This company is commonly known as The Gloucestershire Everyman Theatre Productions Company Limited. The company was founded 9 years ago and was given the registration number 09287127. The firm's registered office is in CHELTENHAM. You can find them at 7-10 Regent Street, , Cheltenham, Gloucestershire. This company's SIC code is 90030 - Artistic creation.
Name | : | THE GLOUCESTERSHIRE EVERYMAN THEATRE PRODUCTIONS COMPANY LIMITED |
---|---|---|
Company Number | : | 09287127 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 October 2014 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7-10 Regent Street, Cheltenham, Gloucestershire, GL50 1HQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Highgrove House, Painswick, England, GL6 6WE | Secretary | 31 March 2017 | Active |
7-10, Regent Street, Cheltenham, England, GL50 1HQ | Director | 29 October 2014 | Active |
Highgrove House, Painswick, England, GL6 6WE | Director | 31 March 2017 | Active |
7-10, Regent Street, Cheltenham, GL50 1HQ | Director | 25 October 2019 | Active |
7-10, Regent Street, Cheltenham, England, GL50 1HQ | Secretary | 29 October 2014 | Active |
7-10, Regent Street, Cheltenham, England, GL50 1HQ | Director | 29 October 2014 | Active |
7-10, Regent Street, Cheltenham, England, GL50 1HQ | Director | 29 October 2014 | Active |
Mrs Gwyneth Milner | ||
Notified on | : | 07 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1973 |
Nationality | : | British |
Address | : | 7-10, Regent Street, Cheltenham, GL50 1HQ |
Nature of control | : |
|
Mr Mark Terence Goucher | ||
Notified on | : | 31 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7-10 Regent Street, Cheltenham, England, GL50 1HQ |
Nature of control | : |
|
Carol Elaine Clarke | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7-10 Regent Street, Cheltenham, England, GL50 1HQ |
Nature of control | : |
|
Mr Geoffrey Rowe | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3 Moorcroft Drive, Pittville, Cheltenham, United Kingdom, GL52 3EG |
Nature of control | : |
|
Mr Jason Blackburn | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 19 The Sandfield, Northway, Tewkesbury, United Kingdom, GL20 8RU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-01 | Accounts | Accounts with accounts type audited abridged. | Download |
2023-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-10 | Accounts | Accounts with accounts type audited abridged. | Download |
2022-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type audited abridged. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-11 | Accounts | Accounts with accounts type audited abridged. | Download |
2020-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-07 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-25 | Officers | Appoint person director company with name date. | Download |
2019-09-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-07-12 | Officers | Termination director company with name termination date. | Download |
2019-01-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-11-17 | Accounts | Accounts with accounts type audited abridged. | Download |
2017-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-30 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-30 | Officers | Change person secretary company with change date. | Download |
2017-10-30 | Officers | Change person director company with change date. | Download |
2017-10-30 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-21 | Officers | Appoint person secretary company with name date. | Download |
2017-07-21 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.