ENGLISH TOURING THEATRE LIMITED

Register to unlock more data on OkredoRegister

ENGLISH TOURING THEATRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02746850

Incorporation date

11/09/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

25 Short Street, London, SE1 8LJCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/1992)
dot icon02/02/2026
Total exemption full accounts made up to 2025-03-31
dot icon13/01/2026
Termination of appointment of Tara Katherine Juliet Wilkinson as a director on 2025-12-16
dot icon18/09/2025
Appointment of Ms Alison Holder as a director on 2025-02-12
dot icon18/09/2025
Confirmation statement made on 2025-09-11 with no updates
dot icon24/03/2025
Accounts for a small company made up to 2024-03-31
dot icon03/01/2025
Termination of appointment of Robert Christian Delamere as a director on 2024-12-10
dot icon03/01/2025
Appointment of Ms Amy Rosalind Vaughan as a director on 2024-12-10
dot icon19/09/2024
Appointment of Ms Harriet Mackie as a director on 2024-09-17
dot icon16/09/2024
Confirmation statement made on 2024-09-11 with no updates
dot icon03/01/2024
Accounts for a small company made up to 2023-03-31
dot icon20/09/2023
Confirmation statement made on 2023-09-11 with no updates
dot icon20/06/2023
Termination of appointment of Holly Gladwell as a secretary on 2023-06-20
dot icon23/12/2022
Accounts for a small company made up to 2022-03-31
dot icon14/12/2022
Termination of appointment of Daniel Mark Smith as a director on 2022-12-13
dot icon14/12/2022
Termination of appointment of Floriana Dezou as a director on 2022-12-13
dot icon14/12/2022
Termination of appointment of Paapa Essiedu as a director on 2022-12-13
dot icon22/09/2022
Confirmation statement made on 2022-09-11 with no updates
dot icon10/08/2022
Appointment of Executive Producer (Maternity Cover) Holly Gladwell as a secretary on 2022-06-21
dot icon30/03/2022
Director's details changed for Mr Olivier Brémont on 2022-03-30
dot icon04/01/2022
Accounts for a small company made up to 2021-03-31
dot icon16/12/2021
Termination of appointment of Jennifer Gita Abramsky as a director on 2021-12-13
dot icon08/11/2021
Appointment of Mr Sanj Surati as a director on 2021-10-01
dot icon05/11/2021
Appointment of Ms Rosanna Stanbury as a director on 2021-10-01
dot icon05/11/2021
Appointment of Ms Rubi Gubara-Sannie as a director on 2021-10-01
dot icon05/11/2021
Appointment of Mr Olivier Brémont as a director on 2021-10-01
dot icon05/11/2021
Appointment of Dr Saphié Ashtiany as a director on 2021-10-01
dot icon15/09/2021
Confirmation statement made on 2021-09-11 with no updates
dot icon11/05/2021
Termination of appointment of Michael Hatchwell as a director on 2021-03-09
dot icon11/05/2021
Termination of appointment of Paul David Corrigan as a director on 2021-03-09
dot icon16/02/2021
Accounts for a small company made up to 2020-03-31
dot icon04/12/2020
Confirmation statement made on 2020-09-11 with no updates
dot icon04/12/2020
Termination of appointment of Elizabeth Sara Vogler as a secretary on 2020-08-08
dot icon02/01/2020
Full accounts made up to 2019-03-31
dot icon23/09/2019
Confirmation statement made on 2019-09-11 with no updates
dot icon10/09/2019
Appointment of Miss Elizabeth Sara Vogler as a secretary on 2019-09-05
dot icon09/07/2019
Appointment of Mrs Renuka Venkatraman as a director on 2019-03-07
dot icon08/07/2019
Appointment of Miss Floriana Dezou as a director on 2019-03-07
dot icon03/07/2019
Termination of appointment of Michael Benedict Mc Cabe as a director on 2019-04-30
dot icon03/07/2019
Termination of appointment of Alastair John Kier as a director on 2018-12-07
dot icon24/12/2018
Full accounts made up to 2018-03-31
dot icon03/10/2018
Appointment of Mr Paul Skelton as a director on 2018-09-06
dot icon24/09/2018
Confirmation statement made on 2018-09-11 with no updates
dot icon24/09/2018
Secretary's details changed for Miss Sophie Claire Watson on 2018-06-11
dot icon19/01/2018
Appointment of Mrs Olivia Highland as a director on 2017-12-07
dot icon19/01/2018
Appointment of Mr Paapa Essiedu as a director on 2017-12-07
dot icon19/01/2018
Appointment of Mr Michael Hatchwell as a director on 2016-01-01
dot icon04/01/2018
Full accounts made up to 2017-03-31
dot icon03/01/2018
Appointment of Miss Sophie Claire Watson as a secretary on 2018-01-03
dot icon29/09/2017
Confirmation statement made on 2017-09-11 with no updates
dot icon27/09/2017
Termination of appointment of Margaret Jane Buddle as a secretary on 2017-07-28
dot icon09/05/2017
Termination of appointment of Gregory Edward Parston as a director on 2016-09-15
