Background WavePink WaveYellow Wave

ELEANOR LLOYD THEATRICAL PRODUCTIONS LIMITED (08458883)

ELEANOR LLOYD THEATRICAL PRODUCTIONS LIMITED (08458883) 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 support activities to performing arts. ELEANOR LLOYD THEATRICAL PRODUCTIONS LIMITED has been registered for 13 years. Current directors include LLOYD, Eleanor Rose, SILVERMAN, Alexander.

Company Number
08458883
Status
active
Type
ltd
Incorporated
22 March 2013
Age
13 years
Address
124 Finchley Road, London, NW3 5JS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
LLOYD, Eleanor Rose, SILVERMAN, Alexander
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELEANOR LLOYD THEATRICAL PRODUCTIONS LIMITED

ELEANOR LLOYD THEATRICAL 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 support activities to performing arts. ELEANOR LLOYD THEATRICAL PRODUCTIONS LIMITED was registered 13 years ago.(SIC: 90020)

Status

active

Active since 13 years ago

Company No

08458883

LTD Company

Age

13 Years

Incorporated 22 March 2013

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

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

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 23 March 2025 (1 year ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026
Contact
Address

124 Finchley Road London, NW3 5JS,

Previous Addresses

25 Short Street London SE1 8LJ United Kingdom
From: 22 March 2013To: 16 May 2014
Timeline

6 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
May 13
Funding Round
Jun 13
Director Left
Oct 17
Owner Exit
Apr 18
Director Joined
Feb 20
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

LLOYD, Eleanor Rose

Active
Lower Tadmarton, BanburyOX15 5SY
Born January 1980
Director
Appointed 22 Mar 2013

SILVERMAN, Alexander

Active
Finchley Road, LondonNW3 5JS
Born September 1979
Director
Appointed 13 Feb 2020

BENDAT, Paul Nathan

Resigned
Finchley Road, LondonNW3 5JS
Born December 1950
Director
Appointed 07 May 2013
Resigned 18 Aug 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Paul Bendat

Ceased
Finchley Road, LondonNW3 5JS
Born December 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Ceased 18 Aug 2017

Ms Eleanor Lloyd

Active
Lower Tadmarton, BanburyOX15 5SY
Born January 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2017
TM01Termination of Director
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
16 May 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 May 2014
CH01Change of Director Details
Capital Allotment Shares
6 June 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
17 May 2013
AP01Appointment of Director
Incorporation Company
22 March 2013
NEWINCIncorporation