Trafalgar Theatre Productions Limited
- Active
- Incorporated on 1 Dec 2005
Reg Address: Ashcombe Court, Woolsack Way, Godalming GU7 1LQ
Previous Names:
Howard Panter Limited - 11 May 2018
Turnstyle Management Limited - 3 May 2016
Howard Panter Limited - 3 May 2016
Turnstyle Management Limited - 1 Dec 2005
- Summary The company with name "Trafalgar Theatre Productions Limited" is a private limited company and located in Ashcombe Court, Woolsack Way, Godalming GU7 1LQ. Trafalgar Theatre Productions Limited is currently in active status and it was incorporated on 1 Dec 2005 (18 years 9 months 21 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Trafalgar Theatre Productions Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Helen Johnstone Enright | Director | 29 Oct 2018 | British | Active |
2 | Andrew Hill | Director | 29 Oct 2018 | British | Active |
3 | Helen Johnstone Enright | Director | 29 Oct 2018 | British | Active |
4 | Howard Hugh Panter | Director | 10 Nov 2010 | British | Active |
5 | Howard Hugh Panter | Director | 10 Nov 2010 | British | Active |
6 | Rosemary Anne Squire | Director | 10 Nov 2010 | British | Active |
7 | Rosemary Anne Squire | Director | 10 Nov 2010 | British | Active |
8 | Lavinia Mary Anne Bunyan | Director | 1 Dec 2005 | British | Resigned 30 Nov 2016 |
9 | WILDMAN & BATTELL LIMITED | Corporate Nominee Director | 1 Dec 2005 | - | Resigned 1 Dec 2005 |
10 | Keith Warren Cunningham | Secretary | 1 Dec 2005 | - | Resigned 30 Nov 2016 |
11 | SAME-DAY COMPANY SERVICES LIMITED | Corporate Nominee Secretary | 1 Dec 2005 | - | Resigned 1 Dec 2005 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Trafalgar Entertainment Group Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 30 Jan 2017 | - | Active |
2 | Lady Rosemary Panter Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 7 Oct 2016 | British | Ceased 30 Jan 2017 |
3 | Sir Howard Panter Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Ceased 30 Jan 2017 |
4 | Sir Howard Panter Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Ceased 30 Jan 2017 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Trafalgar Theatre Productions Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Change Account Reference Date Company Current Extended | 6 Dec 2022 | Download PDF 1 Pages |
2 | Other - Legacy | 12 Aug 2022 | Download PDF |
3 | Other - Legacy | 12 Aug 2022 | Download PDF |
4 | Accounts - Legacy | 12 Aug 2022 | Download PDF |
5 | Accounts - Audit Exemption Subsiduary | 12 Aug 2022 | Download PDF |
6 | Confirmation Statement - No Updates | 23 Dec 2020 | Download PDF 3 Pages |
7 | Other - Legacy | 14 Sep 2020 | Download PDF 1 Pages |
8 | Accounts - Audit Exemption Subsiduary | 14 Sep 2020 | Download PDF 26 Pages |
9 | Accounts - Legacy | 14 Sep 2020 | Download PDF 75 Pages |
10 | Other - Legacy | 14 Sep 2020 | Download PDF 3 Pages |
11 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 3 Sep 2020 | Download PDF 26 Pages |
12 | Officers - Change Person Director Company With Change Date | 21 Jan 2020 | Download PDF 2 Pages |
13 | Confirmation Statement - No Updates | 9 Dec 2019 | Download PDF 3 Pages |
14 | Other - Legacy | 11 Sep 2019 | Download PDF 1 Pages |
15 | Other - Legacy | 11 Sep 2019 | Download PDF 3 Pages |
16 | Accounts - Audit Exemption Subsiduary | 11 Sep 2019 | Download PDF 22 Pages |
17 | Accounts - Legacy | 11 Sep 2019 | Download PDF 67 Pages |
18 | Accounts - Change Account Reference Date Company Previous Shortened | 1 Mar 2019 | Download PDF 1 Pages |
19 | Confirmation Statement - No Updates | 13 Dec 2018 | Download PDF 3 Pages |
20 | Officers - Appoint Person Director Company With Name Date | 24 Nov 2018 | Download PDF 3 Pages |
21 | Officers - Appoint Person Director Company With Name Date | 8 Nov 2018 | Download PDF 2 Pages |
22 | Address - Change Registered Office Company With Date Old New | 8 Nov 2018 | Download PDF 2 Pages |
23 | Accounts - Small | 17 Sep 2018 | Download PDF 22 Pages |
24 | Accounts - Change Account Reference Date Company Previous Shortened | 8 Sep 2018 | Download PDF 1 Pages |
25 | Mortgage - Satisfy Charge Full | 15 Jun 2018 | Download PDF 4 Pages |
26 | Resolution | 11 May 2018 | Download PDF 3 Pages |
27 | Officers - Change Person Director Company With Change Date | 20 Dec 2017 | Download PDF 2 Pages |
