CHURCHILL THEATRE BROMLEY LIMITED

Register to unlock more data on OkredoRegister

CHURCHILL THEATRE BROMLEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03944535

Incorporation date

10/03/2000

Size

Micro Entity

Contacts

Registered address

Registered address

2nd Floor Alexander House, Church Path, Woking, Surrey GU21 6EJCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/2000)
dot icon22/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon10/06/2025
Voluntary strike-off action has been suspended
dot icon06/05/2025
First Gazette notice for voluntary strike-off
dot icon29/04/2025
Application to strike the company off the register
dot icon26/03/2025
Confirmation statement made on 2025-03-01 with no updates
dot icon11/11/2024
Micro company accounts made up to 2024-03-30
dot icon12/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon20/12/2023
Micro company accounts made up to 2023-03-25
dot icon27/10/2023
Termination of appointment of Mark Ralph Delano Cornell as a director on 2023-10-24
dot icon27/10/2023
Appointment of Mr Edward Krenning Stimpson as a director on 2023-10-24
dot icon28/04/2023
Satisfaction of charge 039445350009 in full
dot icon28/04/2023
Satisfaction of charge 039445350008 in full
dot icon28/04/2023
Satisfaction of charge 039445350011 in full
dot icon28/04/2023
Satisfaction of charge 039445350010 in full
dot icon28/04/2023
Satisfaction of charge 039445350012 in full
dot icon22/12/2022
Micro company accounts made up to 2022-03-26
dot icon13/12/2022
Previous accounting period shortened from 2022-03-27 to 2022-03-26
dot icon02/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon25/01/2022
Audit exemption subsidiary accounts made up to 2021-03-27
dot icon25/01/2022
Consolidated accounts of parent company for subsidiary company period ending 27/03/21
dot icon14/01/2022
Resolutions
dot icon14/01/2022
Notice of agreement to exemption from audit of accounts for period ending 27/03/21
dot icon14/01/2022
Audit exemption statement of guarantee by parent company for period ending 27/03/21
dot icon10/01/2022
Audit exemption statement of guarantee by parent company for period ending 27/03/21
dot icon10/01/2022
Notice of agreement to exemption from audit of accounts for period ending 27/03/21
dot icon29/07/2021
Second filing for the appointment of Mr John Neil Oldcorn as a director
dot icon14/07/2021
Appointment of Mr John Neil Oldcorn as a director on 2021-06-29
dot icon13/07/2021
Termination of appointment of Shanmae Teo as a director on 2021-06-29
dot icon13/04/2021
Confirmation statement made on 2021-03-01 with updates
dot icon12/04/2021
Audit exemption subsidiary accounts made up to 2020-03-28
dot icon12/04/2021
Consolidated accounts of parent company for subsidiary company period ending 28/03/20
dot icon12/04/2021
Audit exemption statement of guarantee by parent company for period ending 28/03/20
dot icon12/04/2021
Notice of agreement to exemption from audit of accounts for period ending 28/03/20
dot icon01/03/2021
Termination of appointment of Adam Lee Kenwright as a director on 2021-02-02
dot icon22/12/2020
Registration of charge 039445350012, created on 2020-12-17
dot icon09/09/2020
Withdraw the company strike off application
dot icon06/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon28/01/2020
First Gazette notice for voluntary strike-off
dot icon21/01/2020
Application to strike the company off the register
dot icon10/01/2020
Consolidated accounts of parent company for subsidiary company period ending 30/03/19
dot icon04/01/2020
Accounts for a dormant company made up to 2019-03-31
dot icon04/01/2020
Notice of agreement to exemption from audit of accounts for period ending 30/03/19
dot icon04/01/2020
Audit exemption statement of guarantee by parent company for period ending 30/03/19
dot icon11/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon31/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon31/12/2018
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon31/12/2018
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon31/12/2018
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon12/10/2018
Registration of charge 039445350011, created on 2018-10-08
dot icon09/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon30/12/2017
Audit exemption subsidiary accounts made up to 2017-03-25
dot icon30/12/2017
Consolidated accounts of parent company for subsidiary company period ending 25/03/17
dot icon30/12/2017
Notice of agreement to exemption from audit of accounts for period ending 25/03/17
dot icon30/12/2017
Audit exemption statement of guarantee by parent company for period ending 25/03/17
dot icon15/06/2017
Audit exemption subsidiary accounts made up to 2016-03-26
dot icon15/06/2017
Consolidated accounts of parent company for subsidiary company period ending 26/03/16
dot icon15/06/2017
Notice of agreement to exemption from audit of accounts for period ending 26/03/16
dot icon15/06/2017
Audit exemption statement of guarantee by parent company for period ending 26/03/16
dot icon12/05/2017
Registration of charge 039445350010, created on 2017-05-09
dot icon14/03/2017
Previous accounting period shortened from 2016-03-28 to 2016-03-27
dot icon01/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon21/12/2016
Previous accounting period shortened from 2016-03-29 to 2016-03-28
dot icon10/10/2016
Appointment of Ms Shanmae Teo as a director on 2016-09-29
dot icon10/10/2016
Appointment of Mr Adam Lee Kenwright as a director on 2016-09-29
dot icon10/10/2016
Appointment of Mr Mark Cornell as a director on 2016-09-29
dot icon20/09/2016
Termination of appointment of Helen Johnstone Enright as a director on 2016-09-14
dot icon15/09/2016
Termination of appointment of Peter Richard Michael Kavanagh as a director on 2016-08-31
dot icon27/05/2016
