UKBizDB.co.uk

ORBIT THEATRE LIMITED

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

This company is commonly known as Orbit Theatre Limited. The company was founded 54 years ago and was given the registration number 00964042. The firm's registered office is in CARDIFF. You can find them at Orbit Warehouse Unit 5 Holden Road, Leckwith, Cardiff, . This company's SIC code is 90030 - Artistic creation.

Company Information

Name:ORBIT THEATRE LIMITED
Company Number:00964042
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 1969
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:Orbit Warehouse Unit 5 Holden Road, Leckwith, Cardiff, CF11 8TL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Harlech Drive, Dinas Powys, Wales, CF64 4NZ

Secretary01 November 2013Active
16, Morgraig Avenue, Newport, NP10 9UP

Director01 June 2006Active
5, Harlech Drive, Dinas Powys, CF64 4NZ

Director01 January 2006Active
12, Winchester Avenue, Cardiff, CF23 9BT

Director01 June 2008Active
3 Sherborne Avenue, Cardiff, CF23 6SJ

Secretary15 October 1994Active
25 Miles Court, Gwaelod Y Garth, Cardiff, CF4 8SR

Secretary-Active
3 Sherborne Avenue, Cardiff, CF23 6SJ

Director11 October 1993Active
3 Sherborne Avenue, Cyncoed, Cardiff, CF23 6SJ

Director09 August 2002Active
5 Brynderwen Close, Cyncoed, Cardiff, CF2 6BR

Director-Active
43 Smithies Avenue, Sully, Penarth, CF64 5SS

Director11 October 1993Active
25 Miles Court, Gwaelod Y Garth, Cardiff, CF4 8SR

Director-Active
Delwood Pantanas, Treharris, CF46 5BN

Director10 October 1995Active
6, Brookside, Treoes, Bridgend, CF35 5DG

Director31 December 2007Active
80 Dan Y Coed Road, Cyncoed, Cardiff, CF2 6NE

Director-Active
6, Ullswater Avenue, Cardiff, Uk, CF23 5PT

Director01 June 2007Active
6 Ullswater Avenue, Cardiff, CF23 5PT

Director01 August 2007Active
10 Vista Court, Penarth, CF64 1DW

Director-Active
30 Maitland Street, Cardiff, CF4 3JU

Director-Active
2 Church Cottages, Michaelston Le Pit, Dinas Powys, CF64 4HQ

Director-Active
27 Pen-Y-Craig, Rhiwbina, Cardiff, CF4

Director-Active
74 South Road, Sully, Penarth, CF64 5SL

Director-Active
74 South Road, Sully, Penarth, CF64 5SL

Director-Active
23 Solva Avenue, Cardiff, CF14 0NP

Director-Active
18 Heol Y Carw, Thornhill, Cardiff, CF4 9EU

Director01 December 1994Active
120 Gelligaer Street, Cathays, Cardiff, CF2 4LB

Director10 October 1995Active

People with Significant Control

Mr Christopher Michael Hughes
Notified on:15 March 2019
Status:Active
Date of birth:June 1967
Nationality:British
Address:Orbit Warehouse, Unit 5 Holden Road, Cardiff, CF11 8TL
Nature of control:
  • Voting rights 25 to 50 percent
Mr Robert James Edward Thorne
Notified on:15 March 2019
Status:Active
Date of birth:March 1975
Nationality:British
Address:Orbit Warehouse, Unit 5 Holden Road, Cardiff, CF11 8TL
Nature of control:
  • Voting rights 25 to 50 percent
Ms Natalie Vivien Rolley
Notified on:15 March 2019
Status:Active
Date of birth:July 1965
Nationality:British
Address:Orbit Warehouse, Unit 5 Holden Road, Cardiff, CF11 8TL
Nature of control:
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Accounts

Accounts with accounts type total exemption full.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type total exemption full.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Accounts

Accounts with accounts type total exemption full.

Download
2020-07-23Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Accounts

Accounts with accounts type total exemption full.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download
2019-03-15Persons with significant control

Notification of a person with significant control.

Download
2019-03-15Persons with significant control

Notification of a person with significant control.

Download
2019-03-15Persons with significant control

Notification of a person with significant control.

Download
2018-10-02Accounts

Accounts with accounts type total exemption full.

Download
2018-07-05Confirmation statement

Confirmation statement with no updates.

Download
2017-06-29Confirmation statement

Confirmation statement with no updates.

Download
2017-03-29Accounts

Accounts with accounts type total exemption full.

Download
2016-10-06Accounts

Accounts with accounts type total exemption full.

Download
2016-07-05Annual return

Annual return company with made up date no member list.

Download
2015-08-20Accounts

Accounts with accounts type total exemption full.

Download
2015-06-17Annual return

Annual return company with made up date no member list.

Download
2014-11-20Address

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

Download
2014-07-29Accounts

Accounts with accounts type total exemption full.

Download
2014-07-16Annual return

Annual return company with made up date no member list.

Download
2014-07-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.