Electric Theatre Collective Holdings Limited

General information

Name:

Electric Theatre Collective Holdings Ltd

Office Address:

102 Cavell Street E1 2JA London

Number: 11102867

Incorporation date: 2017-12-08

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Electric Theatre Collective Holdings Limited is located at London at 102 Cavell Street. You can search for the company using the post code - E1 2JA. Electric Theatre Collective Holdings's founding dates back to year 2017. This company is registered under the number 11102867 and their current state is active. This company's declared SIC number is 74203 and their NACE code stands for Film processing. The business latest accounts cover the period up to Sat, 31st Dec 2022 and the most recent annual confirmation statement was released on Wed, 29th Mar 2023.

We have a team of three directors running the business now, specifically Stephanie T., Michael B. and Jonathan P. who have been carrying out the directors responsibilities since January 2024.

The companies with significant control over this firm include: Voronoi Bidco Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Cavell Street, E1 2JA and was registered as a PSC under the reg no 15275958.

Financial data based on annual reports

Company staff

Stephanie T.

Role: Director

Appointed: 16 January 2024

Latest update: 4 May 2024

Michael B.

Role: Director

Appointed: 12 January 2024

Latest update: 4 May 2024

Jonathan P.

Role: Director

Appointed: 12 January 2024

Latest update: 4 May 2024

People with significant control

Voronoi Bidco Limited
Address: 102 Cavell Street, London, E1 2JA, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House Register
Registration number 15275958
Notified on 16 January 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
James S.
Notified on 3 February 2021
Ceased on 16 January 2024
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Lee P.
Notified on 3 February 2021
Ceased on 16 January 2024
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Giles C.
Notified on 3 February 2021
Ceased on 16 January 2024
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Daniel M.
Notified on 15 May 2018
Ceased on 3 February 2021
Nature of control:
substantial control or influence
James S.
Notified on 8 December 2017
Ceased on 15 May 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 12 April 2024
Confirmation statement last made up date 29 March 2023
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with updates 29th March 2024 (CS01)
filed on: 2nd, May 2024
confirmation statement
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 74203 : Film processing
6
Company Age

Closest Companies - by postcode