THEATRE DELICATESSEN LIMITED

Register to unlock more data on OkredoRegister

THEATRE DELICATESSEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06812739

Incorporation date

09/02/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

107 Leadenhall Street, London EC3A 4AFCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2009)
dot icon25/02/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon29/05/2025
Total exemption full accounts made up to 2025-02-28
dot icon01/05/2025
Appointment of Mr David Alexander Ralf as a director on 2025-04-30
dot icon01/05/2025
Termination of appointment of Jesse Daniel Romain as a director on 2025-04-30
dot icon05/02/2025
Confirmation statement made on 2025-02-05 with no updates
dot icon21/12/2024
Registered office address changed from Denby Suite Cuthbert House Arley Street Sheffield South Yorkshire S2 4QP England to 107 Leadenhall Street London EC3A 4AF on 2024-12-21
dot icon08/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon06/02/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon09/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon18/10/2023
Appointment of Mr Robin Byrne as a director on 2023-10-18
dot icon24/05/2023
Termination of appointment of Stephanie Kirton as a director on 2023-05-20
dot icon20/02/2023
Confirmation statement made on 2023-02-05 with no updates
dot icon06/02/2023
Registered office address changed from Denby Suite Denby Suite, Cuthbert House Arley Street Sheffield South Yorkshire S2 4QP United Kingdom to Denby Suite Cuthbert House Arley Street Sheffield South Yorkshire S2 4QP on 2023-02-06
dot icon17/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon09/09/2022
Appointment of Ms Stephanie Kirton as a director on 2022-09-08
dot icon09/09/2022
Termination of appointment of Craig Holman as a director on 2022-09-08
dot icon21/07/2022
Registered office address changed from 202 202 Eyre Street Sheffield S1 4QZ England to Denby Suite Denby Suite, Cuthbert House Arley Street Sheffield South Yorkshire S2 4QP on 2022-07-21
dot icon10/02/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon04/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon15/07/2021
Termination of appointment of Sara-Jayne Hill as a director on 2021-07-15
dot icon15/07/2021
Appointment of Mr Jesse Daniel Romain as a director on 2021-07-07
dot icon15/07/2021
Appointment of Mr Craig Holman as a director on 2021-07-15
dot icon19/04/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon28/02/2021
Total exemption full accounts made up to 2020-02-29
dot icon19/02/2021
Termination of appointment of David Alexander Ralf as a director on 2021-02-17
dot icon19/02/2021
Termination of appointment of Jessica Kate Brewster as a director on 2021-02-17
dot icon19/02/2021
Cessation of Jessica Kate Brewster as a person with significant control on 2021-02-17
dot icon23/12/2020
Appointment of Mrs Rebekah Ruth Stevens as a director on 2020-12-16
dot icon09/10/2020
Termination of appointment of Turan Ali as a director on 2020-09-28
dot icon09/10/2020
Appointment of Ms Jessica Kate Brewster as a director on 2020-09-28
dot icon15/04/2020
Appointment of Mr David Alexander Ralf as a director on 2020-03-18
dot icon15/04/2020
Termination of appointment of Jessica Kate Brewster as a director on 2020-02-28
dot icon26/03/2020
Appointment of Mr Turan Ali as a director on 2020-03-18
dot icon06/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon22/11/2019
Accounts for a dormant company made up to 2019-02-28
dot icon20/11/2019
Appointment of Ms Sara-Jayne Hill as a director on 2019-11-20
dot icon13/03/2019
Registered office address changed from 202 Eyre Street Sheffield S1 4QZ England to 202 202 Eyre Street Sheffield S1 4QZ on 2019-03-13
dot icon13/03/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon13/03/2019
Registered office address changed from C/O Emma Blackman the Old Library 39 Wells Way London London SE5 0PX England to 202 Eyre Street Sheffield S1 4QZ on 2019-03-13
dot icon13/03/2019
Cessation of Roland Daniel Smith as a person with significant control on 2019-02-28
dot icon13/03/2019
Termination of appointment of Roland Daniel Smith as a director on 2019-02-28
dot icon16/02/2019
Compulsory strike-off action has been discontinued
dot icon15/02/2019
Accounts for a dormant company made up to 2018-02-28
dot icon06/02/2019
Notification of Curvingroad as a person with significant control on 2019-02-01
dot icon05/02/2019
First Gazette notice for compulsory strike-off
dot icon05/02/2018
Confirmation statement made on 2018-02-05 with no updates
dot icon30/11/2017
Accounts for a dormant company made up to 2017-02-28
dot icon20/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-02-28
dot icon08/09/2016
Registered office address changed from Byre Cottage Blacksmiths Lane Little Beckford Tewkesbury Glos GL20 7AH to C/O Emma Blackman the Old Library 39 Wells Way London London SE5 0PX on 2016-09-08
dot icon24/04/2016
Annual return made up to 2016-02-09 no member list
dot icon24/04/2016
Director's details changed for Jessica Kate Brewster on 2016-04-24
dot icon24/04/2016
Director's details changed for Mr Roland Daniel Smith on 2016-04-24
dot icon03/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon24/04/2015
Annual return made up to 2015-02-09 no member list
dot icon31/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon23/04/2014
Annual return made up to 2014-02-09 no member list
dot icon23/04/2014
Director's details changed for Mr Roland Daniel Smith on 2013-10-15
dot icon23/04/2014
Director's details changed for Jessica Kate Brewster on 2013-09-01
dot icon22/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon02/10/2013
Termination of appointment of Frances Loy as a director
dot icon31/05/2013
Annual return made up to 2013-02-09 no member list
dot icon17/01/2013
Total exemption small company accounts made up to 2012-02-28
dot icon22/02/2012
Annual return made up to 2012-02-09 no member list
dot icon30/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon24/06/2011
Annual return made up to 2011-02-09 no member list
dot icon24/06/2011
Director's details changed for Paul Andrew Loy on 2011-06-23
dot icon23/06/2011
Director's details changed for Mrs Frances Emily Loy on 2011-06-23
dot icon23/06/2011
Director's details changed for Roland Daniel Smith on 2011-06-23
dot icon23/06/2011
Director's details changed for Jessica Kate Brewster on 2011-06-23
dot icon20/06/2011
Termination of appointment of Paul Loy as a director
dot icon08/06/2011
Compulsory strike-off action has been discontinued
dot icon07/06/2011
First Gazette notice for compulsory strike-off
dot icon23/03/2011
Registered office address changed from , 3-4 Picton Place, London, W1U 1BJ on 2011-03-23
dot icon27/10/2010
Total exemption small company accounts made up to 2010-02-28
dot icon16/04/2010
Registered office address changed from , Flat C 11 Keswick Road, London, Greater London, SW15 2HZ on 2010-04-16
dot icon16/04/2010
Termination of appointment of Mauricio Preciado Awad as a director
dot icon15/04/2010
Annual return made up to 2010-02-09
dot icon29/07/2009
Registered office changed on 29/07/2009 from, flat 7 fairheathe, 43, putney hill, london, greater london, SW15 6QP, united kingdom
dot icon09/02/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

