About

Registered Number: 03800560
Date of Incorporation: 05/07/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: 55 Strand, London, WC2R 0LQ,

 

London Theatre Direct Ltd was founded on 05 July 1999 and has its registered office in London, it's status at Companies House is "Active". There are 3 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CIOLFI, Emmanuel 24 February 2019 - 1
HELLYER, Francis James 02 August 1999 - 1
Secretary Name Appointed Resigned Total Appointments
CIOLFI, Emmanuel 02 August 1999 24 February 2019 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
PARENT_ACC - N/A 14 September 2020
GUARANTEE2 - N/A 14 September 2020
AGREEMENT2 - N/A 14 September 2020
MR01 - N/A 03 September 2020
CS01 - N/A 29 May 2020
AA01 - Change of accounting reference date 04 March 2020
AD01 - Change of registered office address 16 December 2019
AA - Annual Accounts 16 December 2019
CS01 - N/A 29 May 2019
AD01 - Change of registered office address 29 April 2019
RESOLUTIONS - N/A 21 March 2019
PSC07 - N/A 05 March 2019
PSC07 - N/A 05 March 2019
TM02 - Termination of appointment of secretary 05 March 2019
PSC02 - N/A 05 March 2019
AP01 - Appointment of director 05 March 2019
AP01 - Appointment of director 05 March 2019
AP01 - Appointment of director 05 March 2019
AP01 - Appointment of director 05 March 2019
AP01 - Appointment of director 27 February 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 26 February 2019
MR04 - N/A 10 January 2019
MR04 - N/A 04 January 2019
MR04 - N/A 04 January 2019
MR04 - N/A 26 November 2018
MR05 - N/A 21 November 2018
PSC04 - N/A 20 October 2018
CH01 - Change of particulars for director 20 October 2018
AA - Annual Accounts 22 August 2018
CS01 - N/A 16 May 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 May 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 May 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 19 July 2017
CS01 - N/A 19 July 2016
AA - Annual Accounts 01 July 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 21 July 2013
MG01 - Particulars of a mortgage or charge 12 April 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 16 July 2012
MG01 - Particulars of a mortgage or charge 05 April 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 06 September 2011
AD01 - Change of registered office address 06 September 2011
MG01 - Particulars of a mortgage or charge 07 April 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 16 March 2010
CH03 - Change of particulars for secretary 16 March 2010
AA - Annual Accounts 06 January 2010
363a - Annual Return 20 July 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 29 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 July 2008
287 - Change in situation or address of Registered Office 29 July 2008
353 - Register of members 29 July 2008
287 - Change in situation or address of Registered Office 14 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 April 2008
288c - Notice of change of directors or secretaries or in their particulars 14 March 2008
288c - Notice of change of directors or secretaries or in their particulars 14 March 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 28 August 2007
287 - Change in situation or address of Registered Office 02 April 2007
AA - Annual Accounts 25 January 2007
363a - Annual Return 02 August 2006
AA - Annual Accounts 18 January 2006
363s - Annual Return 05 July 2005
AA - Annual Accounts 05 February 2005
363s - Annual Return 07 July 2004
AA - Annual Accounts 22 January 2004
363s - Annual Return 28 August 2003
395 - Particulars of a mortgage or charge 26 February 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 21 August 2002
CERTNM - Change of name certificate 01 May 2002
AA - Annual Accounts 24 December 2001
363s - Annual Return 24 September 2001
288c - Notice of change of directors or secretaries or in their particulars 12 June 2001
287 - Change in situation or address of Registered Office 29 January 2001
363s - Annual Return 09 October 2000
AA - Annual Accounts 23 August 2000
225 - Change of Accounting Reference Date 21 June 2000
287 - Change in situation or address of Registered Office 08 June 2000
288c - Notice of change of directors or secretaries or in their particulars 08 June 2000
RESOLUTIONS - N/A 13 August 1999
288b - Notice of resignation of directors or secretaries 13 August 1999
288b - Notice of resignation of directors or secretaries 13 August 1999
288a - Notice of appointment of directors or secretaries 13 August 1999
288a - Notice of appointment of directors or secretaries 13 August 1999
287 - Change in situation or address of Registered Office 13 August 1999
NEWINC - New incorporation documents 05 July 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 August 2020 Outstanding

N/A

Deed of security assignment 28 March 2013 Fully Satisfied

N/A

Deed of security assignment 29 March 2012 Fully Satisfied

N/A

Deed of security assignment 30 March 2011 Fully Satisfied

N/A

Deed of charge over credit balances 18 February 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.