UKBizDB.co.uk

CHINA PLATE THEATRE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 90020 - Support activities to performing arts

Office Address & Contact

Registered Address:Zellig, Gibb Street, Birmingham, England, B9 4AT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Zellig, Gibb Street, Birmingham, England, B9 4AT

Secretary02 December 2022Active
Zellig, Gibb Street, Birmingham, England, B9 4AT

Director23 February 2021Active
Zellig, Gibb Street, Birmingham, England, B9 4AT

Director03 August 2020Active
Zellig, Gibb Street, Birmingham, England, B9 4AT

Director21 July 2015Active
32a, Fore Street, Lostwithiel, England, PL22 0BN

Director29 June 2022Active
Zellig, Gibb Street, Birmingham, England, B9 4AT

Director23 February 2021Active
Zellig, Gibb Street, Birmingham, England, B9 4AT

Secretary05 February 2020Active
The Bond, 180-182 Fazeley Street, Birmingham, B5 5SE

Secretary01 November 2018Active
The Bond, 180-182 Fazeley Street, Birmingham, United Kingdom, B5 5SE

Director01 May 2014Active
The Bond, 180-182 Fazeley Street, Birmingham, B5 5SE

Director12 October 2015Active
Zellig, Gibb Street, Birmingham, England, B9 4AT

Director27 August 2015Active
Zellig, Gibb Street, Birmingham, England, B9 4AT

Director23 November 2016Active
94 Bollo Lane, Bollo Lane, London, England, W4 5LX

Director01 November 2017Active
Zellig, Gibb Street, Birmingham, England, B9 4AT

Director23 February 2021Active
Zellig, Gibb Street, Birmingham, England, B9 4AT

Director23 November 2016Active
The Bond, 180-182 Fazeley Street, Birmingham, B5 5SE

Director21 July 2015Active
9, The Old Chapel House, 9 Trash Green, Burghfield, Reading, England, RG30 3TS

Director21 July 2015Active
The Bond, 180-182 Fazeley Street, Birmingham, United Kingdom, B5 5SE

Director01 May 2014Active

People with Significant Control

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:
  • Significant influence or control
  • Significant influence or control as firm
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:
  • Significant influence or control
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-08-09Officers

Termination director company with name termination date.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Officers

Appoint person director company with name date.

Download
2022-12-06Officers

Appoint person secretary company with name date.

Download
2022-12-06Officers

Termination director company with name termination date.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Accounts

Accounts with accounts type total exemption full.

Download
2021-11-17Officers

Termination director company with name termination date.

Download
2021-11-17Officers

Termination secretary company with name termination date.

Download
2021-08-31Persons with significant control

Notification of a person with significant control statement.

Download
2021-07-05Officers

Termination director company with name termination date.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Persons with significant control

Cessation of a person with significant control.

Download
2021-05-11Persons with significant control

Cessation of a person with significant control.

Download
2021-05-11Address

Change sail address company with old address new address.

Download
2021-03-31Officers

Appoint person director company with name date.

Download
2021-03-31Officers

Appoint person director company with name date.

Download
2021-03-31Officers

Appoint person director company with name date.

Download
2021-03-18Accounts

Accounts with accounts type total exemption full.

Download
2020-10-01Officers

Appoint person director company with name date.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-02-05Officers

Change person director company with change date.

Download
2020-02-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.