DRAMA UK

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameDRAMA UK
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02364203
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of DRAMA UK?

    Previous Company Names
    Company NameFromUntil
    NATIONAL COUNCIL FOR DRAMA TRAININGMar 22, 1989Mar 22, 1989

    What are the latest accounts for DRAMA UK?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2015

    What are the latest filings for DRAMA UK?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    5 pagesDS01

    Termination of appointment of Leon David Rubin as a director on Oct 05, 2016

    1 pagesTM01

    Confirmation statement made on Oct 01, 2016 with updates

    4 pagesCS01

    Termination of appointment of Ian Kellgren as a secretary on Aug 31, 2016

    1 pagesTM02

    Termination of appointment of Bryan Alan Raven as a director on Jul 11, 2016

    1 pagesTM01

    Termination of appointment of Sue Nott as a director on Jul 11, 2016

    1 pagesTM01

    Termination of appointment of Maggie Kinloch as a director on Jul 11, 2016

    1 pagesTM01

    Termination of appointment of Terrie Fender as a director on Jul 11, 2016

    1 pagesTM01

    Total exemption full accounts made up to Aug 31, 2015

    17 pagesAA

    Annual return made up to Oct 01, 2015 no member list

    15 pagesAR01

    Appointment of Ms Nicole Simone Diane Hay as a director on Apr 20, 2015

    2 pagesAP01

    Appointment of Ms Terrie Fender as a director on Apr 20, 2015

    2 pagesAP01

    Full accounts made up to Aug 31, 2014

    18 pagesAA

    Appointment of Professor Leon David Rubin as a director on Apr 20, 2015

    2 pagesAP01

    Termination of appointment of Conrad Lynch as a director on Apr 20, 2015

    1 pagesTM01

    Termination of appointment of Kate O'connor as a director on Apr 20, 2015

    1 pagesTM01

    Termination of appointment of Jane Sharon Stuart Harrison as a director on Apr 20, 2015

    1 pagesTM01

    Termination of appointment of Mark Philip Featherstone-Witty as a director on Apr 20, 2015

