THEATRE CO-PRODUCTIONS (SALES AND MARKETING) LIMITED
LONDON THEATRE CLUB LIMITED DE FACTO 2083 LIMITED

Hellopages » Greater London » Westminster » SW1A 2DY

Company number 08849810
Status Active
Incorporation Date 17 January 2014
Company Type Private Limited Company
Address TRAFALGAR STUDIOS, 14 WHITEHALL, LONDON, LONDON, UNITED KINGDOM, SW1A 2DY
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 2nd Floor Alexander House Church Path Woking Surrey GU21 6EJ to Trafalgar Studios 14 Whitehall London London SW1A 2DY on 30 December 2016. The most likely internet sites of THEATRE CO-PRODUCTIONS (SALES AND MARKETING) LIMITED are www.theatrecoproductionssalesandmarketing.co.uk, and www.theatre-co-productions-sales-and-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and nine months. The distance to to Battersea Park Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Theatre Co Productions Sales and Marketing Limited is a Private Limited Company. The company registration number is 08849810. Theatre Co Productions Sales and Marketing Limited has been working since 17 January 2014. The present status of the company is Active. The registered address of Theatre Co Productions Sales and Marketing Limited is Trafalgar Studios 14 Whitehall London London United Kingdom Sw1a 2dy. . GAVIN, Alexander Rupert is a Director of the company. PANTER, Howard Hugh, Sir is a Director of the company. SMITH, Christina Anne is a Director of the company. SQUIRE, Rosemary Anne is a Director of the company. TANNER, James Leonard is a Director of the company. Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director ENRIGHT, Helen Johnstone has been resigned. Director KAVANAGH, Peter Richard Michael has been resigned. Director LYNAS, Michael Cowper has been resigned. Director SPEDDING, Richard Rolland has been resigned. Director TRAVERS SMITH LIMITED has been resigned. Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Artistic creation".


Current Directors

Director
GAVIN, Alexander Rupert
Appointed Date: 17 June 2014
71 years old

Director
PANTER, Howard Hugh, Sir
Appointed Date: 10 February 2014
76 years old

Director
SMITH, Christina Anne
Appointed Date: 17 June 2014
91 years old

Director
SQUIRE, Rosemary Anne
Appointed Date: 10 February 2014
69 years old

Director
TANNER, James Leonard
Appointed Date: 17 June 2014
65 years old

Resigned Directors

Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 10 February 2014
Appointed Date: 17 January 2014

Director
ENRIGHT, Helen Johnstone
Resigned: 17 June 2014
Appointed Date: 10 February 2014
66 years old

Director
KAVANAGH, Peter Richard Michael
Resigned: 31 August 2016
Appointed Date: 10 February 2014
66 years old

Director
LYNAS, Michael Cowper
Resigned: 17 June 2014
Appointed Date: 10 February 2014
68 years old

Director
SPEDDING, Richard Rolland
Resigned: 10 February 2014
Appointed Date: 17 January 2014
54 years old

Director
TRAVERS SMITH LIMITED
Resigned: 10 February 2014
Appointed Date: 17 January 2014

Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 10 February 2014
Appointed Date: 17 January 2014

THEATRE CO-PRODUCTIONS (SALES AND MARKETING) LIMITED Events

06 Feb 2017
Confirmation statement made on 17 January 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Dec 2016
Registered office address changed from 2nd Floor Alexander House Church Path Woking Surrey GU21 6EJ to Trafalgar Studios 14 Whitehall London London SW1A 2DY on 30 December 2016
15 Sep 2016
Termination of appointment of Peter Richard Michael Kavanagh as a director on 31 August 2016
01 Feb 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2,781,000

...
... and 18 more events
11 Feb 2014
Appointment of Mr Peter Richard Michael Kavanagh as a director
11 Feb 2014
Registered office address changed from 10 Snow Hill London EC1A 2AL England on 11 February 2014
10 Feb 2014
Current accounting period extended from 31 January 2015 to 31 March 2015
10 Feb 2014
Company name changed de facto 2083 LIMITED\certificate issued on 10/02/14
  • RES15 ‐ Change company name resolution on 2014-02-10
  • NM01 ‐ Change of name by resolution

17 Jan 2014
Incorporation