Savoy Theatre Limited WOKING


Savoy Theatre started in year 1897 as Private Limited Company with registration number 00053830. The Savoy Theatre company has been functioning successfully for one hundred and twenty seven years now and its status is active. The firm's office is based in Woking at 2nd Floor Alexander House. Postal code: GU21 6EJ.

The company has 4 directors, namely Edward S., John O. and Michael L. and others. Of them, Michael L., Nicholas P. have been with the company the longest, being appointed on 29 November 2013 and Edward S. has been with the company for the least time - from 24 October 2023. 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.

Savoy Theatre Limited Address / Contact

Office Address 2nd Floor Alexander House
Office Address2 Church Path
Town Woking
Post code GU21 6EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00053830
Date of Incorporation Sat, 21st Aug 1897
Industry Operation of arts facilities
End of financial Year 27th March
Company age 127 years old
Account next due date Wed, 27th Dec 2023 (93 days after)
Account last made up date Sat, 26th Mar 2022
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Edward S.

Position: Director

Appointed: 24 October 2023

John O.

Position: Director

Appointed: 01 July 2021

Michael L.

Position: Director

Appointed: 29 November 2013

Nicholas P.

Position: Director

Appointed: 29 November 2013

Adam K.

Position: Director

Appointed: 29 September 2016

Resigned: 02 February 2021

Mark C.

Position: Director

Appointed: 29 September 2016

Resigned: 24 October 2023

Shanmae T.

Position: Director

Appointed: 29 September 2016

Resigned: 29 June 2021

David B.

Position: Director

Appointed: 29 November 2013

Resigned: 25 June 2015

Peter K.

Position: Director

Appointed: 29 November 2013

Resigned: 31 August 2016

Martin C.

Position: Secretary

Appointed: 06 December 2012

Resigned: 31 December 2014

Steven T.

Position: Director

Appointed: 22 February 2006

Resigned: 29 November 2013

Stanley T.

Position: Director

Appointed: 06 November 2005

Resigned: 20 December 2005

Norman T.

Position: Director

Appointed: 06 November 2005

Resigned: 29 November 2013

Robert B.

Position: Director

Appointed: 06 November 2005

Resigned: 29 November 2013

Helen E.

Position: Secretary

Appointed: 06 November 2005

Resigned: 06 December 2012

Howard P.

Position: Director

Appointed: 06 November 2005

Resigned: 16 May 2016

Rosemary S.

Position: Director

Appointed: 06 November 2005

Resigned: 16 May 2016

Helen E.

Position: Director

Appointed: 06 November 2005

Resigned: 14 September 2016

Malcolm F.

Position: Secretary

Appointed: 30 August 2005

Resigned: 06 November 2005

Mark H.

Position: Director

Appointed: 30 August 2005

Resigned: 06 November 2005

Carole W.

Position: Director

Appointed: 08 August 2005

Resigned: 10 October 2005

Sara E.

Position: Director

Appointed: 21 July 2005

Resigned: 10 October 2005

Paul R.

Position: Director

Appointed: 21 July 2005

Resigned: 10 October 2005

Geraldine M.

Position: Director

Appointed: 05 April 2005

Resigned: 06 November 2005

David A.

Position: Director

Appointed: 29 July 2004

Resigned: 23 March 2005

Malcolm F.

Position: Director

Appointed: 29 July 2004

Resigned: 06 November 2005

Peter D.

Position: Director

Appointed: 06 May 2004

Resigned: 23 March 2005

Thomas D.

Position: Director

Appointed: 06 May 2004

Resigned: 30 August 2005

Thomas D.

Position: Secretary

Appointed: 06 May 2004

Resigned: 30 August 2005

Malcolm F.

Position: Director

Appointed: 08 April 2003

Resigned: 14 May 2004

Geraldine M.

Position: Director

Appointed: 30 December 1999

Resigned: 13 May 2004

Timothy G.

Position: Director

Appointed: 30 September 1999

Resigned: 08 April 2003

John K.

Position: Director

Appointed: 23 July 1999

Resigned: 13 May 2004

John C.

Position: Director

Appointed: 23 July 1999

Resigned: 13 May 2004

Thomas B.

Position: Director

Appointed: 23 July 1999

Resigned: 13 May 2004

Jonathan G.

Position: Director

Appointed: 23 July 1999

Resigned: 13 May 2004

Malcolm F.

Position: Secretary

Appointed: 13 October 1998

Resigned: 14 May 2004

Alan F.

Position: Director

Appointed: 11 October 1996

Resigned: 30 September 1999

Stephen W.

Position: Director

Appointed: 21 December 1995

Resigned: 03 August 1998

Ramon P.

Position: Director

Appointed: 01 May 1995

Resigned: 30 December 1999

Martin R.

Position: Secretary

Appointed: 14 January 1995

Resigned: 13 August 1998

William L.

Position: Director

Appointed: 29 January 1993

Resigned: 14 January 1995

Giles S.

Position: Director

Appointed: 29 January 1993

Resigned: 14 October 1994

Arthur W.

Position: Director

Appointed: 01 May 1992

Resigned: 03 August 1998

David R.

Position: Director

Appointed: 01 May 1992

Resigned: 03 August 1998

William L.

Position: Secretary

Appointed: 01 May 1992

Resigned: 14 January 1995

Fiona F.

Position: Director

Appointed: 01 May 1992

Resigned: 03 August 1998

Hugh W.

Position: Director

Appointed: 01 May 1992

Resigned: 25 November 1992

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we discovered, there is Savoy Theatre Group Limited from Woking, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Savoy Theatre Group Limited

Alexander House Church Path, Woking, Surrey, GU21 6EJ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 05527723
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Resolution
Audit exemption subsidiary accounts made up to March 25, 2023
filed on: 4th, January 2024
Free Download (25 pages)

Company search

Advertisements