    1 pagesTM01

    Appointment of Ms Jane Julien as a director on Jan 19, 2015

    2 pagesAP01

    Annual return made up to Oct 01, 2014 no member list

    15 pagesAR01

    Appointment of Ms Phillipa Kate Harrison as a director on Sep 22, 2014

    2 pagesAP01

    Full accounts made up to Aug 31, 2013

    17 pagesAA

    Who are the officers of DRAMA UK?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BIRD, Julian Piers
    20 Tavistock Square
    WC1H 9HB London
    Woburn House
    United Kingdom
    Director
    20 Tavistock Square
    WC1H 9HB London
    Woburn House
    United Kingdom
    EnglandBritish126622250001
    HADLEY, Hilary
    Upper St. Martin's Lane
    WC2H 9EG London
    Equity Guild House
    United Kingdom
    Director
    Upper St. Martin's Lane
    WC2H 9EG London
    Equity Guild House
    United Kingdom
    EnglandBritish79334140001
    HARRISON, Phillipa Kate
    Leicester Place
    WC2H 7RJ London
    7
    England
    Director
    Leicester Place
    WC2H 7RJ London
    7
    England
    EnglandBritish191662290001
    HAY, Nicole Simone Diane
    Caledonian Road
    N1 9GB London
    Focus Point
    England
    Director
    Caledonian Road
    N1 9GB London
    Focus Point
    England
    EnglandBritish And French198318150001
    JULIEN, Jane
    Upper Ground
    SE1 9LT London
    The London Television Centre
    England
    Director
    Upper Ground
    SE1 9LT London
    The London Television Centre
    England
    EnglandUk194385070001
    NEELANDS, Jonothan, Professor
    Campion Road
    CV32 5XG Leamington Spa
    18
    Warwickshire
    England
    Director
    Campion Road
    CV32 5XG Leamington Spa
    18
    Warwickshire
    England
    EnglandBritish175662460001
    SIMMS, Stephen Bernard
    Laburnum Road
    B30 2BA Birmingham
    31
    United Kingdom
    Director
    Laburnum Road
    B30 2BA Birmingham
    31
    United Kingdom
    United KingdomBritish169188460001
    SWAIN, Rob Lawrence
    TN35
    Director
    TN35
    United KingdomBritish169246300001
    TAMBLING, Pauline Ann
    Sumburgh Road
    SW12 8AJ London
    9
    United Kingdom
    Director
    Sumburgh Road
    SW12 8AJ London
    9
    United Kingdom
    EnglandBritish120829410001
    BAILEY, Adele Elizabeth
    1 Woodbine Grove
    EN2 0EA Enfield
    Middlesex
    Secretary
    1 Woodbine Grove
    EN2 0EA Enfield
    Middlesex
    Canadian42436590002
    HAY, Nicole Simone Diane
    98 Holly Park Road
    N11 3HB Friern Barnet
    Secretary
    98 Holly Park Road
    N11 3HB Friern Barnet
    British117662340001
    KELLGREN, Ian
    20 Tavistock Square
    WC1H 9HB London
    Woburn House
    United Kingdom
    Secretary
    20 Tavistock Square
    WC1H 9HB London
    Woburn House
    United Kingdom
    170775080001
    MCKAY, Elizabeth Maskell
    19 Harecourt Road
    N1 2LW London
    Secretary
    19 Harecourt Road
    N1 2LW London
    British32400340001
    STRONG, Hilary Jane Veronica
    Tooley Street
    SE1 2JX London
    249
    United Kingdom
    Secretary
    Tooley Street
    SE1 2JX London
    249
    United Kingdom
    British131954960001
    WELLS, Vivienne Hazel
    Tooley Street
    SE1 2JX London
    249
    United Kingdom
    Secretary
    Tooley Street
    SE1 2JX London
    249
    United Kingdom
    British157472400001
    ARGENT, Albert Edward
    2 Glenbank Road
    Kirkintilloch
    G66 5AF Glasgow
    Lanarkshire
    Director
    2 Glenbank Road
    Kirkintilloch
    G66 5AF Glasgow
    Lanarkshire
    British129850001
    ASHBY, James Harvey
    Bentley House
    Kings Scholar Passage
    SW1P 1NJ London
    Director
    Bentley House
    Kings Scholar Passage
    SW1P 1NJ London
    British32400480001
    AUKIN, David
    27 Manor House Court
    Warrington Gardens
    W9 2PZ London
    Director
    27 Manor House Court
    Warrington Gardens
    W9 2PZ London
    EnglandBritish37611910001
    BAIN, Peter James
    Fairfax Avenue
    Didsbury
    M20 6AJ Manchester
    10
    Director
    Fairfax Avenue
    Didsbury
    M20 6AJ Manchester
    10
    United KingdomBritish136659760001
    BAINS, Lynn Carol
    20 Craighall Crescent
    EH6 4RZ Edinburgh
    Director
    20 Craighall Crescent
    EH6 4RZ Edinburgh
    American51083160002
    BARLOW, Peter
    Rose Cottage
    Blackheath Lane
    GU4 8RA Guildford
    Surrey
    Director
    Rose Cottage
    Blackheath Lane
    GU4 8RA Guildford
    Surrey
    EnglandBritish87828220001
    BARLOW, Peter
    Rose Cottage
    Blackheath Lane
    GU4 8RA Guildford
    Surrey
    Director
    Rose Cottage
    Blackheath Lane
    GU4 8RA Guildford
    Surrey
    EnglandBritish87828220001
    BARTER, Nicholas Arthur Beamish
    Craigfield
    Bartlow Road Ashdon
    CB10 2HR Saffron Walden
    Essex
    Director
    Craigfield
    Bartlow Road Ashdon
    CB10 2HR Saffron Walden
    Essex
    EnglandBritish67114190001
    BAUMGARTEN, Ruth Elisabeth Agnes
    362 Kennington Road
    SE11 4DB London
    Director
    362 Kennington Road
    SE11 4DB London
    United KingdomGerman71885640001
    BRANWELL, Michael Bruce Fountain
    145 Arkwrights
    CM20 3LZ Harlow
    Essex
    Director
    145 Arkwrights
    CM20 3LZ Harlow
    Essex
    British32400360001
    BRYANT, Julian Timothy
    11 Princes Avenue
    DA2 6NF Dartford
    Kent
    Director
    11 Princes Avenue
    DA2 6NF Dartford
    Kent
    United KingdomBritish51083260001
    CAMERON BROWN, Jo
    6 The Bowbrook
    Mace Street
    E2 0QS London
    Director
    6 The Bowbrook
    Mace Street
    E2 0QS London
    British62833590003
    CHEESEMAN, Peter Barrie
    10 Kingsfield Oval
    ST4 6HW Stoke On Trent
    Staffordshire
    Director
    10 Kingsfield Oval
    ST4 6HW Stoke On Trent
    Staffordshire
    British71322600001
    CLAIRE, Imogen Lee
    Flat 1
    11 Linden Gardens
    W2 4HD London
    Director
    Flat 1
    11 Linden Gardens
    W2 4HD London
    British42436290002
    CLAY, Paul Andrew
    Centuary Buildings
    St. Marys Parsonage
    M3 2DE Manchester
    88
    United Kingdom
    Director
    Centuary Buildings
    St. Marys Parsonage
    M3 2DE Manchester
    88
    United Kingdom
    United KingdomBritish157179900002
    CLEMENTS, Paul Henry
    Langlands
    1 Kymin Road
    CF64 1AQ Penarth
    Vale Of Glamorgan
    Director
    Langlands
    1 Kymin Road
    CF64 1AQ Penarth
    Vale Of Glamorgan
    British37291220002
    COLE, Stephanie
    2/115 Canfield Gardens
    NW6 3DY London
    Director
    2/115 Canfield Gardens
    NW6 3DY London
    British65290330001
    DAVIES, Oliver Robert Ford
    3 Steele Road
    TW7 7HL Isleworth
    Middlesex
    Director
    3 Steele Road
    TW7 7HL Isleworth
    Middlesex
    British51083110001
    DENYS, Christopher
    Lyntor Pembroke Grove
    Clifton
    BS8 3DA Bristol
    Director
    Lyntor Pembroke Grove
    Clifton
    BS8 3DA Bristol
    British15007120001
    DUNMORE, Simon
    34 Church Crescent
    AL3 5JE St Albans
    Hertfordshire
    Director
    34 Church Crescent
    AL3 5JE St Albans
    Hertfordshire
    British56780020001

    What are the latest statements on persons with significant control for DRAMA UK?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 01, 2016The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • Dalepass Limited
    Transactions
    • Sep 06, 2005Registration of a charge (395)
    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
    • Dalepass Limited
    Transactions
    • May 30, 2003Registration of a charge (395)

    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