Termination of appointment of Rosemary Anne Squire as a director on 2016-05-16
dot icon27/05/2016
Termination of appointment of Howard Hugh Panter as a director on 2016-05-16
dot icon01/04/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon27/01/2016
Audit exemption subsidiary accounts made up to 2015-03-28
dot icon26/01/2016
Consolidated accounts of parent company for subsidiary company period ending 28/03/15
dot icon31/12/2015
Notice of agreement to exemption from audit of accounts for period ending 28/03/15
dot icon31/12/2015
Audit exemption statement of guarantee by parent company for period ending 28/03/15
dot icon18/11/2015
Registration of charge 039445350009, created on 2015-11-13
dot icon25/08/2015
Termination of appointment of David Blyth as a director on 2015-06-25
dot icon02/04/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon13/01/2015
Termination of appointment of Martin John Cook as a secretary on 2014-12-31
dot icon08/01/2015
Total exemption full accounts made up to 2014-03-29
dot icon17/12/2014
Consolidated accounts of parent company for subsidiary company period ending 29/03/14
dot icon17/12/2014
Notice of agreement to exemption from audit of accounts for period ending 29/03/14
dot icon17/12/2014
Audit exemption statement of guarantee by parent company for period ending 29/03/14
dot icon05/12/2014
Previous accounting period shortened from 2014-03-31 to 2014-03-29
dot icon09/04/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon05/01/2014
Full accounts made up to 2013-03-30
dot icon20/12/2013
Satisfaction of charge 039445350007 in full
dot icon20/12/2013
Satisfaction of charge 5 in full
dot icon10/12/2013
Resolutions
dot icon03/12/2013
Registration of charge 039445350008
dot icon23/05/2013
Registration of charge 039445350007
dot icon25/03/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon19/10/2012
Appointment of Mr Martin John Cook as a secretary
dot icon18/10/2012
Termination of appointment of Helen Enright as a secretary
dot icon17/08/2012
Full accounts made up to 2012-03-31
dot icon09/08/2012
Termination of appointment of Simon Palethorpe as a director
dot icon12/03/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon22/09/2011
Appointment of Mr Simon Palethorpe as a director
dot icon23/08/2011
Full accounts made up to 2011-03-26
dot icon16/05/2011
Appointment of Mr Nicholas Graham Potter as a director
dot icon10/03/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon10/03/2011
Director's details changed for Mr Michael Cowper Lynas on 2011-03-10
dot icon24/02/2011
Miscellaneous
dot icon09/02/2011
Auditor's resignation
dot icon25/01/2011
Registered office address changed from the Ambassadors Peacocks Centre Woking Surrey GU21 6GQ on 2011-01-25
dot icon30/12/2010
Full accounts made up to 2010-03-27
dot icon27/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon27/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon27/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/10/2010
Particulars of a mortgage or charge / charge no: 5
dot icon23/07/2010
Director's details changed for Mr Michael Cowper Lynas on 2010-07-09
dot icon05/07/2010
Full accounts made up to 2009-09-30
dot icon14/06/2010
Appointment of Mr Peter Richard Michael Kavanagh as a director
dot icon31/03/2010
Resolutions
dot icon10/03/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon29/01/2010
Current accounting period shortened from 2010-09-30 to 2010-03-31
dot icon07/10/2009
Director's details changed for Michael Cowper Lynas on 2009-10-02
dot icon01/08/2009
Full accounts made up to 2008-09-30
dot icon11/03/2009
Return made up to 10/03/09; full list of members
dot icon22/10/2008
Particulars of a mortgage or charge / charge no: 4
dot icon24/07/2008
Full accounts made up to 2007-09-30
dot icon18/04/2008
Return made up to 10/03/08; full list of members
dot icon25/07/2007
Full accounts made up to 2006-09-30
dot icon22/03/2007
Return made up to 10/03/07; full list of members
dot icon24/11/2006
Particulars of mortgage/charge
dot icon20/04/2006
Full accounts made up to 2005-09-30
dot icon23/03/2006
Return made up to 10/03/06; full list of members
dot icon11/11/2005
Particulars of mortgage/charge
dot icon14/07/2005
Full accounts made up to 2004-09-30
dot icon16/03/2005
Director's particulars changed
dot icon16/03/2005
Return made up to 10/03/05; full list of members
dot icon31/03/2004
Return made up to 10/03/04; full list of members
dot icon17/02/2004
Full accounts made up to 2003-09-30
dot icon31/03/2003
Return made up to 10/03/03; full list of members
dot icon18/03/2003
Full accounts made up to 2002-09-30
dot icon30/12/2002
New director appointed
dot icon13/06/2002
Registered office changed on 13/06/02 from: the ambassadors peacocks centre woking surrey GU21 1GQ
dot icon09/04/2002
Return made up to 10/03/02; full list of members
dot icon06/02/2002
Full accounts made up to 2001-09-30
dot icon20/09/2001
Registered office changed on 20/09/01 from: fairfax house fulwood place london WC1V 6UB
dot icon10/09/2001
New director appointed
dot icon10/09/2001
New director appointed
dot icon13/03/2001
Return made up to 10/03/01; full list of members
dot icon06/02/2001
Full accounts made up to 2000-09-30
dot icon29/01/2001
Secretary resigned
dot icon29/01/2001
New secretary appointed
dot icon05/05/2000
Memorandum and Articles of Association
dot icon05/05/2000
Resolutions
dot icon05/05/2000
Resolutions
dot icon27/04/2000
Particulars of mortgage/charge
dot icon21/04/2000
Accounting reference date shortened from 31/03/01 to 30/09/00
dot icon29/03/2000
New director appointed
dot icon29/03/2000
New secretary appointed
dot icon29/03/2000
New director appointed
dot icon29/03/2000
Secretary resigned
dot icon29/03/2000
Director resigned
dot icon10/03/2000
Incorporation
2025
change arrow icon0 % *

