ALEXANDER CONSTABLE
Company Secretary 2009-12-11 2010-02-10
FRASER GAWAINE MUNRO JOPP
Company Secretary 1999-01-04 2009-12-11
ALAN MICHAEL HOFFMAN
Director 2001-11-08 2009-11-24
ANUPAM GANGULI
Director 2003-03-06 2008-12-09
RICHARD NEIL HAYTHORNTHWAITE
Director 2001-12-12 2008-06-11
JESSICA DE ROTHSCHILD
Director 2004-01-15 2005-06-16
GARRY RICHARD RUSBY HART
Director 1997-11-12 2004-12-02
SUSAN MARY BARING
Director 1992-12-20 2003-05-12
NICHOLAS MARK BERWIN
Director 1992-12-20 2003-05-12
BOOTHBY
Director 1992-12-20 2003-05-12
MICHAEL IAN FREEMAN
Director 1998-12-10 2003-05-12
IRENE BRENDEL
Director 1995-09-14 2002-04-22
ARNOLD BUFFUM CHACE
Director 1992-12-20 2002-03-07
MICHAEL EAST
Director 1992-12-20 1999-12-16
DEBRA HAUER
Director 1992-12-20 1999-05-24
ANTHONY JAMES STEVENSON
Company Secretary 1997-09-12 1999-01-04
PATRICK JAMES IRWIN
Company Secretary 1995-06-19 1997-09-12
JOSEPHINE HART
Director 1992-12-20 1995-12-15
FRANCIS LARYEA
Company Secretary 1993-03-04 1995-06-19
JONATHAN ALISTAIR JAMES REEKIE
Company Secretary 1992-12-20 1993-03-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ALDREN CASSY FACTORY 42 LIMITED Director 2016-06-21 CURRENT 2016-06-21 Active
JOHN ALDREN CASSY ALMEIDA PRODUCTIONS LIMITED Director 2014-10-29 CURRENT 1984-06-25 Active
JOHN ALDREN CASSY CANON STREET LIMITED Director 2014-01-28 CURRENT 2014-01-28 Active - Proposal to Strike off
CAROLINE LUCY CRACKNELL LPTL LTD Director 2016-02-04 CURRENT 2016-02-04 Active
RICHARD GILDEA ALMEIDA THEATRE CATERING LIMITED Director 2014-10-29 CURRENT 1980-12-12 Active
SIAN ELIZABETH HANSEN UK ONWARD LIMITED Director 2018-01-16 CURRENT 2017-10-18 Active - Proposal to Strike off
SIAN ELIZABETH HANSEN JPMORGAN MULTI-ASSET GROWTH & INCOME PLC Director 2017-12-19 CURRENT 2017-12-19 Active
SIAN ELIZABETH HANSEN PACIFIC ASSETS TRUST PUBLIC LIMITED COMPANY Director 2015-08-03 CURRENT 1984-12-21 Active
SIAN ELIZABETH HANSEN HANSEN FINANCIAL LIMITED Director 2012-03-22 CURRENT 2012-03-22 Active
SIAN ELIZABETH HANSEN 27 BRAMHAM GARDENS LIMITED Director 2010-11-18 CURRENT 1994-05-20 Active
LUKE OLIVER JOHNSON FIERY DEVELOPMENT LIMITED Director 2016-10-07 CURRENT 2016-10-07 Active - Proposal to Strike off
LUKE OLIVER JOHNSON COWLEY PROPERTY INVESTMENT LIMITED Director 2016-09-06 CURRENT 2016-09-06 Active
LUKE OLIVER JOHNSON GRAND ENTERTAINMENTS LIMITED Director 2016-04-07 CURRENT 2009-12-22 Active
LUKE OLIVER JOHNSON FORESTROX LIMITED Director 2016-04-01 CURRENT 2012-03-23 Active
LUKE OLIVER JOHNSON SMALL BATCH COFFEE HOLDINGS LIMITED Director 2015-11-12 CURRENT 2015-10-22 Active - Proposal to Strike off
LUKE OLIVER JOHNSON BROMPTON BICYCLE LIMITED Director 2015-09-24 CURRENT 1976-06-03 Active
LUKE OLIVER JOHNSON GALLIARD GROUP LIMITED Director 2015-07-02 CURRENT 2012-02-13 Active
LUKE OLIVER JOHNSON THE BRIGHTON PIER GROUP PLC Director 2015-06-15 CURRENT 2013-09-12 Active
LUKE OLIVER JOHNSON ZOGGS GROUP LIMITED Director 2015-03-27 CURRENT 2015-03-27 Active - Proposal to Strike off
LUKE OLIVER JOHNSON THE GENERATION OF Z LIMITED Director 2014-12-09 CURRENT 2014-12-09 Active
LUKE OLIVER JOHNSON PENYARD HOUSE ACQUISITION LIMITED Director 2014-07-07 CURRENT 2014-07-07 Active
LUKE OLIVER JOHNSON MAJESTIC BINGO ONLINE LTD Director 2014-05-27 CURRENT 2014-05-27 Active
LUKE OLIVER JOHNSON ICR ENTERPRISES LIMITED Director 2014-04-01 CURRENT 1995-11-10 Active
LUKE OLIVER JOHNSON PATISSERIE HOLDINGS PLC Director 2014-03-27 CURRENT 2014-03-27 Liquidation
LUKE OLIVER JOHNSON ASSEMBLY FESTIVAL LIMITED Director 2014-02-04 CURRENT 2013-11-26 Active
