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.
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 | : |
|
Registered Address | : | Manchester Arena, Hunts Bank, Manchester, M3 1AR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Manchester Arena, Hunts Bank, Manchester, M3 1AR | Director | 21 January 2022 | Active |
Manchester Arena, Hunts Bank, Manchester, M3 1AR | Director | 06 January 2022 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Nominee Secretary | 03 April 1995 | Active |
Manchester Arena, Hunts Bank, Manchester, M3 1AR | Secretary | 29 September 2014 | Active |
29a Victoria Road, Slough, SL2 5ND | Secretary | 30 May 1995 | Active |
Manchester Arena, Hunts Bank, Manchester, England, M3 1AR | Secretary | 31 December 1996 | Active |
Manchester Arena, Hunts Bank, Manchester, M3 1AR | Director | 29 September 2014 | Active |
438 Finchampstead Road, Wokingham, RG40 3RB | Director | 08 March 1996 | Active |
7 Whalley Road, Hale, Altrincham, WA15 9DF | Director | 30 May 1995 | Active |
3 Aysgarth Close, Sale, M33 5GA | Director | 30 May 1995 | Active |
Gardd Y Gegin, St Hilary, CF71 7DP | Director | 30 May 1995 | Active |
Manchester Arena, Hunts Bank, Manchester, M3 1AR | Director | 01 October 2019 | Active |
29a Victoria Road, Slough, SL2 5ND | Director | 08 March 1996 | Active |
Dunvegan House The Street, Shurlock Row, Reading, RG10 0PR | Director | 30 May 1995 | Active |
Manchester Arena, Hunts Bank, Manchester, England, M3 1AR | Director | 28 June 2000 | Active |
Manchester Arena, Hunts Bank, Manchester, M3 1AR | Director | 01 October 2019 | Active |
Pool House, 168a London Road, Appleton, Warrington, England, WA4 5BH | Director | 31 December 1996 | Active |
707 Kyle Lane, Lower Gwynedd, United States, 19002 | Director | 06 November 2000 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Nominee Director | 03 April 1995 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-22 | Accounts | Accounts with accounts type small. | Download |
2023-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-01 | Accounts | Accounts with accounts type small. | Download |
2022-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-26 | Officers | Appoint person director company with name date. | Download |
2022-01-26 | Officers | Termination director company with name termination date. | Download |
2022-01-10 | Officers | Appoint person director company with name date. | Download |
2022-01-10 | Officers | Termination director company with name termination date. | Download |
2021-10-03 | Accounts | Accounts with accounts type small. | Download |
2021-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Accounts | Accounts with accounts type small. | Download |
2020-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-31 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-30 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-10-29 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-10-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-14 | Officers | Termination director company with name termination date. | Download |
2019-10-14 | Officers | Termination director company with name termination date. | Download |
2019-10-14 | Officers | Termination secretary company with name termination date. | Download |
2019-10-14 | Officers | Appoint person director company with name date. | Download |
2019-10-14 | Officers | Appoint person director company with name date. | Download |
2019-09-30 | Accounts | Accounts with accounts type small. | Download |
2019-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.