UKBizDB.co.uk

NATIONAL YOUTH MUSIC THEATRE LTD

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

This company is commonly known as National Youth Music Theatre Ltd. The company was founded 43 years ago and was given the registration number 01508781. The firm's registered office is in DUNMOW. You can find them at South Cottage, Keers Green, Dunmow, Essex. This company's SIC code is 90010 - Performing arts.

Company Information

Name:NATIONAL YOUTH MUSIC THEATRE LTD
Company Number:01508781
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 1980
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 90010 - Performing arts

Office Address & Contact

Registered Address:South Cottage, Keers Green, Dunmow, Essex, CM6 1PQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39, Third Avenue, Frinton-On-Sea, England, CO13 9EF

Secretary11 June 2008Active
39, Third Avenue, Frinton-On-Sea, England, CO13 9EF

Director17 January 2014Active
39, Third Avenue, Frinton-On-Sea, England, CO13 9EF

Director01 October 2023Active
39, Third Avenue, Frinton-On-Sea, England, CO13 9EF

Director18 January 2024Active
39, Third Avenue, Frinton-On-Sea, England, CO13 9EF

Director24 July 2012Active
39, Third Avenue, Frinton-On-Sea, England, CO13 9EF

Director01 April 2023Active
39, Third Avenue, Frinton-On-Sea, England, CO13 9EF

Director01 September 2017Active
39, Third Avenue, Frinton-On-Sea, England, CO13 9EF

Director01 February 2019Active
39, Third Avenue, Frinton-On-Sea, England, CO13 9EF

Director01 April 2022Active
3 West Gun Copse, Christs Hospital, Horsham, RH13 7LU

Secretary04 July 1991Active
Ballards, Keates Lane Eton, Windsor, SL4 6EL

Secretary-Active
21 Elder Street, Spitalfields, London, E1 6BT

Secretary12 September 2000Active
3 West Gun Copse, Christs Hospital, Horsham, RH13 7LU

Director-Active
Ballards, Keates Lane Eton, Windsor, SL4 6EL

Director-Active
South Cottage, Keers Green, Dunmow, United Kingdom, CM6 1PQ

Director30 November 2011Active
62 Morley Road, East Twickenham, TW1 2HF

Director06 May 2003Active
South Cottage, Keers Green, Dunmow, United Kingdom, CM6 1PQ

Director28 July 2011Active
55 Canadian Avenue, London, SE6 3AX

Director29 January 1997Active
Orchard Cottage, Park Lane Maplehurst, Horsham, RH13 6LL

Director01 January 1992Active
2 Red Lion, High Street, Much Hadham, SG10 6DD

Director-Active
6 Jethro Tull Gardens, Crowmarsh Gifford, Wallingford, OX10 8DS

Director20 November 1991Active
Nymt 2-4, Great Eastern Street, London, EC2A 3NW

Director13 October 2004Active
1 Lower Merton Rise, London, NW3 3RA

Director12 September 2000Active
78 Hayes Road, Bromley, BR2 9AB

Director13 September 2005Active
South Cottage, Keers Green, Dunmow, CM6 1PQ

Director01 January 2019Active
Burgh House, Woodbridge, IP13 6PU

Director01 January 1993Active
52 Hereford Road, London, W2 5AJ

Director10 January 2001Active
Bay View House 2a Bay View Road, Broadstairs, CT10 2EA

Director05 July 2000Active
11 Neptune Court, Homer Drive, London, E14 3UQ

Director31 March 2001Active
4, Goodwins Court, London, United Kingdom, WC2N 4LL

Director15 September 2011Active
4, Goodwins Court, London, United Kingdom, WC2N 4LL

Director09 July 2007Active
South Cottage, Keers Green, Dunmow, CM6 1PQ

Director17 January 2014Active
South Cottage, Keers Green, Dunmow, CM6 1PQ

Director02 September 2017Active
4, Goodwins Court, London, United Kingdom, WC2N 4LL

Director11 November 2009Active
South Cottage, Keers Green, Dunmow, United Kingdom, CM6 1PQ

Director01 June 2012Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Officers

Appoint person director company with name date.

Download
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Officers

Appoint person director company with name date.

Download
2023-10-06Address

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

Download
2023-09-01Accounts

Accounts with accounts type total exemption full.

Download
2023-09-01Officers

Termination director company with name termination date.

Download
2023-04-11Officers

Termination director company with name termination date.

Download
2023-04-11Officers

Appoint person director company with name date.

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2022-07-27Officers

Appoint person director company with name date.

Download
2022-05-10Officers

Termination director company with name termination date.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Accounts

Accounts with accounts type total exemption full.

Download
2020-12-31Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Officers

Termination director company with name termination date.

Download
2020-12-10Accounts

Accounts with accounts type total exemption full.

Download
2020-01-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Officers

Appoint person director company with name date.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-03-14Resolution

Resolution.

Download
2019-03-13Officers

Appoint person director company with name date.

Download
2019-01-04Officers

Appoint person director company with name date.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.