UKBizDB.co.uk

TAIKO CENTRE EAST LTD

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

This company is commonly known as Taiko Centre East Ltd. The company was founded 11 years ago and was given the registration number 08316551. The firm's registered office is in NORWICH. You can find them at 20a Constitution Hill, , Norwich, Norfolk. This company's SIC code is 90010 - Performing arts.

Company Information

Name:TAIKO CENTRE EAST LTD
Company Number:08316551
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 90010 - Performing arts

Office Address & Contact

Registered Address:20a Constitution Hill, Norwich, Norfolk, NR3 4BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20a, Constitution Hill, Norwich, NR3 4BU

Director23 June 2021Active
20a, Constitution Hill, Norwich, United Kingdom, NR3 4BU

Director03 December 2012Active
20a, Constitution Hill, Norwich, United Kingdom, NR3 4BU

Director03 December 2012Active
20a, Constitution Hill, Norwich, United Kingdom, NR3 4BU

Director03 December 2012Active
20a, Constitution Hill, Norwich, NR3 4BU

Director03 December 2012Active

People with Significant Control

Ms Ellen Louise Fraser
Notified on:23 June 2021
Status:Active
Date of birth:February 1993
Nationality:British
Address:20a, Constitution Hill, Norwich, NR3 4BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Kathryn Elisabeth Smith
Notified on:03 December 2016
Status:Active
Date of birth:June 1983
Nationality:British
Country of residence:England
Address:10, Samuel Road, Norwich, England, NR1 4LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs. Alice Margaret Kemp-Welch
Notified on:03 December 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:England
Address:20a, Constitution Hill, Norwich, England, NR3 4BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Richard Kennaway
Notified on:03 December 2016
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:England
Address:208, Gunton Lane, Norwich, England, NR5 0AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Gazette

Gazette dissolved voluntary.

Download
2023-10-31Gazette

Gazette notice voluntary.

Download
2023-10-24Dissolution

Dissolution application strike off company.

Download
2023-06-27Gazette

Gazette notice voluntary.

Download
2023-06-22Dissolution

Dissolution withdrawal application strike off company.

Download
2023-06-16Dissolution

Dissolution application strike off company.

Download
2023-06-15Accounts

Accounts with accounts type micro entity.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type micro entity.

Download
2021-12-04Confirmation statement

Confirmation statement with updates.

Download
2021-08-31Accounts

Accounts with accounts type micro entity.

Download
2021-06-23Persons with significant control

Cessation of a person with significant control.

Download
2021-06-23Persons with significant control

Notification of a person with significant control.

Download
2021-06-23Officers

Change person director company with change date.

Download
2021-06-23Officers

Termination director company with name termination date.

Download
2021-06-23Officers

Appoint person director company with name date.

Download
2020-12-03Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Accounts

Accounts with accounts type micro entity.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-08-24Accounts

Accounts with accounts type micro entity.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-08-03Accounts

Accounts with accounts type micro entity.

Download
2017-12-06Persons with significant control

Change to a person with significant control.

Download
2017-12-05Officers

Change person director company with change date.

Download
2017-12-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.