Bertie & Boo Teahouse & Theatre Ltd was registered on 09 March 2006 with its registered office in London, it's status in the Companies House registry is set to "Active". The companies directors are listed as Danby, Barbara Ann, Danby, Samuel, Dickinson, David Matthew, Pearce, Bertie Holroyd in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DANBY, Barbara Ann | 17 March 2006 | - | 1 |
DANBY, Samuel | 17 March 2006 | - | 1 |
DICKINSON, David Matthew | 31 January 2008 | 23 September 2008 | 1 |
PEARCE, Bertie Holroyd | 31 January 2008 | 23 September 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 May 2020 | |
AA - Annual Accounts | 31 December 2019 | |
CS01 - N/A | 08 February 2019 | |
AA - Annual Accounts | 31 December 2018 | |
CS01 - N/A | 17 May 2018 | |
AA - Annual Accounts | 29 December 2017 | |
DISS40 - Notice of striking-off action discontinued | 15 July 2017 | |
CS01 - N/A | 12 July 2017 | |
PSC01 - N/A | 12 July 2017 | |
PSC01 - N/A | 12 July 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 11 July 2017 | |
AA - Annual Accounts | 31 December 2016 | |
AR01 - Annual Return | 20 April 2016 | |
AA - Annual Accounts | 31 December 2015 | |
AR01 - Annual Return | 21 April 2015 | |
AA - Annual Accounts | 30 December 2014 | |
MR01 - N/A | 14 August 2014 | |
AR01 - Annual Return | 21 March 2014 | |
AA - Annual Accounts | 07 January 2014 | |
AD01 - Change of registered office address | 27 December 2013 | |
AD01 - Change of registered office address | 12 August 2013 | |
AR01 - Annual Return | 12 April 2013 | |
AA - Annual Accounts | 05 September 2012 | |
AR01 - Annual Return | 16 March 2012 | |
CH01 - Change of particulars for director | 16 March 2012 | |
MG01 - Particulars of a mortgage or charge | 02 March 2012 | |
AA - Annual Accounts | 13 December 2011 | |
CH01 - Change of particulars for director | 15 August 2011 | |
CH01 - Change of particulars for director | 15 August 2011 | |
AR01 - Annual Return | 07 April 2011 | |
AA - Annual Accounts | 19 October 2010 | |
AR01 - Annual Return | 24 May 2010 | |
CH01 - Change of particulars for director | 24 May 2010 | |
CH03 - Change of particulars for secretary | 24 May 2010 | |
CH01 - Change of particulars for director | 21 May 2010 | |
AD01 - Change of registered office address | 31 March 2010 | |
AA - Annual Accounts | 03 February 2010 | |
AD01 - Change of registered office address | 04 January 2010 | |
363a - Annual Return | 13 May 2009 | |
AA - Annual Accounts | 06 October 2008 | |
363a - Annual Return | 24 September 2008 | |
288b - Notice of resignation of directors or secretaries | 24 September 2008 | |
288b - Notice of resignation of directors or secretaries | 24 September 2008 | |
AA - Annual Accounts | 18 February 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 February 2008 | |
288a - Notice of appointment of directors or secretaries | 06 February 2008 | |
288a - Notice of appointment of directors or secretaries | 06 February 2008 | |
363a - Annual Return | 29 March 2007 | |
288a - Notice of appointment of directors or secretaries | 28 March 2006 | |
288a - Notice of appointment of directors or secretaries | 28 March 2006 | |
288a - Notice of appointment of directors or secretaries | 28 March 2006 | |
288b - Notice of resignation of directors or secretaries | 09 March 2006 | |
288b - Notice of resignation of directors or secretaries | 09 March 2006 | |
NEWINC - New incorporation documents | 09 March 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 August 2014 | Outstanding |
N/A |
Deposit agreement | 14 February 2012 | Outstanding |
N/A |