LONDON DRAMA
LONDON

Hellopages » Greater London » Camden » NW1 3PL

Company number 02570343
Status Active
Incorporation Date 21 December 1990
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address THE CRYPT CENTRE ST MARY MAGDALENE'S CHURCH, MUNSTER SQUARE, LONDON, NW1 3PL
Home Country United Kingdom
Nature of Business 85200 - Primary education, 85520 - Cultural education, 85600 - Educational support services, 90020 - Support activities to performing arts
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Appointment of Ms Zoe Merritt as a director on 17 February 2015; Confirmation statement made on 30 June 2016 with updates. The most likely internet sites of LONDON DRAMA are www.london.co.uk, and www.london.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and ten months. London Drama is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02570343. London Drama has been working since 21 December 1990. The present status of the company is Active. The registered address of London Drama is The Crypt Centre St Mary Magdalene S Church Munster Square London Nw1 3pl. The company`s financial liabilities are £17.02k. It is £3.59k against last year. The cash in hand is £8.51k. It is £2.49k against last year. And the total assets are £17.42k, which is £3.7k against last year. LAWRENCE, Christopher is a Secretary of the company. ENTWISTLE, Gillian is a Director of the company. KIPLING, Amanda Jane is a Director of the company. MERRITT, Zoe is a Director of the company. OLIVIER, Carol Ann is a Director of the company. Secretary BAYLISS, Winifred Alice has been resigned. Secretary BROADGATE, Elizabeth has been resigned. Secretary CHATTERLEY, Kim has been resigned. Secretary DONALDSON, Tim has been resigned. Secretary KINGSLEY, Robert has been resigned. Secretary WHITE, Elaine Mary Louise has been resigned. Director BAROW, David has been resigned. Director BAYLISS, Winifred Alice has been resigned. Director BENNETT, Stuart has been resigned. Director BOWLER, Martin David has been resigned. Director BRASSINGTON, Chris has been resigned. Director BROADGATE, Elizabeth has been resigned. Director CONTOR, Graham Dale has been resigned. Director COVENTON, John Raymond has been resigned. Director JAMES, Giulia has been resigned. Director KAY, Heather Stuart has been resigned. Director KIPLING, Amanda Jane has been resigned. Director MELTZER, Hannah has been resigned. Director PILBEAM, Gaynor Margaret Peach has been resigned. Director SEARLE-MBULLU, Rachel Anna has been resigned. Director SMITH, Richard has been resigned. Director SPOONER, Virginia Mary has been resigned. Director THOMPSON, Stephanie has been resigned. Director TUNKS, Kiri Elizabeth has been resigned. Director WHITE, Elaine Mary Louise has been resigned. The company operates in "Primary education".


london Key Finiance

LIABILITIES £17.02k
+26%
CASH £8.51k
+41%
TOTAL ASSETS £17.42k
+26%
All Financial Figures

Current Directors

Secretary
LAWRENCE, Christopher
Appointed Date: 01 April 2004

Director
ENTWISTLE, Gillian
Appointed Date: 08 November 2014
57 years old

Director
KIPLING, Amanda Jane
Appointed Date: 01 April 2008
63 years old

Director
MERRITT, Zoe
Appointed Date: 17 February 2015
50 years old

Director
OLIVIER, Carol Ann
Appointed Date: 01 April 2008
73 years old

Resigned Directors

Secretary
BAYLISS, Winifred Alice
Resigned: 01 March 2004
Appointed Date: 20 June 2001

Secretary
BROADGATE, Elizabeth
Resigned: 20 June 2001
Appointed Date: 08 July 1998

Secretary
CHATTERLEY, Kim
Resigned: 20 July 1992

Secretary
DONALDSON, Tim
Resigned: 20 July 1992

Secretary
KINGSLEY, Robert
Resigned: 08 July 1998
Appointed Date: 17 May 1995

Secretary
WHITE, Elaine Mary Louise
Resigned: 17 May 1995
Appointed Date: 20 July 1992

Director
BAROW, David
Resigned: 19 May 1993
71 years old

Director
BAYLISS, Winifred Alice
Resigned: 12 May 2006
Appointed Date: 20 June 2001
111 years old

Director
BENNETT, Stuart
Resigned: 24 January 2015
Appointed Date: 30 June 2000
89 years old

Director
BOWLER, Martin David
Resigned: 30 June 2000
70 years old

Director
BRASSINGTON, Chris
Resigned: 31 December 2008
Appointed Date: 12 May 2006
57 years old

Director
BROADGATE, Elizabeth
Resigned: 20 June 2001
Appointed Date: 08 July 1998
58 years old

Director
CONTOR, Graham Dale
Resigned: 20 June 2001
Appointed Date: 17 May 1995
68 years old

Director
COVENTON, John Raymond
Resigned: 12 May 2006
Appointed Date: 12 September 2001
79 years old

Director
JAMES, Giulia
Resigned: 01 October 2012
Appointed Date: 01 April 2011
69 years old

Director
KAY, Heather Stuart
Resigned: 19 May 1993
99 years old

Director
KIPLING, Amanda Jane
Resigned: 19 July 2004
Appointed Date: 08 July 1998
63 years old

Director
MELTZER, Hannah
Resigned: 31 August 2015
Appointed Date: 02 May 2014
41 years old

Director
PILBEAM, Gaynor Margaret Peach
Resigned: 31 March 2011
Appointed Date: 12 May 2006
51 years old

Director
SEARLE-MBULLU, Rachel Anna
Resigned: 17 May 1995
Appointed Date: 19 May 1993
58 years old

Director
SMITH, Richard
Resigned: 16 June 2015
Appointed Date: 12 September 2013
42 years old

Director
SPOONER, Virginia Mary
Resigned: 08 July 1998
Appointed Date: 17 May 1995
76 years old

Director
THOMPSON, Stephanie
Resigned: 17 May 1995
Appointed Date: 19 May 1993
70 years old

Director
TUNKS, Kiri Elizabeth
Resigned: 19 July 2004
Appointed Date: 30 June 2000
59 years old

Director
WHITE, Elaine Mary Louise
Resigned: 17 May 1995
Appointed Date: 20 July 1992
71 years old

Persons With Significant Control

Mr Christopher Lawrence Ma
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control

LONDON DRAMA Events

25 Oct 2016
Total exemption small company accounts made up to 31 March 2016
04 Aug 2016
Appointment of Ms Zoe Merritt as a director on 17 February 2015
04 Aug 2016
Confirmation statement made on 30 June 2016 with updates
09 Dec 2015
Total exemption small company accounts made up to 31 March 2015
09 Dec 2015
Termination of appointment of Hannah Meltzer as a director on 31 August 2015
...
... and 100 more events
05 Mar 1992
Secretary resigned;new director appointed

05 Mar 1992
Director resigned;new director appointed

05 Mar 1992
Director resigned;new director appointed

22 Jan 1991
Accounting reference date notified as 31/03

21 Dec 1990
Incorporation