LUKE OLIVER JOHNSON STARTUP BRITAIN LTD Director 2013-12-18 CURRENT 2013-12-18 Active
LUKE OLIVER JOHNSON NEILSON ACTIVE HOLIDAYS (HOLDINGS) LIMITED Director 2013-11-22 CURRENT 2013-07-15 Active
LUKE OLIVER JOHNSON HALESEND ESTATE LIMITED Director 2013-11-15 CURRENT 2013-11-15 Active
LUKE OLIVER JOHNSON MAJESTIC BINGO LIMITED Director 2013-10-10 CURRENT 2013-10-10 In Administration
LUKE OLIVER JOHNSON POSEIDON HOUSE MANAGEMENT LIMITED Director 2013-08-05 CURRENT 2013-08-05 Active
LUKE OLIVER JOHNSON INSTITUTE OF CANCER RESEARCH: ROYAL CANCER HOSPITAL (THE) Director 2013-08-01 CURRENT 1954-06-04 Active
LUKE OLIVER JOHNSON CRADLEY BROOK LIMITED Director 2012-11-15 CURRENT 2012-11-15 Active
LUKE OLIVER JOHNSON LONDON 8 LIMITED Director 2012-05-15 CURRENT 2012-01-19 Dissolved 2016-10-11
LUKE OLIVER JOHNSON FIERY DRAGONS LTD Director 2011-06-06 CURRENT 2010-09-02 Active
LUKE OLIVER JOHNSON AKA GROUP LIMITED Director 2011-06-02 CURRENT 2005-06-28 Active
LUKE OLIVER JOHNSON 3SIXTY RESTAURANTS LIMITED Director 2011-03-17 CURRENT 2011-02-23 Active
LUKE OLIVER JOHNSON BASURA GROUP LIMITED Director 2011-01-05 CURRENT 2007-10-18 Active - Proposal to Strike off
LUKE OLIVER JOHNSON EGO RESTAURANTS HOLDINGS LIMITED Director 2011-01-05 CURRENT 2007-11-13 Active
LUKE OLIVER JOHNSON BASURA RESTAURANTS LIMITED Director 2011-01-02 CURRENT 1998-12-16 Active - Proposal to Strike off
LUKE OLIVER JOHNSON BEAK STREET FILMS LIMITED Director 2009-02-23 CURRENT 2009-02-20 Active
LUKE OLIVER JOHNSON RISK CAPITAL PARTNERS II (GP) LIMITED Director 2008-10-21 CURRENT 2008-05-20 Active - Proposal to Strike off
LUKE OLIVER JOHNSON RISK CAPITAL PARTNERS II (SCOTLAND) LIMITED Director 2008-10-21 CURRENT 2008-05-20 Active - Proposal to Strike off
LUKE OLIVER JOHNSON PV ACQUISITION REALISATIONS LIMITED Director 2007-03-29 CURRENT 2007-01-26 Liquidation
LUKE OLIVER JOHNSON PV HOLDINGS REALISATIONS LIMITED Director 2006-09-15 CURRENT 2006-08-23 Liquidation
LUKE OLIVER JOHNSON CEDAR PHARMA LIMITED Director 2004-04-29 CURRENT 2004-04-29 Dissolved 2017-07-18
LUKE OLIVER JOHNSON SUPERBRANDS LIMITED Director 2003-10-03 CURRENT 1999-05-25 Active
LUKE OLIVER JOHNSON RISK CAPITAL LIMITED Director 1997-05-01 CURRENT 1997-04-28 Active
LUKE OLIVER JOHNSON THE COBDEN CLUB LIMITED Director 1995-07-05 CURRENT 1995-01-09 Dissolved 2016-03-17
LUCY JANE PERMAN ALMEIDA THEATRE CATERING LIMITED Director 2017-09-11 CURRENT 1980-12-12 Active
LUCY JANE PERMAN CLEAN BREAK PRODUCTIONS LIMITED Director 2015-08-28 CURRENT 2015-08-28 Active
TANYA SEGHATCHIAN ALMEIDA PRODUCTIONS LIMITED Director 2015-09-10 CURRENT 1984-06-25 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
2023-10-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-07-17APPOINTMENT TERMINATED, DIRECTOR TANYA SEGHATCHIAN
2022-12-22CONFIRMATION STATEMENT MADE ON 08/12/22, WITH NO UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 08/12/22, WITH NO UPDATES
2022-12-19GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2021-12-15APPOINTMENT TERMINATED, DIRECTOR JOHN ALDREN CASSY
2021-12-15CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2021-12-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALDREN CASSY
2021-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-07-16AP01DIRECTOR APPOINTED MRS KAMINI BANGA
2021-07-16TM01APPOINTMENT TERMINATED, DIRECTOR AXEL BURROUGH
2021-06-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2021-02-19AAMDAmended group accounts made up to 2020-03-31
