Company NameThe Playhouse (London) Limited
Company StatusDissolved
Company Number03082810
CategoryPrivate Limited Company
Incorporation Date21 July 1995(28 years, 9 months ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameSarah Jane Curtis
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1995(6 days after company formation)
Appointment Duration20 years, 11 months (closed 05 July 2016)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address23 Pyrland Road
London
N5 2JB
Secretary NameGiles Ashley Curtis
NationalityBritish
StatusClosed
Appointed01 May 1997(1 year, 9 months after company formation)
Appointment Duration19 years, 2 months (closed 05 July 2016)
RoleManager
Correspondence Address23 Pyrland Road
London
N5 2JB
Secretary NameMichael John Gregory
NationalityBritish
StatusResigned
Appointed27 July 1995(6 days after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 1997)
RoleCompany Director
Correspondence Address70 Ferme Park Road
London
N8 9RY
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed21 July 1995(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 1995(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered Address202 Grangewood House Oakwood Hill Industrial Estate
Oakwood Hill
Loughton
Essex
IG10 3TZ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Alderton
Built Up AreaGreater London

Financials

Year2012
Turnover£77,261
Net Worth£19
Cash£950
Current Liabilities£9,181

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2016Voluntary strike-off action has been suspended (1 page)
24 March 2016Voluntary strike-off action has been suspended (1 page)
16 February 2016First Gazette notice for voluntary strike-off (1 page)
16 February 2016First Gazette notice for voluntary strike-off (1 page)
10 February 2016Satisfaction of charge 2 in full (1 page)
10 February 2016Satisfaction of charge 2 in full (1 page)
8 February 2016Application to strike the company off the register (3 pages)
8 February 2016Application to strike the company off the register (3 pages)
4 November 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
4 November 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
1 October 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(4 pages)
1 October 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(4 pages)
28 July 2015Registered office address changed from 40 Woodford Avenue Gants Hill Ilford Essex IG2 6XQ to 202 Grangewood House Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ on 28 July 2015 (1 page)
28 July 2015Registered office address changed from 40 Woodford Avenue Gants Hill Ilford Essex IG2 6XQ to 202 Grangewood House Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ on 28 July 2015 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
11 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(4 pages)
11 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(4 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
5 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 2
(4 pages)
5 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 2
(4 pages)
27 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
27 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
6 September 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
27 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
27 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
2 September 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
2 September 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
28 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
28 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
25 July 2010Director's details changed for Sarah Jane Curtis on 21 July 2010 (2 pages)
25 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
25 July 2010Director's details changed for Sarah Jane Curtis on 21 July 2010 (2 pages)
25 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
24 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
24 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
4 September 2009Return made up to 21/07/09; full list of members (3 pages)
4 September 2009Return made up to 21/07/09; full list of members (3 pages)
30 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
30 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
8 January 2009Total exemption full accounts made up to 31 December 2007 (9 pages)
8 January 2009Total exemption full accounts made up to 31 December 2007 (9 pages)
11 August 2008Return made up to 21/07/08; full list of members (3 pages)
11 August 2008Return made up to 21/07/08; full list of members (3 pages)
12 March 2008Total exemption full accounts made up to 31 December 2006 (8 pages)
12 March 2008Total exemption full accounts made up to 31 December 2006 (8 pages)
5 December 2007Return made up to 21/07/07; no change of members (6 pages)
5 December 2007Return made up to 21/07/07; no change of members (6 pages)
1 February 2007Total exemption full accounts made up to 31 December 2005 (9 pages)
1 February 2007Total exemption full accounts made up to 31 December 2005 (9 pages)
11 September 2006Return made up to 21/07/06; full list of members (6 pages)
11 September 2006Return made up to 21/07/06; full list of members (6 pages)
12 December 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
12 December 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
18 July 2005Return made up to 21/07/05; full list of members (6 pages)
18 July 2005Return made up to 21/07/05; full list of members (6 pages)
4 January 2005Total exemption full accounts made up to 31 December 2003 (9 pages)
4 January 2005Total exemption full accounts made up to 31 December 2003 (9 pages)
14 July 2004Return made up to 21/07/04; full list of members (6 pages)
14 July 2004Return made up to 21/07/04; full list of members (6 pages)
24 January 2004Total exemption full accounts made up to 31 December 2002 (9 pages)
24 January 2004Total exemption full accounts made up to 31 December 2002 (9 pages)
30 November 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
30 November 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
24 July 2002Return made up to 21/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 July 2002Return made up to 21/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 November 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
2 November 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
13 August 2001Return made up to 21/07/01; full list of members (6 pages)
13 August 2001Return made up to 21/07/01; full list of members (6 pages)
17 May 2001Full accounts made up to 31 December 1999 (10 pages)
17 May 2001Full accounts made up to 31 December 1999 (10 pages)
22 September 2000Return made up to 21/07/00; full list of members (6 pages)
22 September 2000Return made up to 21/07/00; full list of members (6 pages)
23 December 1999Return made up to 21/07/99; full list of members (6 pages)
23 December 1999Return made up to 21/07/99; full list of members (6 pages)
12 October 1999Full accounts made up to 31 December 1998 (10 pages)
12 October 1999Full accounts made up to 31 December 1998 (10 pages)
13 November 1998Full accounts made up to 31 December 1997 (10 pages)
13 November 1998Full accounts made up to 31 December 1997 (10 pages)
23 July 1998Return made up to 21/07/98; no change of members (4 pages)
23 July 1998Return made up to 21/07/98; no change of members (4 pages)
7 October 1997Return made up to 21/07/97; no change of members (4 pages)
7 October 1997Return made up to 21/07/97; no change of members (4 pages)
27 May 1997Full accounts made up to 31 December 1996 (11 pages)
27 May 1997New secretary appointed (2 pages)
27 May 1997New secretary appointed (2 pages)
27 May 1997Secretary resigned (1 page)
27 May 1997Full accounts made up to 31 December 1996 (11 pages)
27 May 1997Secretary resigned (1 page)
29 July 1996Return made up to 21/07/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
29 July 1996Return made up to 21/07/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
25 June 1996Registered office changed on 25/06/96 from: 67 mildmay park london N1 4NB (1 page)
25 June 1996Registered office changed on 25/06/96 from: 67 mildmay park london N1 4NB (1 page)
24 April 1996Accounting reference date notified as 31/12 (1 page)
24 April 1996Accounting reference date notified as 31/12 (1 page)
13 September 1995Particulars of mortgage/charge (4 pages)
13 September 1995Particulars of mortgage/charge (4 pages)
4 August 1995New director appointed (2 pages)
4 August 1995New secretary appointed (2 pages)
4 August 1995Registered office changed on 04/08/95 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
4 August 1995New secretary appointed (2 pages)
4 August 1995Registered office changed on 04/08/95 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
4 August 1995New director appointed (2 pages)
21 July 1995Incorporation (10 pages)
21 July 1995Incorporation (10 pages)