About

Registered Number: 02319656
Date of Incorporation: 21/11/1988 (35 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 28/02/2017 (7 years and 3 months ago)
Registered Address: THE 20TH CENTURY THEATRE, 291 Westbourne Grove, London, W11 2QA

 

Twentieth Century Theatre Ltd was founded on 21 November 1988 and are based in London, it's status at Companies House is "Dissolved". The companies directors are listed as Keenan Kamen, Sasha Luna, Kamen, Sandra Elizabeth, Kamen, Michael at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAMEN, Michael N/A 18 November 2003 1
Secretary Name Appointed Resigned Total Appointments
KEENAN KAMEN, Sasha Luna 18 November 2003 - 1
KAMEN, Sandra Elizabeth N/A 18 November 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 February 2017
SOAS(A) - Striking-off action suspended (Section 652A) 10 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 13 December 2016
DS01 - Striking off application by a company 05 December 2016
CS01 - N/A 27 July 2016
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 30 September 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 13 July 2012
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 31 March 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
AD01 - Change of registered office address 04 November 2009
AA - Annual Accounts 06 October 2009
363a - Annual Return 13 July 2009
AA - Annual Accounts 10 October 2008
363a - Annual Return 11 July 2008
AA - Annual Accounts 08 November 2007
363a - Annual Return 16 July 2007
AA - Annual Accounts 05 October 2006
363a - Annual Return 01 August 2006
AA - Annual Accounts 28 September 2005
363s - Annual Return 12 July 2005
CERTNM - Change of name certificate 12 November 2004
AA - Annual Accounts 26 October 2004
363s - Annual Return 20 July 2004
288b - Notice of resignation of directors or secretaries 20 July 2004
288b - Notice of resignation of directors or secretaries 20 July 2004
288a - Notice of appointment of directors or secretaries 20 July 2004
288a - Notice of appointment of directors or secretaries 20 July 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 21 July 2003
AA - Annual Accounts 25 January 2003
363s - Annual Return 22 July 2002
AA - Annual Accounts 28 November 2001
363s - Annual Return 16 July 2001
AA - Annual Accounts 27 December 2000
363s - Annual Return 25 July 2000
AA - Annual Accounts 02 November 1999
363s - Annual Return 16 July 1999
287 - Change in situation or address of Registered Office 10 February 1999
AA - Annual Accounts 21 September 1998
363s - Annual Return 20 July 1998
AA - Annual Accounts 29 September 1997
363s - Annual Return 22 July 1997
AA - Annual Accounts 08 October 1996
363s - Annual Return 16 July 1996
AA - Annual Accounts 27 December 1995
363s - Annual Return 27 December 1995
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 1995
AUD - Auditor's letter of resignation 26 October 1995
AA - Annual Accounts 20 October 1995
287 - Change in situation or address of Registered Office 11 September 1995
363x - Annual Return 30 September 1994
AA - Annual Accounts 10 November 1993
363x - Annual Return 15 July 1993
AA - Annual Accounts 02 October 1992
363x - Annual Return 08 September 1992
AA - Annual Accounts 21 June 1992
288 - N/A 03 December 1991
363x - Annual Return 27 July 1991
AA - Annual Accounts 25 June 1991
363 - Annual Return 17 December 1990
287 - Change in situation or address of Registered Office 12 June 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 March 1989
288 - N/A 21 March 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 March 1989
287 - Change in situation or address of Registered Office 14 December 1988
RESOLUTIONS - N/A 13 December 1988
288 - N/A 13 December 1988
NEWINC - New incorporation documents 21 November 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.