12
2023
change arrow icon-96.18 % *

* during past year

Cash in Bank

£944.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
12.64K
-
0.00
70.06K
-
2022
12
26.11K
-
0.00
24.71K
-
2023
12
140.07K
-
0.00
944.00
-
2023
12
140.07K
-
0.00
944.00
-

Employees

2023

Employees

12 Ascended0 % *

Net Assets(GBP)

140.07K £Ascended436.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

944.00 £Descended-96.18 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holman, Craig
Director
15/07/2021 - 08/09/2022
-
Kirton, Stephanie
Director
08/09/2022 - 20/05/2023
-
Ali, Turan
Director
18/03/2020 - 28/09/2020
4
Smith, Roland Daniel
Director
09/02/2009 - 28/02/2019
3
Brewster, Jessica Kate
Director
28/09/2020 - 17/02/2021
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THEATRE DELICATESSEN LIMITED

THEATRE DELICATESSEN LIMITED is an(a) Active company incorporated on 09/02/2009 with the registered office located at 107 Leadenhall Street, London EC3A 4AF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of THEATRE DELICATESSEN LIMITED?

toggle

THEATRE DELICATESSEN LIMITED is currently Active. It was registered on 09/02/2009 .

Where is THEATRE DELICATESSEN LIMITED located?

toggle

THEATRE DELICATESSEN LIMITED is registered at 107 Leadenhall Street, London EC3A 4AF.

What does THEATRE DELICATESSEN LIMITED do?

toggle

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

How many employees does THEATRE DELICATESSEN LIMITED have?

toggle

THEATRE DELICATESSEN LIMITED had 12 employees in 2023.

What is the latest filing for THEATRE DELICATESSEN LIMITED?

toggle

The latest filing was on 25/02/2026: Confirmation statement made on 2026-02-05 with no updates.