THEATRE OF COMEDY COMPANY LIMITED
LONDON

Hellopages » Greater London » Camden » WC2H 8DP
Company number 01678553
Status Active
Incorporation Date 16 November 1982
Company Type Private Limited Company
Address SHAFTESBURY THEATRE, 210 SHAFTESBURY AVENUE, LONDON, WC2H 8DP
Home Country United Kingdom
Nature of Business 90010 - Performing arts
Phone, email, etc

Since the company registration one hundred and sixty-nine events have happened. The last three records are Confirmation statement made on 26 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 26 December 2015 with full list of shareholders Statement of capital on 2015-12-30 GBP 578,124 . The most likely internet sites of THEATRE OF COMEDY COMPANY LIMITED are www.theatreofcomedycompany.co.uk, and www.theatre-of-comedy-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and three months. The distance to to Battersea Park Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Theatre of Comedy Company Limited is a Private Limited Company. The company registration number is 01678553. Theatre of Comedy Company Limited has been working since 16 November 1982. The present status of the company is Active. The registered address of Theatre of Comedy Company Limited is Shaftesbury Theatre 210 Shaftesbury Avenue London Wc2h 8dp. . CHESTER, Robert is a Secretary of the company. COTUGNO, Jeff John is a Director of the company. TAFFNER JR, Donald Lawrence is a Director of the company. Secretary CHEESMAN, Roderick James has been resigned. Secretary CHISHOLM, Martha Elizabeth has been resigned. Secretary HARDING, Jacki has been resigned. Secretary KENDAL, Peter has been resigned. Director ALDERTON, John has been resigned. Director COONEY, Raymond George Alfred has been resigned. Director FITZGERALD, John Patrick has been resigned. Director MCKENZIE, Julia Kathleen Nancy has been resigned. Director NIMMO, Derek has been resigned. Director PATTISON COOKE, Jeanne has been resigned. Director SCHUTE, Martin Crowther has been resigned. Director SINDEN, Donald, Sir has been resigned. Director TAFFNER, Donald Lawrence has been resigned. Director WILLIAMS, Michael has been resigned. The company operates in "Performing arts".


Current Directors

Secretary
CHESTER, Robert
Appointed Date: 29 May 2001

Director
COTUGNO, Jeff John
Appointed Date: 27 October 2011
67 years old

Director
TAFFNER JR, Donald Lawrence
Appointed Date: 02 January 2007
63 years old

Resigned Directors

Secretary
CHEESMAN, Roderick James
Resigned: 29 May 2001
Appointed Date: 16 September 1996

Secretary
CHISHOLM, Martha Elizabeth
Resigned: 02 September 1993
Appointed Date: 17 August 1992

Secretary
HARDING, Jacki
Resigned: 13 September 1996
Appointed Date: 02 September 1993

Secretary
KENDAL, Peter
Resigned: 17 August 1992

Director
ALDERTON, John
Resigned: 22 May 1992
85 years old

Director
COONEY, Raymond George Alfred
Resigned: 22 May 1992
93 years old

Director
FITZGERALD, John Patrick
Resigned: 23 May 1992
89 years old

Director
MCKENZIE, Julia Kathleen Nancy
Resigned: 22 May 1992
88 years old

Director
NIMMO, Derek
Resigned: 22 May 1992
93 years old

Director
PATTISON COOKE, Jeanne
Resigned: 22 May 1992
93 years old

Director
SCHUTE, Martin Crowther
Resigned: 17 February 1992
99 years old

Director
SINDEN, Donald, Sir
Resigned: 22 May 1992
102 years old

Director
TAFFNER, Donald Lawrence
Resigned: 06 September 2011
94 years old

Director
WILLIAMS, Michael
Resigned: 22 May 1992
90 years old

Persons With Significant Control

Dlt Entertainment Ltd
Notified on: 26 December 2016
Nature of control: Ownership of shares – 75% or more

