This company is commonly known as Hijinx Theatre. The company was founded 36 years ago and was given the registration number 02161783. The firm's registered office is in CARDIFF BAY. You can find them at Wales Millennium Centre, Bute Place, Cardiff Bay, . This company's SIC code is 90010 - Performing arts.
Name | : | HIJINX THEATRE |
---|---|---|
Company Number | : | 02161783 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 September 1987 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wales Millennium Centre, Bute Place, Cardiff Bay, CF10 5AL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wales Millennium Centre, Bute Place, Cardiff Bay, CF10 5AL | Secretary | 14 October 2019 | Active |
Wales Millennium Centre, Bute Place, Cardiff Bay, CF10 5AL | Director | 29 July 2021 | Active |
Wales Millennium Centre, Bute Place, Cardiff Bay, CF10 5AL | Director | 18 June 2020 | Active |
Wales Millennium Centre, Bute Place, Cardiff Bay, CF10 5AL | Director | 18 June 2020 | Active |
Wales Millennium Centre, Bute Place, Cardiff Bay, CF10 5AL | Director | 16 March 2016 | Active |
Wales Millennium Centre, Bute Place, Cardiff Bay, CF10 5AL | Director | 09 March 2023 | Active |
Wales Millennium Centre, Bute Place, Cardiff Bay, CF10 5AL | Director | 18 June 2020 | Active |
Wales Millennium Centre, Bute Place, Cardiff Bay, CF10 5AL | Director | 09 March 2023 | Active |
Wales Millennium Centre, Bute Place, Cardiff Bay, CF10 5AL | Director | 18 June 2020 | Active |
Wales Millennium Centre, Bute Place, Cardiff Bay, Wales, CF10 5AL | Director | 14 March 2016 | Active |
138 Holmesdale Street, Cardiff, CF11 7BW | Secretary | - | Active |
141, Cathedral Road, Cardiff, Wales, CF11 9PJ | Secretary | 01 June 2013 | Active |
Wales Millennium Centre, Bute Place, Cardiff Bay, CF10 5AL | Director | 18 June 2020 | Active |
31 Llandaff Road, Cardiff, CF11 9NG | Director | 18 September 2001 | Active |
19 Minny Street, Cathays, Cardiff, CF24 4ES | Director | 11 December 1997 | Active |
76 Penstone Court, Chandlery Way, Cardiff, CF10 5NN | Director | 08 November 2006 | Active |
Wales Millennium Centre, Bute Place, Cardiff Bay, CF10 5AL | Director | 16 March 2016 | Active |
62 Ninian Road, Roath, Cardiff, CF2 5EL | Director | 27 October 1993 | Active |
Druidstone Hotel, Broad Haven, Haverfordwest, SA62 3NE | Director | - | Active |
5 Ovington Terrace, Canton, Cardiff, CF5 1GF | Director | - | Active |
Woodside Cottage, 5 Church Rise, Wenvoe, CF5 6DE | Director | 11 December 1997 | Active |
22 Butleigh Avenue, Canton, Cardiff, CF5 1BZ | Director | - | Active |
Wales Millennium Centre, Bute Place, Cardiff Bay, CF10 5AL | Director | 26 November 2017 | Active |
15 Bromfield Street, Cardiff, CF11 7BY | Director | 20 May 1997 | Active |
138 Holmesdale Street, Grangetown, Cardiff, CF1 7BW | Director | - | Active |
1, Windway Road, Canton, Cardiff, Wales, CF5 1AF | Director | 12 November 2008 | Active |
3 Wain Close, Pontprennau, Cardiff, CF23 8NW | Director | 09 November 2005 | Active |
55 Heol Isaf, Radyr, Cardiff, CF4 8AH | Director | 11 December 1996 | Active |
14 Kingarth Street, Splott, Cardiff, CF2 2AH | Director | - | Active |
Ford Farm, Cosheston, Pembroke, SA72 4SG | Director | 17 September 1998 | Active |
5 Ovington Terrace, Canton, Cardiff, CF5 1GF | Director | - | Active |
48 Queens Road, New Tredegar, NP2 6DY | Director | 13 September 1995 | Active |
433 Cowbridge Road East, Canton, Cardiff, CF5 1JH | Director | - | Active |
39 Claude Road, Roath, Cardiff, CF2 3QA | Director | 19 July 1995 | Active |
Braehead Bont, Llangattock Lingoed, Abergavenny, NP7 8NS | Director | 15 July 1992 | Active |
Mr James Edward Downes | ||
Notified on | : | 12 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1974 |
Nationality | : | British |
Address | : | Wales Millennium Centre, Cardiff Bay, CF10 5AL |
Nature of control | : |
|
Mr Mike Clark | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1947 |
Nationality | : | British |
Address | : | Wales Millennium Centre, Cardiff Bay, CF10 5AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-15 | Officers | Termination director company with name termination date. | Download |
2023-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-30 | Officers | Termination director company with name termination date. | Download |
2023-11-03 | Officers | Termination director company with name termination date. | Download |
2023-07-06 | Officers | Second filing of director appointment with name. | Download |
2023-03-22 | Officers | Appoint person director company with name date. | Download |
2023-03-22 | Officers | Appoint person director company with name date. | Download |
2023-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-27 | Officers | Termination director company with name termination date. | Download |
2022-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-08 | Officers | Termination director company with name termination date. | Download |
2022-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Officers | Termination director company with name termination date. | Download |
2021-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-09 | Officers | Appoint person director company with name date. | Download |
2021-04-01 | Officers | Appoint person director company with name date. | Download |
2021-02-09 | Officers | Termination director company with name termination date. | Download |
2021-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-13 | Officers | Appoint person director company with name date. | Download |
2020-06-23 | Officers | Appoint person director company with name date. | Download |
2020-06-22 | Officers | Appoint person director company with name date. | Download |
2020-06-22 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.