Background WavePink WaveYellow Wave

JAS THEATRICALS LIMITED (11966074)

JAS THEATRICALS LIMITED (11966074) is an active UK company. incorporated on 26 April 2019. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. JAS THEATRICALS LIMITED has been registered for 6 years. Current directors include ANDREWS, Joshua Alexander Samuel Stanley, GALBRAITH, Stuart Walter.

Company Number
11966074
Status
active
Type
ltd
Incorporated
26 April 2019
Age
6 years
Address
First Floor, Northburgh House, London, EC1V 0AT
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
ANDREWS, Joshua Alexander Samuel Stanley, GALBRAITH, Stuart Walter
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAS THEATRICALS LIMITED

JAS THEATRICALS LIMITED is an active company incorporated on 26 April 2019 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. JAS THEATRICALS LIMITED was registered 6 years ago.(SIC: 90020)

Status

active

Active since 6 years ago

Company No

11966074

LTD Company

Age

6 Years

Incorporated 26 April 2019

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 22 November 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Small Company

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 25 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026

Previous Company Names

KILIMANJARO THEATRICALS LIMITED
From: 26 April 2019To: 24 May 2022
Contact
Address

First Floor, Northburgh House 10 Northburgh Street London, EC1V 0AT,

Previous Addresses

64 Beaconsfield Road London SE3 7LG England
From: 26 June 2023To: 15 November 2024
100 Gray's Inn Road London WC1X 8AL England
From: 26 April 2019To: 26 June 2023
Timeline

2 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Apr 19
Loan Secured
Apr 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

DRURY, David William

Active
10 Northburgh Street, LondonEC1V 0AT
Secretary
Appointed 09 Jun 2021

ANDREWS, Joshua Alexander Samuel Stanley

Active
10 Northburgh Street, LondonEC1V 0AT
Born June 1972
Director
Appointed 26 Apr 2019

GALBRAITH, Stuart Walter

Active
10 Northburgh Street, LondonEC1V 0AT
Born June 1962
Director
Appointed 26 Apr 2019

INCE, Gary Anthony

Resigned
Gray's Inn Road, LondonWC1X 8AL
Secretary
Appointed 03 May 2019
Resigned 09 Jun 2021

Persons with significant control

1

Kmj Entertainment Limited

Active
10 Northburgh Street, LondonEC1V 0AT

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 26 Apr 2019
Fundings
Financials
Latest Activities

Filing History

27

Legacy
22 March 2026
PARENT_ACCPARENT_ACC
Legacy
22 March 2026
GUARANTEE2GUARANTEE2
Gazette Filings Brought Up To Date
4 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
30 April 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
22 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
16 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2023
AAAnnual Accounts
Memorandum Articles
30 August 2022
MAMA
Resolution
30 August 2022
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 May 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 June 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 June 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
25 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 May 2019
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
3 May 2019
AA01Change of Accounting Reference Date
Incorporation Company
26 April 2019
NEWINCIncorporation