RAYMOND MANDER AND JOE MITCHENSON THEATRE COLLECTION LIMITED(THE)

Register to unlock more data on OkredoRegister

RAYMOND MANDER AND JOE MITCHENSON THEATRE COLLECTION LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01289445

Incorporation date

06/12/1976

Size

-

Contacts

Registered address

Registered address

C/O THE DRIVE, 8 The Drive, Hove, East Sussex BN3 3JTCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1986)
dot icon13/08/2013
Final Gazette dissolved via compulsory strike-off
dot icon30/04/2013
First Gazette notice for compulsory strike-off
dot icon18/02/2013
Termination of appointment of Michael Vivian Fyfe Pennington as a director on 2012-10-03
dot icon13/02/2013
Termination of appointment of Alan Malcolm Smith as a director on 2012-10-03
dot icon13/02/2013
Termination of appointment of Louise Asenath Ray as a director on 2012-10-03
dot icon11/02/2013
Termination of appointment of Alan Brodie as a director on 2012-10-03
dot icon11/02/2013
Termination of appointment of David Bruce Drummond as a director on 2012-10-03
dot icon11/02/2013
Termination of appointment of Paul Gane as a director on 2012-10-03
dot icon04/12/2012
Termination of appointment of Rosemary Jane Runciman as a director on 2012-11-14
dot icon04/12/2012
Termination of appointment of Bridget Anne Veronica Hayward as a director on 2012-11-14
dot icon04/12/2012
Termination of appointment of John Cyril Mackintosh as a director on 2012-11-14
dot icon26/01/2012
Annual return made up to 2011-11-30 no member list
dot icon26/01/2012
Registered office address changed from C/O the Drive 8 the Drive Hove East Sussex BN3 3JT United Kingdom on 2012-01-26
dot icon26/01/2012
Registered office address changed from 2-6 Cannon Street London EC4M 6YH on 2012-01-26
dot icon05/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon12/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon09/12/2010
Annual return made up to 2010-11-30 no member list
dot icon09/12/2010
Director's details changed for John Cyril Mackintosh on 2010-11-01
dot icon04/10/2010
Termination of appointment of Yolande Bird as a director
dot icon13/08/2010
Termination of appointment of Timothy West as a director
dot icon13/08/2010
Termination of appointment of Prunella West as a director
dot icon13/08/2010
Termination of appointment of David Mayer as a director
dot icon23/06/2010
Termination of appointment of Ian Herbert as a director
dot icon01/06/2010
Appointment of Ms Bridget Anne Veronica Hayward as a director
dot icon01/06/2010
Appointment of Mr Alan Malcolm Smith as a director
dot icon11/05/2010
Termination of appointment of Sean Egan as a director
dot icon16/12/2009
Annual return made up to 2009-11-30 no member list
dot icon15/12/2009
Director's details changed for Louise Asenath Ray on 2009-11-30
dot icon15/12/2009
Director's details changed for Timothy Lancaster West on 2009-11-30
dot icon15/12/2009
Director's details changed for Paul Gane on 2009-11-30
dot icon15/12/2009
Director's details changed for Sophie Catherine Nield on 2009-11-30
dot icon15/12/2009
Director's details changed for Prunella West on 2009-11-30
dot icon15/12/2009
Director's details changed for Ian Michael Andrew Herbert on 2009-11-30
dot icon15/12/2009
Director's details changed for Mr David Mayer on 2009-11-30
dot icon15/12/2009
Director's details changed for Michael Vivian Fyfe Pennington on 2009-11-30
dot icon15/12/2009
Director's details changed for Miss Rosemary Jane Runciman on 2009-11-30
dot icon15/12/2009
Director's details changed for John Cyril Mackintosh on 2009-11-30
dot icon15/12/2009
Director's details changed for David Bruce Drummond on 2009-11-30
dot icon15/12/2009
Director's details changed for Alan Brodie on 2009-11-30
dot icon15/12/2009
Director's details changed for Dr Pieter Thomas Van Der Merwe on 2009-11-30
dot icon15/12/2009
Director's details changed for Miss Yolande Bird on 2009-11-30
dot icon15/12/2009
Director's details changed for William Henry Brian Tayleur on 2009-11-30
dot icon15/12/2009
Full accounts made up to 2009-03-31
dot icon11/09/2009
Director appointed alan brodie
dot icon28/12/2008
Annual return made up to 30/11/08
dot icon16/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon02/06/2008
Director appointed louise asenath ray
dot icon02/06/2008
Director appointed michael vivian fyfe pennington
dot icon02/06/2008
Appointment Terminated Director richard schoch
dot icon02/06/2008
Appointment Terminated Director richard walton
dot icon17/04/2008
Director appointed paul gane
dot icon17/04/2008
Annual return made up to 25/10/07
dot icon10/01/2008
Director resigned
dot icon18/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon23/05/2007
Director resigned
dot icon22/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon15/11/2006
Annual return made up to 25/10/06
dot icon07/02/2006
Director resigned
dot icon03/11/2005
Annual return made up to 25/10/05
