BACK CHAT THEATRE COMPANY

Register to unlock more data on OkredoRegister

BACK CHAT THEATRE COMPANY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03067425

Incorporation date

13/06/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Jurston Court, Gerridge Street, London SE1 7QHCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/1995)
dot icon20/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon19/02/2026
Director's details changed for Adrian Peter Casey on 2026-02-10
dot icon06/08/2025
Confirmation statement made on 2025-07-29 with no updates
dot icon17/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon30/07/2024
Confirmation statement made on 2024-07-29 with no updates
dot icon14/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon23/01/2024
Secretary's details changed for Ann Bernardi on 2024-01-22
dot icon23/01/2024
Director's details changed for Adrian Peter Casey on 2024-01-22
dot icon23/01/2024
Termination of appointment of Clare Frances Doyle as a director on 2024-01-22
dot icon23/01/2024
Director's details changed for Mr Stephen Garrett Mcgrath on 2024-01-22
dot icon04/08/2023
Confirmation statement made on 2023-07-29 with no updates
dot icon17/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon02/08/2022
Confirmation statement made on 2022-07-29 with no updates
dot icon11/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon31/07/2021
Confirmation statement made on 2021-07-29 with no updates
dot icon21/04/2021
Director's details changed for Mr Stephen Garrett Mcgrath on 2021-04-07
dot icon03/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon30/07/2020
Confirmation statement made on 2020-07-29 with no updates
dot icon24/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon30/07/2019
Confirmation statement made on 2019-07-28 with no updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon20/08/2018
Confirmation statement made on 2018-07-18 with no updates
dot icon05/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon19/07/2017
Confirmation statement made on 2017-07-18 with no updates
dot icon23/03/2017
Total exemption full accounts made up to 2016-06-30
dot icon20/07/2016
Annual return made up to 2016-06-29 no member list
dot icon14/07/2016
Confirmation statement made on 2016-07-11 with updates
dot icon24/03/2016
Total exemption full accounts made up to 2015-06-30
dot icon07/07/2015
Annual return made up to 2015-07-06 no member list
dot icon24/03/2015
Total exemption full accounts made up to 2014-06-30
dot icon27/06/2014
Annual return made up to 2014-06-13 no member list
dot icon18/03/2014
Total exemption full accounts made up to 2013-06-30
dot icon08/07/2013
Annual return made up to 2013-06-13 no member list
dot icon08/07/2013
Registered office address changed from 6 Jurston Court London 6, Jurston Court London SE1 7QH United Kingdom on 2013-07-08
dot icon15/05/2013
Registered office address changed from 6 Jurston Court 6 Jurston Court London SE1 7QH United Kingdom on 2013-05-15
dot icon12/03/2013
Total exemption full accounts made up to 2012-06-30
dot icon07/03/2013
Registered office address changed from 96 Webber Street London SE1 0QN United Kingdom on 2013-03-07
dot icon25/06/2012
Annual return made up to 2012-06-13 no member list
dot icon05/04/2012
Total exemption full accounts made up to 2011-06-30
dot icon25/06/2011
Annual return made up to 2011-06-13 no member list
dot icon08/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon21/06/2010
Annual return made up to 2010-06-13 no member list
dot icon19/06/2010
Director's details changed for Clare Frances Doyle on 2010-06-13
dot icon19/06/2010
Director's details changed for Mr Stephen Garrett Mcgrath on 2010-01-15
dot icon19/06/2010
Director's details changed for Adrian Peter Casey on 2010-06-13
dot icon14/04/2010
Total exemption full accounts made up to 2009-06-30
dot icon20/01/2010
Director's details changed for Kathryn Lylie Serkis on 2010-01-20
dot icon30/06/2009
Annual return made up to 13/06/09
dot icon30/06/2009
Secretary's change of particulars / ann bernardi / 01/05/2009
dot icon29/06/2009
Director's change of particulars / stephen mcgrath / 01/05/2009
dot icon29/06/2009
Director's change of particulars / clare doyle / 01/05/2009
dot icon30/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon06/10/2008
Registered office changed on 06/10/2008 from, 8 lambert street, london, N1 1JE
dot icon21/08/2008
Total exemption full accounts made up to 2007-06-30
dot icon17/06/2008
Annual return made up to 13/06/08
dot icon26/06/2007
Annual return made up to 13/06/07
dot icon30/04/2007
Total exemption full accounts made up to 2006-06-30
dot icon13/07/2006
Director resigned
dot icon13/07/2006
Director's particulars changed
dot icon03/07/2006
Annual return made up to 13/06/06
dot icon19/06/2006
New director appointed
dot icon04/04/2006
Total exemption full accounts made up to 2005-06-30
dot icon28/06/2005
Annual return made up to 13/06/05
dot icon28/02/2005
Total exemption full accounts made up to 2004-06-30
dot icon16/07/2004
Annual return made up to 13/06/04
dot icon25/02/2004
Total exemption full accounts made up to 2003-06-30
dot icon23/06/2003
Annual return made up to 13/06/03
dot icon12/02/2003
Total exemption full accounts made up to 2002-06-30
dot icon24/06/2002
Annual return made up to 13/06/02
dot icon19/12/2001
Total exemption full accounts made up to 2001-06-30
dot icon18/07/2001
Annual return made up to 13/06/01
dot icon05/03/2001
Full accounts made up to 2000-06-30
dot icon20/07/2000
Annual return made up to 13/06/00
dot icon26/10/1999
Full accounts made up to 1999-06-30
dot icon04/07/1999
Annual return made up to 13/06/99
dot icon11/01/1999
Full accounts made up to 1998-06-30
dot icon05/06/1998
Annual return made up to 13/06/98
dot icon22/04/1998
Accounts for a small company made up to 1997-06-30
dot icon10/11/1997
Full accounts made up to 1996-06-30
dot icon17/09/1997
Annual return made up to 13/06/97
dot icon17/09/1997
New director appointed
dot icon19/08/1997
New director appointed
dot icon18/07/1996
Annual return made up to 13/06/96
dot icon20/06/1995
Accounting reference date notified as 30/06
dot icon13/06/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
29/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brackley, Lynne
Director
12/06/1995 - 13/07/1997
5
Director Kathryn Lylie Serkis
Director
06/06/2006 - Present
2
Casey, Adrian Peter
Director
14/07/1997 - Present
1
Mcgrath, Stephen Garrett
Director
13/06/1995 - Present
-
Doyle, Clare Frances
Director
13/06/1995 - 22/01/2024
-

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

100,000+
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 BACK CHAT THEATRE COMPANY

BACK CHAT THEATRE COMPANY is an(a) Active company incorporated on 13/06/1995 with the registered office located at 6 Jurston Court, Gerridge Street, London SE1 7QH. There are currently 4 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 BACK CHAT THEATRE COMPANY?

toggle

BACK CHAT THEATRE COMPANY is currently Active. It was registered on 13/06/1995 .

Where is BACK CHAT THEATRE COMPANY located?

toggle

BACK CHAT THEATRE COMPANY is registered at 6 Jurston Court, Gerridge Street, London SE1 7QH.

What does BACK CHAT THEATRE COMPANY do?

toggle

BACK CHAT THEATRE COMPANY operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for BACK CHAT THEATRE COMPANY?

toggle

The latest filing was on 20/03/2026: Total exemption full accounts made up to 2025-06-30.