This company is commonly known as North Staffordshire Regional Film Theatre Limited. The company was founded 50 years ago and was given the registration number 01131692. The firm's registered office is in STOKE ON TRENT. You can find them at Staffordshire University Film Theatre, College Road, Stoke On Trent, Staffordshire. This company's SIC code is 59140 - Motion picture projection activities.
Name | : | NORTH STAFFORDSHIRE REGIONAL FILM THEATRE LIMITED |
---|---|---|
Company Number | : | 01131692 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 August 1973 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Staffordshire University Film Theatre, College Road, Stoke On Trent, Staffordshire, ST4 2EF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Staffordshire University, Film Theatre, College Road, Stoke On Trent, United Kingdom, ST4 2EF | Secretary | 20 March 2007 | Active |
Staffordshire University, Film Theatre, College Road, Stoke On Trent, United Kingdom, ST4 2EF | Director | - | Active |
Staffordshire University, Film Theatre, College Road, Stoke On Trent, United Kingdom, ST4 2EF | Director | 22 November 2010 | Active |
Staffordshire University, Film Theatre, College Road, Stoke On Trent, United Kingdom, ST4 2EF | Director | 22 November 2010 | Active |
The Wade Centre, Hartshill Road, Stoke-On-Trent, England, ST4 7NY | Director | 10 September 2022 | Active |
Staffordshire University, Film Theatre, College Road, Stoke On Trent, United Kingdom, ST4 2EF | Director | 20 March 2007 | Active |
The Wade Centre, Hartshill Road, Stoke-On-Trent, England, ST4 7NY | Director | 01 December 2021 | Active |
Staffordshire University, Film Theatre, College Road, Stoke On Trent, United Kingdom, ST4 2EF | Director | 12 December 1996 | Active |
The White House Oaktree Road, Trentham, Stoke On Trent, ST4 8HF | Secretary | - | Active |
Staffordshire University, Film Theatre, College Road, Stoke On Trent, United Kingdom, ST4 2EF | Director | - | Active |
Staffordshire University, Film Theatre, College Road, Stoke On Trent, United Kingdom, ST4 2EF | Director | 15 November 2004 | Active |
159 Basford Park Road, Basford, Newcastle, ST5 0PN | Director | - | Active |
8 Lower Oxford Road P, Bosford, Newcastle, ST5 0PB | Director | 26 November 1992 | Active |
Staffordshire University, Film Theatre, College Road, Stoke On Trent, United Kingdom, ST4 2EF | Director | 17 November 2003 | Active |
570, - 572 Etruria Road, Newcastle Under Lyme, United Kingdom, ST5 0SU | Director | 30 November 2011 | Active |
Staffordshire University, Film Theatre, College Road, Stoke On Trent, United Kingdom, ST4 2EF | Director | 01 April 2014 | Active |
54 Ashfields New Road, Newcastle, ST5 2DJ | Director | 12 December 1996 | Active |
284 Chaplin Road, Dresden, Stoke On Trent, ST3 4NY | Director | 26 November 1992 | Active |
Staffordshire University, Film Theatre, College Road, Stoke On Trent, United Kingdom, ST4 2EF | Director | - | Active |
Staffordshire University, Film Theatre, College Road, Stoke On Trent, United Kingdom, ST4 2EF | Director | - | Active |
3 Welbeck Place, Bucknall, Stoke-On-Trent, ST2 8LN | Director | 12 December 1996 | Active |
Staffordshire University, Film Theatre, College Road, Stoke On Trent, United Kingdom, ST4 2EF | Director | - | Active |
The Wade Centre, Hartshill Road, Stoke-On-Trent, England, ST4 7NY | Director | 10 September 2022 | Active |
Staffordshire University, Film Theatre, College Road, Stoke On Trent, United Kingdom, ST4 2EF | Director | - | Active |
6 Silverton Close, Bradwell, Newcastle, ST5 8LU | Director | - | Active |
Staffordshire University, Film Theatre, College Road, Stoke On Trent, United Kingdom, ST4 2EF | Director | 15 November 2004 | Active |
The White House Oaktree Road, Trentham, Stoke On Trent, ST4 8HF | Director | - | Active |
8 Blaizefield Close, Woore, Crewe, CW3 9SU | Director | - | Active |
161 Basford Park Road, Newcastle, ST5 0PN | Director | 12 December 1996 | Active |
28 Melrose Avenue, Newcastle, ST5 3PE | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-09 | Officers | Termination director company with name termination date. | Download |
2023-09-25 | Address | Change registered office address company with date old address new address. | Download |
2023-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-12 | Officers | Termination director company with name termination date. | Download |
2022-12-12 | Officers | Termination director company with name termination date. | Download |
2022-12-12 | Officers | Termination director company with name termination date. | Download |
2022-09-23 | Officers | Appoint person director company with name date. | Download |
2022-09-23 | Officers | Appoint person director company with name date. | Download |
2022-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Officers | Appoint person director company with name date. | Download |
2021-02-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-09 | Officers | Termination director company with name termination date. | Download |
2020-03-09 | Officers | Termination director company with name termination date. | Download |
2019-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.