About

Registered Number: 01064011
Date of Incorporation: 03/08/1972 (51 years and 8 months ago)
Company Status: Active
Registered Address: Treviot House, 186-192 High Road, Ilford, Essex, IG1 1LR,

 

Founded in 1972, Redbridge Theatre Company Ltd have registered office in Ilford, Essex, it's status at Companies House is "Active". We don't currently know the number of employees at this company. Brackley, Michael George James, Gilliam, Jodie, Smith, Jeremy Andrew, Wood, Michael, Bassett, Graham Richard, Chottin, Heidemarie, Goodwin, Simon, Holmes, Deborah, Needham, John Anthony, Aaron, Mark, Ahmed, Mohammad, Annal, Christopher Frank, Councillor, Borrott, Graham Frank, Councillor, Bradd, Christina Mary, Councillor, Butt, Niala, Cole, Robert Alexander, Councillor, Connelley, Christopher Matthew, Councillor, Cowan, Vera Alma, Dunn, Michelle Clare, Councillor, Fairley Churchill, John William, Flint, Kathleen Julia, Councillor, Harvey, Dennis Edwin Alfred, Hills, Barbara, Hoskins, Richard Hugh, Councillor, Hugget, Linda, Councillor, Hussain, Farah Khanum, Councillor, Judge, Kim, Lovell, John Robert, Lovell, Terence, Mahal, Raj Kaur, Councillor, Mutch, Valerie Irene, Nijjar, Baldesh Kaur, Councillor, Patel, Jaiyesh, Pearce, Elizabeth Anne, Councillor, Prince, Keith, Councillor, Radford, David, Saund, Balvinder Kaur, Councillor, Singh, Satnay, Councillor, Thompson, Lee Anthony, Thurlby, Desmond Maurice, Councillor, Yekwai, Dimela are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRACKLEY, Michael George James N/A - 1
GILLIAM, Jodie 27 September 2018 - 1
SMITH, Jeremy Andrew 11 June 2008 - 1
WOOD, Michael 22 October 2015 - 1
AARON, Mark 01 December 2004 10 December 2007 1
AHMED, Mohammad 24 July 2014 27 June 2018 1
ANNAL, Christopher Frank, Councillor N/A 05 January 1994 1
BORROTT, Graham Frank, Councillor 02 February 1994 05 May 1994 1
BRADD, Christina Mary, Councillor 25 January 1995 11 May 1998 1
BUTT, Niala 14 March 2014 03 March 2019 1
COLE, Robert Alexander, Councillor 24 July 2014 27 June 2018 1
CONNELLEY, Christopher Matthew, Councillor 25 January 1995 11 May 1998 1
COWAN, Vera Alma N/A 29 May 2001 1
DUNN, Michelle Clare, Councillor 08 February 2013 24 July 2014 1
FAIRLEY CHURCHILL, John William N/A 12 December 2001 1
FLINT, Kathleen Julia, Councillor 29 May 2015 27 June 2018 1
HARVEY, Dennis Edwin Alfred N/A 12 December 2001 1
HILLS, Barbara N/A 04 July 2015 1
HOSKINS, Richard Hugh, Councillor 15 July 1998 24 July 2014 1
HUGGET, Linda, Councillor 10 November 2008 13 December 2010 1
HUSSAIN, Farah Khanum, Councillor 24 July 2014 29 May 2015 1
JUDGE, Kim 22 October 2015 20 September 2017 1
LOVELL, John Robert N/A 10 July 2002 1
LOVELL, Terence 10 December 2007 01 October 2013 1
MAHAL, Raj Kaur, Councillor 12 June 2006 01 June 2010 1
MUTCH, Valerie Irene 24 October 2013 13 June 2019 1
NIJJAR, Baldesh Kaur, Councillor 14 March 2014 29 May 2015 1
PATEL, Jaiyesh 09 March 2005 03 December 2013 1
PEARCE, Elizabeth Anne, Councillor N/A 22 February 1996 1
PRINCE, Keith, Councillor 13 December 2010 06 June 2014 1
RADFORD, David 07 June 2000 05 December 2002 1
SAUND, Balvinder Kaur, Councillor 01 June 2010 03 December 2013 1
SINGH, Satnay, Councillor 05 June 2003 01 November 2004 1
THOMPSON, Lee Anthony 24 October 2013 16 June 2015 1
THURLBY, Desmond Maurice, Councillor 25 January 1995 05 February 1997 1
YEKWAI, Dimela 12 December 2001 10 March 2004 1
Secretary Name Appointed Resigned Total Appointments
BASSETT, Graham Richard N/A 19 March 1997 1
CHOTTIN, Heidemarie 25 September 2000 22 June 2009 1
GOODWIN, Simon 23 June 2009 31 July 2016 1
HOLMES, Deborah 09 December 1999 23 August 2000 1
NEEDHAM, John Anthony 19 March 1997 05 December 1999 1