28 | Confirmation Statement - Updates | 20 Dec 2017 | Download PDF 4 Pages |
29 | Persons With Significant Control - Notification Of A Person With Significant Control | 20 Dec 2017 | Download PDF 2 Pages |
30 | Persons With Significant Control - Cessation Of A Person With Significant Control | 20 Dec 2017 | Download PDF 1 Pages |
31 | Persons With Significant Control - Cessation Of A Person With Significant Control | 20 Dec 2017 | Download PDF 1 Pages |
32 | Officers - Change Person Director Company With Change Date | 20 Dec 2017 | Download PDF 2 Pages |
33 | Accounts - Total Exemption Full | 29 Sep 2017 | Download PDF 6 Pages |
34 | Resolution | 31 Aug 2017 | Download PDF 7 Pages |
35 | Resolution | 25 Jul 2017 | Download PDF 3 Pages |
36 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 25 May 2017 | Download PDF 27 Pages |
37 | Address - Change Registered Office Company With Date Old New | 31 Jan 2017 | Download PDF 1 Pages |
38 | Confirmation Statement - Updates | 17 Jan 2017 | Download PDF 7 Pages |
39 | Officers - Termination Director Company With Name Termination Date | 13 Jan 2017 | Download PDF 1 Pages |
40 | Officers - Termination Secretary Company With Name Termination Date | 13 Jan 2017 | Download PDF 1 Pages |
41 | Accounts - Total Exemption Small | 16 Sep 2016 | Download PDF 6 Pages |
42 | Resolution | 3 May 2016 | Download PDF 3 Pages |
43 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Jan 2016 | Download PDF 5 Pages |
44 | Accounts - Total Exemption Small | 24 Sep 2015 | Download PDF 6 Pages |
45 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Jan 2015 | Download PDF 5 Pages |
46 | Accounts - Total Exemption Small | 19 Sep 2014 | Download PDF 6 Pages |
47 | Capital - Alter Shares Subdivision | 17 Mar 2014 | Download PDF 5 Pages |
48 | Resolution | 17 Mar 2014 | Download PDF 1 Pages |
49 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Dec 2013 | Download PDF 5 Pages |
50 | Accounts - Total Exemption Small | 25 Sep 2013 | Download PDF 11 Pages |
51 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Dec 2012 | Download PDF 5 Pages |
52 | Accounts - Total Exemption Small | 2 Oct 2012 | Download PDF 5 Pages |
53 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Dec 2011 | Download PDF 5 Pages |
54 | Accounts - Total Exemption Small | 30 Sep 2011 | Download PDF 5 Pages |
55 | Officers - Change Person Secretary Company With Change Date | 1 Feb 2011 | Download PDF 1 Pages |
56 | Officers - Change Person Director Company With Change Date | 1 Feb 2011 | Download PDF 2 Pages |
57 | Annual Return - Company With Made Up Date Full List Shareholders | 1 Feb 2011 | Download PDF 4 Pages |
58 | Officers - Change Person Director Company With Change Date | 1 Feb 2011 | Download PDF 2 Pages |
59 | Officers - Change Person Director Company With Change Date | 1 Feb 2011 | Download PDF 2 Pages |
60 | Officers - Appoint Person Director Company With Name | 11 Nov 2010 | Download PDF 2 Pages |
61 | Officers - Appoint Person Director Company With Name | 11 Nov 2010 | Download PDF 2 Pages |
62 | Address - Change Registered Office Company With Date Old | 5 Oct 2010 | Download PDF 2 Pages |
63 | Accounts - Dormant | 5 Oct 2010 | Download PDF 3 Pages |
64 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Feb 2010 | Download PDF 4 Pages |
65 | Officers - Change Person Director Company With Change Date | 4 Feb 2010 | Download PDF 2 Pages |
66 | Accounts - Dormant | 21 Jul 2009 | Download PDF 7 Pages |
67 | Annual Return - Legacy | 11 Mar 2009 | Download PDF 10 Pages |
68 | Annual Return - Legacy | 26 Nov 2008 | Download PDF 4 Pages |
69 | Accounts - Dormant | 31 Jul 2008 | Download PDF 6 Pages |
70 | Accounts - Dormant | 10 Sep 2007 | Download PDF 6 Pages |
71 | Address - Legacy | 19 Feb 2007 | Download PDF 1 Pages |
72 | Annual Return - Legacy | 10 Jan 2007 | Download PDF 6 Pages |
73 | Officers - Legacy | 20 Dec 2005 | Download PDF 1 Pages |
74 | Officers - Legacy | 20 Dec 2005 | Download PDF 1 Pages |
75 | Officers - Legacy | 20 Dec 2005 | Download PDF 2 Pages |
76 | Officers - Legacy | 20 Dec 2005 | Download PDF 1 Pages |
77 | Address - Legacy | 20 Dec 2005 | Download PDF 1 Pages |
78 | Incorporation - Company | 1 Dec 2005 | Download PDF 12 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.