Warning: file_put_contents(c/eaca83b16a5e3fbe5ea94125c1b319fe.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Specialist Theatre Services Limited, NG8 2BE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SPECIALIST THEATRE SERVICES LIMITED

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

This company is commonly known as Specialist Theatre Services Limited. The company was founded 20 years ago and was given the registration number 04825793. The firm's registered office is in NOTTINGHAM. You can find them at Coalesco Certified Accountants Ltd, 156 Russell Drive, Nottingham, . This company's SIC code is 77291 - Renting and leasing of media entertainment equipment.

Company Information

Name:SPECIALIST THEATRE SERVICES LIMITED
Company Number:04825793
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 2003
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 77291 - Renting and leasing of media entertainment equipment

Office Address & Contact

Registered Address:Coalesco Certified Accountants Ltd, 156 Russell Drive, Nottingham, England, NG8 2BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 Barlows Cottages Lane, Awsworth, Nottingham, NG16 2QW

Secretary08 July 2003Active
15 Barlows Cottages Lane, Awsworth, Nottingham, NG16 2QW

Director08 July 2003Active
26 Smithurst Road, Giltbrook, Nottingham, NG16 2UD

Director08 July 2003Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Secretary08 July 2003Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Director08 July 2003Active

People with Significant Control

Mr Richard Marshall Atkins
Notified on:27 July 2018
Status:Active
Date of birth:May 1948
Nationality:British
Country of residence:England
Address:Unit 10, Parkway Court, Nottingham, England, NG8 4GN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Christopher Philip Atkins
Notified on:06 April 2017
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:England
Address:Coalesco Certified Accountants Ltd, 156 Russell Drive, Nottingham, England, NG8 2BE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Richard Marshall Atkins
Notified on:06 April 2016
Status:Active
Date of birth:April 1948
Nationality:British
Address:Unit 10 Parkway Court, Nottinghamshire, NG8 4GN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Philip Atkins
Notified on:06 April 2016
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:England
Address:Coalesco Certified Accountants Ltd, 156 Russell Drive, Nottingham, England, NG8 2BE
Nature of control:
  • Ownership of shares 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 (6 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
2021-10-26Gazette

Gazette dissolved voluntary.

Download
2021-08-10Gazette

Gazette notice voluntary.

Download
2021-08-02Dissolution

Dissolution application strike off company.

Download
2021-05-04Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Accounts

Change account reference date company previous shortened.

Download
2020-11-27Accounts

Accounts with accounts type total exemption full.

Download
2020-11-18Address

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

Download
2020-07-15Confirmation statement

Confirmation statement with updates.

Download
2020-07-15Persons with significant control

Cessation of a person with significant control.

Download
2019-09-20Accounts

Accounts with accounts type total exemption full.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-07-30Confirmation statement

Confirmation statement with updates.

Download
2018-07-27Persons with significant control

Notification of a person with significant control.

Download
2018-07-27Persons with significant control

Cessation of a person with significant control.

Download
2017-10-18Accounts

Accounts with accounts type total exemption full.

Download
2017-07-17Confirmation statement

Confirmation statement with updates.

Download
2017-07-17Persons with significant control

Notification of a person with significant control.

Download
2016-11-08Accounts

Accounts with accounts type total exemption small.

Download
2016-07-22Confirmation statement

Confirmation statement with updates.

Download
2015-12-04Accounts

Accounts with accounts type total exemption small.

Download
2015-10-08Capital

Capital allotment shares.

Download
2015-07-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-31Accounts

Accounts with accounts type total exemption small.

Download
2014-07-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.