UKBizDB.co.uk

DEAD EARNEST THEATRE

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

This company is commonly known as Dead Earnest Theatre. The company was founded 28 years ago and was given the registration number 03184125. The firm's registered office is in SHEFFIELD. You can find them at Replicast, 7 East Bank Road, Sheffield, . This company's SIC code is 90030 - Artistic creation.

Company Information

Name:DEAD EARNEST THEATRE
Company Number:03184125
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 1996
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:Replicast, 7 East Bank Road, Sheffield, England, S2 3PT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Electric Works, Concourse Way, Sheffield, England, S1 2BJ

Director19 January 2015Active
Electric Works, Concourse Way, Sheffield, England, S1 2BJ

Director10 April 1996Active
Electric Works, Concourse Way, Sheffield, England, S1 2BJ

Director25 September 2019Active
Electric Works, Concourse Way, Sheffield, England, S1 2BJ

Director22 April 2015Active
56, Twisden Road, London, NW5 1DN

Secretary10 April 1996Active
121, Albert Road, Sheffield, England, S8 9QX

Secretary19 January 2015Active
56, Twisden Road, London, NW5 1DN

Director01 October 2005Active
299 Carter Knowle Road, Ecclesall, Sheffield, S11 9FY

Director08 May 2004Active
197 Downham Road, London, N1 3HH

Director10 April 1996Active
Bwth Yn Bach 6 Fyfield Road, Ongar, CM5 0AH

Director10 April 1996Active
26 Wilson Road, Sheffield, S11 8RN

Director10 April 1996Active
Prospect House, High Street, Saltford, Bristol, BS31 3ED

Director01 November 1997Active
Brook House, 88 Sydney Road, Sheffield, S6 3GH

Director10 April 1996Active
59, Leadmill Court 2 Leadmill Street, Sheffield, United Kingdom, S1 4SA

Director06 December 2008Active
11 Park Avenue, Sheffield, S10 3EY

Director10 April 1996Active
42 St Albans Road, Sheffield, S10 4DP

Director09 May 2004Active
126 Westwick Crescent, Sheffield, S8 7DJ

Director01 November 1997Active
Two Trees Calton View, Yeld Road, Bakewell, DE45 1FJ

Director24 May 1997Active
The Grange, Willingham Road Knaith Road, Gainsborough, DN21 5EU

Director19 February 2005Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Address

Change registered office address company with date old address new address.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-24Confirmation statement

Confirmation statement with no updates.

Download
2020-08-06Officers

Change person director company with change date.

Download
2020-08-06Officers

Change person director company with change date.

Download
2020-08-06Officers

Change person director company with change date.

Download
2020-08-06Officers

Change person director company with change date.

Download
2020-08-06Officers

Change person director company with change date.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Accounts

Accounts with accounts type total exemption full.

Download
2020-02-09Officers

Appoint person director company with name date.

Download
2020-02-09Officers

Change person director company with change date.

Download
2020-02-09Officers

Termination secretary company with name termination date.

Download
2020-02-09Address

Change registered office address company with date old address new address.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-05-29Confirmation statement

Confirmation statement with no updates.

Download
2018-03-02Officers

Termination director company with name termination date.

Download
2018-03-02Address

Change registered office address company with date old address new address.

Download
2018-02-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.