Background WavePink WaveYellow Wave

CHARING CROSS THEATRE PRODUCTIONS LIMITED (08457210)

CHARING CROSS THEATRE PRODUCTIONS LIMITED (08457210) is an active UK company. incorporated on 22 March 2013. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. CHARING CROSS THEATRE PRODUCTIONS LIMITED has been registered for 13 years. Current directors include LEVY, Steven Michael, Mr..

Company Number
08457210
Status
active
Type
ltd
Incorporated
22 March 2013
Age
13 years
Address
Charing Cross Theatre, London, WC2N 6NL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
LEVY, Steven Michael, Mr.
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARING CROSS THEATRE PRODUCTIONS LIMITED

CHARING CROSS THEATRE PRODUCTIONS LIMITED is an active company incorporated on 22 March 2013 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. CHARING CROSS THEATRE PRODUCTIONS LIMITED was registered 13 years ago.(SIC: 90030)

Status

active

Active since 13 years ago

Company No

08457210

LTD Company

Age

13 Years

Incorporated 22 March 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 2025 (9 months ago)
Period: 1 June 2024 - 31 December 2024(8 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 March 2026 (2 months ago)
Submitted on 23 March 2026 (2 months ago)

Next Due

Due by 5 April 2027
For period ending 22 March 2027
Contact
Address

Charing Cross Theatre The Arches, Villiers Street London, WC2N 6NL,

Previous Addresses

20 Canonbury Street London N1 2TD England
From: 27 April 2016To: 15 June 2017
Charing Cross Theatre the Arches, Villiers Street London WC2N 6NL
From: 22 March 2013To: 27 April 2016
Timeline

3 key events • 2013 - 2016

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
May 13
Director Left
Aug 16
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

LEVY, Steven Michael, Mr.

Active
The Arches, Villiers Street, LondonWC2N 6NL
Born November 1962
Director
Appointed 22 Mar 2013

SWEENEY, Sean Christopher, Mr.

Resigned
Canonbury Street, LondonN1 2TD
Born December 1969
Director
Appointed 01 May 2013
Resigned 31 Jul 2016

Persons with significant control

1

Mr Steven Michael Levy

Active
The Arches, Villiers Street, LondonWC2N 6NL
Born November 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 January 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 June 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
28 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
28 February 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
22 February 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 July 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
1 May 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
10 March 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
13 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
12 August 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
9 August 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
19 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
29 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 March 2022
CS01Confirmation Statement
Gazette Notice Compulsory
1 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
25 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 March 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
31 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 June 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
17 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 June 2017
AD01Change of Registered Office Address
Gazette Notice Compulsory
13 June 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Gazette Filings Brought Up To Date
20 July 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
19 July 2016
AR01AR01
Gazette Notice Compulsory
21 June 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
27 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 April 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Gazette Notice Compulsory
24 March 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Appoint Person Director Company With Name
20 May 2013
AP01Appointment of Director
Incorporation Company
22 March 2013
NEWINCIncorporation