Filing History

Document Type Date
CS01 - N/A 20 May 2020
AA - Annual Accounts 23 September 2019
TM01 - Termination of appointment of director 01 August 2019
CS01 - N/A 16 May 2019
TM01 - Termination of appointment of director 16 May 2019
AP01 - Appointment of director 23 October 2018
AP01 - Appointment of director 23 October 2018
AP01 - Appointment of director 23 October 2018
AA - Annual Accounts 28 September 2018
TM01 - Termination of appointment of director 14 August 2018
TM01 - Termination of appointment of director 14 August 2018
TM01 - Termination of appointment of director 14 August 2018
TM01 - Termination of appointment of director 14 August 2018
TM01 - Termination of appointment of director 14 August 2018
TM01 - Termination of appointment of director 14 August 2018
TM01 - Termination of appointment of director 14 August 2018
TM01 - Termination of appointment of director 14 August 2018
AA01 - Change of accounting reference date 26 July 2018
CS01 - N/A 23 May 2018
TM01 - Termination of appointment of director 23 May 2018
AA - Annual Accounts 28 March 2018
RESOLUTIONS - N/A 29 November 2017
MA - Memorandum and Articles 29 November 2017
AD01 - Change of registered office address 14 September 2017
CS01 - N/A 08 May 2017
CH01 - Change of particulars for director 13 April 2017
TM01 - Termination of appointment of director 12 April 2017
AP01 - Appointment of director 12 April 2017
AA - Annual Accounts 30 March 2017
TM02 - Termination of appointment of secretary 24 March 2017
TM01 - Termination of appointment of director 02 February 2017
AD01 - Change of registered office address 16 June 2016
AR01 - Annual Return 09 June 2016
AP01 - Appointment of director 29 April 2016
AA - Annual Accounts 14 April 2016
AP01 - Appointment of director 05 February 2016
TM01 - Termination of appointment of director 05 February 2016
TM01 - Termination of appointment of director 05 February 2016
AP01 - Appointment of director 16 November 2015
AP01 - Appointment of director 16 November 2015
TM01 - Termination of appointment of director 05 August 2015
AR01 - Annual Return 08 June 2015
AP01 - Appointment of director 08 June 2015
TM01 - Termination of appointment of director 08 June 2015
TM01 - Termination of appointment of director 08 June 2015
AA - Annual Accounts 07 April 2015
AP01 - Appointment of director 10 February 2015
AP01 - Appointment of director 26 November 2014
TM01 - Termination of appointment of director 26 November 2014
AP01 - Appointment of director 26 November 2014
TM01 - Termination of appointment of director 26 November 2014
TM01 - Termination of appointment of director 06 June 2014
AR01 - Annual Return 21 May 2014
AP01 - Appointment of director 24 April 2014
AA - Annual Accounts 24 April 2014
AP01 - Appointment of director 23 April 2014
AP01 - Appointment of director 22 April 2014
TM01 - Termination of appointment of director 22 April 2014
TM01 - Termination of appointment of director 22 April 2014
TM01 - Termination of appointment of director 22 April 2014
AP01 - Appointment of director 29 November 2013
AP01 - Appointment of director 13 November 2013
TM01 - Termination of appointment of director 08 October 2013
AR01 - Annual Return 17 May 2013
AP01 - Appointment of director 16 April 2013
TM01 - Termination of appointment of director 15 April 2013
AA - Annual Accounts 21 March 2013
TM01 - Termination of appointment of director 20 March 2013
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 16 March 2012
TM01 - Termination of appointment of director 12 January 2012
AA - Annual Accounts 16 March 2011
AP01 - Appointment of director 29 December 2010
AR01 - Annual Return 07 September 2010
AP01 - Appointment of director 07 September 2010
AP01 - Appointment of director 24 August 2010
AP01 - Appointment of director 23 June 2010
AP01 - Appointment of director 18 June 2010
TM01 - Termination of appointment of director 18 June 2010
TM01 - Termination of appointment of director 18 June 2010
TM01 - Termination of appointment of director 18 May 2010
AA - Annual Accounts 08 April 2010
288b - Notice of resignation of directors or secretaries 16 July 2009
288a - Notice of appointment of directors or secretaries 16 July 2009
363a - Annual Return 11 June 2009
288a - Notice of appointment of directors or secretaries 16 May 2009
AA - Annual Accounts 03 April 2009
288b - Notice of resignation of directors or secretaries 16 March 2009
363s - Annual Return 04 June 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
AA - Annual Accounts 02 April 2008
288a - Notice of appointment of directors or secretaries 16 January 2008
288b - Notice of resignation of directors or secretaries 10 January 2008
288b - Notice of resignation of directors or secretaries 10 January 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
