DRAMA UK
Overview
| Company Name | DRAMA UK |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 02364203 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DRAMA UK?
- Support activities to performing arts (90020) / Arts, entertainment and recreation
Where is DRAMA UK located?
| Registered Office Address | Woburn House 20 Tavistock Square WC1H 9HB London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DRAMA UK?
| Company Name | From | Until |
|---|---|---|
| NATIONAL COUNCIL FOR DRAMA TRAINING | Mar 22, 1989 | Mar 22, 1989 |
What are the latest accounts for DRAMA UK?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2015 |
What are the latest filings for DRAMA UK?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 5 pages | DS01 | ||
Termination of appointment of Leon David Rubin as a director on Oct 05, 2016 | 1 pages | TM01 | ||
Confirmation statement made on Oct 01, 2016 with updates | 4 pages | CS01 | ||
Termination of appointment of Ian Kellgren as a secretary on Aug 31, 2016 | 1 pages | TM02 | ||
Termination of appointment of Bryan Alan Raven as a director on Jul 11, 2016 | 1 pages | TM01 | ||
Termination of appointment of Sue Nott as a director on Jul 11, 2016 | 1 pages | TM01 | ||
Termination of appointment of Maggie Kinloch as a director on Jul 11, 2016 | 1 pages | TM01 | ||
Termination of appointment of Terrie Fender as a director on Jul 11, 2016 | 1 pages | TM01 | ||
Total exemption full accounts made up to Aug 31, 2015 | 17 pages | AA | ||
Annual return made up to Oct 01, 2015 no member list | 15 pages | AR01 | ||
Appointment of Ms Nicole Simone Diane Hay as a director on Apr 20, 2015 | 2 pages | AP01 | ||
Appointment of Ms Terrie Fender as a director on Apr 20, 2015 | 2 pages | AP01 | ||
Full accounts made up to Aug 31, 2014 | 18 pages | AA | ||
Appointment of Professor Leon David Rubin as a director on Apr 20, 2015 | 2 pages | AP01 | ||
Termination of appointment of Conrad Lynch as a director on Apr 20, 2015 | 1 pages | TM01 | ||
Termination of appointment of Kate O'connor as a director on Apr 20, 2015 | 1 pages | TM01 | ||
Termination of appointment of Jane Sharon Stuart Harrison as a director on Apr 20, 2015 | 1 pages | TM01 | ||
Termination of appointment of Mark Philip Featherstone-Witty as a director on Apr 20, 2015 | 1 pages | TM01 | ||
Appointment of Ms Jane Julien as a director on Jan 19, 2015 | 2 pages | AP01 | ||
Annual return made up to Oct 01, 2014 no member list | 15 pages | AR01 | ||
Appointment of Ms Phillipa Kate Harrison as a director on Sep 22, 2014 | 2 pages | AP01 | ||
Full accounts made up to Aug 31, 2013 | 17 pages | AA | ||
Who are the officers of DRAMA UK?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BIRD, Julian Piers | Director | 20 Tavistock Square WC1H 9HB London Woburn House United Kingdom | England | British | 126622250001 | |||||
| HADLEY, Hilary | Director | Upper St. Martin's Lane WC2H 9EG London Equity Guild House United Kingdom | England | British | 79334140001 | |||||
| HARRISON, Phillipa Kate | Director | Leicester Place WC2H 7RJ London 7 England | England | British | 191662290001 | |||||
| HAY, Nicole Simone Diane | Director | Caledonian Road N1 9GB London Focus Point England | England | British And French | 198318150001 | |||||
| JULIEN, Jane | Director | Upper Ground SE1 9LT London The London Television Centre England | England | Uk | 194385070001 | |||||
| NEELANDS, Jonothan, Professor | Director | Campion Road CV32 5XG Leamington Spa 18 Warwickshire England | England | British | 175662460001 | |||||
| SIMMS, Stephen Bernard | Director | Laburnum Road B30 2BA Birmingham 31 United Kingdom | United Kingdom | British | 169188460001 | |||||
| SWAIN, Rob Lawrence | Director | TN35 | United Kingdom | British | 169246300001 | |||||
| TAMBLING, Pauline Ann | Director | Sumburgh Road SW12 8AJ London 9 United Kingdom | England | British | 120829410001 | |||||
