Background WavePink WaveYellow Wave

LONDON THEATRE DIRECT LTD (03800560)

LONDON THEATRE DIRECT LTD (03800560) is an active UK company. incorporated on 5 July 1999. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other reservation service activities n.e.c.. LONDON THEATRE DIRECT LTD has been registered for 26 years.

Company Number
03800560
Status
active
Type
ltd
Incorporated
5 July 1999
Age
26 years
Address
55 Strand, London, WC2R 0LQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other reservation service activities n.e.c.
SIC Codes
79909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON THEATRE DIRECT LTD

LONDON THEATRE DIRECT LTD is an active company incorporated on 5 July 1999 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other reservation service activities n.e.c.. LONDON THEATRE DIRECT LTD was registered 26 years ago.(SIC: 79909)

Status

active

Active since 26 years ago

Company No

03800560

LTD Company

Age

26 Years

Incorporated 5 July 1999

Size

N/A

Accounts

ARD: 1/4

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 21 December 2025 (3 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 1 January 2027
Period: 30 March 2025 - 1 April 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 16 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026

Previous Company Names

SILVER LTD
From: 5 July 1999To: 1 May 2002
Contact
Address

55 Strand London, WC2R 0LQ,

Previous Addresses

Ashcombe Court Woolsack Way Godalming GU7 1LQ United Kingdom
From: 29 April 2019To: 16 December 2019
3rd Floor 207 Regent Street London W1B 3HH
From: 6 September 2011To: 29 April 2019
Suite 404 Albany House 324/326 Regent Street London London W1D 3HH United Kingdom
From: 5 July 1999To: 6 September 2011
Timeline

19 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Jul 99
Loan Cleared
Nov 18
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Share Issue
Feb 19
Director Joined
Feb 19
Owner Exit
Mar 19
Owner Exit
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Loan Secured
Sept 20
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Jun 24
1
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

133

Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2025
AAAnnual Accounts
Legacy
21 December 2025
PARENT_ACCPARENT_ACC
Legacy
21 December 2025
GUARANTEE2GUARANTEE2
Legacy
21 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
27 May 2025
RP04CS01RP04CS01
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2025
AAAnnual Accounts
Legacy
7 January 2025
PARENT_ACCPARENT_ACC
Legacy
7 January 2025
GUARANTEE2GUARANTEE2
Legacy
7 January 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2024
AAAnnual Accounts
Legacy
4 January 2024
PARENT_ACCPARENT_ACC
Legacy
4 January 2024
AGREEMENT2AGREEMENT2
Legacy
4 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 December 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
18 October 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
5 September 2022
AAAnnual Accounts
Legacy
5 September 2022
PARENT_ACCPARENT_ACC
Legacy
5 September 2022
GUARANTEE2GUARANTEE2
Legacy
5 September 2022
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
16 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2022
TM01Termination of Director
Move Registers To Sail Company With New Address
1 June 2022
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
1 June 2022
AD02Notification of Single Alternative Inspection Location
Second Filing Of Confirmation Statement With Made Up Date
1 June 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2021
AAAnnual Accounts
Legacy
23 September 2021
PARENT_ACCPARENT_ACC
Legacy
23 September 2021
GUARANTEE2GUARANTEE2
Legacy
23 September 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 September 2020
AAAnnual Accounts
Legacy
14 September 2020
PARENT_ACCPARENT_ACC
Legacy
14 September 2020
GUARANTEE2GUARANTEE2
Legacy
14 September 2020
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 March 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
16 December 2019
AAAnnual Accounts
Confirmation Statement
29 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 April 2019
AD01Change of Registered Office Address
Resolution
21 March 2019
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
5 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
5 March 2019
TM02Termination of Secretary
Notification Of A Person With Significant Control
5 March 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2019
AP01Appointment of Director
Capital Alter Shares Subdivision
26 February 2019
SH02Allotment of Shares (prescribed particulars)
Mortgage Satisfy Charge Full
10 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2018
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
21 November 2018
MR05Certification of Charge
Change To A Person With Significant Control
20 October 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 October 2018
CH01Change of Director Details
Accounts With Accounts Type Small
22 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
15 May 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 May 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
15 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
1 July 2016
AAAnnual Accounts
Accounts With Accounts Type Full
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2013
AR01AR01
Legacy
12 April 2013
MG01MG01
Accounts With Accounts Type Full
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Legacy
5 April 2012
MG01MG01
Accounts With Accounts Type Full
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
6 September 2011
AD01Change of Registered Office Address
Legacy
7 April 2011
MG01MG01
Accounts With Accounts Type Total Exemption Full
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
6 January 2010
AAAnnual Accounts
Legacy
20 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 February 2009
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Legacy
29 July 2008
190190
Legacy
29 July 2008
287Change of Registered Office
Legacy
29 July 2008
353353
Legacy
14 July 2008
287Change of Registered Office
Legacy
9 April 2008
88(2)Return of Allotment of Shares
Legacy
14 March 2008
288cChange of Particulars
Legacy
14 March 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
2 November 2007
AAAnnual Accounts
Legacy
28 August 2007
363aAnnual Return
Legacy
2 April 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
25 January 2007
AAAnnual Accounts
Legacy
2 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 January 2006
AAAnnual Accounts
Legacy
5 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 February 2005
AAAnnual Accounts
Legacy
7 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 January 2004
AAAnnual Accounts
Legacy
28 August 2003
363sAnnual Return (shuttle)
Legacy
26 February 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
6 February 2003
AAAnnual Accounts
Legacy
21 August 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
1 May 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
24 December 2001
AAAnnual Accounts
Legacy
24 September 2001
363sAnnual Return (shuttle)
Legacy
12 June 2001
288cChange of Particulars
Legacy
29 January 2001
287Change of Registered Office
Legacy
9 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 2000
AAAnnual Accounts
Legacy
21 June 2000
225Change of Accounting Reference Date
Legacy
8 June 2000
287Change of Registered Office
Legacy
8 June 2000
288cChange of Particulars
Resolution
13 August 1999
RESOLUTIONSResolutions
Legacy
13 August 1999
288bResignation of Director or Secretary
Legacy
13 August 1999
288bResignation of Director or Secretary
Legacy
13 August 1999
288aAppointment of Director or Secretary
Legacy
13 August 1999
288aAppointment of Director or Secretary
Legacy
13 August 1999
287Change of Registered Office
Incorporation Company
5 July 1999
NEWINCIncorporation