Advanced company searchLink opens in new window

ELECTRIC THEATRE COLLECTIVE LIMITED

Company number 07493194

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Jul 2021 CS01 Confirmation statement made on 14 May 2021 with no updates
13 Jul 2021 CH01 Director's details changed for Mr James Andrew Sindle on 13 July 2021
13 Jul 2021 CH01 Director's details changed for Mr Lee Joseph Pavey on 13 July 2021
13 Jul 2021 CH01 Director's details changed for Mr Giles Richard Cheetham on 13 July 2021
09 Jul 2021 AD01 Registered office address changed from 13-14 Margaret Street London W1W 8RN to 102 Cavell Street London E1 2JA on 9 July 2021
05 May 2021 MR01 Registration of charge 074931940004, created on 29 April 2021
30 Apr 2021 MR04 Satisfaction of charge 2 in full
02 Dec 2020 AA Full accounts made up to 31 December 2019
08 Sep 2020 CS01 Confirmation statement made on 14 May 2020 with no updates
19 Aug 2020 TM01 Termination of appointment of Daniel Stanhope Marum as a director on 19 August 2020
23 Mar 2020 TM01 Termination of appointment of Arnold Sindle as a director on 17 March 2020
11 Sep 2019 AA Accounts for a small company made up to 31 December 2018
22 May 2019 PSC02 Notification of Electric Theatre Collective Holdings Limited as a person with significant control on 15 May 2018
22 May 2019 PSC09 Withdrawal of a person with significant control statement on 22 May 2019
22 May 2019 CS01 Confirmation statement made on 14 May 2019 with updates
31 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
14 Jun 2018 CS01 Confirmation statement made on 14 May 2018 with updates
13 Jun 2018 SH02 Sub-division of shares on 15 May 2018
13 Jun 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div 15/05/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jan 2018 CS01 Confirmation statement made on 14 January 2018 with updates
24 Jan 2018 SH06 Cancellation of shares. Statement of capital on 20 December 2017
  • GBP 550
24 Jan 2018 SH03 Purchase of own shares.
09 Jan 2018 AA01 Previous accounting period shortened from 30 June 2018 to 31 December 2017
28 Nov 2017 AA Total exemption full accounts made up to 30 June 2017
25 Oct 2017 TM01 Termination of appointment of Brian Bletsoe Eatock as a director on 20 October 2017