THEATRE BRAND EXPERIENCE LIMITED

Register to unlock more data on OkredoRegister

THEATRE BRAND EXPERIENCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02624622

Incorporation date

26/06/1991

Size

Dormant

Contacts

Registered address

Registered address

C/O MSQ PARTNERS LTD, 6 York Street, London W1U 6PLCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/1991)
dot icon09/06/2014
Final Gazette dissolved via voluntary strike-off
dot icon25/03/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon24/02/2014
First Gazette notice for voluntary strike-off
dot icon11/02/2014
Application to strike the company off the register
dot icon18/11/2013
Accounts for a dormant company made up to 2013-02-28
dot icon11/08/2013
Appointment of Mr Daniel Yardley as a director
dot icon05/06/2013
Appointment of Mr Peter David Reid as a director
dot icon05/06/2013
Termination of appointment of Dean Wright as a director
dot icon07/03/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon06/03/2013
Registered office address changed from C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 2013-03-07
dot icon03/12/2012
Accounts for a dormant company made up to 2012-02-29
dot icon26/02/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon02/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/11/2011
Appointment of Ashish Shah as a secretary
dot icon23/11/2011
Termination of appointment of Colin Brigden as a secretary
dot icon03/11/2011
Accounts for a dormant company made up to 2011-02-28
dot icon04/05/2011
Termination of appointment of Bruce Winfield as a director
dot icon04/05/2011
Termination of appointment of Bruce Winfield as a secretary
dot icon04/05/2011
Appointment of Mr Dean Anthony Wright as a director
dot icon01/03/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon12/10/2010
Accounts for a dormant company made up to 2010-02-28
dot icon22/03/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon01/12/2009
Appointment of Mr Colin John Brigden as a secretary
dot icon01/12/2009
Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ on 2009-12-02
dot icon01/12/2009
Termination of appointment of Martin Clarke as a secretary
dot icon20/10/2009
Accounts for a dormant company made up to 2009-02-28
dot icon07/07/2009
Appointment terminated director graeme burns
dot icon17/06/2009
Director appointed bruce malcolm winfield
dot icon30/03/2009
Return made up to 27/02/09; full list of members
dot icon05/11/2008
Full accounts made up to 2008-02-29
dot icon05/03/2008
Return made up to 27/02/08; full list of members
dot icon20/09/2007
Full accounts made up to 2007-02-28
dot icon03/09/2007
Secretary's particulars changed
dot icon17/07/2007
New secretary appointed
dot icon25/03/2007
Return made up to 27/02/07; full list of members
dot icon25/03/2007
Location of debenture register
dot icon25/03/2007
Registered office changed on 26/03/07 from: c/o media square PLC, clarence mill, clarence road bollington cheshire SK10 5JZ
dot icon25/03/2007
Location of register of members
dot icon11/03/2007
Registered office changed on 12/03/07 from: media house queens avenue macclesfield cheshire SK10 2BN
dot icon05/01/2007
Full accounts made up to 2006-02-28
dot icon22/08/2006
Registered office changed on 23/08/06 from: 14 welbeck street london W1G 9XU
dot icon06/06/2006
Return made up to 27/02/06; full list of members
dot icon06/06/2006
Location of debenture register
dot icon06/06/2006
Location of register of members
dot icon19/12/2005
Resolutions
dot icon18/12/2005
New director appointed
dot icon13/12/2005
Director resigned
dot icon12/12/2005
Declaration of assistance for shares acquisition
dot icon12/12/2005
Declaration of assistance for shares acquisition
dot icon06/12/2005
Registered office changed on 07/12/05 from: 3 london wall building london wall london EC2M 5SY
dot icon06/12/2005
Secretary resigned
dot icon06/12/2005
Director resigned
dot icon05/12/2005
New secretary appointed
dot icon04/12/2005
Particulars of mortgage/charge
dot icon16/10/2005
Full accounts made up to 2005-02-28
dot icon11/06/2005
New secretary appointed
dot icon11/06/2005
Secretary resigned
dot icon02/03/2005
Return made up to 27/02/05; full list of members
dot icon21/12/2004
Full accounts made up to 2004-02-29
dot icon10/11/2004
Director resigned
dot icon01/04/2004
Director resigned
dot icon05/03/2004
Return made up to 27/02/04; full list of members
dot icon03/10/2003
Full accounts made up to 2003-02-28
dot icon16/07/2003
Certificate of change of name
dot icon30/06/2003
Certificate of change of name