dot icon06/04/2017
Satisfaction of charge 1 in full
dot icon08/03/2017
Appointment of Tara Katherine Juliet Wilkinson as a director on 2016-12-08
dot icon01/11/2016
Full accounts made up to 2016-03-31
dot icon20/09/2016
Confirmation statement made on 2016-09-11 with updates
dot icon28/07/2016
Termination of appointment of Teresa Colomba Graham as a director on 2015-12-10
dot icon28/07/2016
Termination of appointment of Patricia Clare Cumper as a director on 2015-12-10
dot icon28/07/2016
Termination of appointment of Julien Hugh Boast as a director on 2016-06-09
dot icon28/07/2016
Termination of appointment of Sarah Louise Cowling as a director on 2016-07-05
dot icon16/12/2015
Full accounts made up to 2015-03-31
dot icon24/11/2015
Director's details changed for Alastair John Kier on 2015-11-23
dot icon09/10/2015
Appointment of Alastair John Kier as a director on 2015-09-17
dot icon16/09/2015
Annual return made up to 2015-09-11 no member list
dot icon02/06/2015
Termination of appointment of Victor Olufemi Adebowale as a director on 2015-05-29
dot icon20/05/2015
Termination of appointment of Michael Hatchwell as a director on 2015-04-01
dot icon20/05/2015
Termination of appointment of Stephen Browning as a director on 2014-12-11
dot icon26/03/2015
Appointment of Dame Jennifer Gita Abramsky as a director on 2015-03-05
dot icon26/03/2015
Appointment of Michael Benedict Mc Cabe as a director on 2015-03-05
dot icon26/03/2015
Appointment of Robert Christian Delamere as a director on 2015-03-05
dot icon18/12/2014
Full accounts made up to 2014-03-31
dot icon18/09/2014
Annual return made up to 2014-09-11 no member list
dot icon18/09/2014
Director's details changed for Professor Paul David Corrigan on 2014-05-01
dot icon14/04/2014
Termination of appointment of Simon Fanshawe as a director
dot icon14/04/2014
Termination of appointment of Erica Whyman as a director
dot icon26/11/2013
Full accounts made up to 2013-03-31
dot icon10/10/2013
Appointment of Mr Daniel Mark Smith as a director
dot icon18/09/2013
Annual return made up to 2013-09-11 no member list
dot icon23/01/2013
Termination of appointment of Andrew Bennett Hunter as a director
dot icon30/10/2012
Full accounts made up to 2012-03-31
dot icon19/09/2012
Annual return made up to 2012-09-11 no member list
dot icon29/05/2012
Termination of appointment of Peter Hodges as a director
dot icon28/12/2011
Full accounts made up to 2011-03-31
dot icon12/12/2011
Appointment of Julien Hugh Boast as a director
dot icon12/12/2011
Appointment of Michael Hatchwell as a director
dot icon12/12/2011
Appointment of Lord Victor Olufemi Adebowale as a director
dot icon29/09/2011
Appointment of Simon Hew Dalrymple Fanshawe as a director
dot icon29/09/2011
Appointment of Ms Erica Jane Whyman as a director
dot icon29/09/2011
Appointment of Mrs Teresa Colomba Graham as a director
dot icon27/09/2011
Annual return made up to 2011-09-11 no member list
dot icon26/09/2011
Director's details changed for Andrew Kenneth Bennett Hunter on 2011-03-11
dot icon26/09/2011
Termination of appointment of Edward Lloyd as a director
dot icon02/06/2011
Termination of appointment of Sue Higginson as a director
dot icon11/11/2010
Termination of appointment of Kate Devey as a director
dot icon08/10/2010
Full accounts made up to 2010-03-31
dot icon05/10/2010
Annual return made up to 2010-09-11 no member list
dot icon04/10/2010
Director's details changed for Kate Devey on 2010-09-11
dot icon04/10/2010
Director's details changed for Sue Higginson on 2010-09-11
dot icon04/10/2010
Director's details changed for Mr Gregory Edward Parston on 2010-09-11
dot icon10/09/2010
Director's details changed for Andrew Kenneth Bennett Hunter on 2010-09-01
dot icon03/09/2010
Appointment of Sarah Louise Cowling as a director
dot icon27/08/2010
Director's details changed for Edward Nicolas Lloyd on 2010-06-08
dot icon07/12/2009
Termination of appointment of Peter Zombory-Moldovan as a director
dot icon26/10/2009
Annual return made up to 2009-09-11 no member list
dot icon07/10/2009
Full accounts made up to 2009-03-31
dot icon04/07/2009
Director appointed professor paul david corrigan
dot icon25/09/2008
Full accounts made up to 2008-03-31
dot icon11/09/2008
Annual return made up to 11/09/08
dot icon11/09/2008
Director's change of particulars / gregory parston / 07/01/2008
dot icon11/09/2008
Director's change of particulars / sue higginson / 01/07/2008
dot icon29/02/2008
Full accounts made up to 2007-03-31
dot icon18/09/2007
Annual return made up to 11/09/07
dot icon10/09/2007
