Kh Theatre Limited LONDON


Founded in 2014, Kh Theatre, classified under reg no. 09187162 is an active company. Currently registered at 115 Upper Street N1 1QN, London the company has been in the business for 10 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Friday 31st December 2021.

The company has 8 directors, namely Robert K., Helen W. and Aaron P. and others. Of them, Richard W. has been with the company the longest, being appointed on 15 September 2015 and Robert K. has been with the company for the least time - from 4 December 2023. As of 17 May 2024, there were 14 ex directors - Nicholas P., Amanda M. and others listed below. There were no ex secretaries.

Kh Theatre Limited Address / Contact

Office Address 115 Upper Street
Town London
Post code N1 1QN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09187162
Date of Incorporation Fri, 22nd Aug 2014
Industry Performing arts
Industry Operation of arts facilities
End of financial Year 31st December
Company age 10 years old
Account next due date Sat, 30th Sep 2023 (230 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 5th Sep 2024 (2024-09-05)
Last confirmation statement dated Tue, 22nd Aug 2023

Company staff

Robert K.

Position: Director

Appointed: 04 December 2023

Helen W.

Position: Director

Appointed: 12 April 2023

Aaron P.

Position: Director

Appointed: 27 April 2022

Matthew H.

Position: Director

Appointed: 27 April 2022

Katie F.

Position: Director

Appointed: 24 February 2020

James S.

Position: Director

Appointed: 27 September 2016

Molly W.

Position: Director

Appointed: 31 May 2016

Richard W.

Position: Director

Appointed: 15 September 2015

Nicholas P.

Position: Director

Appointed: 27 April 2022

Resigned: 28 July 2022

Amanda M.

Position: Director

Appointed: 17 April 2019

Resigned: 27 April 2022

Tahmid C.

Position: Director

Appointed: 16 October 2017

Resigned: 20 October 2020

Yasmin H.

Position: Director

Appointed: 06 September 2017

Resigned: 15 October 2018

Jesper G.

Position: Director

Appointed: 27 September 2016

Resigned: 10 September 2019

Heather R.

Position: Director

Appointed: 15 February 2016

Resigned: 20 October 2020

Amanda M.

Position: Director

Appointed: 15 February 2016

Resigned: 27 April 2022

Stephen L.

Position: Director

Appointed: 17 December 2015

Resigned: 01 June 2017

John K.

Position: Director

Appointed: 17 December 2015

Resigned: 31 May 2016

Richard W.

Position: Director

Appointed: 15 February 2015

Resigned: 29 August 2016

Mary L.

Position: Director

Appointed: 28 August 2014

Resigned: 28 March 2023

Sarah M.

Position: Director

Appointed: 22 August 2014

Resigned: 17 December 2015

John D.

Position: Director

Appointed: 22 August 2014

Resigned: 27 September 2016

Conrad F.

Position: Director

Appointed: 22 August 2014

Resigned: 17 December 2015

People with significant control

The register of PSCs that own or control the company includes 11 names. As we identified, there is Richard W. This PSC has significiant influence or control over this company,. Another one in the persons with significant control register is James S. This PSC has significiant influence or control over the company,. The third one is Molly W., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Richard W.

Notified on 6 April 2016
Nature of control: significiant influence or control

James S.

Notified on 27 September 2016
Nature of control: significiant influence or control

Molly W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Mary L.

Notified on 6 April 2016
Ceased on 28 March 2023
Nature of control: significiant influence or control

Amanda M.

Notified on 6 April 2016
Ceased on 27 April 2022
Nature of control: significiant influence or control

Tahmid C.

Notified on 16 October 2017
Ceased on 20 October 2020
Nature of control: significiant influence or control

Heather R.

Notified on 6 April 2016
Ceased on 20 October 2020
Nature of control: significiant influence or control

Jesper G.

Notified on 27 September 2016
Ceased on 10 September 2019
Nature of control: significiant influence or control

Yasmin H.

Notified on 6 September 2017
Ceased on 15 October 2018
Nature of control: significiant influence or control

Stephen L.

Notified on 6 April 2016
Ceased on 10 September 2018
Nature of control: significiant influence or control

John D.

Notified on 6 April 2016
Ceased on 10 September 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 82 426216 219
Current Assets123 586540 801453 514
Debtors23 826458 375237 295
Net Assets Liabilities 555 770392 567
Other Debtors 239 13436 454
Cash Bank In Hand99 760  
Net Assets Liabilities Including Pension Asset Liability86 087  
Tangible Fixed Assets2 570  
Reserves/Capital
Profit Loss Account Reserve86 087  
Other
Charity Funds 555 770392 567
Charity Registration Number England Wales  1 161 483
Donations Legacies 43 50478 124
Expenditure Material Fund  577 291
Income Material Fund  414 088
Accrued Liabilities Deferred Income 6 7206 492
Accumulated Amortisation Impairment Intangible Assets 1 0251 448
Accumulated Depreciation Impairment Property Plant Equipment 4 25731 991
Amortisation Expense Intangible Assets 422423
Amounts Owed By Group Undertakings 215 024188 867
Amounts Owed To Group Undertakings 21 66961 481
Average Number Employees During Period  12
Creditors 70 392236 381
Depreciation Expense Property Plant Equipment 7 09111 549
Fixed Assets2 57085 361175 434
Increase From Amortisation Charge For Year Intangible Assets  423
Increase From Depreciation Charge For Year Property Plant Equipment  9 679
Intangible Assets 3 2002 777
Intangible Assets Gross Cost 4 225 
Net Current Assets Liabilities83 517470 40921 718
Other Creditors 18 46665 018
Other Taxation Social Security Payable 5 8433 483
Prepayments 2 164908
Property Plant Equipment Gross Cost 127 459229 504
Recoverable Value-added Tax  2 684
Total Additions Including From Business Combinations Property Plant Equipment  96 091
Total Assets Less Current Liabilities86 087555 770195 415
Trade Creditors Trade Payables 15 48499 907
Trade Debtors Trade Receivables 2 0538 382
Capital Employed86 087  
Creditors Due Within One Year40 069  
Tangible Fixed Assets Additions3 901  
Tangible Fixed Assets Cost Or Valuation3 901  
Tangible Fixed Assets Depreciation1 331  
Tangible Fixed Assets Depreciation Charged In Period1 331  

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
New director appointment on Monday 4th December 2023.
filed on: 18th, January 2024
Free Download (2 pages)

Company search

Advertisements