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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ivry House, 23 Henley Road, Ipswich, United Kingdom, IP1 3TF | Director | 23 March 2023 | Active |
Ivry House, 23 Henley Road, Ipswich, United Kingdom, IP1 3TF | Director | 17 June 2021 | Active |
Ivry House, 23 Henley Road, Ipswich, United Kingdom, IP1 3TF | Director | 23 January 2018 | Active |
Ivry House, 23 Henley Road, Ipswich, United Kingdom, IP1 3TF | Director | 19 February 2019 | Active |
Ivry House, 23 Henley Road, Ipswich, United Kingdom, IP1 3TF | Director | 23 March 2023 | Active |
3a Warfield Road, London, NW10 5LA | Secretary | 28 September 2004 | Active |
Ivry House, 23 Henley Road, Ipswich, United Kingdom, IP1 3TF | Director | 20 September 2016 | Active |
153 Amhurst Road, London, E8 2AW | Director | 28 September 2004 | Active |
Ivry House, 23 Henley Road, Ipswich, Great Britain, IP1 3TF | Director | 08 October 2012 | Active |
Ivry House, 23 Henley Road, Ipswich, United Kingdom, IP1 3TF | Director | 16 June 2015 | Active |
Ivry House, 23 Henley Road, Ipswich, United Kingdom, IP1 3TF | Director | 28 September 2004 | Active |
New Wolsey Studio, St. Georges Street, Ipswich, England, IP1 3NF | Director | 27 September 2012 | Active |
Ivry House, 23 Henley Road, Ipswich, Great Britain, IP1 3TF | Director | 16 June 2015 | Active |
Ivry House, 23 Henley Road, Ipswich, United Kingdom, IP1 3TF | Director | 19 February 2019 | Active |
New Wolsey Studio, St. Georges Street, Ipswich, England, IP1 3NF | Director | 01 August 2012 | Active |
New Wolsey Studio, St. Georges Street, Ipswich, England, IP1 3NF | Director | 01 August 2012 | Active |
Ivry House, 23 Henley Road, Ipswich, Great Britain, IP1 3TF | Director | 23 September 2012 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-11 | Officers | Appoint person director company with name date. | Download |
2023-04-06 | Officers | Termination director company with name termination date. | Download |
2023-04-06 | Officers | Termination director company with name termination date. | Download |
2023-04-06 | Officers | Appoint person director company with name date. | Download |
2022-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-12 | Officers | Appoint person director company with name date. | Download |
2021-04-07 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-04-03 | Incorporation | Memorandum articles. | Download |
2021-04-01 | Change of name | Certificate change of name company. | Download |
2021-04-01 | Resolution | Resolution. | Download |
2021-04-01 | Change of name | Change of name notice. | Download |
2021-03-31 | Change of constitution | Statement of companys objects. | Download |
2021-02-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-18 | Officers | Termination director company with name termination date. | Download |
2020-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-29 | Officers | Change person director company with change date. | Download |
2020-10-29 | Officers | Change person director company with change date. | Download |
2020-10-29 | Officers | Change person director company with change date. | Download |
2020-10-29 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.