dot icon20/10/2005
Full accounts made up to 2005-03-31
dot icon21/07/2005
Registered office changed on 21/07/05 from: bates wells & braithwaite cheapside house 138 cheapside london EC2V 6BB
dot icon21/12/2004
Director resigned
dot icon10/12/2004
New director appointed
dot icon10/12/2004
New director appointed
dot icon10/12/2004
Registered office changed on 10/12/04 from: the offices of campbell hooper 35 old queen street london SW1H 9JD
dot icon01/12/2004
Annual return made up to 25/10/04
dot icon24/11/2004
Full accounts made up to 2004-03-31
dot icon03/02/2004
Full accounts made up to 2003-03-31
dot icon29/01/2004
Annual return made up to 25/10/03
dot icon29/01/2004
New secretary appointed
dot icon14/08/2003
Secretary resigned
dot icon09/04/2003
New director appointed
dot icon25/02/2003
New director appointed
dot icon06/01/2003
Full accounts made up to 2002-03-31
dot icon20/12/2002
New director appointed
dot icon20/12/2002
Director resigned
dot icon01/12/2002
Annual return made up to 25/10/02
dot icon29/10/2002
Director resigned
dot icon29/10/2002
Director resigned
dot icon29/10/2002
Director resigned
dot icon29/10/2002
Director resigned
dot icon29/10/2002
Director resigned
dot icon10/01/2002
Annual return made up to 25/10/01
dot icon20/12/2001
Auditor's resignation
dot icon20/12/2001
Full accounts made up to 2001-03-31
dot icon11/12/2000
New director appointed
dot icon11/12/2000
New director appointed
dot icon20/11/2000
Annual return made up to 25/10/00
dot icon20/11/2000
Director's particulars changed
dot icon13/11/2000
Full accounts made up to 2000-03-31
dot icon30/11/1999
New director appointed
dot icon30/11/1999
New director appointed
dot icon23/11/1999
Full accounts made up to 1999-03-31
dot icon23/11/1999
Annual return made up to 25/10/99
dot icon23/11/1999
Director's particulars changed
dot icon25/03/1999
Director resigned
dot icon23/11/1998
Annual return made up to 25/10/98
dot icon23/11/1998
Director's particulars changed
dot icon29/10/1998
Full accounts made up to 1998-03-31
dot icon03/07/1998
Director resigned
dot icon27/11/1997
Full accounts made up to 1997-03-31
dot icon27/11/1997
Annual return made up to 25/10/97
dot icon25/06/1997
New director appointed
dot icon17/12/1996
Full accounts made up to 1996-03-31
dot icon26/11/1996
Annual return made up to 25/10/96
dot icon03/09/1996
New director appointed
dot icon03/09/1996
New director appointed
dot icon03/09/1996
New director appointed
dot icon17/07/1996
Resolutions
dot icon07/11/1995
Full accounts made up to 1995-03-31
dot icon07/11/1995
Annual return made up to 25/10/95
dot icon19/05/1995
Annual return made up to 25/10/94
dot icon12/04/1995
New director appointed
dot icon21/02/1995
Accounts for a small company made up to 1994-03-31
dot icon14/02/1995
Registered office changed on 14/02/95 from: 15 baker's mews london W1M 1DD
dot icon03/01/1995
Resolutions
dot icon10/02/1994
Accounts for a small company made up to 1993-03-31
dot icon09/01/1994
Annual return made up to 25/10/93
dot icon09/01/1994
Director resigned
dot icon09/01/1994
New director appointed
dot icon09/01/1994
New director appointed
dot icon09/01/1994
Director resigned
dot icon09/01/1994
Director resigned
dot icon09/01/1994
Director resigned
dot icon09/01/1994
Director resigned
dot icon09/01/1994
Director resigned
dot icon31/01/1993
Annual return made up to 25/10/92
dot icon31/01/1993
Director's particulars changed
dot icon07/01/1993
Accounts for a small company made up to 1992-03-31
dot icon16/10/1992
Memorandum and Articles of Association
dot icon26/06/1992
Resolutions
dot icon08/04/1992
New director appointed
dot icon04/03/1992
Annual return made up to 25/10/91
dot icon25/02/1992
Accounts for a small company made up to 1991-03-31
dot icon21/08/1991
Annual return made up to 25/10/90
dot icon22/05/1991
Accounts for a small company made up to 1990-03-31
dot icon22/04/1991
Registered office changed on 22/04/91 from: 106 park street london W1Y 4JL
dot icon25/01/1990
New director appointed
dot icon28/11/1989
Annual return made up to 25/10/89
dot icon30/01/1989
Full accounts made up to 1988-03-31
dot icon16/08/1988
Full accounts made up to 1987-03-31
dot icon19/07/1988
Annual return made up to 23/05/88
dot icon11/03/1988
Registered office changed on 11/03/88 from: 23 albemarle street piccadilly london W1X 4DB
dot icon27/10/1987
Full accounts made up to 1986-03-31
dot icon15/09/1987
New director appointed
dot icon15/09/1987
Annual return made up to 24/03/86
dot icon24/08/1987
New director appointed
dot icon24/08/1987
New director appointed
dot icon24/08/1987
Director resigned
dot icon30/06/1987
08/04/87 nsc
dot icon19/03/1987
Registered office changed on 19/03/87 from: 1 duke st manchester sq london W1 york north yorkshire
dot icon31/01/1987
Full accounts made up to 1985-03-31
dot icon31/01/1987
Annual return made up to 09/12/85
dot icon11/11/1986
First gazette