2020-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 08/12/20, WITH NO UPDATES
2020-12-01TM01APPOINTMENT TERMINATED, DIRECTOR LUCY JANE PERMAN
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH NO UPDATES
2019-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH NO UPDATES
2018-12-17CH01Director's details changed for Mr Richard Gildea on 2018-12-14
2018-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-10-05AP01DIRECTOR APPOINTED MS DOROTHY MARY HENDERSON
2018-10-02AP01DIRECTOR APPOINTED MS MANISHA ANN FERDINAND
2018-06-25MEM/ARTSARTICLES OF ASSOCIATION
2018-06-25RES01ADOPT ARTICLES 25/06/18
2018-03-07TM01APPOINTMENT TERMINATED, DIRECTOR MARC MATHIEU
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 10/12/17, WITH NO UPDATES
2017-10-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-06-16AP01DIRECTOR APPOINTED MS CAROLINE LUCY CRACKNELL
2017-01-16AP01DIRECTOR APPOINTED MR JONATHAN CHURCH
2017-01-16AP01DIRECTOR APPOINTED MRS SIAN ELIZABETH HANSEN
2017-01-16TM01APPOINTMENT TERMINATED, DIRECTOR GILES HAVERGAL
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-12-07RES01ADOPT ARTICLES 07/12/16
2016-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-09-19AP01DIRECTOR APPOINTED MR LUKE OLIVER JOHNSON
2016-09-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN RODRIGUES
2016-02-17MEM/ARTSARTICLES OF ASSOCIATION
2016-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-12-22AR0110/12/15 ANNUAL RETURN FULL LIST
2015-07-24AP01DIRECTOR APPOINTED MS TANYA SEGHATCHIAN
2014-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-12-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT CARTER
2014-12-12AR0110/12/14 ANNUAL RETURN FULL LIST
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR ROY WILLIAMS
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR JILL BARTON
2014-08-13TM01APPOINTMENT TERMINATED, DIRECTOR JANE THOMPSON
2014-08-13TM01APPOINTMENT TERMINATED, DIRECTOR RAY O'CONNELL
2014-05-28TM01APPOINTMENT TERMINATED, DIRECTOR JAGDIP JAGPAL
2014-03-25AUDAUDITOR'S RESIGNATION
2014-02-14TM01APPOINTMENT TERMINATED, DIRECTOR RUFUS OLINS
2014-02-14TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN TYLER
2013-12-31AR0110/12/13 NO MEMBER LIST
2013-11-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-09-02TM01APPOINTMENT TERMINATED, DIRECTOR LINDEN IFE
2013-05-09AP01DIRECTOR APPOINTED MR MARC MATHIEU
2013-05-09AP01DIRECTOR APPOINTED MR MARC MATHIEU
2013-03-06AP01DIRECTOR APPOINTED MS LUCY JANE PERMAN
2013-03-06AP01DIRECTOR APPOINTED MR JOHN CASSY
2013-03-06AP01DIRECTOR APPOINTED MR AXEL BURROUGH
2013-02-28TM01APPOINTMENT TERMINATED, DIRECTOR TAMARA INGRAM
2013-02-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GWINNELL
2012-12-19AR0110/12/12 NO MEMBER LIST
2012-12-18RES13DIRECTOR RE-APPOINTMENTS 27/11/2012
2012-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-09-27AP01DIRECTOR APPOINTED MR RICHARD GILDEA
2012-01-26AR0110/12/11 NO MEMBER LIST
2011-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MS TAMARA INGRAM / 07/07/2011
2011-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY WILLIAMS / 07/07/2011
2011-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MS TAMARA INGRAM / 07/07/2011
2011-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JILL CHRSITINE BARTON / 07/07/2011
2010-12-13AR0110/12/10 NO MEMBER LIST
2010-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY LEITH
2010-12-13TM01APPOINTMENT TERMINATED, DIRECTOR MARY FRANCIS
2010-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAY O'CONNELL / 13/10/2010