363s - Annual Return 05 June 2007
288a - Notice of appointment of directors or secretaries 23 March 2007
AA - Annual Accounts 21 March 2007
288a - Notice of appointment of directors or secretaries 20 December 2006
288a - Notice of appointment of directors or secretaries 18 August 2006
288b - Notice of resignation of directors or secretaries 14 August 2006
363s - Annual Return 14 June 2006
AA - Annual Accounts 04 April 2006
363s - Annual Return 12 May 2005
288a - Notice of appointment of directors or secretaries 06 May 2005
AA - Annual Accounts 17 March 2005
288b - Notice of resignation of directors or secretaries 18 November 2004
288b - Notice of resignation of directors or secretaries 18 November 2004
288b - Notice of resignation of directors or secretaries 18 November 2004
288a - Notice of appointment of directors or secretaries 01 July 2004
288b - Notice of resignation of directors or secretaries 24 June 2004
363s - Annual Return 11 May 2004
AA - Annual Accounts 24 March 2004
288a - Notice of appointment of directors or secretaries 07 December 2003
288b - Notice of resignation of directors or secretaries 29 July 2003
AA - Annual Accounts 25 June 2003
363s - Annual Return 04 June 2003
288a - Notice of appointment of directors or secretaries 04 June 2003
288a - Notice of appointment of directors or secretaries 31 December 2002
288a - Notice of appointment of directors or secretaries 31 December 2002
288b - Notice of resignation of directors or secretaries 31 December 2002
288b - Notice of resignation of directors or secretaries 31 December 2002
288a - Notice of appointment of directors or secretaries 18 August 2002
288b - Notice of resignation of directors or secretaries 05 August 2002
AA - Annual Accounts 17 May 2002
363s - Annual Return 14 May 2002
288b - Notice of resignation of directors or secretaries 12 February 2002
288b - Notice of resignation of directors or secretaries 12 February 2002
288a - Notice of appointment of directors or secretaries 04 February 2002
288a - Notice of appointment of directors or secretaries 04 February 2002
288a - Notice of appointment of directors or secretaries 04 February 2002
288b - Notice of resignation of directors or secretaries 04 February 2002
363s - Annual Return 05 June 2001
288b - Notice of resignation of directors or secretaries 05 June 2001
288a - Notice of appointment of directors or secretaries 05 June 2001
AA - Annual Accounts 01 June 2001
288a - Notice of appointment of directors or secretaries 22 November 2000
288b - Notice of resignation of directors or secretaries 13 November 2000
363s - Annual Return 09 June 2000
AA - Annual Accounts 23 March 2000
288a - Notice of appointment of directors or secretaries 26 January 2000
363s - Annual Return 02 June 1999
AA - Annual Accounts 12 May 1999
288a - Notice of appointment of directors or secretaries 22 July 1998
288a - Notice of appointment of directors or secretaries 10 July 1998
288a - Notice of appointment of directors or secretaries 10 July 1998
363s - Annual Return 30 May 1998
288b - Notice of resignation of directors or secretaries 18 April 1998
AA - Annual Accounts 14 April 1998
RESOLUTIONS - N/A 03 April 1998
MEM/ARTS - N/A 03 April 1998
288a - Notice of appointment of directors or secretaries 16 September 1997
288b - Notice of resignation of directors or secretaries 12 August 1997
363s - Annual Return 02 June 1997
288a - Notice of appointment of directors or secretaries 02 June 1997
AA - Annual Accounts 14 April 1997
288a - Notice of appointment of directors or secretaries 03 April 1997
288a - Notice of appointment of directors or secretaries 03 April 1997
288b - Notice of resignation of directors or secretaries 03 April 1997
288b - Notice of resignation of directors or secretaries 03 April 1997
363s - Annual Return 17 July 1996
AA - Annual Accounts 17 July 1996
288 - N/A 17 July 1996
288 - N/A 17 July 1996
363s - Annual Return 10 July 1995
AA - Annual Accounts 24 April 1995
288 - N/A 07 August 1994
363s - Annual Return 28 June 1994
AA - Annual Accounts 27 May 1994
363b - Annual Return 01 June 1993
AA - Annual Accounts 21 May 1993
363b - Annual Return 09 June 1992
AA - Annual Accounts 09 June 1992
363a - Annual Return 14 October 1991
AA - Annual Accounts 24 July 1991
363 - Annual Return 07 June 1990
AA - Annual Accounts 07 June 1990
AA - Annual Accounts 22 May 1989
363 - Annual Return 22 May 1989
AA - Annual Accounts 06 September 1988
363 - Annual Return 06 September 1988
AA - Annual Accounts 16 June 1987
363 - Annual Return 16 June 1987
363 - Annual Return 10 September 1986
288 - N/A 10 September 1986
AA - Annual Accounts 27 June 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.