This company is commonly known as New Perspectives Theatre Company. The company was founded 27 years ago and was given the registration number 03240198. The firm's registered office is in NOTTINGHAM. You can find them at Park Lane Business Centre, Park Lane Basford, Nottingham, Nottinghamshire. This company's SIC code is 90010 - Performing arts.
Name | : | NEW PERSPECTIVES THEATRE COMPANY |
---|---|---|
Company Number | : | 03240198 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 August 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Park Lane Business Centre, Park Lane Basford, Nottingham, Nottinghamshire, NG6 0DW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Daylesford House, Church Street, Tideswell, SK17 8PE | Secretary | 01 May 2008 | Active |
North Beck, Low Street, East Drayton, Retford, United Kingdom, DN22 0LN | Director | 02 April 2020 | Active |
8 Park Lane Business Centre, Park Lane, Basford, Nottingham, United Kingdom, NG6 0DW | Director | 13 July 2020 | Active |
8 Park Lane Business Centre, Park Lane, Basford, Nottingham, United Kingdom, NG6 0DW | Director | 16 April 2015 | Active |
8 Park Lane Business Centre, Park Lane, Nottingham, United Kingdom, NG6 0DW | Director | 10 October 2016 | Active |
14, Buttermere Court, Nottingham, United Kingdom, NG5 2JH | Director | 16 May 2022 | Active |
8, Heathville Road, London, United Kingdom, N19 3AJ | Director | 01 April 2014 | Active |
Daylesford House, Church Street, Tideswell, SK17 8PE | Director | 13 April 2006 | Active |
8, Park Lane Business Centre, Park Lane, Basford, United Kingdom, NG6 0DW | Director | 24 July 2023 | Active |
55 Cameron Street, Heckington, Sleaford, NG34 9RP | Secretary | 30 September 1999 | Active |
65 Chatsworth Drive, Mansfield, NG18 4QT | Secretary | 25 September 1996 | Active |
24 Ella Road, West Bridgford, Nottingham, NG2 5GW | Secretary | 15 August 1996 | Active |
110 Priory Road, West Bridgford, Nottingham, NG2 5HX | Secretary | 13 October 2005 | Active |
55 Cameron Street, Heckington, Sleaford, NG34 9RP | Director | 20 November 1997 | Active |
18 Devonshire Avenue, Beeston, NG9 1BS | Director | 01 May 2008 | Active |
41 South Road, Nottingham, NG2 7AH | Director | 04 November 2004 | Active |
41 Cherry Holt, Newark, NG24 4JY | Director | 25 September 1996 | Active |
21 Padstow Close, Mansfield, NG18 4QY | Director | 13 October 2005 | Active |
78 Bagshaw Street, Pleasley, Mansfield, United Kingdom, NG19 7SB | Director | 04 November 2004 | Active |
16 The Ridings, Forest Town, Mansfield, NG19 0QF | Director | 04 November 2004 | Active |
Archway House, Kirklington, Newark, Nottingham, United Kingdom, NG22 8NX | Director | 16 April 2015 | Active |
7 Acre Street, Huddersfield, HD3 3DX | Director | 13 April 2006 | Active |
5 Ardsley Farm Barns, Hoargate Lane, Hollington, Ashbourne, United Kingdom, DE6 3AG | Director | 12 November 2009 | Active |
14 Romans Court, Old Basford, Nottingham, NG6 0HF | Director | 18 March 1999 | Active |
65 Chatsworth Drive, Mansfield, NG18 4QT | Director | 25 September 1996 | Active |
26 Norman Road, Mapperley, Nottingham, NG3 6LN | Director | 25 September 1996 | Active |
100, Ella Road, West Bridgford, NG2 5GU | Director | 01 May 2008 | Active |
39 Whitfield Cross, Glossop, SK13 8NW | Director | 27 September 2001 | Active |
5, Percival Road, Nottingham, NG5 2FA | Director | 06 November 2008 | Active |
41 Ebers Road, Mapperley Park, Nottingham, NG3 5DY | Director | 15 August 1996 | Active |
The Dairy, Lime Tree Farm, Fiskerton Road, Rolleston, Newark, NG23 5SH | Director | 30 March 2000 | Active |
Markyate House, 36 Leicester Road, Narborough, LE19 2DF | Director | 01 May 2008 | Active |
Waveney, Old Water Lane, Mansfield, NG19 6DZ | Director | 13 April 2006 | Active |
1 Harby Avenue, Mansfield Woodhouse, Mansfield, NG19 9HU | Director | 25 September 1996 | Active |
37 Compton Road, Sherwood, Nottingham, NG5 2NH | Director | 15 May 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-14 | Officers | Termination director company with name termination date. | Download |
2023-08-23 | Officers | Termination director company with name termination date. | Download |
2023-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-22 | Officers | Appoint person director company with name date. | Download |
2023-04-12 | Officers | Change person director company with change date. | Download |
2022-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-08 | Officers | Appoint person director company with name date. | Download |
2022-05-23 | Officers | Termination director company with name termination date. | Download |
2021-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-04 | Officers | Change person director company with change date. | Download |
2021-11-04 | Officers | Termination director company with name termination date. | Download |
2021-08-23 | Officers | Termination director company with name termination date. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-23 | Officers | Change person director company with change date. | Download |
2020-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-01 | Officers | Appoint person director company with name date. | Download |
2020-05-11 | Officers | Appoint person director company with name date. | Download |
2019-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-02 | Officers | Termination director company with name termination date. | Download |
2019-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-20 | Officers | Change person director company with change date. | Download |
2019-06-15 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.