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2011
dot iconLast change occurred
31/03/2011

Accounts

dot iconLast made up date
31/03/2011
dot iconNext account date
31/03/2012
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Alan Malcolm
Director
25/11/2009 - 03/10/2012
11
Hayward, Bridget Anne Veronica
Director
25/11/2009 - 14/11/2012
11
Brodie, Alan
Director
26/11/2008 - 03/10/2012
9
Tayleur, William Henry Brian
Director
31/01/1996 - Present
2
Egan, Sean William Dermot
Director
24/11/2004 - 31/03/2010
14

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 RAYMOND MANDER AND JOE MITCHENSON THEATRE COLLECTION LIMITED(THE)

RAYMOND MANDER AND JOE MITCHENSON THEATRE COLLECTION LIMITED(THE) is an(a) Dissolved company incorporated on 06/12/1976 with the registered office located at C/O THE DRIVE, 8 The Drive, Hove, East Sussex BN3 3JT. 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 RAYMOND MANDER AND JOE MITCHENSON THEATRE COLLECTION LIMITED(THE)?

toggle

RAYMOND MANDER AND JOE MITCHENSON THEATRE COLLECTION LIMITED(THE) is currently Dissolved. It was registered on 06/12/1976 and dissolved on 13/08/2013.

Where is RAYMOND MANDER AND JOE MITCHENSON THEATRE COLLECTION LIMITED(THE) located?

toggle

RAYMOND MANDER AND JOE MITCHENSON THEATRE COLLECTION LIMITED(THE) is registered at C/O THE DRIVE, 8 The Drive, Hove, East Sussex BN3 3JT.

What does RAYMOND MANDER AND JOE MITCHENSON THEATRE COLLECTION LIMITED(THE) do?

toggle

RAYMOND MANDER AND JOE MITCHENSON THEATRE COLLECTION LIMITED(THE) operates in the Archives activities (91.01/2 - SIC 2007) sector.

What is the latest filing for RAYMOND MANDER AND JOE MITCHENSON THEATRE COLLECTION LIMITED(THE)?

toggle

The latest filing was on 13/08/2013: Final Gazette dissolved via compulsory strike-off.