This company is commonly known as Red Earth Theatre Ltd. The company was founded 23 years ago and was given the registration number 04160294. The firm's registered office is in BELPER. You can find them at 122 Chapel Street, Kilburn, Belper, . This company's SIC code is 90010 - Performing arts.
Name | : | RED EARTH THEATRE LTD |
---|---|---|
Company Number | : | 04160294 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 February 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 122 Chapel Street, Kilburn, Belper, England, DE56 0NT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
122 Chapel Street, Kilburn, Belper, DE56 0NT | Secretary | 27 February 2001 | Active |
122, Chapel Street, Kilburn, Belper, England, DE56 0NT | Director | 26 November 2018 | Active |
122, Chapel Street, Kilburn, Belper, England, DE56 0NT | Director | 30 March 2016 | Active |
122, Chapel Street, Kilburn, Belper, England, DE56 0NT | Director | 24 September 2009 | Active |
122, Chapel Street, Kilburn, Belper, England, DE56 0NT | Director | 04 May 2010 | Active |
122, Chapel Street, Kilburn, Belper, England, DE56 0NT | Director | 05 June 2013 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 14 February 2001 | Active |
15, Conisborough Terrace, Old Meadows, Nottingham, NG2 2FP | Director | 24 September 2009 | Active |
59a, King Street, Belper, DE56 1QA | Director | 16 January 2017 | Active |
59a, King Street, Belper, DE56 1QA | Director | 26 November 2018 | Active |
21, Carmodale Avenue, Great Barr, Birmingham, United Kingdom, B42 1PN | Director | 24 September 2009 | Active |
122 Chapel Street, Kilburn, Belper, DE56 0NT | Director | 27 February 2001 | Active |
14c, St Marks Rise, London, United Kingdom, E8 2NJ | Director | 24 September 2009 | Active |
59a, King Street, Belper, England, DE56 1QA | Director | 26 September 2012 | Active |
59a, King Street, Belper, DE56 1QA | Director | 30 March 2016 | Active |
122 Chapel Street, Kilburn, Belper, DE56 0NT | Director | 27 February 2001 | Active |
59a, King Street, Belper, DE56 1QA | Director | 24 September 2009 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 14 February 2001 | Active |
Ms Amanda Wilde | ||
Notified on | : | 12 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 122, Chapel Street, Belper, England, DE56 0NT |
Nature of control | : |
|
Ms Wendy Ann Rouse | ||
Notified on | : | 15 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 122, Chapel Street, Belper, England, DE56 0NT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-14 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2024-04-16 | Gazette | Gazette notice voluntary. | Download |
2024-04-04 | Dissolution | Dissolution application strike off company. | Download |
2024-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-08 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-19 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-19 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-19 | Address | Change registered office address company with date old address new address. | Download |
2020-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-19 | Officers | Termination director company with name termination date. | Download |
2019-12-12 | Officers | Termination director company with name termination date. | Download |
2019-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-26 | Officers | Appoint person director company with name date. | Download |
2018-11-26 | Officers | Appoint person director company with name date. | Download |
2018-11-26 | Officers | Termination director company with name termination date. | Download |
2018-11-26 | Officers | Termination director company with name termination date. | Download |
2018-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.