DISCOUNTTHEATRE.COM LIMITED

Register to unlock more data on OkredoRegister

DISCOUNTTHEATRE.COM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04677103

Incorporation date

25/02/2003

Size

Dormant

Contacts

Registered address

Registered address

5 New Street Square, London EC4A 3TWCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2003)
dot icon09/04/2026
Termination of appointment of Tyler Nevius as a director on 2026-03-02
dot icon09/04/2026
Appointment of Amy Young as a director on 2026-03-03
dot icon24/02/2026
Confirmation statement made on 2026-02-23 with no updates
dot icon04/11/2025
Registration of charge 046771030007, created on 2025-10-17
dot icon30/10/2025
Registration of charge 046771030006, created on 2025-10-17
dot icon24/10/2025
Appointment of Mr Tyler Nevius as a director on 2025-10-17
dot icon23/10/2025
Termination of appointment of Merritt F. Baer as a director on 2025-10-17
dot icon23/10/2025
Appointment of Mrs Casey Abichaker as a director on 2025-10-17
dot icon03/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon14/05/2025
Satisfaction of charge 046771030002 in full
dot icon14/05/2025
Satisfaction of charge 046771030003 in full
dot icon14/05/2025
Satisfaction of charge 046771030004 in full
dot icon09/05/2025
Registration of charge 046771030005, created on 2025-05-08
dot icon06/01/2025
Accounts for a dormant company made up to 2023-12-31
dot icon08/03/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon11/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon23/02/2023
Confirmation statement made on 2023-02-23 with no updates
dot icon07/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon23/09/2022
Registration of charge 046771030004, created on 2022-09-22
dot icon03/03/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon10/01/2022
Accounts for a dormant company made up to 2020-12-31
dot icon23/12/2021
Registration of charge 046771030003, created on 2021-12-16
dot icon14/04/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon08/03/2021
Registered office address changed from Second Floor North, Harling House 47-51 Great Suffolk Street London SE1 0BS England to 5 New Street Square London EC4A 3TW on 2021-03-08
dot icon10/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon14/12/2020
Registration of charge 046771030002, created on 2020-12-11
dot icon02/03/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon20/02/2020
Termination of appointment of Richard Mark West as a director on 2020-02-03
dot icon20/02/2020
Termination of appointment of Joseph Anthony Steele as a director on 2020-02-03
dot icon20/02/2020
Termination of appointment of Ashley John Herman as a director on 2020-02-03
dot icon20/02/2020
Termination of appointment of John Nigel Alexander Wales as a director on 2020-02-03
dot icon20/02/2020
Appointment of Merritt F. Baer as a director on 2020-02-03
dot icon20/02/2020
Appointment of Brian M. Fenty as a director on 2020-02-03
dot icon07/02/2020
Satisfaction of charge 046771030001 in full
dot icon16/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon04/03/2019
Confirmation statement made on 2019-02-25 with no updates
dot icon05/12/2018
Registered office address changed from Barnard's Inn 86 Fetter Lane London EC4A 1EN to Second Floor North, Harling House 47-51 Great Suffolk Street London SE1 0BS on 2018-12-05
dot icon14/11/2018
Appointment of Mr Richard Mark West as a director on 2018-09-27
dot icon14/11/2018
Termination of appointment of Michael Barry Wolfson as a director on 2018-09-27
dot icon21/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon17/05/2018
Appointment of Mr Joseph Steele as a director on 2018-05-16
dot icon12/03/2018
Confirmation statement made on 2018-02-25 with no updates
dot icon12/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon21/03/2017
Confirmation statement made on 2017-02-25 with updates
dot icon07/12/2016
Accounts for a dormant company made up to 2015-12-31
dot icon01/09/2016
Termination of appointment of Fiona Margaret Talbot as a director on 2016-05-01
dot icon01/09/2016
Appointment of Mr Michael Barry Wolfson as a director on 2016-05-09
dot icon04/03/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon10/12/2015
Director's details changed for Mrs Fiona Margaret Talbot on 2015-06-01
dot icon10/12/2015
Appointment of Mrs Fiona Margaret Talbot as a director on 2015-06-01
dot icon05/11/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/04/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/08/2014
Registered office address changed from Encore House 50-51 Bedford Row London WC1R 4LR to Barnard's Inn 86 Fetter Lane London EC4A 1EN on 2014-08-18
dot icon16/06/2014
