This company is commonly known as The Corn Exchange (newbury) Productions Limited. The company was founded 17 years ago and was given the registration number 05867045. The firm's registered office is in CRAWLEY. You can find them at Belmont House, Station Way, Crawley, West Sussex. This company's SIC code is 90030 - Artistic creation.
Name | : | THE CORN EXCHANGE (NEWBURY) PRODUCTIONS LIMITED |
---|---|---|
Company Number | : | 05867045 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 July 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Belmont House, Station Way, Crawley, West Sussex, RH10 1JA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Riverside East, 2 Millsands, Sheffield, United Kingdom, S3 8DT | Corporate Secretary | 28 February 2008 | Active |
C/O The Corn Exchange, Market Place, Newbury, United Kingdom, RG14 5BD | Director | 03 September 2007 | Active |
C/O The Corn Exchange, Market Place, Newbury, United Kingdom, RG14 5BD | Director | 18 September 2012 | Active |
C/O The Corn Exchange, Market Place, Newbury, United Kingdom, RG14 5BD | Director | 18 September 2013 | Active |
10 Alexander Court, Thornycroft Close, Newbury, RG14 5QG | Secretary | 05 July 2006 | Active |
1st Floor Bucklersbury House, 83 Cannon Street, London, EC4N 8PE | Corporate Secretary | 04 July 2007 | Active |
1st Floor Bucklersbury House, 83 Cannon Street, London, EC4N 8PE | Corporate Secretary | 05 July 2006 | Active |
Blindmans Gate Cottage, Blindmans Gate Woolton Hill, Newbury, RG20 9XB | Director | 05 July 2006 | Active |
Staffords Cottage, 12 Bagnor, Newbury, RG20 8AQ | Director | 05 July 2006 | Active |
The Corn Exchange (Newbury), Market Place, Newbury, United Kingdom, RG14 5BD | Director | 30 October 2017 | Active |
Craven Keep Park Lane, Hamstead Marshall, Newbury, RG15 0JQ | Director | 05 July 2006 | Active |
C/O The Corn Exchange, Market Place, Newbury, United Kingdom, RG14 5BD | Director | 05 July 2006 | Active |
The Old Coach House, Doctors Lane, West Meon, GU32 1LR | Director | 05 July 2006 | Active |
Belmont House, Station Way, Crawley, RH10 1JA | Director | 05 July 2006 | Active |
57 Essex Street, Wash Common, Newbury, RG14 6QR | Director | 03 September 2007 | Active |
Treetops, Harts Lane Burghclere, Newbury, RG20 9JN | Director | 05 July 2006 | Active |
Bakewell House, Bath Road, Woolhampton, Reading, RG7 5RT | Director | 05 July 2006 | Active |
The Corn Exchange, Market Place, Newbury, United Kingdom, RG14 5BD | Director | 18 September 2012 | Active |
1st Floor Bucklersbury House, 83 Cannon Street, London, EC4N 8PE | Director | 05 July 2006 | Active |
The Annexe Ridge House, Pantings Lane, Highclere, RG20 9PS | Director | 05 July 2006 | Active |
C/O The Corn Exchange, Market Place, Newbury, United Kingdom, RG14 5BD | Director | 05 July 2006 | Active |
C/O The Corn Exchange, Market Place, Newbury, United Kingdom, RG14 5BD | Director | 03 September 2007 | Active |
13 Kennet Road, Newbury, RG14 5JA | Director | 05 July 2006 | Active |
C/O The Corn Exchange, Market Place, Newbury, United Kingdom, RG14 5BD | Director | 05 July 2006 | Active |
C/O The Corn Exchange, Market Place, Newbury, United Kingdom, RG14 5BD | Director | 27 November 2008 | Active |
C/O The Corn Exchange, Market Place, Newbury, United Kingdom, RG14 5BD | Director | 03 September 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-23 | Address | Change registered office address company with date old address new address. | Download |
2023-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-12 | Officers | Termination director company with name termination date. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-28 | Officers | Termination director company with name termination date. | Download |
2020-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-18 | Officers | Appoint person director company with name date. | Download |
2018-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-29 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-03-29 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-03-27 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-10 | Officers | Termination director company with name termination date. | Download |
2017-06-08 | Officers | Termination director company with name termination date. | Download |
2016-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-08-17 | Officers | Change corporate secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.