This company is commonly known as Dark Horse Theatre. The company was founded 24 years ago and was given the registration number 04015695. The firm's registered office is in HUDDERSFIELD. You can find them at Lawrence Batley Theatre, Queen Street, Huddersfield, West Yorkshire. This company's SIC code is 90010 - Performing arts.
Name | : | DARK HORSE THEATRE |
---|---|---|
Company Number | : | 04015695 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 June 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lawrence Batley Theatre, Queen Street, Huddersfield, West Yorkshire, HD1 2SP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
766, Manchester Road, Linthwaite, Huddersfield, England, HD7 5QX | Secretary | 12 June 2023 | Active |
102, Annie Smith Way, Birkby, Huddersfield, England, HD2 2GD | Director | 13 September 2014 | Active |
Brunlea, Rotcher, Holmfirth, England, HD9 2DL | Director | 20 October 2020 | Active |
Lawrence Batley Theatre, Queen Street, Huddersfield, HD1 2SP | Director | 02 May 2018 | Active |
Lawrence Batley Theatre, Queen Street, Huddersfield, HD1 2SP | Director | 13 April 2011 | Active |
Lawrence Batley Theatre, Queen Street, Huddersfield, HD1 2SP | Director | 17 April 2012 | Active |
Lawrence Batley Theatre, Queen Street, Huddersfield, HD1 2SP | Secretary | 21 November 2009 | Active |
Park View No 36, Gledholt Road, Huddersfield, HD1 4HP | Secretary | 16 July 2007 | Active |
2 Moorside Lane, Slaithwaite, Huddersfield, HD7 5UU | Secretary | 15 June 2000 | Active |
Top Lodge, 123 Commercial Road, Skelmanthorpe, Huddersfield, United Kingdom, HD8 9DX | Secretary | 18 May 2009 | Active |
1 Lark Hill, Upper Batley, WF17 0QR | Director | 07 December 2000 | Active |
5 Millbank View, Pudsey, Leeds, LS28 9NN | Director | 24 May 2005 | Active |
50 Cliff Road, Holmfirth, HD9 1UY | Director | 15 June 2000 | Active |
7 Elder Drive, Upton, Pontefract, WF9 1NX | Director | 22 November 2001 | Active |
Lawrence Batley Theatre, Queen Street, Huddersfield, HD1 2SP | Director | 24 April 2013 | Active |
15 Shop Lane, Huddersfield, HD5 0DP | Director | 01 December 2004 | Active |
4 Hammonds Landing, Old Cawsey, Sowerby Bridge, HX6 2DR | Director | 15 June 2000 | Active |
2 Grimescar Meadows, Birkby, Huddersfield, HD2 2DZ | Director | 14 March 2003 | Active |
12, Boat Lane, Manchester, England, M22 4HR | Director | 13 September 2014 | Active |
Lawrence Batley Theatre, Queen Street, Huddersfield, HD1 2SP | Director | 30 July 2014 | Active |
Lawrence Batley Theatre, Queen Street, Huddersfield, HD1 2SP | Director | 01 December 2004 | Active |
67 Cross Green Lane, Halton, Leeds, LS15 7SA | Director | 14 March 2003 | Active |
33 Uppergate, Hepworth Holmfirth, Huddersfield, HD7 1TG | Director | 15 June 2000 | Active |
Lawrence Batley Theatre, Queen Street, Huddersfield, HD1 2SP | Director | 26 July 2017 | Active |
8 Birkdale Road, Dewsbury, WF13 4HH | Director | 22 November 2008 | Active |
59 Lightridge Road, Fixby, Huddersfield, HD2 2HF | Director | 17 October 2006 | Active |
Buckley Farm, Stanbury, Keighley, BD22 0HL | Director | 14 March 2003 | Active |
2 Olive Terrace, Manchester Road, Marsden, Huddersfield, HD7 6LU | Director | 15 June 2000 | Active |
27 Haigh Lane, Haigh, Barnsley, S75 4DA | Director | 01 December 2004 | Active |
Hepworth View, Far Lane, Holmfirth, Huddersfield, HD7 1TL | Director | 15 June 2000 | Active |
7, Cross Lane, Shepley, Huddersfield, HD8 8BN | Director | 19 April 2005 | Active |
Ashgrove, West Scholes, Queensbury, Bradford, BD13 1NQ | Director | 25 January 2007 | Active |
Lawrence Batley Theatre, Queen Street, Huddersfield, HD1 2SP | Director | 22 February 2010 | Active |
9 Warren House Lane, Lindley Moor, Huddersfield, HD3 3RS | Director | 15 February 2001 | Active |
212 Brow Foot Gate Lane, Trimmingham, Halifax, HX2 7LS | Director | 14 March 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-10 | Officers | Change person director company with change date. | Download |
2023-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-11 | Officers | Termination director company with name termination date. | Download |
2023-06-22 | Officers | Appoint person secretary company with name date. | Download |
2023-06-22 | Officers | Termination secretary company with name termination date. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-16 | Officers | Termination director company with name termination date. | Download |
2022-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-21 | Officers | Appoint person director company with name date. | Download |
2020-07-02 | Officers | Termination director company with name termination date. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-25 | Officers | Appoint person director company with name date. | Download |
2018-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-13 | Officers | Appoint person director company with name date. | Download |
2017-07-10 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.