ACTORS TOURING COMPANY (LONDON) LIMITED
Company number 01472949
- Company Overview for ACTORS TOURING COMPANY (LONDON) LIMITED (01472949)
- Filing history for ACTORS TOURING COMPANY (LONDON) LIMITED (01472949)
- People for ACTORS TOURING COMPANY (LONDON) LIMITED (01472949)
- Charges for ACTORS TOURING COMPANY (LONDON) LIMITED (01472949)
- More for ACTORS TOURING COMPANY (LONDON) LIMITED (01472949)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Jan 2025 | TM01 | Termination of appointment of Vincent Thomas Keaveny as a director on 30 December 2024 | |
17 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
22 Oct 2024 | CS01 | Confirmation statement made on 9 October 2024 with no updates | |
29 May 2024 | TM02 | Termination of appointment of Andrew Smaje as a secretary on 25 May 2024 | |
29 May 2024 | AP03 | Appointment of Ms Juliana Marie Bearse as a secretary on 29 May 2024 | |
26 Feb 2024 | TM01 | Termination of appointment of Allegra Nespoli as a director on 25 February 2024 | |
26 Feb 2024 | TM01 | Termination of appointment of Steven Kavuma as a director on 22 February 2024 | |
17 Oct 2023 | CS01 | Confirmation statement made on 9 October 2023 with no updates | |
16 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
28 Sep 2023 | AD01 | Registered office address changed from 3.04 Carlton Mansions 387 Coldharbour Lane Brixton SW9 8BQ England to 3.04 Carlton Mansions, Coldharbour Lane, London 3.04 Carlton Mansions Coldharbour Lane London SW9 8QD on 28 September 2023 | |
24 Aug 2023 | AD01 | Registered office address changed from 49 Avondale Road Shipley BD18 4QR England to 3.04 Carlton Mansions 387 Coldharbour Lane Brixton SW9 8BQ on 24 August 2023 | |
13 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
18 Oct 2022 | AP01 | Appointment of Mr Steven Kavuma as a director on 14 December 2021 | |
17 Oct 2022 | AP01 | Appointment of Ms Margherita Laera as a director on 14 December 2021 | |
17 Oct 2022 | AP01 | Appointment of Ms Allegra Nespoli as a director on 23 December 2021 | |
17 Oct 2022 | AP01 | Appointment of Mr Nick Tyler as a director on 14 December 2021 | |
11 Oct 2022 | CS01 | Confirmation statement made on 9 October 2022 with no updates | |
29 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 Dec 2021 | CH01 | Director's details changed for Mr Alan Evans on 1 December 2021 | |
24 Oct 2021 | CS01 | Confirmation statement made on 9 October 2021 with no updates | |
02 Jul 2021 | TM01 | Termination of appointment of Patricia Burns as a director on 21 June 2021 | |
11 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
14 Dec 2020 | AD01 | Registered office address changed from C/O Ica 12 Carlton House Terrace London SW1Y 5AH to 49 Avondale Road Shipley BD18 4QR on 14 December 2020 | |
14 Dec 2020 | TM01 | Termination of appointment of Michael Quine as a director on 14 December 2020 | |
11 Nov 2020 | CS01 | Confirmation statement made on 9 October 2020 with no updates |