Background WavePink WaveYellow Wave

PALACE THEATRE LONDON LIMITED (01724610)

PALACE THEATRE LONDON LIMITED (01724610) is an active UK company. incorporated on 19 May 1983. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. PALACE THEATRE LONDON LIMITED has been registered for 42 years. Current directors include BURNS, Lounica Maureen Patricia, WEITZENHOFFER, Max.

Company Number
01724610
Status
active
Type
ltd
Incorporated
19 May 1983
Age
42 years
Address
11 Maiden Lane, London, WC2E 7NA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
BURNS, Lounica Maureen Patricia, WEITZENHOFFER, Max
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PALACE THEATRE LONDON LIMITED

PALACE THEATRE LONDON LIMITED is an active company incorporated on 19 May 1983 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. PALACE THEATRE LONDON LIMITED was registered 42 years ago.(SIC: 90030)

Status

active

Active since 42 years ago

Company No

01724610

LTD Company

Age

42 Years

Incorporated 19 May 1983

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 23 June 2025 (9 months ago)
Period: 2 October 2023 - 29 September 2024(12 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 30 September 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

CHACKTON LIMITED
From: 19 May 1983To: 15 August 1986
Contact
Address

11 Maiden Lane London, WC2E 7NA,

Previous Addresses

27 Mortimer Street London W1T 3BL
From: 17 April 2012To: 28 February 2014
22 Tower Street London WC2H 9TW
From: 19 May 1983To: 17 April 2012
Timeline

12 key events • 2011 - 2022

Funding Officers Ownership
Director Left
Jan 11
Director Joined
Feb 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Loan Secured
Oct 20
Loan Cleared
May 22
Loan Cleared
May 22
Loan Secured
May 22
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

HUTCHINSON, Marc Sandford

Active
Maiden Lane, LondonWC2E 7NA
Secretary
Appointed 04 Jun 2015

BURNS, Lounica Maureen Patricia

Active
Maiden Lane, LondonWC2E 7NA
Born August 1954
Director
Appointed 11 Apr 2012

WEITZENHOFFER, Max

Active
Maiden Lane, LondonWC2E 7NA
Born October 1939
Director
Appointed 11 Apr 2012

CHAKRABORTY, Bishu Debabrata

Resigned
Hemington Avenue, LondonN11 3LR
Secretary
Appointed 26 Jan 2011
Resigned 11 Apr 2012

CHHAYA, Pundareek

Resigned
87 Mayfair Avenue, Worcester ParkKT4 7SJ
Secretary
Appointed N/A
Resigned 31 Mar 2000

DENTON, Laurie Lesley

Resigned
Mortimer Street, LondonW1T 3BL
Secretary
Appointed 11 Apr 2012
Resigned 04 Jun 2015

GLASSOCK, Rebecca Ann

Resigned
92 Wardo Avenue, LondonSW6 6RD
Secretary
Appointed 31 Mar 2000
Resigned 18 Jul 2001

TOMASI, Loretta Ann

Resigned
Holst House 10 The Terrace, LondonSW13 0NP
Secretary
Appointed 18 Jul 2001
Resigned 28 Jun 2002

WITTS, Howard Raymond

Resigned
80 Clarence Road, St AlbansAL1 4NG
Secretary
Appointed 28 Jun 2002
Resigned 31 Dec 2010

CHAKRABORTY, Bishu Debabrata

Resigned
Hemington Avenue, LondonN11 3LR
Born October 1967
Director
Appointed 26 Jan 2011
Resigned 11 Apr 2012

DAGNALL, Jonathan Hugh Patrick

Resigned
27 Sutherland Place, LondonW2 5BZ
Born February 1953
Director
Appointed 10 Oct 1997
Resigned 16 Feb 1999

ELLS, Stuart John

Resigned
Templewood Lane, SloughSL2 3HW
Born March 1961
Director
Appointed 07 Nov 2000
Resigned 20 Nov 2000

ELLS, Stuart John

Resigned
Templewood Lane, SloughSL2 3HW
Born March 1961
Director
Appointed 19 Oct 1999
Resigned 15 May 2000

HULL, Jonathan

Resigned
80 Chesterton Road, LondonW10 6EP
Born February 1962
Director
Appointed 01 Jul 1999
Resigned 15 May 2000

LLOYD WEBBER, Andrew, Lord

Resigned
Sydmonton Court, NewburyRG20 9NJ
Born March 1948
Director
Appointed N/A
Resigned 11 Jan 2000

