Spanish Theatre Company LONDON


Founded in 2014, Spanish Theatre Company, classified under reg no. 09212765 is an active company. Currently registered at Arch 26, 229 Union Street SE1 0LR, London the company has been in the business for 10 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 30th September 2022.

The firm has 6 directors, namely Julio B., Daniel C. and Malcolm C. and others. Of them, Gloria G. has been with the company the longest, being appointed on 14 September 2016 and Julio B. has been with the company for the least time - from 25 January 2022. As of 7 June 2024, there were 12 ex directors - Graham W., Coral D. and others listed below. There were no ex secretaries.

Spanish Theatre Company Address / Contact

Office Address Arch 26, 229 Union Street
Town London
Post code SE1 0LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09212765
Date of Incorporation Wed, 10th Sep 2014
Industry Performing arts
Industry Cultural education
End of financial Year 30th September
Company age 10 years old
Account next due date Sun, 30th Jun 2024 (23 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

Julio B.

Position: Director

Appointed: 25 January 2022

Daniel C.

Position: Director

Appointed: 20 July 2021

Malcolm C.

Position: Director

Appointed: 22 June 2020

Mikel B.

Position: Director

Appointed: 11 October 2019

Elena L.

Position: Director

Appointed: 17 April 2017

Gloria G.

Position: Director

Appointed: 14 September 2016

Graham W.

Position: Director

Appointed: 04 June 2019

Resigned: 09 June 2023

Coral D.

Position: Director

Appointed: 28 November 2016

Resigned: 29 January 2020

Maria E.

Position: Director

Appointed: 16 March 2016

Resigned: 08 June 2017

Alberto C.

Position: Director

Appointed: 10 March 2016

Resigned: 14 September 2016

Andrew D.

Position: Director

Appointed: 10 March 2016

Resigned: 03 February 2020

Rafael L.

Position: Director

Appointed: 10 March 2016

Resigned: 16 March 2016

Catherine B.

Position: Director

Appointed: 22 May 2015

Resigned: 10 March 2016

Pilar L.

Position: Director

Appointed: 22 May 2015

Resigned: 10 March 2016

Isabel F.

Position: Director

Appointed: 22 May 2015

Resigned: 10 March 2016

Paula P.

Position: Director

Appointed: 10 September 2014

Resigned: 22 May 2015

Andrew D.

Position: Director

Appointed: 10 September 2014

Resigned: 22 May 2015

Jorge D.

Position: Director

Appointed: 10 September 2014

Resigned: 22 May 2015

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we researched, there is Jorge D. The abovementioned PSC has 25-50% voting rights. Another one in the PSC register is Paula P. This PSC and has 25-50% voting rights.

Jorge D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Paula P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-30
Net Worth-1 11954 36331 547  
Balance Sheet
Cash Bank On Hand  43 97026 235 
Current Assets16 54140 96090 15934 18544 839
Debtors 31 01020 17337 050 
Net Assets Liabilities  31 54734 28933 806
Other Debtors  3 6424 283 
Property Plant Equipment  203 781189 476 
Total Inventories  26 016  
Net Assets Liabilities Including Pension Asset Liability1 87154 36331 547  
Cash Bank In Hand 9 95043 970  
Stocks Inventory  26 016  
Tangible Fixed Assets 57 289203 781  
Reserves/Capital
Profit Loss Account Reserve 54 36331 547  
Shareholder Funds-1 11954 36331 547  
Other
Accrued Liabilities  81 85057 571 
Accumulated Depreciation Impairment Property Plant Equipment  11 96427 250 
Additions Other Than Through Business Combinations Property Plant Equipment   981 
Average Number Employees During Period  22 
Creditors  141 82935 29080 996
Deferred Income  30 87611 361 
Increase From Depreciation Charge For Year Property Plant Equipment   15 286 
Net Current Assets Liabilities1 87112 07474 49227 99517 438
Other Creditors  2 09515 922 
Prepayments Accrued Income  13 43629 100 
Property Plant Equipment Gross Cost  215 745216 726 
Taxation Social Security Payable   2 285 
Total Assets Less Current Liabilities-39969 363278 273217 471195 850
Trade Creditors Trade Payables  27 00817 083 
Trade Debtors Trade Receivables  16 5313 667 
Work In Progress  26 016  
Accrued Liabilities Not Expressed Within Creditors Subtotal   68 93264 900
Fixed Assets 57 289203 781189 476178 412
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  13 43629 10053 595
Accruals Deferred Income72022 886112 726  
Creditors Due Within One Year14 6706 00029 103  
Creditors Due After One Year 15 000134 000  
Tangible Fixed Assets Additions  158 456  
Tangible Fixed Assets Cost Or Valuation 57 289215 745  
Tangible Fixed Assets Depreciation  11 964  
Tangible Fixed Assets Depreciation Charged In Period  11 964  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Confirmation statement with no updates 10th September 2023
filed on: 21st, September 2023
Free Download (3 pages)

Company search

Advertisements