This company is commonly known as China Plate Theatre Ltd. The company was founded 10 years ago and was given the registration number 09021628. The firm's registered office is in BIRMINGHAM. You can find them at Zellig, Gibb Street, Birmingham, . This company's SIC code is 90020 - Support activities to performing arts.
Name | : | CHINA PLATE THEATRE LTD |
---|---|---|
Company Number | : | 09021628 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 May 2014 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Zellig, Gibb Street, Birmingham, England, B9 4AT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Zellig, Gibb Street, Birmingham, England, B9 4AT | Secretary | 02 December 2022 | Active |
Zellig, Gibb Street, Birmingham, England, B9 4AT | Director | 23 February 2021 | Active |
Zellig, Gibb Street, Birmingham, England, B9 4AT | Director | 03 August 2020 | Active |
Zellig, Gibb Street, Birmingham, England, B9 4AT | Director | 21 July 2015 | Active |
32a, Fore Street, Lostwithiel, England, PL22 0BN | Director | 29 June 2022 | Active |
Zellig, Gibb Street, Birmingham, England, B9 4AT | Director | 23 February 2021 | Active |
Zellig, Gibb Street, Birmingham, England, B9 4AT | Secretary | 05 February 2020 | Active |
The Bond, 180-182 Fazeley Street, Birmingham, B5 5SE | Secretary | 01 November 2018 | Active |
The Bond, 180-182 Fazeley Street, Birmingham, United Kingdom, B5 5SE | Director | 01 May 2014 | Active |
The Bond, 180-182 Fazeley Street, Birmingham, B5 5SE | Director | 12 October 2015 | Active |
Zellig, Gibb Street, Birmingham, England, B9 4AT | Director | 27 August 2015 | Active |
Zellig, Gibb Street, Birmingham, England, B9 4AT | Director | 23 November 2016 | Active |
94 Bollo Lane, Bollo Lane, London, England, W4 5LX | Director | 01 November 2017 | Active |
Zellig, Gibb Street, Birmingham, England, B9 4AT | Director | 23 February 2021 | Active |
Zellig, Gibb Street, Birmingham, England, B9 4AT | Director | 23 November 2016 | Active |
The Bond, 180-182 Fazeley Street, Birmingham, B5 5SE | Director | 21 July 2015 | Active |
9, The Old Chapel House, 9 Trash Green, Burghfield, Reading, England, RG30 3TS | Director | 21 July 2015 | Active |
The Bond, 180-182 Fazeley Street, Birmingham, United Kingdom, B5 5SE | Director | 01 May 2014 | Active |
Mr Edmund Peter Collier | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Zellig, Gibb Street, Birmingham, England, B9 4AT |
Nature of control | : |
|
Mr Paul Martin Warwick | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Zellig, Gibb Street, Birmingham, England, B9 4AT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-09 | Officers | Termination director company with name termination date. | Download |
2023-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-06 | Officers | Appoint person director company with name date. | Download |
2022-12-06 | Officers | Appoint person secretary company with name date. | Download |
2022-12-06 | Officers | Termination director company with name termination date. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-17 | Officers | Termination director company with name termination date. | Download |
2021-11-17 | Officers | Termination secretary company with name termination date. | Download |
2021-08-31 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-07-05 | Officers | Termination director company with name termination date. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-11 | Address | Change sail address company with old address new address. | Download |
2021-03-31 | Officers | Appoint person director company with name date. | Download |
2021-03-31 | Officers | Appoint person director company with name date. | Download |
2021-03-31 | Officers | Appoint person director company with name date. | Download |
2021-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-01 | Officers | Appoint person director company with name date. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-05 | Officers | Change person director company with change date. | Download |
2020-02-05 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.