* during past year

Total Assets

£0.00
2025
change arrow icon0 *

* during past year

Number of employees

0
2025
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2024
dot iconNext confirmation date
01/03/2026
dot iconLast change occurred
30/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/03/2024
dot iconNext account date
30/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
122.00K
-
0.00
-
-
2025
-
-
-
0.00
-
-
2025
-
-
-
0.00
-
-

Employees

2025

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lynas, Michael Cowper
Director
05/12/2002 - Present
61
Enright, Helen Johnstone
Director
08/08/2001 - 14/09/2016
114
Ms Rosemary Anne Squire
Director
10/03/2000 - 16/05/2016
132
Mr Howard Hugh Panter
Director
10/03/2000 - 16/05/2016
122
Kenwright, Adam Lee
Director
29/09/2016 - 02/02/2021
62

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHURCHILL THEATRE BROMLEY LIMITED

CHURCHILL THEATRE BROMLEY LIMITED is an(a) Dissolved company incorporated on 10/03/2000 with the registered office located at 2nd Floor Alexander House, Church Path, Woking, Surrey GU21 6EJ. There are currently 2 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 CHURCHILL THEATRE BROMLEY LIMITED?

toggle

CHURCHILL THEATRE BROMLEY LIMITED is currently Dissolved. It was registered on 10/03/2000 and dissolved on 22/07/2025.

Where is CHURCHILL THEATRE BROMLEY LIMITED located?

toggle

CHURCHILL THEATRE BROMLEY LIMITED is registered at 2nd Floor Alexander House, Church Path, Woking, Surrey GU21 6EJ.

What does CHURCHILL THEATRE BROMLEY LIMITED do?

toggle

CHURCHILL THEATRE BROMLEY LIMITED operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

What is the latest filing for CHURCHILL THEATRE BROMLEY LIMITED?

toggle

The latest filing was on 22/07/2025: Final Gazette dissolved via voluntary strike-off.