UKBizDB.co.uk

NEWCASTLE TYNE THEATRE LIMITED

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

This company is commonly known as Newcastle Tyne Theatre Limited. The company was founded 29 years ago and was given the registration number 03041171. The firm's registered office is in MANCHESTER. You can find them at Manchester Arena, Hunts Bank, Manchester, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:NEWCASTLE TYNE THEATRE LIMITED
Company Number:03041171
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Manchester Arena, Hunts Bank, Manchester, M3 1AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Manchester Arena, Hunts Bank, Manchester, M3 1AR

Director21 January 2022Active
Manchester Arena, Hunts Bank, Manchester, M3 1AR

Director06 January 2022Active
100 Barbirolli Square, Manchester, M2 3AB

Nominee Secretary03 April 1995Active
Manchester Arena, Hunts Bank, Manchester, M3 1AR

Secretary29 September 2014Active
29a Victoria Road, Slough, SL2 5ND

Secretary30 May 1995Active
Manchester Arena, Hunts Bank, Manchester, England, M3 1AR

Secretary31 December 1996Active
Manchester Arena, Hunts Bank, Manchester, M3 1AR

Director29 September 2014Active
438 Finchampstead Road, Wokingham, RG40 3RB

Director08 March 1996Active
7 Whalley Road, Hale, Altrincham, WA15 9DF

Director30 May 1995Active
3 Aysgarth Close, Sale, M33 5GA

Director30 May 1995Active
Gardd Y Gegin, St Hilary, CF71 7DP

Director30 May 1995Active
Manchester Arena, Hunts Bank, Manchester, M3 1AR

Director01 October 2019Active
29a Victoria Road, Slough, SL2 5ND

Director08 March 1996Active
Dunvegan House The Street, Shurlock Row, Reading, RG10 0PR

Director30 May 1995Active
Manchester Arena, Hunts Bank, Manchester, England, M3 1AR

Director28 June 2000Active
Manchester Arena, Hunts Bank, Manchester, M3 1AR

Director01 October 2019Active
Pool House, 168a London Road, Appleton, Warrington, England, WA4 5BH

Director31 December 1996Active
707 Kyle Lane, Lower Gwynedd, United States, 19002

Director06 November 2000Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Nominee Director03 April 1995Active

People with Significant Control

Smg (Uk) Limited
Notified on:01 October 2019
Status:Active
Country of residence:United Kingdom
Address:Manchester Arena, Hunts Bank Approach, Manchester, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Francis Burns
Notified on:06 April 2016
Status:Active
Date of birth:December 1957
Nationality:American
Address:Manchester Arena, Hunts Bank, Manchester, M3 1AR
Nature of control:
  • Significant influence or control
Mr Harold Lester Wesley
Notified on:06 April 2016
Status:Active
Date of birth:November 1948
Nationality:American
Address:Manchester Arena, Hunts Bank, Manchester, M3 1AR
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type small.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type small.

Download
2022-03-04Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Officers

Appoint person director company with name date.

Download
2022-01-26Officers

Termination director company with name termination date.

Download
2022-01-10Officers

Appoint person director company with name date.

Download
2022-01-10Officers

Termination director company with name termination date.

Download
2021-10-03Accounts

Accounts with accounts type small.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type small.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Persons with significant control

Notification of a person with significant control.

Download
2019-10-30Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-10-29Persons with significant control

Notification of a person with significant control statement.

Download
2019-10-28Persons with significant control

Cessation of a person with significant control.

Download
2019-10-28Persons with significant control

Cessation of a person with significant control.

Download
2019-10-14Officers

Termination director company with name termination date.

Download
2019-10-14Officers

Termination director company with name termination date.

Download
2019-10-14Officers

Termination secretary company with name termination date.

Download
2019-10-14Officers

Appoint person director company with name date.

Download
2019-10-14Officers

Appoint person director company with name date.

Download
2019-09-30Accounts

Accounts with accounts type small.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.