Background WavePink WaveYellow Wave

VICTORIA PALACE (01679017)

VICTORIA PALACE (01679017) is an active UK company. incorporated on 17 November 1982. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. VICTORIA PALACE has been registered for 43 years. Current directors include KNIBB, Richard Trevor.

Company Number
01679017
Status
active
Type
private-unlimited
Incorporated
17 November 1982
Age
43 years
Address
1 Bedford Square, London, WC1B 3RB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
KNIBB, Richard Trevor
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VICTORIA PALACE

VICTORIA PALACE is an active company incorporated on 17 November 1982 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. VICTORIA PALACE was registered 43 years ago.(SIC: 74990)

Status

active

Active since 43 years ago

Company No

01679017

PRIVATE-UNLIMITED Company

Age

43 Years

Incorporated 17 November 1982

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 27 March 2016 (10 years ago)
Submitted on 4 January 2017 (9 years ago)
Period: 1 April 2015 - 27 March 2016(13 months)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

SLOTBROOK LIMITED
From: 17 November 1982To: 29 March 1983
Contact
Address

1 Bedford Square London, WC1B 3RB,

Previous Addresses

Victoria Palace Theatre Victoria Street London SW1E 5EA
From: 17 November 1982To: 24 September 2014
Timeline

7 key events • 2014 - 2021

Funding Officers Ownership
Director Left
Sept 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Aug 20
Director Left
Aug 20
Director Left
May 21
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

KNIBB, Richard Trevor

Active
Bedford Square, LondonWC1B 3RB
Secretary
Appointed 18 Dec 2014

KNIBB, Richard Trevor

Active
Bedford Square, LondonWC1B 3RB
Born November 1961
Director
Appointed 20 Aug 2020

WALEY-COHEN, Stephen Harry, Sir

Resigned
1 Wallingford Avenue, LondonW10 6QA
Secretary
Appointed N/A
Resigned 18 Dec 2014

ALLOTT, Nicholas David

Resigned
Bedford Square, LondonWC1B 3RB
Born March 1954
Director
Appointed 18 Dec 2014
Resigned 20 Aug 2020

JOHNSTON, Richard Arthur

Resigned
Bedford Square, LondonWC1B 3RB
Born April 1955
Director
Appointed 18 Dec 2014
Resigned 30 Apr 2021

WALEY-COHEN, Josephine Spencer, Lady

Resigned
1 Wallingford Avenue, LondonW10 6QA
Born June 1943
Director
Appointed N/A
Resigned 21 Sept 2014

WALEY-COHEN, Stephen Harry, Sir

Resigned
1 Wallingford Avenue, LondonW10 6QA
Born June 1946
Director
Appointed N/A
Resigned 18 Dec 2014

Persons with significant control

1

Bedford Square, LondonWC1B 3RB

Nature of Control

Significant influence or control
Notified 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2018
CH01Change of Director Details
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Auditors Resignation Company
29 December 2014
AUDAUD
Change Account Reference Date Company Current Shortened
18 December 2014
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
18 December 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 December 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 September 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
17 September 2014
AA01Change of Accounting Reference Date
Resolution
9 December 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Memorandum Articles
9 September 2013
MEM/ARTSMEM/ARTS
Memorandum Articles
29 August 2013
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Legacy
11 December 2008
363aAnnual Return
Legacy
13 December 2007
363aAnnual Return
Legacy
26 January 2007
363aAnnual Return
Legacy
26 January 2007
353353
Legacy
13 January 2006
363aAnnual Return
Legacy
6 December 2004
363aAnnual Return
Legacy
2 December 2003
363aAnnual Return
Legacy
16 January 2003
363aAnnual Return
Legacy
26 January 2002
363aAnnual Return
Legacy
28 June 2001
353a353a
Legacy
28 June 2001
353353
Legacy
18 December 2000
363aAnnual Return
Legacy
5 January 2000
363aAnnual Return
Legacy
4 October 1999
363aAnnual Return
Legacy
16 December 1998
363aAnnual Return
Legacy
16 December 1997
363sAnnual Return (shuttle)
Legacy
16 December 1996
363aAnnual Return
Legacy
13 December 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 December 1994
363sAnnual Return (shuttle)
Legacy
11 January 1994
363x363x
Legacy
4 December 1992
363x363x
Legacy
16 December 1991
363x363x
Legacy
11 September 1991
287Change of Registered Office
Legacy
17 January 1991
363363
Legacy
3 July 1990
363363
Memorandum Articles
12 April 1990
MEM/ARTSMEM/ARTS
Resolution
12 April 1990
RESOLUTIONSResolutions
Legacy
16 February 1990
363363
Memorandum Articles
20 December 1989
MEM/ARTSMEM/ARTS
Legacy
18 October 1989
288288
Legacy
5 February 1989
363363
Legacy
10 February 1988
363363
Resolution
17 December 1987
RESOLUTIONSResolutions
Legacy
16 October 1987
288288
Legacy
16 October 1987
288288
Legacy
16 October 1987
288288
Legacy
25 August 1987
288288
Legacy
3 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 December 1986
403aParticulars of Charge Subject to s859A
Legacy
22 December 1986
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Re Registration To Unlimited
11 March 1983
CERT4CERT4
Miscellaneous
17 November 1982
MISCMISC