Company number 00700500
Status Active
Incorporation Date 10 August 1961
Company Type Private Unlimited Company
Address 11 MAIDEN LANE, LONDON, WC2E 7NA
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc
Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Accounts for a small company made up to 27 September 2015; Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
GBP 200
. The most likely internet sites of VAUDEVILLE THEATRE are www.vaudeville.co.uk, and www.vaudeville.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and two months. The distance to to Battersea Park Rail Station is 2.5 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vaudeville Theatre is a Private Unlimited Company.
The company registration number is 00700500. Vaudeville Theatre has been working since 10 August 1961.
The present status of the company is Active. The registered address of Vaudeville Theatre is 11 Maiden Lane London Wc2e 7na. . HUTCHINSON, Marc Sandford is a Secretary of the company. BURNS, Lounica Maureen Patricia is a Director of the company. WEITZENHOFFER, Max is a Director of the company. Secretary DENTON, Laurie Lesley has been resigned. Secretary SMITH, Stephen has been resigned. Secretary SUTTON, David Paul has been resigned. Secretary TURNER, Keith Michael has been resigned. Secretary WALEY-COHEN, Stephen Harry, Sir has been resigned. Director CODRON, Michael Victor, Sir has been resigned. Director CUNYNGHAME, Andrew David Francis, Sir has been resigned. Director GRIEVE, Alan Thomas has been resigned. Director HOARE, Richard Quintin has been resigned. Director KUNESH, Gregory Derwin has been resigned. Director SMITH, Stephen has been resigned. Director SUTTON, David Paul has been resigned. Director TURNER, Keith Michael has been resigned. Director WALEY-COHEN, Stephen Harry, Sir has been resigned. The company operates in "Artistic creation".
Current Directors
Resigned Directors
Secretary
SMITH, Stephen
Resigned: 30 December 2005
Appointed Date: 02 February 2001
Director
SMITH, Stephen
Resigned: 30 December 2005
Appointed Date: 02 February 2001
66 years old
Persons With Significant Control
Nimax Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm
VAUDEVILLE THEATRE Events
21 Feb 2017
Confirmation statement made on 10 February 2017 with updates
29 Jun 2016
Accounts for a small company made up to 27 September 2015
15 Feb 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
03 Jul 2015
Accounts for a small company made up to 28 September 2014
03 Jul 2015
Appointment of Marc Sandford Hutchinson as a secretary on 4 June 2015
...
... and 110 more events
18 Jul 1986
Return made up to 24/06/86; full list of members
11 Jul 1986
Accounts for a small company made up to 30 June 1985
12 Jul 1984
Accounts made up to 30 September 1982
14 Jul 1983
Accounts made up to 30 September 1981
10 Aug 1961
Incorporation
11 April 2012
Debenture
Delivered: 12 April 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The vaudeville theatre 403-404 strand london f/h t/nos…
6 October 2008
Legal mortgage
Delivered: 9 October 2008
Status: Satisfied
on 13 April 2012
Persons entitled: Hsbc Private Bank (UK) Limited
Description: The vaudville theatre 403 and 404 the strand 9 10 and 11…
3 October 2001
Legal mortgage
Delivered: 9 October 2001
Status: Satisfied
on 13 April 2012
Persons entitled: Hsbc Republic Bank (UK) Limited
Description: The property at vaudeville theatre limited, 403 & 404…
3 October 2001
Debenture
Delivered: 9 October 2001
Status: Satisfied
on 13 April 2012
Persons entitled: Hsbc Republic Bank (UK) Limited
Description: Fixed and floating charges over the undertaking and all…
13 September 1996
Legal charge
Delivered: 26 September 1996
Status: Satisfied
on 27 March 2012
Persons entitled: C Hoare and Co
Description: 403 and 404 strand t/n: 186603; 9 and 10 maiden lane t/n:…