THEATRE OF COMEDY COMPANY LIMITED Events

17 Jan 2017
Confirmation statement made on 26 December 2016 with updates
12 Oct 2016
Full accounts made up to 31 December 2015
30 Dec 2015
Annual return made up to 26 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 578,124

13 Oct 2015
Full accounts made up to 31 December 2014
17 Mar 2015
Annual return made up to 26 December 2014 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 578,124

...
... and 159 more events
07 Feb 1987
Director resigned

17 Nov 1986
New director appointed

11 Nov 1986
Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights

17 Jun 1986
Secretary resigned;new secretary appointed

30 Mar 1985
Accounts made up to 31 March 1984

THEATRE OF COMEDY COMPANY LIMITED Charges

8 October 2013
Charge code 0167 8553 0015
Delivered: 12 October 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property at shaftsbury theatre 210 shaftsbury…
25 September 2013
Charge code 0167 8553 0014
Delivered: 26 September 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
20 September 2001
Debenture
Delivered: 25 September 2001
Status: Satisfied on 17 August 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 September 2001
Legal charge
Delivered: 25 September 2001
Status: Satisfied on 17 August 2012
Persons entitled: National Westminster Bank PLC
Description: Shaftesbury theatre 210 shaftesbury avenue london t/n…
13 January 1998
Further supplemental facility letter varying the terms of the deed of charge dated 26TH april 1993
Delivered: 16 January 1998
Status: Satisfied on 18 October 2001
Persons entitled: Citibank N.A
Description: F/H land and premies situate and k/a the shaftesbury…
16 May 1995
Supplemental facility letter for varying the terms of the deed of charge dated 26 april 1993
Delivered: 1 June 1995
Status: Satisfied on 18 October 2001
Persons entitled: Citibank N.A.
Description: (A) first legal mortgage the property;and (b) first fixed…
8 July 1993
Debenture
Delivered: 14 July 1993
Status: Satisfied on 18 October 2001
Persons entitled: Eleanor Taffner( the Guarantor ) Donald Lawrence Taffner
Description: F/H the shaftesbury theatre shaftesbury avenue london WC2…
7 May 1993
Credit agreement
Delivered: 22 May 1993
Status: Satisfied on 18 October 2001
Persons entitled: Close Brothers Limited
Description: All the company's right title and interest in and to all…
26 April 1993
Deed of charge
Delivered: 6 May 1993
Status: Satisfied on 18 October 2001
Persons entitled: Citibank N.A.
Description: All that f/h land and premises situate and k/a the shaftes…
21 April 1992
Credit agreement
Delivered: 11 May 1992
Status: Satisfied on 23 April 1993
Persons entitled: Close Brothers Limited
Description: All its right title and interest in and to all sums payable…
9 May 1990
Credit agreement
Delivered: 22 May 1990
Status: Satisfied on 14 April 1992
Persons entitled: Close Brothers Limited
Description: All its right, title & interest in and to all sums payable…
11 April 1990
Legal mortgage
Delivered: 20 April 1990
Status: Satisfied on 17 June 1993
Persons entitled: Bass Brewers Limited
Description: F/H shaftesbury theatre shaftebury avenue l/b of camden…
8 September 1987
Debenture
Delivered: 25 September 1987
Status: Satisfied on 12 March 1993
Persons entitled: Hill Samuel & Co Limited
Description: (Including trade fixtures). Fixed and floating charges over…
4 May 1984
Legal charge
Delivered: 10 May 1984
Status: Satisfied
Persons entitled: Shaftesbury Theatre Limited
Description: The shaftesbury theatre, shaftesbury avenue, london WC2…
4 May 1984
Legal mortgage
Delivered: 10 May 1984
Status: Satisfied on 12 March 1993
Persons entitled: Hill Samuel & Co Limited
Description: The shaftesbury theatre shaftesbury avenue, london WC2…