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RUFUS OLINS / 13/10/2010
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDEN ELIZABETH IFE / 13/10/2010
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GILES HAVERGAL / 13/10/2010
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GWINNELL / 13/10/2010
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY ELIZABETH FRANCIS / 13/10/2010
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY LEITH / 13/10/2010
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN RODRIGUES / 13/10/2010
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JAGDIP JAGPAL / 13/10/2010
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CARTER / 13/10/2010
2010-10-13AP01DIRECTOR APPOINTED MR JONATHAN TYLER
2010-03-29AP01DIRECTOR APPOINTED MISS JAGDIP JAGPAL
2010-02-10AP03SECRETARY APPOINTED MRS TANIA JANE CLARK
2010-02-10TM02APPOINTMENT TERMINATED, SECRETARY NEIL CONSTABLE
2010-01-26AP01DIRECTOR APPOINTED JANE ANNE THOMPSON
2009-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-12-29AP03SECRETARY APPOINTED NEIL ERNEST ALEXANDER CONSTABLE
2009-12-29TM02APPOINTMENT TERMINATED, SECRETARY FRASER JOPP
2009-12-18AR0110/12/09 NO MEMBER LIST
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY WILLIAMS / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GILES HAVERGAL / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GWINNELL / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY ELIZABETH FRANCIS / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CARTER / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JILL CHRSITINE BARTON / 10/12/2009
2009-11-30TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PANTLING
2009-11-30TM01APPOINTMENT TERMINATED, DIRECTOR THELMA HOLT
2009-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HOFFMAN
2009-10-02RES01ALTER MEMORANDUM 15/09/2009
2009-09-24288aDIRECTOR APPOINTED GILES POLLOCK HAVERGAL
2005-01-13New director appointed
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90010 - Performing arts




Licences & Regulatory approval
We could not find any licences issued to ALMEIDA THEATRE COMPANY 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 ALMEIDA THEATRE COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-12-10 Outstanding THE ATLANTIC CHARITABLE TRUST
LEGAL CHARGE 2005-12-03 Outstanding THE ARTS COUNCIL OF ENGLAND
DEBENTURE 2003-01-21 Outstanding THE ARTS COUNCIL OF ENGLAND
LEGAL MORTGAGE 2000-12-15 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-12-15 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1999-03-24 Outstanding THE ARTS COUNCIL OF ENGLAND
LEGAL CHARGE 1997-07-11 Satisfied THE HERITABLE AND GENERAL INVESTMENT BANK LIMITED
LEGAL MORTGAGE 1994-05-27 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 ALMEIDA THEATRE COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of ALMEIDA THEATRE COMPANY LIMITED registering or being granted any patents
Domain Names

ALMEIDA THEATRE COMPANY LIMITED owns 1 domain names.

almeida.co.uk  

Trademarks
We have not found any records of ALMEIDA THEATRE COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALMEIDA THEATRE COMPANY 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 (90010 - Performing arts) as ALMEIDA THEATRE COMPANY 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 ALMEIDA THEATRE COMPANY 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 ALMEIDA THEATRE COMPANY 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 ALMEIDA THEATRE COMPANY 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.