| BAILEY, Adele Elizabeth | Secretary | 1 Woodbine Grove EN2 0EA Enfield Middlesex | Canadian | 42436590002 | ||||||
| HAY, Nicole Simone Diane | Secretary | 98 Holly Park Road N11 3HB Friern Barnet | British | 117662340001 | ||||||
| KELLGREN, Ian | Secretary | 20 Tavistock Square WC1H 9HB London Woburn House United Kingdom | 170775080001 | |||||||
| MCKAY, Elizabeth Maskell | Secretary | 19 Harecourt Road N1 2LW London | British | 32400340001 | ||||||
| STRONG, Hilary Jane Veronica | Secretary | Tooley Street SE1 2JX London 249 United Kingdom | British | 131954960001 | ||||||
| WELLS, Vivienne Hazel | Secretary | Tooley Street SE1 2JX London 249 United Kingdom | British | 157472400001 | ||||||
| ARGENT, Albert Edward | Director | 2 Glenbank Road Kirkintilloch G66 5AF Glasgow Lanarkshire | British | 129850001 | ||||||
| ASHBY, James Harvey | Director | Bentley House Kings Scholar Passage SW1P 1NJ London | British | 32400480001 | ||||||
| AUKIN, David | Director | 27 Manor House Court Warrington Gardens W9 2PZ London | England | British | 37611910001 | |||||
| BAIN, Peter James | Director | Fairfax Avenue Didsbury M20 6AJ Manchester 10 | United Kingdom | British | 136659760001 | |||||
| BAINS, Lynn Carol | Director | 20 Craighall Crescent EH6 4RZ Edinburgh | American | 51083160002 | ||||||
| BARLOW, Peter | Director | Rose Cottage Blackheath Lane GU4 8RA Guildford Surrey | England | British | 87828220001 | |||||
| BARLOW, Peter | Director | Rose Cottage Blackheath Lane GU4 8RA Guildford Surrey | England | British | 87828220001 | |||||
| BARTER, Nicholas Arthur Beamish | Director | Craigfield Bartlow Road Ashdon CB10 2HR Saffron Walden Essex | England | British | 67114190001 | |||||
| BAUMGARTEN, Ruth Elisabeth Agnes | Director | 362 Kennington Road SE11 4DB London | United Kingdom | German | 71885640001 | |||||
| BRANWELL, Michael Bruce Fountain | Director | 145 Arkwrights CM20 3LZ Harlow Essex | British | 32400360001 | ||||||
| BRYANT, Julian Timothy | Director | 11 Princes Avenue DA2 6NF Dartford Kent | United Kingdom | British | 51083260001 | |||||
| CAMERON BROWN, Jo | Director | 6 The Bowbrook Mace Street E2 0QS London | British | 62833590003 | ||||||
| CHEESEMAN, Peter Barrie | Director | 10 Kingsfield Oval ST4 6HW Stoke On Trent Staffordshire | British | 71322600001 | ||||||
| CLAIRE, Imogen Lee | Director | Flat 1 11 Linden Gardens W2 4HD London | British | 42436290002 | ||||||
| CLAY, Paul Andrew | Director | Centuary Buildings St. Marys Parsonage M3 2DE Manchester 88 United Kingdom | United Kingdom | British | 157179900002 | |||||
| CLEMENTS, Paul Henry | Director | Langlands 1 Kymin Road CF64 1AQ Penarth Vale Of Glamorgan | British | 37291220002 | ||||||
| COLE, Stephanie | Director | 2/115 Canfield Gardens NW6 3DY London | British | 65290330001 | ||||||
| DAVIES, Oliver Robert Ford | Director | 3 Steele Road TW7 7HL Isleworth Middlesex | British | 51083110001 | ||||||
| DENYS, Christopher | Director | Lyntor Pembroke Grove Clifton BS8 3DA Bristol | British | 15007120001 | ||||||
| DUNMORE, Simon | Director | 34 Church Crescent AL3 5JE St Albans Hertfordshire | British | 56780020001 |
What are the latest statements on persons with significant control for DRAMA UK?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 01, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does DRAMA UK have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Rent deposit deed | Created On Sep 01, 2005 Delivered On Sep 06, 2005 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars £2,500 and other sums pursuant to the terms of the deed,. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On May 27, 2003 Delivered On May 30, 2003 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The sum of £2,500.00 the interest from time to time accrued and any sums from time to time deposited in respect of value added tax. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0