THE PEOPLE SHOW LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1 5HU

Company number 02211267
Status Active
Incorporation Date 18 January 1988
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address BRADY ARTS CENTRE 192-196 HANBURY STREET, S-14, LONDON, E1 5HU
Home Country United Kingdom
Nature of Business 90010 - Performing arts
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Appointment of Mr Pete Staves as a director on 3 April 2017; Director's details changed for Ms Gillian Elizabeth Lloyd on 19 January 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of THE PEOPLE SHOW LIMITED are www.thepeopleshow.co.uk, and www.the-people-show.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and nine months. The distance to to Battersea Park Rail Station is 4.6 miles; to Brondesbury Park Rail Station is 6.4 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The People Show Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02211267. The People Show Limited has been working since 18 January 1988. The present status of the company is Active. The registered address of The People Show Limited is Brady Arts Centre 192 196 Hanbury Street S 14 London E1 5hu. . COOK, Sadie is a Secretary of the company. BURR, Jessica is a Director of the company. CATTY, Jon is a Director of the company. HILLS, Joan Elizabeth Keith is a Director of the company. LLOYD, Gillian Elizabeth is a Director of the company. STAVES, Pete is a Director of the company. WRIGHT, Timothy Mark is a Director of the company. Secretary DICKIE, Gillean Mary has been resigned. Secretary DUCHIN, David Sebastian has been resigned. Secretary DUNN, Michael has been resigned. Secretary MALYNN, Debbie Louise has been resigned. Secretary MARTIN, Jane has been resigned. Secretary MCGRATH, Lester Vivian has been resigned. Secretary NUTTER, Ruth has been resigned. Secretary STAVES, Andrew has been resigned. Secretary UPRICHARD, Heather Jane has been resigned. Director AUKIN, David has been resigned. Director BEDDOE, Josephine has been resigned. Director DJURKOVIC, Helena has been resigned. Director EMMAS, Susan Michelle has been resigned. Director HENDERSON, Glynis has been resigned. Director JONES, Phillip Alban has been resigned. Director KNIGHT, Judith Anne has been resigned. Director MASTERS, John Lindsay has been resigned. Director REA, Stephen has been resigned. Director SMITH, William Dallas has been resigned. Director TOPPER, Jennifer Mary has been resigned. Director WAGSTAFF, Caroline Delyth has been resigned. Director ZOGRAPHOS, Stratis Efstratios Dimitrios has been resigned. The company operates in "Performing arts".


Current Directors

Secretary
COOK, Sadie
Appointed Date: 19 May 2014

Director
BURR, Jessica
Appointed Date: 30 November 2015
47 years old

Director
CATTY, Jon
Appointed Date: 29 March 2004
86 years old

Director

Director
LLOYD, Gillian Elizabeth
Appointed Date: 11 June 2008
71 years old

Director
STAVES, Pete
Appointed Date: 03 April 2017
50 years old

Director
WRIGHT, Timothy Mark
Appointed Date: 17 December 1996
65 years old

Resigned Directors

Secretary
DICKIE, Gillean Mary
Resigned: 15 February 1998
Appointed Date: 03 November 1997

Secretary
DUCHIN, David Sebastian
Resigned: 05 April 2014
Appointed Date: 30 March 2007

Secretary
DUNN, Michael
Resigned: 24 November 1998
Appointed Date: 16 February 1998

Secretary
MALYNN, Debbie Louise
Resigned: 30 March 2007
Appointed Date: 11 February 2004

Secretary
MARTIN, Jane
Resigned: 03 November 1997
Appointed Date: 16 October 1995

Secretary
MCGRATH, Lester Vivian
Resigned: 16 October 1995

Secretary
NUTTER, Ruth
Resigned: 01 March 1999
Appointed Date: 18 December 1998

Secretary
STAVES, Andrew
Resigned: 20 May 2001
Appointed Date: 16 March 1999

Secretary
UPRICHARD, Heather Jane
Resigned: 11 February 2004
Appointed Date: 15 May 2001

Director
AUKIN, David
Resigned: 17 December 1996
83 years old

Director
BEDDOE, Josephine
Resigned: 14 January 1998
Appointed Date: 18 February 1992
81 years old

Director
DJURKOVIC, Helena
Resigned: 05 November 2015
Appointed Date: 09 July 1996
62 years old

Director
EMMAS, Susan Michelle
Resigned: 25 September 2008
Appointed Date: 16 March 1999
61 years old

Director
HENDERSON, Glynis
Resigned: 08 December 2009
Appointed Date: 18 February 1992
70 years old

Director
JONES, Phillip Alban
Resigned: 01 September 2010
69 years old

Director
KNIGHT, Judith Anne
Resigned: 02 March 1993
Appointed Date: 18 February 1992
74 years old

Director
MASTERS, John Lindsay
Resigned: 14 January 1998
92 years old

Director
REA, Stephen
Resigned: 18 February 1992
82 years old

Director
SMITH, William Dallas
Resigned: 09 July 1996
Appointed Date: 18 February 1992
75 years old

Director
TOPPER, Jennifer Mary
Resigned: 22 September 1998
74 years old

Director
WAGSTAFF, Caroline Delyth
Resigned: 08 October 2014
Appointed Date: 12 July 1994
62 years old

Director
ZOGRAPHOS, Stratis Efstratios Dimitrios
Resigned: 10 July 2003
Appointed Date: 11 May 1998
80 years old

THE PEOPLE SHOW LIMITED Events

10 Apr 2017
Appointment of Mr Pete Staves as a director on 3 April 2017
02 Feb 2017
Director's details changed for Ms Gillian Elizabeth Lloyd on 19 January 2017
08 Nov 2016
Total exemption small company accounts made up to 31 March 2016
20 Jun 2016
Annual return made up to 1 June 2016 no member list
09 Dec 2015
Appointment of Ms Jessica Burr as a director on 30 November 2015
...
... and 94 more events
05 Sep 1990
Secretary resigned;new secretary appointed

17 Aug 1989
Accounts for a small company made up to 31 March 1989

17 Aug 1989
Annual return made up to 26/06/89

05 Feb 1988
Accounting reference date notified as 05/04

18 Jan 1988
Incorporation