Company Information for NOVEL THEATRE COMPANY LIMITED
16 GREAT QUEEN STREET, COVENT GARDEN, LONDON, WC2B 5AH,
|
Company Registration Number
04503546
Private Limited Company
Active |
Company Name | |
---|---|
NOVEL THEATRE COMPANY LIMITED | |
Legal Registered Office | |
16 GREAT QUEEN STREET COVENT GARDEN LONDON WC2B 5AH Other companies in W1F | |
Company Number | 04503546 | |
---|---|---|
Company ID Number | 04503546 | |
Date formed | 2002-08-05 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2022 | |
Account next due | 30/05/2024 | |
Latest return | 05/08/2015 | |
Return next due | 02/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB798730959 |
Last Datalog update: | 2023-09-05 13:16:31 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GEORGINA DENISE DAVIS |
||
MARK NICHOLAS BENTLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
REBUS DEVELOPMENT LIMITED | Company Secretary | 2008-08-26 | CURRENT | 2008-08-26 | Dissolved 2016-11-01 | |
GOLFSPEED INTERNATIONAL LIMITED | Company Secretary | 2006-06-06 | CURRENT | 2002-10-29 | Voluntary Arrangement | |
PETS ACCIDENT EMERGENCY LIMITED | Company Secretary | 2005-09-23 | CURRENT | 2005-09-23 | Dissolved 2014-10-07 | |
OCEAN PURE EUROPEAN SALES LIMITED | Company Secretary | 2005-08-19 | CURRENT | 2005-08-09 | Active | |
PHYSIS (UK) LIMITED | Company Secretary | 2004-01-09 | CURRENT | 2004-01-09 | Dissolved 2016-01-06 | |
HYGROUND CONSULTING LIMITED | Company Secretary | 2003-01-20 | CURRENT | 2003-01-20 | Active | |
ALLARD PROPERTIES LIMITED | Company Secretary | 2001-06-26 | CURRENT | 2001-06-26 | Active - Proposal to Strike off | |
SUTTON PARVA 2013 LIMITED | Company Secretary | 2001-01-11 | CURRENT | 2001-01-11 | Dissolved 2014-12-12 | |
ALWYN DESIGNS LIMITED | Company Secretary | 2000-08-07 | CURRENT | 1989-07-31 | Active | |
MISCHIEF SCREEN LTD. | Director | 2018-05-30 | CURRENT | 2018-05-30 | Active | |
THE WAYNETTA BLEXT CORPORATION LIMITED | Director | 2018-05-15 | CURRENT | 2018-05-15 | Active | |
OH WOW YES LIMITED | Director | 2018-02-21 | CURRENT | 2018-02-21 | Active | |
CACKLE PRODUCTIONS LIMITED | Director | 2018-02-07 | CURRENT | 2018-02-07 | Active - Proposal to Strike off | |
GOES WRONG TV & FILM LIMITED | Director | 2016-11-04 | CURRENT | 2016-11-04 | Active | |
THE WAYNE BLEXT CORPORATION LIMITED | Director | 2016-10-17 | CURRENT | 2016-10-17 | Active | |
GOES WRONG TOURS LIMITED | Director | 2016-02-29 | CURRENT | 2016-02-29 | Active | |
LOST BOYS THEATRE PRODUCTIONS LIMITED | Director | 2015-11-26 | CURRENT | 2015-11-26 | Active | |
PETER PAN GOES WRONG LIMITED | Director | 2015-08-15 | CURRENT | 2015-08-15 | Active - Proposal to Strike off | |
FOUNDLING FATHERS LIMITED | Director | 2014-12-05 | CURRENT | 2014-12-05 | Dissolved 2016-12-13 | |
GOES RIGHTS LIMITED | Director | 2014-12-05 | CURRENT | 2014-12-05 | Active | |
GOES WRONG LIMITED | Director | 2014-04-10 | CURRENT | 2014-04-10 | Active | |
HETTY FEATHER LIMITED | Director | 2014-01-10 | CURRENT | 2014-01-10 | Active - Proposal to Strike off | |
THE SALT HOUSE LONDON (FREEHOLD) LTD | Director | 2011-03-22 | CURRENT | 2011-03-22 | Active | |
STAGE PRESENCE LIMITED | Director | 2001-10-31 | CURRENT | 2001-10-31 | Active | |
58 ROSSLYN HILL MANAGEMENT LIMITED | Director | 2000-08-24 | CURRENT | 1991-04-19 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 05/08/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 05/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/22, WITH NO UPDATES | |
PSC04 | Change of details for Mr Mark Nicholas Bentley as a person with significant control on 2022-05-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/05/22 FROM Palladium House 1-4 Argyll Street London W1F 7LD | |
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/21, WITH NO UPDATES | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/20, WITH NO UPDATES | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/08/19 TO 30/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/19, WITH NO UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/18, WITH NO UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/17, WITH NO UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/08/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/08/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/08/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/10 FROM Hazlems Fenton Chartered Accountants Palladium House 1-4 Argyll Street London W1F 7LD | |
CH01 | Director's details changed for Mark Nicholas Bentley on 2009-10-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR GEORGINA DENISE DAVIS on 2009-10-01 | |
AA | 31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/08/09 ANNUAL RETURN FULL LIST | |
AA | 31/08/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
287 | Registered office changed on 04/12/2008 from 67/69 george street london W1U 8LT | |
363s | RETURN MADE UP TO 05/08/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 | |
363s | RETURN MADE UP TO 05/08/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.58 | 9 |
MortgagesNumMortOutstanding | 0.38 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 93290 - Other amusement and recreation activities n.e.c.
Creditors Due Within One Year | 2012-09-01 | £ 2,331,212 |
---|---|---|
Creditors Due Within One Year | 2011-09-01 | £ 2,332,427 |
Creditors and other liabilities
|
|
|
|
|
|
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 NOVEL THEATRE COMPANY LIMITED
Called Up Share Capital | 2012-09-01 | £ 1 |
---|---|---|
Called Up Share Capital | 2011-09-01 | £ 1 |
Cash Bank In Hand | 2012-09-01 | £ 153,637 |
Cash Bank In Hand | 2011-09-01 | £ 167,446 |
Current Assets | 2012-09-01 | £ 153,637 |
Current Assets | 2011-09-01 | £ 167,456 |
Debtors | 2011-09-01 | £ 10 |
Shareholder Funds | 2012-09-01 | £ 2,177,575 |
Shareholder Funds | 2011-09-01 | £ 2,164,971 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (93290 - Other amusement and recreation activities n.e.c.) as NOVEL THEATRE COMPANY LIMITED are:
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. |