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.
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 | : |
|
Registered Address | : | Orbit Warehouse Unit 5 Holden Road, Leckwith, Cardiff, CF11 8TL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Harlech Drive, Dinas Powys, Wales, CF64 4NZ | Secretary | 01 November 2013 | Active |
16, Morgraig Avenue, Newport, NP10 9UP | Director | 01 June 2006 | Active |
5, Harlech Drive, Dinas Powys, CF64 4NZ | Director | 01 January 2006 | Active |
12, Winchester Avenue, Cardiff, CF23 9BT | Director | 01 June 2008 | Active |
3 Sherborne Avenue, Cardiff, CF23 6SJ | Secretary | 15 October 1994 | Active |
25 Miles Court, Gwaelod Y Garth, Cardiff, CF4 8SR | Secretary | - | Active |
3 Sherborne Avenue, Cardiff, CF23 6SJ | Director | 11 October 1993 | Active |
3 Sherborne Avenue, Cyncoed, Cardiff, CF23 6SJ | Director | 09 August 2002 | Active |
5 Brynderwen Close, Cyncoed, Cardiff, CF2 6BR | Director | - | Active |
43 Smithies Avenue, Sully, Penarth, CF64 5SS | Director | 11 October 1993 | Active |
25 Miles Court, Gwaelod Y Garth, Cardiff, CF4 8SR | Director | - | Active |
Delwood Pantanas, Treharris, CF46 5BN | Director | 10 October 1995 | Active |
6, Brookside, Treoes, Bridgend, CF35 5DG | Director | 31 December 2007 | Active |
80 Dan Y Coed Road, Cyncoed, Cardiff, CF2 6NE | Director | - | Active |
6, Ullswater Avenue, Cardiff, Uk, CF23 5PT | Director | 01 June 2007 | Active |
6 Ullswater Avenue, Cardiff, CF23 5PT | Director | 01 August 2007 | Active |
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 | Director | 01 December 1994 | Active |
120 Gelligaer Street, Cathays, Cardiff, CF2 4LB | Director | 10 October 1995 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-15 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-07-05 | Annual return | Annual return company with made up date no member list. | Download |
2015-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-06-17 | Annual return | Annual return company with made up date no member list. | Download |
2014-11-20 | Address | Change registered office address company with date old address new address. | Download |
2014-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-07-16 | Annual return | Annual return company with made up date no member list. | Download |
2014-07-16 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.