MCKENNA, Patrick Anthony

Resigned
Coxtie House, BrentwoodCM14 5RS
Born June 1956
Director
Appointed N/A
Resigned 30 Jul 1997

PTASZYNSKI, Andre Jan

Resigned
Cuddesdon Road, OxfordOX44 7XH
Born May 1953
Director
Appointed 08 May 2000
Resigned 30 Jun 2011

TAYLOR, Charles Geoffrey William

Resigned
2 Ildersly Grove, LondonSE21 8EU
Born March 1954
Director
Appointed N/A
Resigned 15 May 2000

TOMASI, Loretta Ann

Resigned
Holst House 10 The Terrace, LondonSW13 0NP
Born August 1957
Director
Appointed 31 Mar 2000
Resigned 28 Jun 2002

TURNER, Keith Michael

Resigned
90 Priory Road, LondonNW6 3NT
Born May 1935
Director
Appointed N/A
Resigned 31 Mar 1998

WITTS, Howard Raymond

Resigned
80 Clarence Road, St AlbansAL1 4NG
Born May 1957
Director
Appointed 28 Jun 2002
Resigned 31 Dec 2010

WORDSWORTH, Mark Gregory

Resigned
Butes Lane, AlderneyGY9 3UW
Born November 1959
Director
Appointed 28 Jun 2011
Resigned 11 Apr 2012