New director appointed
dot icon02/03/2007
Full accounts made up to 2006-03-31
dot icon07/02/2007
Memorandum and Articles of Association
dot icon04/12/2006
New secretary appointed
dot icon04/12/2006
Director resigned
dot icon04/12/2006
Director resigned
dot icon04/12/2006
Secretary resigned
dot icon26/09/2006
Annual return made up to 11/09/06
dot icon02/11/2005
Auditor's resignation
dot icon04/10/2005
Full accounts made up to 2005-03-31
dot icon20/09/2005
Annual return made up to 11/09/05
dot icon04/07/2005
New director appointed
dot icon24/06/2005
New secretary appointed
dot icon04/01/2005
Full accounts made up to 2004-03-31
dot icon30/11/2004
Annual return made up to 11/09/04
dot icon09/03/2004
Annual return made up to 11/09/03
dot icon05/03/2004
Full accounts made up to 2003-03-31
dot icon22/05/2003
New director appointed
dot icon06/02/2003
Full accounts made up to 2002-03-31
dot icon10/01/2003
New director appointed
dot icon16/10/2002
New director appointed
dot icon07/10/2002
Annual return made up to 11/09/02
dot icon16/06/2002
New director appointed
dot icon23/05/2002
New director appointed
dot icon04/02/2002
Full accounts made up to 2001-03-31
dot icon08/10/2001
Annual return made up to 11/09/01
dot icon09/07/2001
Registered office changed on 09/07/01 from: new century building hill street crewe cheshire CW1 2BX
dot icon13/06/2001
Particulars of property mortgage/charge
dot icon05/02/2001
Full accounts made up to 2000-03-31
dot icon04/12/2000
New director appointed
dot icon04/10/2000
Annual return made up to 11/09/00
dot icon01/06/2000
New director appointed
dot icon23/03/2000
New director appointed
dot icon30/11/1999
Full accounts made up to 1999-03-31
dot icon11/10/1999
Annual return made up to 11/09/99
dot icon26/10/1998
Memorandum and Articles of Association
dot icon26/10/1998
Resolutions
dot icon26/10/1998
Full accounts made up to 1998-03-31
dot icon25/09/1998
Director resigned
dot icon25/09/1998
Director resigned
dot icon16/09/1998
Annual return made up to 11/09/98
dot icon02/07/1998
New director appointed
dot icon06/03/1998
Director's particulars changed
dot icon06/03/1998
Director resigned
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon23/10/1997
Annual return made up to 11/09/97
dot icon04/03/1997
Full accounts made up to 1996-03-31
dot icon17/10/1996
Annual return made up to 11/09/96
dot icon07/02/1996
Full accounts made up to 1995-03-31
dot icon31/10/1995
New secretary appointed
dot icon23/10/1995
Annual return made up to 11/09/95
dot icon15/03/1995
New director appointed
dot icon06/03/1995
New director appointed
dot icon06/03/1995
New secretary appointed;new director appointed
dot icon06/03/1995
New director appointed
dot icon23/02/1995
New secretary appointed
dot icon23/02/1995
Annual return made up to 11/09/94
dot icon11/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/10/1993
Certificate of change of name
dot icon09/09/1993
Full accounts made up to 1993-03-31
dot icon09/09/1993
Memorandum and Articles of Association
dot icon09/09/1993
Annual return made up to 11/09/93
dot icon06/09/1993
Accounting reference date shortened from 30/09 to 31/03
dot icon04/03/1993
New director appointed
dot icon26/02/1993
New director appointed
dot icon26/02/1993
New director appointed
dot icon26/02/1993
New director appointed
dot icon26/02/1993
New director appointed
dot icon11/09/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Essiedu, Paapa
Director
07/12/2017 - 13/12/2022
9
Smith, Daniel Mark
Director
11/09/2013 - 13/12/2022
5
Adebowale, Victor Olufemi, Lord
Director
06/12/2011 - 29/05/2015
27
Delamere, Robert Christian
Director
05/03/2015 - 10/12/2024
3
Cowling, Sarah Louise
Director
10/06/2010 - 05/07/2016
4

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 ENGLISH TOURING THEATRE LIMITED

ENGLISH TOURING THEATRE LIMITED is an(a) Active company incorporated on 11/09/1992 with the registered office located at 25 Short Street, London, SE1 8LJ. There are currently 11 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 ENGLISH TOURING THEATRE LIMITED?

toggle

ENGLISH TOURING THEATRE LIMITED is currently Active. It was registered on 11/09/1992 .

Where is ENGLISH TOURING THEATRE LIMITED located?

toggle

ENGLISH TOURING THEATRE LIMITED is registered at 25 Short Street, London, SE1 8LJ.

What does ENGLISH TOURING THEATRE LIMITED do?

toggle

ENGLISH TOURING THEATRE LIMITED operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for ENGLISH TOURING THEATRE LIMITED?

toggle

The latest filing was on 02/02/2026: Total exemption full accounts made up to 2025-03-31.