ABSOLUTE THEATRE COMPANY

Register to unlock more data on OkredoRegister

ABSOLUTE THEATRE COMPANY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02606691

Incorporation date

01/05/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O SIMON FRASER, 20 Inderwick Road, London N8 9LDCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/1991)
dot icon15/05/2025
Total exemption full accounts made up to 2024-09-30
dot icon09/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon10/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon31/05/2024
Director's details changed for Ms Sarah Lesley Jane Cattell on 2024-05-20
dot icon03/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon08/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon17/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon27/06/2022
Director's details changed for Ms Sarah Lee on 2022-06-27
dot icon15/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon11/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon12/04/2022
Appointment of Mr Darren Star Buswell as a director on 2022-04-09
dot icon22/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon08/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon02/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon02/05/2020
Termination of appointment of Leigh Andrew Scheindlinger as a director on 2020-04-24
dot icon27/02/2020
Total exemption full accounts made up to 2019-09-30
dot icon10/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon09/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon01/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon09/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon01/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon01/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon26/05/2016
Annual return made up to 2016-05-01 no member list
dot icon12/05/2016
Total exemption full accounts made up to 2015-09-30
dot icon07/05/2015
Annual return made up to 2015-05-01 no member list
dot icon19/04/2015
Total exemption full accounts made up to 2014-09-30
dot icon12/05/2014
Annual return made up to 2014-05-01 no member list
dot icon12/05/2014
Director's details changed for Ms Sarah Lee on 2014-01-01
dot icon29/04/2014
Total exemption full accounts made up to 2013-09-30
dot icon18/06/2013
Total exemption full accounts made up to 2012-09-30
dot icon01/05/2013
Annual return made up to 2013-05-01 no member list
dot icon19/06/2012
Total exemption full accounts made up to 2011-09-30
dot icon15/05/2012
Annual return made up to 2012-05-01 no member list
dot icon20/07/2011
Total exemption full accounts made up to 2010-09-30
dot icon06/05/2011
Annual return made up to 2011-05-01 no member list
dot icon29/06/2010
Annual return made up to 2010-05-01 no member list
dot icon28/06/2010
Register(s) moved to registered inspection location
dot icon28/06/2010
Director's details changed for Leigh Andrew Scheindlinger on 2010-05-01
dot icon28/06/2010
Director's details changed for Ms Sarah Lee on 2010-05-01
dot icon28/06/2010
Register inspection address has been changed
dot icon28/06/2010
Registered office address changed from 6a Milner Square London N1 1TL on 2010-06-28
dot icon24/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon14/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon03/07/2009
Annual return made up to 01/05/09
dot icon03/07/2009
Appointment terminated director nicholas mason
dot icon18/06/2008
Total exemption full accounts made up to 2007-09-30
dot icon19/05/2008
Annual return made up to 01/05/08
dot icon05/08/2007
Total exemption full accounts made up to 2006-09-30
dot icon16/05/2007
Annual return made up to 01/05/07
dot icon27/07/2006
Total exemption full accounts made up to 2005-09-30
dot icon23/05/2006
Annual return made up to 01/05/06
dot icon17/08/2005
Total exemption full accounts made up to 2004-09-30
dot icon25/07/2005
Annual return made up to 01/05/05
dot icon07/06/2005
Secretary resigned
dot icon23/05/2005
New secretary appointed
dot icon10/03/2005
Registered office changed on 10/03/05 from: 2ND floor 29 old compton street soho london W1V 5PL
dot icon14/09/2004
Total exemption full accounts made up to 2003-09-30
dot icon16/06/2004
Annual return made up to 01/05/04
dot icon30/07/2003
Total exemption full accounts made up to 2002-09-30
dot icon17/06/2003
Annual return made up to 01/05/03
dot icon22/07/2002
Total exemption full accounts made up to 2001-09-30
dot icon17/06/2002
Annual return made up to 01/05/02
dot icon02/08/2001
Total exemption full accounts made up to 2000-09-30
dot icon09/05/2001
Annual return made up to 01/05/01
dot icon28/12/2000
Registered office changed on 28/12/00 from: 21 queensborough court north circular road london N3 3JP
dot icon29/11/2000
New director appointed
dot icon29/11/2000
Director resigned
dot icon23/11/2000
Full accounts made up to 1999-09-30
dot icon15/06/2000
Annual return made up to 01/05/00
dot icon15/06/2000
New secretary appointed
dot icon01/11/1999
Full accounts made up to 1998-09-30
dot icon29/04/1999
Annual return made up to 01/05/99
dot icon20/04/1998
Annual return made up to 01/05/98
dot icon06/04/1998
Full accounts made up to 1997-09-30
dot icon22/07/1997
Full accounts made up to 1996-09-30
dot icon29/05/1997
Annual return made up to 01/05/97
dot icon29/05/1997
Director's particulars changed
dot icon16/05/1996
Full accounts made up to 1995-09-30
dot icon16/05/1996
Annual return made up to 01/05/96
dot icon30/04/1995
Full accounts made up to 1994-09-30
dot icon30/04/1995
Annual return made up to 01/05/95
dot icon17/05/1994
Full accounts made up to 1993-09-30
dot icon17/05/1994
Annual return made up to 01/05/94
dot icon17/05/1994
Secretary resigned;new secretary appointed
dot icon21/04/1993
Annual return made up to 01/05/93
dot icon13/04/1993
Full accounts made up to 1992-09-30
dot icon22/07/1992
Director resigned
dot icon02/07/1992
Annual return made up to 01/05/92
dot icon05/05/1992
Accounting reference date extended from 31/05 to 30/09
dot icon22/10/1991
Secretary resigned;new secretary appointed
dot icon22/10/1991
Secretary resigned;new secretary appointed
dot icon01/05/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scheindlinger, Leigh Andrew
Director
01/05/1991 - 24/04/2020
4
Levy, Marcia
Director
01/05/1991 - 01/04/1992
5
Buswell, Darren Star
Director
09/04/2022 - Present
-
Cattell, Sarah Lesley Jane
Director
01/05/1991 - Present
-
Mason, Nicholas Robert
Director
23/11/2000 - 23/03/2009
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,001
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABSOLUTE THEATRE COMPANY

ABSOLUTE THEATRE COMPANY is an(a) Active company incorporated on 01/05/1991 with the registered office located at C/O SIMON FRASER, 20 Inderwick Road, London N8 9LD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABSOLUTE THEATRE COMPANY?

toggle

ABSOLUTE THEATRE COMPANY is currently Active. It was registered on 01/05/1991 .

Where is ABSOLUTE THEATRE COMPANY located?

toggle

ABSOLUTE THEATRE COMPANY is registered at C/O SIMON FRASER, 20 Inderwick Road, London N8 9LD.

What does ABSOLUTE THEATRE COMPANY do?

toggle

ABSOLUTE THEATRE COMPANY operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for ABSOLUTE THEATRE COMPANY?

toggle

The latest filing was on 15/05/2025: Total exemption full accounts made up to 2024-09-30.