dot icon06/03/2003
Director's particulars changed
dot icon06/03/2003
Return made up to 27/02/03; full list of members
dot icon19/12/2002
Director's particulars changed
dot icon03/09/2002
Full accounts made up to 2002-02-28
dot icon04/08/2002
Director's particulars changed
dot icon19/05/2002
Auditor's resignation
dot icon08/04/2002
Return made up to 27/02/02; full list of members
dot icon08/04/2002
Director's particulars changed
dot icon21/03/2002
Director's particulars changed
dot icon21/03/2002
Director's particulars changed
dot icon13/02/2002
Secretary's particulars changed
dot icon13/11/2001
Full accounts made up to 2001-02-28
dot icon05/07/2001
Return made up to 27/02/01; full list of members
dot icon26/06/2001
Secretary resigned
dot icon26/06/2001
New secretary appointed
dot icon26/11/2000
New director appointed
dot icon26/11/2000
Secretary resigned
dot icon26/11/2000
Registered office changed on 27/11/00 from: kennet house 80 kings road reading berkshire RG1 3BL
dot icon26/11/2000
Accounting reference date extended from 31/12/00 to 28/02/01
dot icon26/11/2000
New secretary appointed;new director appointed
dot icon01/11/2000
Auditor's resignation
dot icon19/10/2000
Full accounts made up to 1999-12-31
dot icon13/10/2000
Declaration of satisfaction of mortgage/charge
dot icon17/04/2000
Return made up to 27/02/00; full list of members
dot icon10/06/1999
Accounts for a small company made up to 1998-12-31
dot icon15/03/1999
Director resigned
dot icon11/03/1999
Return made up to 27/02/99; full list of members
dot icon03/09/1998
Accounts for a small company made up to 1997-12-31
dot icon24/03/1998
Return made up to 27/02/98; full list of members
dot icon09/09/1997
Accounts for a small company made up to 1996-12-31
dot icon27/07/1997
Return made up to 27/06/97; no change of members
dot icon11/08/1996
Accounts for a small company made up to 1995-12-31
dot icon13/07/1996
Return made up to 27/06/96; full list of members
dot icon20/05/1996
Particulars of mortgage/charge
dot icon20/09/1995
Accounts for a small company made up to 1994-12-31
dot icon04/07/1995
New director appointed
dot icon04/07/1995
Return made up to 27/06/95; no change of members
dot icon03/05/1995
Accounts for a dormant company made up to 1994-06-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon06/09/1994
Accounting reference date shortened from 30/06 to 31/12
dot icon05/09/1994
Registered office changed on 06/09/94 from: almac house church lane bisley, surrey GU24 9DR
dot icon07/07/1994
Certificate of change of name
dot icon04/07/1994
Return made up to 27/06/94; no change of members
dot icon06/05/1994
Accounts for a dormant company made up to 1993-06-30
dot icon22/07/1993
Secretary resigned;new secretary appointed;director's particulars changed;new director appointed
dot icon22/07/1993
Return made up to 27/06/93; full list of members
dot icon03/05/1993
Resolutions
dot icon03/05/1993
Accounts for a dormant company made up to 1992-06-30
dot icon13/09/1992
Return made up to 27/06/92; full list of members
dot icon04/07/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/06/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2013
dot iconLast change occurred
27/02/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
27/02/2013
dot iconNext account date
27/02/2014
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vivian, Susan Dominique
Director
25/10/2000 - 31/10/2004
23
Wright, Dean Anthony
Director
03/05/2011 - 31/05/2013
55
Butterworth, Michael Guy
Secretary
18/06/2001 - 13/05/2005
57
Pritchard, Simon David
Director
01/07/1992 - 30/10/2005
10
Pritchard, Beverley
Director
27/06/1991 - 10/11/1998
2

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 THEATRE BRAND EXPERIENCE LIMITED

THEATRE BRAND EXPERIENCE LIMITED is an(a) Dissolved company incorporated on 26/06/1991 with the registered office located at C/O MSQ PARTNERS LTD, 6 York Street, London W1U 6PL. 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 THEATRE BRAND EXPERIENCE LIMITED?

toggle

THEATRE BRAND EXPERIENCE LIMITED is currently Dissolved. It was registered on 26/06/1991 and dissolved on 09/06/2014.

Where is THEATRE BRAND EXPERIENCE LIMITED located?

toggle

THEATRE BRAND EXPERIENCE LIMITED is registered at C/O MSQ PARTNERS LTD, 6 York Street, London W1U 6PL.

What does THEATRE BRAND EXPERIENCE LIMITED do?

toggle

THEATRE BRAND EXPERIENCE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for THEATRE BRAND EXPERIENCE LIMITED?

toggle

The latest filing was on 09/06/2014: Final Gazette dissolved via voluntary strike-off.