FACE FRONT INCLUSIVE THEATRE LIMITED

Register to unlock more data on OkredoRegister

FACE FRONT INCLUSIVE THEATRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05154096

Incorporation date

15/06/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

52 Market Square Edmonton Green, Shopping Centre Edmonton, London N9 0TZCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2004)
dot icon13/01/2026
Director's details changed for Mr Ayo Oyebade on 2026-01-13
dot icon08/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/11/2025
Termination of appointment of Meseret Zekai as a director on 2025-11-16
dot icon21/07/2025
Confirmation statement made on 2025-07-18 with no updates
dot icon08/01/2025
Termination of appointment of Jacquelyn Elena Shreeves-Lee as a director on 2024-11-27
dot icon02/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon09/09/2024
Termination of appointment of Suzannah Talia Yianni as a director on 2024-09-09
dot icon09/09/2024
Appointment of Ms Mevna Bulathsinhala as a director on 2024-09-09
dot icon06/09/2024
Confirmation statement made on 2024-07-18 with no updates
dot icon08/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/08/2023
Confirmation statement made on 2023-07-18 with no updates
dot icon25/01/2023
Appointment of Dr Siwan Thomas-Gibson as a director on 2023-01-25
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/08/2022
Confirmation statement made on 2022-07-18 with no updates
dot icon18/05/2022
Appointment of Mrs Suzannah Talia Yianni as a director on 2022-05-17
dot icon17/05/2022
Director's details changed for Ms Catrin Menna Thomas on 2022-05-17
dot icon05/04/2022
Director's details changed for Mr Sean Owen Langford on 2022-03-16
dot icon05/04/2022
Termination of appointment of Andrew Charles Bradford as a director on 2022-03-16
dot icon02/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/09/2021
Director's details changed for Ms Mary Fernandes on 2021-09-30
dot icon22/07/2021
Confirmation statement made on 2021-07-18 with no updates
dot icon29/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/07/2020
Confirmation statement made on 2020-07-18 with no updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/11/2019
Appointment of Ms Mary Fernandes as a director on 2019-11-28
dot icon21/11/2019
Appointment of Ms Shamima Lutfee Gazi as a director on 2019-11-20
dot icon21/11/2019
Termination of appointment of Margaret Anne Mcgilchrist as a director on 2019-11-20
dot icon21/11/2019
Termination of appointment of Georgina Laura Court as a director on 2019-11-20
dot icon05/11/2019
Termination of appointment of Andrew Mclay as a director on 2019-11-04
dot icon16/08/2019
Termination of appointment of Onjali Qatara Rauf as a director on 2019-08-16
dot icon02/08/2019
Confirmation statement made on 2019-07-18 with no updates
dot icon07/02/2019
Termination of appointment of Judith Isabel Hepburn as a director on 2019-02-07
dot icon04/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/07/2018
Confirmation statement made on 2018-07-18 with no updates
dot icon05/04/2018
Appointment of Mr Ayo Oyebade as a director on 2018-04-04
dot icon23/02/2018
Appointment of Mr Andrew Mclay as a director on 2018-02-13
dot icon23/02/2018
Director's details changed for Miss Georgina Laura Court on 2018-02-13
dot icon22/02/2018
Appointment of Mr Sean Owen Langford as a director on 2018-02-13
dot icon22/02/2018
Appointment of Miss Christine King as a director on 2018-02-13
dot icon22/02/2018
Appointment of Miss Georgina Laura Court as a director on 2018-02-13
dot icon02/02/2018
Appointment of Ms Catrin Menna Thomas as a director on 2018-01-23
dot icon21/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/11/2017
Termination of appointment of Sheila Barry as a director on 2017-11-02
dot icon10/11/2017
Termination of appointment of Geoffrey Folkes as a director on 2017-11-02
dot icon23/10/2017
Termination of appointment of Alan Spence as a director on 2017-10-18
dot icon29/09/2017
Termination of appointment of Ayodapo Olubunmi Oyebade as a director on 2017-09-29
dot icon21/07/2017
Confirmation statement made on 2017-07-18 with no updates
dot icon19/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon12/12/2016
Appointment of Mr Raymond Daniel Downing as a secretary on 2016-12-09
dot icon12/12/2016
Termination of appointment of Anne Smol as a secretary on 2016-12-09
dot icon16/11/2016
Appointment of Mr Ayodapo Olubunmi Oyebade as a director on 2016-11-07
dot icon29/07/2016
Confirmation statement made on 2016-07-18 with updates
dot icon08/07/2016
Director's details changed for Ms Anne Mcgilchrist on 2016-07-08
dot icon08/07/2016
Director's details changed for Mr Sheila Barry on 2016-07-08
dot icon03/06/2016
Termination of appointment of Ayodapo Olubunmi Oyebade as a director on 2016-06-03
dot icon16/05/2016
Appointment of Mr Roger Cowe as a director on 2016-05-16
dot icon14/12/2015
Appointment of Miss Onjali Qatara Rauf as a director on 2015-09-30
dot icon14/12/2015
Appointment of Ms Judith Isabel Hepburn as a director on 2015-11-04
dot icon14/12/2015
Appointment of Mr Ayodapo Olubunmi Oyebade as a director on 2014-11-20
dot icon11/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon14/08/2015
Annual return made up to 2015-07-18 no member list
dot icon17/07/2015
Termination of appointment of Patricia Mary Place as a director on 2015-07-14
dot icon15/07/2015
Termination of appointment of Jacqueline Ann Kohnstamm as a director on 2015-07-14
dot icon15/07/2015
Termination of appointment of Claire Fossey as a director on 2014-07-14
