This company is commonly known as Cardiff Theatrical Services Limited. The company was founded 41 years ago and was given the registration number 01705868. The firm's registered office is in CARDIFF. You can find them at Cardiff Theatrical Services, Ellen Street, Cardiff, . This company's SIC code is 90020 - Support activities to performing arts.
Name | : | CARDIFF THEATRICAL SERVICES LIMITED |
---|---|---|
Company Number | : | 01705868 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 March 1983 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cardiff Theatrical Services, Ellen Street, Cardiff, CF10 4TT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cardiff Theatrical Services, Ellen Street, Cardiff, CF10 4TT | Director | 01 December 2010 | Active |
Cardiff Theatrical Services, Ellen Street, Cardiff, CF10 4TT | Director | 03 January 2023 | Active |
Cardiff Theatrical Services, Ellen Street, Cardiff, CF10 4TT | Director | 01 January 2024 | Active |
Cardiff Theatrical Services, Ellen Street, Cardiff, CF10 4TT | Director | 26 September 2012 | Active |
Cardiff Theatrical Services, Ellen Street, Cardiff, CF10 4TT | Director | 23 February 2022 | Active |
76 Westbourne Road, Penarth, CF64 3HB | Secretary | 21 March 2008 | Active |
76 Westbourne Road, Penarth, CF64 3HB | Secretary | 01 August 2003 | Active |
Acacia Cottage, St Fagans, Cardiff, CF5 6DU | Secretary | 29 July 2004 | Active |
177 Stanwell Road, Penarth, CF64 3LN | Secretary | 21 September 1992 | Active |
55 Long-Y-Deri, Rhiwbina, Cardiff, CF4 8JP | Secretary | - | Active |
Cardiff Theatrical Services, Ellen Street, Cardiff, CF10 4TT | Secretary | 01 December 2010 | Active |
Cardiff Theatrical Services, Ellen Street, Cardiff, CF10 4TT | Director | 01 December 2010 | Active |
Cardiff Theatrical Services, Ellen Street, Cardiff, CF10 4TT | Director | 17 February 2020 | Active |
The Old Cottage Beaston, Broadhempston, Totnes, TQ9 | Director | - | Active |
Plas Dinam, Llandinam, SY17 5DQ | Director | - | Active |
15 The Parade, Whitchurch, Cardiff, CF14 2EF | Director | 23 October 2000 | Active |
2109 Broadway, New York, Usa, | Director | - | Active |
12 Luckley Wood, Wokingham, RG41 2EW | Director | 28 September 2006 | Active |
Flat C The Holmes 20 Marine Parade, Penarth, CF64 3BE | Director | 19 September 1994 | Active |
Pen-Y-Bair Partishow Hill, Forest, Abergavenny, NP7 7LR | Director | - | Active |
Cardiff Theatrical Services, Ellen Street, Cardiff, CF10 4TT | Director | 30 August 2018 | Active |
12 Westbourne Road, Penarth, Cardiff, CF64 3HE | Director | 27 January 2005 | Active |
48 Llwyn Y Grant Road, Penylan, Cardiff, CF23 9HL | Director | 26 January 2006 | Active |
67 Glendower Court, Velindre Road, Whichurch, CF4 7JJ | Director | - | Active |
1 Seaview Cottages, Twyn Yr Odyn, Cardiff, CF5 6BL | Director | - | Active |
Drift House, Astley, Shrewsbury, SY4 3BP | Director | 27 January 2005 | Active |
Cardiff Theatrical Services, Ellen Street, Cardiff, CF10 4TT | Director | 30 November 2011 | Active |
55 Long-Y-Deri, Rhiwbina, Cardiff, CF4 8JP | Director | - | Active |
120 Cyncoed Road, Cyncoed, Cardiff, CF23 6BL | Director | - | Active |
Cardiff Theatrical Services, Ellen Street, Cardiff, CF10 4TT | Director | 27 January 2017 | Active |
Cardiff Theatrical Services, Ellen Street, Cardiff, CF10 4TT | Director | 01 December 2010 | Active |
Mr Christopher Barron | ||
Notified on | : | 08 January 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1949 |
Nationality | : | British |
Address | : | Cardiff Theatrical Services, Cardiff, CF10 4TT |
Nature of control | : |
|
Mr Aidan Lang | ||
Notified on | : | 01 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1957 |
Nationality | : | British |
Address | : | Cardiff Theatrical Services, Cardiff, CF10 4TT |
Nature of control | : |
|
Ms Leonora Thomson | ||
Notified on | : | 26 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1965 |
Nationality | : | British |
Address | : | Cardiff Theatrical Services, Cardiff, CF10 4TT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-30 | Accounts | Accounts with accounts type small. | Download |
2024-02-20 | Officers | Appoint person director company with name date. | Download |
2024-02-20 | Officers | Appoint person director company with name date. | Download |
2024-01-10 | Officers | Termination director company with name termination date. | Download |
2024-01-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-10 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type small. | Download |
2022-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-08 | Accounts | Accounts with accounts type small. | Download |
2022-03-15 | Officers | Appoint person director company with name date. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-26 | Officers | Change person director company with change date. | Download |
2021-04-20 | Accounts | Accounts with accounts type small. | Download |
2020-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-04 | Accounts | Accounts with accounts type small. | Download |
2020-02-18 | Officers | Appoint person director company with name date. | Download |
2019-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-18 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-11 | Officers | Termination director company with name termination date. | Download |
2019-06-18 | Officers | Termination director company with name termination date. | Download |
2019-06-05 | Accounts | Accounts with accounts type small. | Download |
2018-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-31 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.