British Amalgamated Theatres Limited LONDON


British Amalgamated Theatres started in year 1929 as Private Limited Company with registration number 00241582. The British Amalgamated Theatres company has been functioning successfully for 95 years now and its status is active. The firm's office is based in London at 71 Queen Victoria Street. Postal code: EC4V 4BE.

The firm has 2 directors, namely Christopher D., Judy L.. Of them, Judy L. has been with the company the longest, being appointed on 14 December 1991 and Christopher D. has been with the company for the least time - from 7 February 2023. As of 25 April 2024, there were 3 ex directors - Richard U., John R. and others listed below. There were no ex secretaries.

British Amalgamated Theatres Limited Address / Contact

Office Address 71 Queen Victoria Street
Town London
Post code EC4V 4BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00241582
Date of Incorporation Thu, 8th Aug 1929
Industry Activities of open-ended investment companies
End of financial Year 31st March
Company age 95 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Christopher D.

Position: Director

Appointed: 07 February 2023

Judy L.

Position: Director

Appointed: 14 December 1991

John R.

Position: Secretary

Resigned: 16 December 2014

Richard U.

Position: Director

Resigned: 07 February 2023

John R.

Position: Director

Appointed: 14 December 1991

Resigned: 14 October 2014

Cora L.

Position: Director

Appointed: 14 December 1991

Resigned: 10 May 2004

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As BizStats discovered, there is Christopher D. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Judy L. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Richard U., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Christopher D.

Notified on 30 March 2023
Nature of control: right to appoint and remove directors
50,01-75% shares
50,01-75% voting rights

Judy L.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
50,01-75% shares
50,01-75% voting rights

Richard U.

Notified on 6 April 2016
Ceased on 30 March 2023
Nature of control: right to appoint and remove directors
50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth3 544 3843 484 201     
Balance Sheet
Cash Bank On Hand  131 940207 591110 25117 871124 098
Current Assets793 0101 282 2373 011 0363 248 3433 084 5903 005 4603 212 847
Debtors728 2221 253 4152 879 0963 040 7522 974 3392 914 6413 018 748
Net Assets Liabilities  4 535 7904 287 2124 337 3054 271 1504 252 167
Other Debtors  2 789 1562 816 4432 879 2572 908 8693 005 547
Property Plant Equipment    1 1127081 947
Cash Bank In Hand64 78828 822     
Net Assets Liabilities Including Pension Asset Liability3 544 3843 484 201     
Tangible Fixed Assets 851     
Reserves/Capital
Called Up Share Capital893 978893 978     
Profit Loss Account Reserve2 650 4062 590 223     
Shareholder Funds3 544 3843 484 201     
Other
Accumulated Depreciation Impairment Property Plant Equipment  11 58311 58311 68412 08812 817
Average Number Employees During Period  33332
Corporation Tax Recoverable  87 11693 81881 84572 94870 001
Creditors  314 603415 427266 661341 010441 433
Current Tax For Period     459487
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences     25 458-75 951
Fixed Assets2 779 3422 310 550 1 502 0401 592 0321 704 8141 502 916
Increase From Depreciation Charge For Year Property Plant Equipment    101404729
Investments  1 944 7121 502 0401 590 9201 704 1061 500 969
Investments Fixed Assets2 779 3422 309 6991 944 7121 502 0401 590 9201 704 1061 500 969
Net Current Assets Liabilities793 0101 282 2372 696 4332 832 9162 817 9292 664 4502 771 414
Number Shares Issued Fully Paid   125 000125 000125 000125 000
Other Creditors  315 062303 851250 560309 369407 227
Other Investments Other Than Loans  13 2663 078 1 250 
Other Taxation Social Security Payable  -459-5801411 580 
Par Value Share 1 1111
Prepayments Accrued Income  2 8084 300   
Property Plant Equipment Gross Cost  11 58311 58312 79612 79614 764
Provisions For Liabilities Balance Sheet Subtotal  105 35547 74472 65698 11422 163
Tax Tax Credit On Profit Or Loss On Ordinary Activities     25 917-75 464
Total Additions Including From Business Combinations Property Plant Equipment    1 213 1 968
Total Assets Less Current Liabilities3 572 3523 592 7874 641 1454 334 9564 409 9614 369 2644 274 330
Trade Creditors Trade Payables   112 15615 96030 06134 206
Trade Debtors Trade Receivables  16126 19113 2375 77213 201
Creditors Due After One Year27 968108 586     
Number Shares Allotted 125 000     
Other Debtors Due After One Year507 962572 962     
Share Capital Allotted Called Up Paid125 000125 000     
Tangible Fixed Assets Additions 1 276     
Tangible Fixed Assets Cost Or Valuation9 80211 078     
Tangible Fixed Assets Depreciation9 80210 227     
Tangible Fixed Assets Depreciation Charged In Period 425     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 15th, December 2023
Free Download (13 pages)

Company search

Advertisements