Persons with significant control

1

Maiden Lane, LondonWC2E 7NA

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

180

Confirmation Statement With Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
9 June 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
14 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Small
4 July 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 July 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 July 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Move Registers To Sail Company
28 February 2014
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address
28 February 2014
AD01Change of Registered Office Address
Change Sail Address Company
28 February 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Change Person Secretary Company With Change Date
14 January 2013
CH03Change of Secretary Details
Change Account Reference Date Company Current Extended
26 April 2012
AA01Change of Accounting Reference Date
Legacy
20 April 2012
MG02MG02
Resolution
17 April 2012
RESOLUTIONSResolutions
Termination Director Company With Name
17 April 2012
TM01Termination of Director
Termination Director Company With Name
17 April 2012
TM01Termination of Director
Termination Secretary Company With Name
17 April 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
17 April 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
17 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 April 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 April 2012
AD01Change of Registered Office Address
Legacy
12 April 2012
MG01MG01
Accounts With Accounts Type Full
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Termination Director Company With Name
5 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
22 February 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
10 January 2011
TM02Termination of Secretary
Termination Director Company With Name
10 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Accounts With Accounts Type Full
16 December 2009
AAAnnual Accounts
Accounts With Accounts Type Full
25 February 2009
AAAnnual Accounts
Legacy
19 December 2008
363aAnnual Return
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
10 April 2008
123Notice of Increase in Nominal Capital
Resolution
10 April 2008
RESOLUTIONSResolutions
Legacy
2 January 2008
363aAnnual Return
Accounts With Accounts Type Full
4 May 2007
AAAnnual Accounts
Legacy
9 March 2007
88(2)R88(2)R
Legacy
18 January 2007
363sAnnual Return (shuttle)
Legacy
9 November 2006
155(6)a155(6)a
Legacy
9 November 2006
155(6)a155(6)a
Legacy
9 November 2006
155(6)a155(6)a
Legacy
9 November 2006
155(6)a155(6)a
Resolution
19 October 2006
RESOLUTIONSResolutions
Legacy
16 October 2006
395Particulars of Mortgage or Charge
Legacy
3 October 2006
403aParticulars of Charge Subject to s859A
Legacy
28 September 2006
287Change of Registered Office
Accounts With Accounts Type Full
3 May 2006
AAAnnual Accounts
Legacy
17 February 2006
363sAnnual Return (shuttle)
Legacy
5 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 2004
AAAnnual Accounts
Accounts With Accounts Type Full
6 May 2004
AAAnnual Accounts
Legacy
19 January 2004
363sAnnual Return (shuttle)
Legacy
16 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 2002
AAAnnual Accounts
Legacy
11 July 2002
288bResignation of Director or Secretary
Legacy
11 July 2002
288bResignation of Director or Secretary
Legacy
11 July 2002
288aAppointment of Director or Secretary
Legacy
11 July 2002
288aAppointment of Director or Secretary
Legacy
2 July 2002
403aParticulars of Charge Subject to s859A
Legacy
16 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 2002
AAAnnual Accounts
Legacy
6 August 2001
288aAppointment of Director or Secretary
Legacy
25 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 June 2001
AAAnnual Accounts
Legacy
1 May 2001
244244
Legacy
15 January 2001
363sAnnual Return (shuttle)
Legacy
27 November 2000
395Particulars of Mortgage or Charge
Legacy
23 November 2000
288bResignation of Director or Secretary
Resolution
22 November 2000
RESOLUTIONSResolutions
Legacy
22 November 2000
155(6)a155(6)a
Legacy
20 November 2000
288aAppointment of Director or Secretary
Resolution
7 July 2000
RESOLUTIONSResolutions
Legacy
19 May 2000
288aAppointment of Director or Secretary
Legacy
18 May 2000
288bResignation of Director or Secretary
Legacy
18 May 2000
288bResignation of Director or Secretary
Legacy
18 May 2000
288bResignation of Director or Secretary
Legacy
17 May 2000
288aAppointment of Director or Secretary
Legacy
12 May 2000
288bResignation of Director or Secretary
Legacy
12 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 April 2000
AAAnnual Accounts
Legacy
10 April 2000
287Change of Registered Office
Resolution
29 January 2000
RESOLUTIONSResolutions
Resolution
29 January 2000
RESOLUTIONSResolutions
Resolution
29 January 2000
RESOLUTIONSResolutions
Resolution
29 January 2000
RESOLUTIONSResolutions
Legacy
28 January 2000
395Particulars of Mortgage or Charge
Legacy
27 January 2000
288bResignation of Director or Secretary
Legacy
24 January 2000
155(6)a155(6)a
Legacy
24 January 2000
155(6)a155(6)a
Legacy
20 January 2000
363aAnnual Return
Legacy
18 January 2000
403aParticulars of Charge Subject to s859A
Legacy
25 October 1999
288aAppointment of Director or Secretary
Legacy
21 July 1999
288aAppointment of Director or Secretary
Legacy
27 May 1999
395Particulars of Mortgage or Charge
Legacy
27 May 1999
155(6)a155(6)a
Accounts With Accounts Type Full
30 April 1999
AAAnnual Accounts
Legacy
9 March 1999
288bResignation of Director or Secretary
Legacy
6 January 1999
363aAnnual Return
Legacy
28 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 April 1998
AAAnnual Accounts
Legacy
6 January 1998
363aAnnual Return
Legacy
26 October 1997
288aAppointment of Director or Secretary
Legacy
6 August 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 April 1997
AAAnnual Accounts
Legacy
27 December 1996
363aAnnual Return
Accounts With Accounts Type Full
23 April 1996
AAAnnual Accounts
Legacy
4 January 1996
363x363x
Accounts With Accounts Type Full
27 April 1995
AAAnnual Accounts
Legacy
24 February 1995
288288
Legacy
15 January 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
20 April 1994
AAAnnual Accounts
Legacy
14 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 1993
AAAnnual Accounts
Resolution
23 February 1993
RESOLUTIONSResolutions
Resolution
23 February 1993
RESOLUTIONSResolutions
Resolution
23 February 1993
RESOLUTIONSResolutions
Legacy
14 January 1993
363sAnnual Return (shuttle)
Resolution
14 April 1992
RESOLUTIONSResolutions
Resolution
14 April 1992
RESOLUTIONSResolutions
Resolution
14 April 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 April 1992
AAAnnual Accounts
Legacy
16 January 1992
363sAnnual Return (shuttle)
Legacy
10 September 1991
287Change of Registered Office
Accounts With Accounts Type Full
27 August 1991
AAAnnual Accounts
Legacy
15 March 1991
288288
Legacy
20 February 1991
363aAnnual Return
Legacy
8 January 1991
288288
Legacy
13 November 1990
288288
Legacy
13 November 1990
288288
Legacy
23 August 1990
288288
Legacy
13 August 1990
288288
Legacy
1 August 1990
288288
Accounts With Accounts Type Full
25 June 1990
AAAnnual Accounts
Legacy
20 April 1990
363363
Accounts With Accounts Type Full
20 March 1990
AAAnnual Accounts
Legacy
18 July 1989
363363
Legacy
14 September 1988
363363
Legacy
14 September 1988
363363
Legacy
24 June 1988
287Change of Registered Office
Legacy
22 April 1988
288288
Accounts With Accounts Type Full
28 January 1988
AAAnnual Accounts
Accounts With Accounts Type Full
25 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
15 August 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 July 1986
403aParticulars of Charge Subject to s859A
Legacy
10 July 1986
403aParticulars of Charge Subject to s859A
Memorandum Articles
7 July 1983
MEM/ARTSMEM/ARTS