Warning: file_put_contents(c/906d0b0a0ee0951e0b89dc8a63823296.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
The Crescent Theatre Trust Ltd., B16 8AE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE CRESCENT THEATRE TRUST LTD.

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

This company is commonly known as The Crescent Theatre Trust Ltd.. The company was founded 61 years ago and was given the registration number 00745656. The firm's registered office is in BIRMINGHAM. You can find them at 20 Sheepcote Street, , Birmingham, . This company's SIC code is 90040 - Operation of arts facilities.

Company Information

Name:THE CRESCENT THEATRE TRUST LTD.
Company Number:00745656
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 January 1963
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90040 - Operation of arts facilities

Office Address & Contact

Registered Address:20 Sheepcote Street, Birmingham, England, B16 8AE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Broadwaters Drive, 2 Broadwaters Drive, Kidderminster, England, DY10 2RY

Secretary29 September 2014Active
112, Church Road, Moseley, Birmingham, United Kingdom, B13 9AA

Director05 September 2016Active
38, Highfield Road, Kidderminster, England, DY10 2TL

Director11 March 2019Active
43, Liberty Place, 26-38 Sheepcote Street, Birmingham, England, B16 8JB

Director29 September 2014Active
20, Sheepcote Street, Birmingham, England, B16 8AE

Director10 July 2017Active
52, Forth Park Gardens, Kirkcaldy, Scotland, KY2 5TD

Director14 March 2006Active
20, Sheepcote Street, Birmingham, England, B16 8AE

Director01 January 2011Active
2 Broadwater Drive, 2 Broadwater Drive, Kidderminster, United Kingdom, DY10 2RY

Director29 September 2014Active
51 Higgs Field Crescent, Cradley Heath, Warley, B64 6RA

Secretary-Active
1 Chetland Croft, Solihull, B92 0PT

Director12 March 2001Active
46 Farnol Road, Yardley, B26 2AF

Director11 March 2002Active
23 Verdon Place, Barford, Warwick, CV35 8BT

Director27 February 1997Active
23 Verdon Place, Barford, Warwick, CV35 8BT

Director-Active
Jingle Joys, Sneads Green, Droitwich, WR9 0PY

Director-Active
12 Goffs Close, Birmingham, B32 3XA

Director-Active
54 Ramsden Close, Selly Oak, Birmingham, B29 4JX

Director-Active
1 Mayfield Road, Wylde Green, Sutton Coldfield, B73 5QL

Director18 March 1998Active
Flat 4, 82 Hotwell Road Hotwells, Bristol, BS8 4UB

Director27 February 1997Active
Ship Canal House, King Street, Manchester, M2 4WB

Director15 March 2006Active
., Sheepcote Street, Birmingham, United Kingdom, B16 8AE

Director11 March 2002Active
20, Sheepcote Street, Birmingham, England, B16 8AE

Director01 January 2012Active
41, Sunnybank Close, Aldridge, Walsall, England, WS9 0YR

Director13 August 2012Active
Garth, Danzey Green, Tamworth-In-Arden, B94 5BG

Director-Active
20, Sheepcote Street, Birmingham, England, B16 8AE

Director01 January 2011Active
., Sheepcote Street, Birmingham, United Kingdom, B16 8AE

Director01 January 2011Active
17 Hayfield Road, Birmingham, B13 9LG

Director-Active
Rose Bank 16 Blythe Way, Solihull, B91 3EY

Director03 March 1994Active
33 Foundry Street, Kingswinford, DY6 9BB

Director11 March 2002Active
White Cottage, Wolverton Fields, Norton Lindsey, CV35 8JN

Director-Active
14 Thistle Down Close, Streetly, Sutton Coldfield, B74 3EE

Director12 March 2001Active
51 Higgs Field Crescent, Cradley Heath, Warley, B64 6RA

Director-Active
17 Avonside, Mill Lane, Stratford Upon Avon, CV37 6BJ

Director-Active
33 Purnells Way, Knowle, Solihull, B93 9JN

Director18 March 1998Active
36 Carpenter Road, Edgbaston, Birmingham, B15 2JJ

Director-Active

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
2024-05-14Confirmation statement

Confirmation statement with no updates.

Download
2024-04-27Accounts

Accounts with accounts type total exemption full.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Accounts

Accounts with accounts type total exemption full.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Officers

Change person director company with change date.

Download
2021-02-12Accounts

Accounts with accounts type total exemption full.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Accounts

Accounts with accounts type total exemption full.

Download
2019-08-07Officers

Appoint person director company with name date.

Download
2019-08-05Officers

Change person director company with change date.

Download
2019-08-05Officers

Change person secretary company with change date.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-05-21Officers

Termination director company with name termination date.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-05-22Confirmation statement

Confirmation statement with no updates.

Download
2018-03-21Accounts

Accounts with accounts type total exemption full.

Download
2017-07-20Resolution

Resolution.

Download
2017-07-19Officers

Appoint person director company with name date.

Download
2017-07-17Accounts

Accounts with accounts type total exemption full.

Download
2017-05-15Confirmation statement

Confirmation statement with updates.

Download
2017-05-15Officers

Appoint person director company with name date.

Download
2017-05-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.