Vaudeville Theatre LONDON


Founded in 1961, Vaudeville Theatre, classified under reg no. 00700500 is an active company. Currently registered at 11 Maiden Lane WC2E 7NA, London the company has been in the business for 63 years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-10-02.

At the moment there are 2 directors in the the company, namely Lounica B. and Max W.. In addition one secretary - Marc H. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Vaudeville Theatre Address / Contact

Office Address 11 Maiden Lane
Town London
Post code WC2E 7NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00700500
Date of Incorporation Thu, 10th Aug 1961
Industry Artistic creation
End of financial Year 30th September
Company age 63 years old
Account last made up date Sun, 2nd Oct 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Marc H.

Position: Secretary

Appointed: 04 June 2015

Lounica B.

Position: Director

Appointed: 30 December 2005

Max W.

Position: Director

Appointed: 02 February 2001

Laurie D.

Position: Secretary

Appointed: 10 April 2012

Resigned: 04 June 2015

Keith T.

Position: Secretary

Appointed: 30 December 2005

Resigned: 10 April 2012

Keith T.

Position: Director

Appointed: 30 December 2005

Resigned: 12 March 2009

Gregory K.

Position: Director

Appointed: 30 December 2005

Resigned: 12 March 2009

Stephen S.

Position: Secretary

Appointed: 02 February 2001

Resigned: 30 December 2005

Stephen S.

Position: Director

Appointed: 02 February 2001

Resigned: 30 December 2005

Alan G.

Position: Director

Appointed: 19 May 1998

Resigned: 02 February 2001

Andrew C.

Position: Director

Appointed: 04 October 1996

Resigned: 19 May 1998

Stephen W.

Position: Secretary

Appointed: 13 September 1996

Resigned: 02 February 2001

Stephen W.

Position: Director

Appointed: 13 September 1996

Resigned: 02 February 2001

Richard H.

Position: Director

Appointed: 13 September 1996

Resigned: 02 February 2001

Michael C.

Position: Director

Appointed: 16 March 1993

Resigned: 13 September 1996

David S.

Position: Director

Appointed: 16 March 1993

Resigned: 13 September 1996

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we identified, there is Nimax Llp from London, United Kingdom. The abovementioned PSC is classified as "a limited liability partnership", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Nimax Llp

11 Maiden Lane, London, WC2E 7NA, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited Liability Partnership
Country registered England And Wales
Place registered Companies House
Registration number Oc313905
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-292020-09-272021-10-032022-10-02
Balance Sheet
Debtors90 95290 95290 95290 952
Other Debtors90 95290 95290 95290 952
Property Plant Equipment5 000 0005 000 0005 000 00013 500 000
Other
Average Number Employees During Period2222
Creditors894894894894
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income   8 500 000
Net Current Assets Liabilities90 05890 05890 05890 058
Other Creditors894894894894
Property Plant Equipment Gross Cost5 000 0005 000 0005 000 00013 500 000
Total Assets Less Current Liabilities5 090 0585 090 0585 090 05813 590 058
Total Increase Decrease From Revaluations Property Plant Equipment   8 500 000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts for the period up to 2022-10-02
filed on: 21st, June 2023
Free Download (9 pages)

Company search

Advertisements