Lewisham Youth Theatre Ltd LONDON


Founded in 1987, Lewisham Youth Theatre, classified under reg no. 02135342 is an active company. Currently registered at 142-144 Lewisham High Street SE13 6JG, London the company has been in the business for thirty seven years. Its financial year was closed on 31st August and its latest financial statement was filed on August 31, 2022. Since February 12, 2016 Lewisham Youth Theatre Ltd is no longer carrying the name E.t.c. Productions.

At present there are 9 directors in the the company, namely Ian P., Edison H. and Tyreke L. and others. In addition one secretary - Victoria S. - is with the firm. At present 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.

Lewisham Youth Theatre Ltd Address / Contact

Office Address 142-144 Lewisham High Street
Town London
Post code SE13 6JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02135342
Date of Incorporation Fri, 29th May 1987
Industry Performing arts
End of financial Year 31st August
Company age 37 years old
Account next due date Fri, 31st May 2024 (35 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Ian P.

Position: Director

Appointed: 22 January 2024

Edison H.

Position: Director

Appointed: 25 September 2023

Tyreke L.

Position: Director

Appointed: 15 December 2022

Freneka M.

Position: Director

Appointed: 25 March 2022

Mairi H.

Position: Director

Appointed: 23 June 2018

Victoria S.

Position: Secretary

Appointed: 23 June 2018

Edward K.

Position: Director

Appointed: 20 February 2018

Genine W.

Position: Director

Appointed: 09 February 2016

Tom T.

Position: Director

Appointed: 18 September 2012

Jamiel T.

Position: Director

Appointed: 07 February 2012

Dinesh S.

Position: Director

Appointed: 13 July 2021

Resigned: 11 January 2022

Salmah I.

Position: Director

Appointed: 09 July 2021

Resigned: 31 July 2023

Natalie B.

Position: Director

Appointed: 02 February 2021

Resigned: 01 September 2022

Stella J.

Position: Director

Appointed: 12 September 2017

Resigned: 15 December 2022

Grahame A.

Position: Director

Appointed: 10 May 2016

Resigned: 24 October 2019

Rena S.

Position: Director

Appointed: 28 June 2014

Resigned: 26 October 2017

Emma C.

Position: Director

Appointed: 06 July 2013

Resigned: 03 November 2016

Jacqueline S.

Position: Director

Appointed: 07 February 2012

Resigned: 28 June 2014

Emma H.

Position: Director

Appointed: 27 September 2011

Resigned: 13 May 2013

Julia F.

Position: Director

Appointed: 12 November 2009

Resigned: 23 November 2016

Andrew L.

Position: Director

Appointed: 07 July 2009

Resigned: 03 October 2013

Tricia H.

Position: Director

Appointed: 07 July 2009

Resigned: 27 September 2011

Danielle M.

Position: Director

Appointed: 30 October 2007

Resigned: 01 September 2022

Elizabeth D.

Position: Director

Appointed: 31 October 2005

Resigned: 27 September 2011

Dawn R.

Position: Director

Appointed: 31 October 2005

Resigned: 23 November 2016

Vanessa P.

Position: Director

Appointed: 31 October 2005

Resigned: 24 September 2009

Christopher S.

Position: Director

Appointed: 14 June 2005

Resigned: 09 November 2009

Stephanie J.

Position: Secretary

Appointed: 21 September 2004

Resigned: 26 September 2006

Stephanie J.

Position: Secretary

Appointed: 09 September 2003

Resigned: 09 September 2003

Laverne N.

Position: Director

Appointed: 09 June 2003

Resigned: 26 September 2006

Maylene C.

Position: Secretary

Appointed: 10 September 2002

Resigned: 14 June 2005

Elizabeth L.

Position: Director

Appointed: 27 March 2002

Resigned: 14 June 2005

Andrew S.

Position: Director

Appointed: 27 March 2002

Resigned: 25 September 2008

Sarah R.

Position: Director

Appointed: 06 December 2000

Resigned: 24 September 2009

Maylene C.

Position: Director

Appointed: 06 December 2000

Resigned: 26 September 2006

Gemma E.

Position: Director

Appointed: 28 September 2000

Resigned: 01 February 2001

David F.

Position: Director

Appointed: 11 July 2000

Resigned: 31 October 2005

Lee M.

Position: Director

Appointed: 02 December 1998

Resigned: 09 September 2003

Chere P.

Position: Director

Appointed: 14 April 1997

Resigned: 02 December 1998

Tricia H.

Position: Director

Appointed: 16 December 1995

Resigned: 13 January 2000

Peter F.

Position: Director

Appointed: 16 December 1995

Resigned: 13 January 2000

Leonie N.

Position: Director

Appointed: 16 December 1995

Resigned: 08 May 2008

David A.

Position: Director

Appointed: 31 July 1993

Resigned: 16 December 1995

David Z.

Position: Director

Appointed: 31 July 1992

Resigned: 02 December 1998

Stephanie J.

Position: Director

Appointed: 31 July 1992

Resigned: 27 September 2007

Maureen C.

Position: Director

Appointed: 31 July 1992

Resigned: 08 May 2008

Ruth L.

Position: Director

Appointed: 31 July 1992

Resigned: 31 July 1993

David A.

Position: Secretary

Appointed: 31 July 1992

Resigned: 10 September 2002

Ken T.

Position: Director

Appointed: 31 July 1992

Resigned: 31 July 1993

Olivia C.

Position: Director

Appointed: 31 July 1992

Resigned: 16 December 1995

Company previous names

E.t.c. Productions February 12, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312020-08-312021-08-312022-08-312023-08-31
Net Worth118 048100 014    
Balance Sheet
Current Assets125 676132 303129 668271 649231 905267 967
Net Assets Liabilities  88 062108 040163 413176 761
Cash Bank In Hand125 676126 570    
Debtors 5 733    
Net Assets Liabilities Including Pension Asset Liability118 048100 014    
Reserves/Capital
Profit Loss Account Reserve118 048100 014    
Shareholder Funds118 048100 014    
Other
Average Number Employees During Period  761010
Creditors  41 606163 609111 59291 545
Net Current Assets Liabilities118 048100 01488 062108 040163 413176 761
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    43 100339
Total Assets Less Current Liabilities118 048100 01488 062108 040163 413176 761
Creditors Due Within One Year7 62832 289    

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Resolution
Micro company financial statements for the year ending on August 31, 2023
filed on: 9th, January 2024
Free Download (3 pages)

Company search