UKBizDB.co.uk

STOKE-ON-TRENT THEATRES LIMITED

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

This company is commonly known as Stoke-on-trent Theatres Limited. The company was founded 26 years ago and was given the registration number 03507468. The firm's registered office is in WOKING. You can find them at 2nd Floor, Alexander House Church Path, Woking, Surrey. This company's SIC code is 90030 - Artistic creation.

Company Information

Name:STOKE-ON-TRENT THEATRES LIMITED
Company Number:03507468
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 1998
End of financial year:25 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:2nd Floor, Alexander House Church Path, Woking, Surrey, GU21 6EJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd, Floor, Alexander House Church Path, Woking, United Kingdom, GU21 6EJ

Director05 December 2002Active
2nd, Floor, Alexander House Church Path, Woking, GU21 6EJ

Director01 July 2021Active
2nd, Floor, Alexander House Church Path, Woking, United Kingdom, GU21 6EJ

Director12 May 2011Active
115, Shaftsbury Avenue, Cambridge Circus, London, United Kingdom, WC2H 8AF

Director24 October 2023Active
Portland House Common Lane, Beer, Seaton, EX12 3EY

Secretary24 March 1998Active
2nd, Floor, Alexander House Church Path, Woking, United Kingdom, GU21 6EJ

Secretary01 October 2012Active
The Birches 79 Silverdale Avenue, Ashley Park, Walton On Thames, KT12 1EL

Secretary07 December 2000Active
253 Bury Street West, Edmonton, London, N9 9JN

Secretary10 February 1998Active
Prospect House, 3 Prospect Place, London, SW20 0JP

Director24 April 1998Active
67 Roehampton Lane, Roehampton, London, SW15 5NE

Director24 April 1998Active
Apartment 201, 9 Albert Embankment, London, SE1 7HG

Director05 August 1998Active
2nd, Floor, Alexander House Church Path, Woking, GU21 6EJ

Director29 September 2016Active
The Birches 79 Silverdale Avenue, Ashley Park, Walton On Thames, KT12 1EL

Director08 August 2001Active
2nd, Floor, Alexander House Church Path, Woking, United Kingdom, GU21 6EJ

Director11 June 2010Active
2nd, Floor, Alexander House Church Path, Woking, GU21 6EJ

Director29 September 2016Active
9, Billing Road, London, SW10 9UJ

Director24 April 1998Active
2nd, Floor, Alexander House Church Path, Woking, United Kingdom, GU21 6EJ

Director20 September 2011Active
Shepards, Hollybank Road, West Byfleet, KT14 6JD

Director24 March 1998Active
Shepards, Hollybank Road, West Byfleet, KT14 6JD

Director24 March 1998Active
2nd, Floor, Alexander House Church Path, Woking, GU21 6EJ

Director29 September 2016Active
Flat 2 22 Avenue Road, London, NW8 6BU

Director24 April 1998Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Director10 February 1998Active

People with Significant Control

The Ambassador Theatre Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Alexander House, Church Path, Woking, England, GU21 6EJ
Nature of control:
  • Ownership of shares 75 to 100 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
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2024-01-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-05Accounts

Legacy.

Download
2024-01-05Other

Legacy.

Download
2024-01-05Other

Legacy.

Download
2023-10-27Officers

Appoint person director company with name date.

Download
2023-10-27Officers

Termination director company with name termination date.

Download
2023-07-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-28Mortgage

Mortgage satisfy charge full.

Download
2023-04-28Mortgage

Mortgage satisfy charge full.

Download
2023-04-28Mortgage

Mortgage satisfy charge full.

Download
2023-04-28Mortgage

Mortgage satisfy charge full.

Download
2023-04-28Mortgage

Mortgage satisfy charge full.

Download
2023-01-20Confirmation statement

Confirmation statement with updates.

Download
2023-01-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-05Accounts

Legacy.

Download
2023-01-05Other

Legacy.

Download
2023-01-05Other

Legacy.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-25Accounts

Legacy.

Download
2022-01-14Resolution

Resolution.

Download
2022-01-14Other

Legacy.

Download
2022-01-14Other

Legacy.

Download
2022-01-11Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.