dot icon05/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon21/07/2014
Annual return made up to 2014-07-18 no member list
dot icon14/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon26/07/2013
Annual return made up to 2013-06-13 no member list
dot icon26/07/2013
Appointment of Miss Meseret Zekai as a director
dot icon26/07/2013
Appointment of Ms Anne Mcgilchrist as a director
dot icon26/07/2013
Director's details changed for Ms Claire Fossey on 2013-06-10
dot icon26/07/2013
Termination of appointment of Sheut-Kei Cheung as a director
dot icon26/07/2013
Director's details changed for Mr Andrew Charles Bradford on 2013-06-10
dot icon26/07/2013
Appointment of Mr Sheila Barry as a director
dot icon18/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon22/06/2012
Annual return made up to 2012-06-13 no member list
dot icon20/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon24/06/2011
Annual return made up to 2011-06-13 no member list
dot icon25/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon08/03/2011
Resolutions
dot icon12/11/2010
Termination of appointment of Angel White as a director
dot icon28/09/2010
Current accounting period shortened from 2011-06-30 to 2011-03-31
dot icon10/09/2010
Appointment of Ms Sheut-Kei Cheung as a director
dot icon14/07/2010
Annual return made up to 2010-06-13 no member list
dot icon14/07/2010
Director's details changed for Patricia Mary Place on 2010-06-13
dot icon14/07/2010
Director's details changed for Emma Georgina Ohwow on 2010-06-13
dot icon14/07/2010
Director's details changed for Ms Angel White on 2010-06-13
dot icon14/07/2010
Director's details changed for Dr Jacqueline Ann Kohnstamm on 2010-06-13
dot icon14/07/2010
Director's details changed for Mr Andrew Charles Bradford on 2010-06-13
dot icon14/07/2010
Director's details changed for Nicola Jane Busby on 2010-06-13
dot icon14/07/2010
Director's details changed for Ms Claire Fossey on 2010-06-13
dot icon13/07/2010
Termination of appointment of Emma Ohwow as a director
dot icon12/07/2010
Appointment of Ms Claire Fossey as a director
dot icon12/07/2010
Appointment of Dr Jacqueline Ann Kohnstamm as a director
dot icon12/07/2010
Termination of appointment of Jacqueline Kohnstamm as a secretary
dot icon12/07/2010
Termination of appointment of Claire Fossey as a secretary
dot icon12/07/2010
Termination of appointment of Emma Ohwow as a director
dot icon12/07/2010
Termination of appointment of Nicola Busby as a director
dot icon05/03/2010
Termination of appointment of Anthony Kralik as a director
dot icon12/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon01/12/2009
Appointment of Ms Jacquelyn Elena Shreeves-Lee as a director
dot icon21/09/2009
Secretary appointed miss claire fossey
dot icon18/09/2009
Director appointed mr alan spence
dot icon14/09/2009
Secretary appointed dr jacqueline ann kohnstamm
dot icon23/06/2009
Annual return made up to 13/06/09
dot icon26/05/2009
Director appointed mr andrew charles bradford
dot icon22/05/2009
Director's change of particulars / emma ohwow / 14/05/2009
dot icon22/05/2009
Appointment terminated director harriet smith
dot icon30/04/2009
Partial exemption accounts made up to 2008-06-30
dot icon02/03/2009
Director appointed ms angel white
dot icon08/12/2008
Director appointed mr geoffrey folkes
dot icon13/06/2008
Annual return made up to 13/06/08
dot icon09/06/2008
Appointment terminated director claire watts
dot icon19/05/2008
Director appointed claire watts
dot icon19/05/2008
Director appointed patricia mary place
dot icon19/05/2008
Director appointed harriet emma phoebe smith
dot icon19/05/2008
Director appointed emma georgina ohwow
dot icon12/05/2008
Appointment terminated director jacqueline livingston
dot icon12/05/2008
Appointment terminated director jennifer deverell
dot icon01/05/2008
Partial exemption accounts made up to 2007-06-30
dot icon24/07/2007
Annual return made up to 15/06/07
dot icon01/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon14/08/2006
New director appointed
dot icon19/07/2006
Annual return made up to 15/06/06
dot icon12/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon08/07/2005
Annual return made up to 15/06/05
dot icon03/03/2005
Director resigned
dot icon15/06/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/07/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cowe, Roger
Director
16/05/2016 - Present
2
Thomas-Gibson, Siwan, Dr
Director
25/01/2023 - Present
3
Shreeves-Lee, Jacquelyn Elena
Director
23/11/2009 - 27/11/2024
4
Thomas, Catrin Menna
Director
23/01/2018 - Present
2
Gazi, Shamima Lutfee
Director
20/11/2019 - Present
3

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 FACE FRONT INCLUSIVE THEATRE LIMITED

FACE FRONT INCLUSIVE THEATRE LIMITED is an(a) Active company incorporated on 15/06/2004 with the registered office located at 52 Market Square Edmonton Green, Shopping Centre Edmonton, London N9 0TZ. There are currently 9 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 FACE FRONT INCLUSIVE THEATRE LIMITED?

toggle

FACE FRONT INCLUSIVE THEATRE LIMITED is currently Active. It was registered on 15/06/2004 .

Where is FACE FRONT INCLUSIVE THEATRE LIMITED located?

toggle

FACE FRONT INCLUSIVE THEATRE LIMITED is registered at 52 Market Square Edmonton Green, Shopping Centre Edmonton, London N9 0TZ.

What does FACE FRONT INCLUSIVE THEATRE LIMITED do?

toggle

FACE FRONT INCLUSIVE THEATRE LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for FACE FRONT INCLUSIVE THEATRE LIMITED?

toggle

The latest filing was on 13/01/2026: Director's details changed for Mr Ayo Oyebade on 2026-01-13.