UKBizDB.co.uk

GECKO THEATRE LIMITED

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

This company is commonly known as Gecko Theatre Limited. The company was founded 19 years ago and was given the registration number 05243558. The firm's registered office is in IPSWICH. You can find them at Ivry House, 23 Henley Road, Ipswich, . This company's SIC code is 90010 - Performing arts.

Company Information

Name:GECKO THEATRE LIMITED
Company Number:05243558
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90010 - Performing arts

Office Address & Contact

Registered Address:Ivry House, 23 Henley Road, Ipswich, United Kingdom, IP1 3TF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ivry House, 23 Henley Road, Ipswich, United Kingdom, IP1 3TF

Director23 March 2023Active
Ivry House, 23 Henley Road, Ipswich, United Kingdom, IP1 3TF

Director17 June 2021Active
Ivry House, 23 Henley Road, Ipswich, United Kingdom, IP1 3TF

Director23 January 2018Active
Ivry House, 23 Henley Road, Ipswich, United Kingdom, IP1 3TF

Director19 February 2019Active
Ivry House, 23 Henley Road, Ipswich, United Kingdom, IP1 3TF

Director23 March 2023Active
3a Warfield Road, London, NW10 5LA

Secretary28 September 2004Active
Ivry House, 23 Henley Road, Ipswich, United Kingdom, IP1 3TF

Director20 September 2016Active
153 Amhurst Road, London, E8 2AW

Director28 September 2004Active
Ivry House, 23 Henley Road, Ipswich, Great Britain, IP1 3TF

Director08 October 2012Active
Ivry House, 23 Henley Road, Ipswich, United Kingdom, IP1 3TF

Director16 June 2015Active
Ivry House, 23 Henley Road, Ipswich, United Kingdom, IP1 3TF

Director28 September 2004Active
New Wolsey Studio, St. Georges Street, Ipswich, England, IP1 3NF

Director27 September 2012Active
Ivry House, 23 Henley Road, Ipswich, Great Britain, IP1 3TF

Director16 June 2015Active
Ivry House, 23 Henley Road, Ipswich, United Kingdom, IP1 3TF

Director19 February 2019Active
New Wolsey Studio, St. Georges Street, Ipswich, England, IP1 3NF

Director01 August 2012Active
New Wolsey Studio, St. Georges Street, Ipswich, England, IP1 3NF

Director01 August 2012Active
Ivry House, 23 Henley Road, Ipswich, Great Britain, IP1 3TF

Director23 September 2012Active

People with Significant Control

Mr Amit Jason Lahav
Notified on:28 September 2016
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:United Kingdom
Address:Ivry House, 23 Henley Road, Ipswich, United Kingdom, IP1 3TF
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Jane Elizabeth Riley
Notified on:28 September 2016
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:United Kingdom
Address:Ivry House, 23 Henley Road, Ipswich, United Kingdom, IP1 3TF
Nature of control:
  • Voting rights 25 to 50 percent
Mr Giles William Robin Kerkham
Notified on:28 September 2016
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:United Kingdom
Address:Ivry House, 23 Henley Road, Ipswich, United Kingdom, IP1 3TF
Nature of control:
  • Voting rights 25 to 50 percent
Mr Matthew William Armstrong
Notified on:28 September 2016
Status:Active
Date of birth:May 1986
Nationality:British
Country of residence:United Kingdom
Address:Ivry House, 23 Henley Road, Ipswich, United Kingdom, IP1 3TF
Nature of control:
  • Voting rights 25 to 50 percent
Ms Sarah Victoria Holmes
Notified on:28 September 2016
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:Great Britain
Address:Ivry House, 23 Henley Road, Ipswich, Great Britain, IP1 3TF
Nature of control:
  • Voting rights 25 to 50 percent
Mr Michael Wicherek
Notified on:28 September 2016
Status:Active
Date of birth:November 1953
Nationality:British
Country of residence:Great Britain
Address:Ivry House, 23 Henley Road, Ipswich, Great Britain, IP1 3TF
Nature of control:
  • Voting rights 25 to 50 percent
Ms Kathryn Sparshatt
Notified on:28 September 2016
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:Great Britain
Address:Ivry House, 23 Henley Road, Ipswich, Great Britain, IP1 3TF
Nature of control:
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Accounts

Accounts with accounts type total exemption full.

Download
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Officers

Appoint person director company with name date.

Download
2023-04-06Officers

Termination director company with name termination date.

Download
2023-04-06Officers

Termination director company with name termination date.

Download
2023-04-06Officers

Appoint person director company with name date.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-21Accounts

Accounts with accounts type total exemption full.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-12Officers

Appoint person director company with name date.

Download
2021-04-07Persons with significant control

Notification of a person with significant control statement.

Download
2021-04-03Incorporation

Memorandum articles.

Download
2021-04-01Change of name

Certificate change of name company.

Download
2021-04-01Resolution

Resolution.

Download
2021-04-01Change of name

Change of name notice.

Download
2021-03-31Change of constitution

Statement of companys objects.

Download
2021-02-25Persons with significant control

Cessation of a person with significant control.

Download
2020-12-18Officers

Termination director company with name termination date.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Officers

Change person director company with change date.

Download
2020-10-29Officers

Change person director company with change date.

Download
2020-10-29Officers

Change person director company with change date.

Download
2020-10-29Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.