Company NameBlack Mime Theatre Company
Company StatusDissolved
Company Number02903196
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date28 February 1994(30 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameVerena Ilse Cornwall
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1995(12 months after company formation)
Appointment Duration29 years, 2 months
RoleManager
Correspondence Address76 Hatherley Road
Winchester
Hampshire
SO22 6RR
Director NameEenasul Fateh
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1995(12 months after company formation)
Appointment Duration29 years, 2 months
RoleProject Manager/Director
Correspondence AddressFlat 3 30 Fitzjohns Avenue
Hampstead
London
NW3 5NB
Director NameLinda Gillian Dyos
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1995(1 year, 1 month after company formation)
Appointment Duration29 years
RoleArts Consultant
Correspondence Address136 Agar Grove
Camden Town
London
NW1 9TY
Director NameDavid Bryan
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1996(2 years after company formation)
Appointment Duration28 years, 2 months
RoleConsultant
Correspondence Address7 Bensham Lane
Croydon
Surrey
CR0 2RU
Secretary NameDenise Joy Wong
NationalityBritish
StatusCurrent
Appointed01 March 1996(2 years after company formation)
Appointment Duration28 years, 2 months
RoleArtistic Director
Correspondence Address33a Paulet Road
London
SE5 9HP
Director NameJacqueline Cohen
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1996(2 years, 8 months after company formation)
Appointment Duration27 years, 5 months
RoleLegal Executive
Correspondence Address58 Chetwynd Road
Penn
Wolverhampton
WV2 4NZ
Director NameChristopher Dudgeon
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1997(3 years, 3 months after company formation)
Appointment Duration26 years, 10 months
RoleMng Accountant
Correspondence Address5 Elwin Street
Shoreditch
London
E2 7BU
Director NameVincent Oluwafemi Babatuwde
Date of BirthApril 1960 (Born 64 years ago)
NationalityNigerian
StatusResigned
Appointed28 February 1994(same day as company formation)
RoleConsultant
Correspondence Address25 Gisburn House
Friary Estate
London
SE15 1SE
Director NamePhilip Bernays
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(same day as company formation)
RoleArts
Correspondence Address246 London Road
Cheltenham
Gloucestershire
GL52 6HS
Wales
Director NameMaria Carroll
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(same day as company formation)
RoleLecturer
Correspondence Address2 Coal Brook Mansions
Bedford Hill
London
SW12 9RJ
Director NameDeborah Nicola Durrant
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(same day as company formation)
RoleTraining Officer
Correspondence Address8 St Stephens Terrace
London
SW8 1DH
Director NameMr Stephen Novak
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address12 Silverdale Road
Hove
East Sussex
BN3 6FE
Secretary NameTara Nichelle Harper
NationalityBritish
StatusResigned
Appointed28 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address119 Brook Drive
Kennington
London
SE11 4TQ
Secretary NameLynette Olatunde Rachel Wright
NationalityBritish
StatusResigned
Appointed20 July 1994(4 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 1996)
RoleCompany Director
Correspondence Address29 Cazenove Mansions
Cazenove Road
London
N16 6AR
Director NamePaul Howard Greene
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1994(7 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 27 January 1997)
RoleJournalist
Correspondence Address203 Shakespeare Tower
Barbican
London
EC2Y 8DR
Director NameMaria Amidu
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1995(12 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 January 1997)
RoleTraining & Arts Services Admin
Correspondence Address4b Mabley Street
Hackney
London
E9 5RH

Location

Registered AddressFountain Court
68 Fountain Street
Manchester
M2 2FB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

27 December 2001Dissolved (1 page)
27 September 2001Liquidators statement of receipts and payments (5 pages)
27 September 2001Liquidators statement of receipts and payments (5 pages)
27 September 2001Liquidators statement of receipts and payments (5 pages)
27 September 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
5 April 2001Liquidators statement of receipts and payments (5 pages)
5 April 2001Liquidators statement of receipts and payments (5 pages)
5 April 2001Liquidators statement of receipts and payments (5 pages)
5 April 2001Liquidators statement of receipts and payments (5 pages)
10 May 2000Notice of ceasing to act as a voluntary liquidator (1 page)
5 April 2000Liquidators statement of receipts and payments (5 pages)
5 October 1999Liquidators statement of receipts and payments (5 pages)
27 April 1999Liquidators statement of receipts and payments (5 pages)
16 April 1998Statement of affairs (6 pages)
16 April 1998Appointment of a voluntary liquidator (2 pages)
16 April 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 March 1998Registered office changed on 24/03/98 from: 34-68 colombo street london SE1 8DP (1 page)
1 September 1997New director appointed (2 pages)
21 August 1997New director appointed (2 pages)
15 May 1997New director appointed (2 pages)
4 April 1997Annual return made up to 28/02/97
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
25 January 1997Full accounts made up to 31 March 1996 (13 pages)
29 July 1996New director appointed (2 pages)
28 April 1996Annual return made up to 26/02/96
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
14 March 1996New secretary appointed (2 pages)
2 January 1996Full accounts made up to 31 March 1995 (12 pages)
24 May 1995New director appointed (2 pages)
24 May 1995New director appointed (2 pages)
17 March 1995New director appointed (2 pages)
13 March 1995New director appointed (2 pages)
13 March 1995Annual return made up to 28/02/95
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
13 March 1995New director appointed (2 pages)
13 March 1995New director appointed (2 pages)