Company NameRascals Theatre School Limited
DirectorsDaniel Neave and Diane Neave
Company StatusActive
Company Number03920197
CategoryPrivate Limited Company
Incorporation Date4 February 2000(24 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameDaniel Neave
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Grantham Avenue
Great Notley
Essex
CM77 7FP
Director NameMrs Diane Neave
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2000(same day as company formation)
RoleTheatre School Instructor
Country of ResidenceUnited Kingdom
Correspondence Address25 Grantham Avenue
Great Notley
Essex
CM77 7FP
Secretary NameMrs Diane Neave
NationalityBritish
StatusCurrent
Appointed04 February 2000(same day as company formation)
RoleTheatre School Instructor
Country of ResidenceUnited Kingdom
Correspondence Address25 Grantham Avenue
Great Notley
Essex
CM77 7FP
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed04 February 2000(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed04 February 2000(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Telephone01376 331543
Telephone regionBraintree

Location

Registered Address25 Grantham Avenue
Great Notley
Braintree
Essex
CM77 7FP
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishGreat Notley
WardGreat Notley & Black Notley
Built Up AreaBraintree

Financials

Year2013
Net Worth£4,423
Cash£6,021
Current Liabilities£1,816

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Filing History

14 February 2024Confirmation statement made on 4 February 2024 with no updates (3 pages)
29 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
22 February 2023Confirmation statement made on 4 February 2023 with updates (4 pages)
13 February 2023Second filing of Confirmation Statement dated 16 January 2022 (3 pages)
9 February 2023Secretary's details changed for Mrs Diana Neave on 13 December 2022 (1 page)
8 February 2023Change of details for Mrs Diane Neave as a person with significant control on 13 December 2022 (2 pages)
8 February 2023Secretary's details changed for Mrs Diane Neave on 13 December 2022 (1 page)
8 February 2023Director's details changed for Mrs Diane Neave on 13 December 2022 (2 pages)
31 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
16 February 2022Confirmation statement made on 4 February 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 13/02/2023.
(4 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
9 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
12 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
16 March 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
19 March 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 February 2017Confirmation statement made on 4 February 2017 with updates (7 pages)
9 February 2017Confirmation statement made on 4 February 2017 with updates (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(5 pages)
12 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(5 pages)
4 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(5 pages)
4 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(5 pages)
14 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(5 pages)
14 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 February 2010Director's details changed for Daniel Neave on 4 February 2010 (2 pages)
24 February 2010Director's details changed for Mrs Diane Neave on 4 February 2010 (2 pages)
24 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Mrs Diane Neave on 4 February 2010 (2 pages)
24 February 2010Director's details changed for Mrs Diane Neave on 4 February 2010 (2 pages)
24 February 2010Director's details changed for Daniel Neave on 4 February 2010 (2 pages)
24 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Daniel Neave on 4 February 2010 (2 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
24 February 2009Return made up to 04/02/09; full list of members (4 pages)
24 February 2009Return made up to 04/02/09; full list of members (4 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
7 March 2008Return made up to 04/02/08; full list of members (4 pages)
7 March 2008Return made up to 04/02/08; full list of members (4 pages)
7 March 2008Director and secretary's change of particulars / diana westrope / 23/11/2007 (1 page)
7 March 2008Director and secretary's change of particulars / diana westrope / 23/11/2007 (1 page)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
27 February 2007Return made up to 04/02/07; full list of members (2 pages)
27 February 2007Return made up to 04/02/07; full list of members (2 pages)
7 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
7 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
10 February 2006Return made up to 04/02/06; full list of members (7 pages)
10 February 2006Return made up to 04/02/06; full list of members (7 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
11 February 2005Return made up to 04/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 February 2005Return made up to 04/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
7 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
20 September 2004Registered office changed on 20/09/04 from: 41 hainault court forest rise london E17 3NW (2 pages)
20 September 2004Registered office changed on 20/09/04 from: 41 hainault court forest rise london E17 3NW (2 pages)
11 February 2004Return made up to 04/02/04; full list of members (7 pages)
11 February 2004Return made up to 04/02/04; full list of members (7 pages)
21 November 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
21 November 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
6 March 2003Return made up to 04/02/03; no change of members (7 pages)
6 March 2003Return made up to 04/02/03; no change of members (7 pages)
8 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
8 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
15 March 2002Return made up to 04/02/02; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 2002Return made up to 04/02/02; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 November 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
7 November 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
7 March 2001Return made up to 04/02/01; full list of members (6 pages)
7 March 2001Return made up to 04/02/01; full list of members (6 pages)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
17 February 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
17 February 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
17 February 2000Ad 04/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 February 2000New secretary appointed;new director appointed (2 pages)
17 February 2000New secretary appointed;new director appointed (2 pages)
17 February 2000Registered office changed on 17/02/00 from: 152-160 city road london EC1V 2NX (1 page)
17 February 2000Registered office changed on 17/02/00 from: 152-160 city road london EC1V 2NX (1 page)
17 February 2000Ad 04/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 February 2000Secretary resigned (1 page)
16 February 2000Secretary resigned (1 page)
16 February 2000Director resigned (1 page)
16 February 2000Director resigned (1 page)
4 February 2000Incorporation (10 pages)
4 February 2000Incorporation (10 pages)