Palace Theatre London Limited LONDON


Founded in 1983, Palace Theatre London, classified under reg no. 01724610 is an active company. Currently registered at 11 Maiden Lane WC2E 7NA, London the company has been in the business for fourty one years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/10/02.

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

Palace Theatre London Limited Address / Contact

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

Company Information / Profile

Registration Number 01724610
Date of Incorporation Thu, 19th May 1983
Industry Artistic creation
End of financial Year 30th September
Company age 41 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Sun, 2nd Oct 2022
Next confirmation statement due date Fri, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

Company staff

Marc H.

Position: Secretary

Appointed: 04 June 2015

Lounica B.

Position: Director

Appointed: 11 April 2012

Max W.

Position: Director

Appointed: 11 April 2012

Laurie D.

Position: Secretary

Appointed: 11 April 2012

Resigned: 04 June 2015

Mark W.

Position: Director

Appointed: 28 June 2011

Resigned: 11 April 2012

Bishu C.

Position: Director

Appointed: 26 January 2011

Resigned: 11 April 2012

Bishu C.

Position: Secretary

Appointed: 26 January 2011

Resigned: 11 April 2012

Howard W.

Position: Secretary

Appointed: 28 June 2002

Resigned: 31 December 2010

Howard W.

Position: Director

Appointed: 28 June 2002

Resigned: 31 December 2010

Loretta T.

Position: Secretary

Appointed: 18 July 2001

Resigned: 28 June 2002

Stuart E.

Position: Director

Appointed: 07 November 2000

Resigned: 20 November 2000

Andre P.

Position: Director

Appointed: 08 May 2000

Resigned: 30 June 2011

Loretta T.

Position: Director

Appointed: 31 March 2000

Resigned: 28 June 2002

Rebecca G.

Position: Secretary

Appointed: 31 March 2000

Resigned: 18 July 2001

Stuart E.

Position: Director

Appointed: 19 October 1999

Resigned: 15 May 2000

Jonathan H.

Position: Director

Appointed: 01 July 1999

Resigned: 15 May 2000

Jonathan D.

Position: Director

Appointed: 10 October 1997

Resigned: 16 February 1999

Keith T.

Position: Director

Appointed: 19 December 1991

Resigned: 31 March 1998

Charles T.

Position: Director

Appointed: 19 December 1991

Resigned: 15 May 2000

Pundareek C.

Position: Secretary

Appointed: 19 December 1991

Resigned: 31 March 2000

Patrick M.

Position: Director

Appointed: 19 December 1991

Resigned: 30 July 1997

Andrew L.

Position: Director

Appointed: 19 December 1991

Resigned: 11 January 2000

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we discovered, there is Nimax Theatres Limited from London, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Nimax Theatres Limited

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

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 05493237
Notified on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-292020-09-272021-10-032022-10-02
Balance Sheet
Cash Bank On Hand132 539    
Current Assets4 358 5134 358 513   
Debtors4 225 9744 358 5134 358 5134 358 5134 358 513
Property Plant Equipment19 647 58719 647 58719 647 58719 647 58731 444 743
Other
Accumulated Depreciation Impairment Property Plant Equipment879 470879 470879 470879 470 
Amounts Owed By Related Parties4 225 9744 358 5134 358 5134 358 5134 358 513
Average Number Employees During Period 2222
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income    11 797 156
Net Current Assets Liabilities4 358 5134 358 5134 358 5134 358 5134 358 513
Property Plant Equipment Gross Cost20 527 05720 527 05720 527 05720 527 05732 324 213
Total Assets Less Current Liabilities24 006 10024 006 10024 006 10024 006 10035 803 256
Total Increase Decrease From Revaluations Property Plant Equipment    11 797 156

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to 2022/10/02
filed on: 21st, June 2023
Free Download (9 pages)

Company search

Advertisements