Termination of appointment of Susan Grobbelaar as a director
dot icon16/06/2014
Termination of appointment of Susan Grobbelaar as a secretary
dot icon04/03/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon17/01/2014
Appointment of Mrs Susan Jane Grobbelaar as a secretary
dot icon17/01/2014
Appointment of Mrs Susan Jane Grobbelaar as a director
dot icon17/12/2013
Registration of charge 046771030001
dot icon16/09/2013
Total exemption small company accounts made up to 2012-12-30
dot icon26/03/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon17/11/2012
Current accounting period extended from 2012-09-30 to 2012-12-31
dot icon04/07/2012
Termination of appointment of Derek Playford as a director
dot icon13/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon15/03/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon07/07/2011
Memorandum and Articles of Association
dot icon07/07/2011
Resolutions
dot icon15/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon02/03/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon10/11/2010
Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ on 2010-11-10
dot icon24/09/2010
Resolutions
dot icon24/08/2010
Statement of company's objects
dot icon24/08/2010
Termination of appointment of Kevin Mansfield as a secretary
dot icon24/08/2010
Termination of appointment of Kevin Mansfield as a director
dot icon24/08/2010
Appointment of Mr Derek Louis Playford as a director
dot icon26/05/2010
Resolutions
dot icon04/05/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon30/04/2010
Director's details changed for Mr John Nigel Alexander Wales on 2009-11-01
dot icon19/01/2010
Accounts for a dormant company made up to 2009-09-30
dot icon07/05/2009
Accounts for a dormant company made up to 2008-09-30
dot icon19/03/2009
Return made up to 25/02/09; full list of members
dot icon19/03/2009
Director's change of particulars / ashley herman / 01/01/2009
dot icon19/06/2008
Accounts for a dormant company made up to 2007-09-30
dot icon12/03/2008
Return made up to 25/02/08; full list of members
dot icon12/03/2008
Director's change of particulars / john wales / 01/02/2008
dot icon02/07/2007
Accounts for a dormant company made up to 2006-09-30
dot icon13/03/2007
Return made up to 25/02/07; full list of members
dot icon06/06/2006
Accounts for a dormant company made up to 2005-09-30
dot icon16/05/2006
New secretary appointed
dot icon16/05/2006
New director appointed
dot icon27/03/2006
Return made up to 25/02/06; full list of members
dot icon27/03/2006
Secretary resigned
dot icon12/10/2005
Secretary resigned
dot icon28/09/2005
New secretary appointed
dot icon27/09/2005
New director appointed
dot icon22/09/2005
New director appointed
dot icon22/09/2005
Director resigned
dot icon22/09/2005
Return made up to 25/02/05; full list of members
dot icon08/09/2005
New secretary appointed
dot icon08/09/2005
Accounts for a dormant company made up to 2004-09-30
dot icon13/05/2005
Registered office changed on 13/05/05 from: 13 station road london N3 2SB
dot icon20/07/2004
Accounts for a dormant company made up to 2003-09-30
dot icon04/06/2004
Return made up to 25/02/04; full list of members
dot icon16/09/2003
New secretary appointed
dot icon16/09/2003
Ad 25/02/03--------- £ si 99@1=99 £ ic 1/100
dot icon16/09/2003
Secretary resigned
dot icon09/09/2003
Accounting reference date shortened from 29/02/04 to 30/09/03
dot icon25/02/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Talbot, Fiona Margaret
Director
01/06/2015 - 01/05/2016
24
Grobbelaar, Susan Jane
Director
14/01/2014 - 13/06/2014
83
West, Richard Mark
Director
27/09/2018 - 03/02/2020
107
Baer, Merritt F.
Director
03/02/2020 - 17/10/2025
19
Fenty, Brian M.
Director
03/02/2020 - Present
19

Persons with Significant Control

0

No PSC data available.

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 DISCOUNTTHEATRE.COM LIMITED

DISCOUNTTHEATRE.COM LIMITED is an(a) Active company incorporated on 25/02/2003 with the registered office located at 5 New Street Square, London EC4A 3TW. 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 DISCOUNTTHEATRE.COM LIMITED?

toggle

DISCOUNTTHEATRE.COM LIMITED is currently Active. It was registered on 25/02/2003 .

Where is DISCOUNTTHEATRE.COM LIMITED located?

toggle

DISCOUNTTHEATRE.COM LIMITED is registered at 5 New Street Square, London EC4A 3TW.

What does DISCOUNTTHEATRE.COM LIMITED do?

toggle

DISCOUNTTHEATRE.COM LIMITED operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

What is the latest filing for DISCOUNTTHEATRE.COM LIMITED?

toggle

The latest filing was on 09/04/2026: Termination of appointment of Tyler Nevius as a director on 2026-03-02.