UKBizDB.co.uk

THE PHOENIX THEATRE BLYTH (TRADING) LIMITED

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

This company is commonly known as The Phoenix Theatre Blyth (trading) Limited. The company was founded 23 years ago and was given the registration number 04050882. The firm's registered office is in NORTHUMBERLAND. You can find them at The Phoenix Theatre Beaconsfield, Street, Blyth, Northumberland, . This company's SIC code is 90040 - Operation of arts facilities.

Company Information

Name:THE PHOENIX THEATRE BLYTH (TRADING) LIMITED
Company Number:04050882
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90040 - Operation of arts facilities

Office Address & Contact

Registered Address:The Phoenix Theatre Beaconsfield, Street, Blyth, Northumberland, NE24 2DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Phoenix Theatre Beaconsfield, Street, Blyth, Northumberland, NE24 2DR

Secretary01 August 2004Active
The Phoenix Theatre Beaconsfield, Street, Blyth, Northumberland, NE24 2DR

Director10 August 2000Active
The Phoenix Theatre Beaconsfield, Street, Blyth, Northumberland, NE24 2DR

Director01 November 2004Active
The Phoenix Theatre Beaconsfield, Street, Blyth, Northumberland, NE24 2DR

Director01 September 2003Active
9 Winshields, Cramlington, NE23 6JB

Secretary10 August 2000Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary10 August 2000Active
24 Allendale Road, Blyth, NE24 3EG

Director01 November 2004Active
14 Herdlaw, Cramlington, NE23 6AH

Director01 September 2003Active
12 Grosvenor Close, Cramlington, NE23 6PX

Director01 November 2004Active
24 Allendale Road, Blyth, NE24 3EG

Director01 September 2003Active
7 Denway Grove, Seaton Sluice, Whitley Bay, NE26 4JD

Director01 November 2004Active
17, Cloverhill Close, Annitsford, Cramlington, NE23 7UA

Director17 August 2008Active
36 Curlew Way, Blyth, NE24 3SB

Director01 November 2004Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director10 August 2000Active

People with Significant Control

Miss Alison Thoburn
Notified on:30 June 2016
Status:Active
Date of birth:January 1957
Nationality:British
Address:The Phoenix Theatre Beaconsfield, Northumberland, NE24 2DR
Nature of control:
  • Voting rights 25 to 50 percent
Mr David George Garrett
Notified on:30 June 2016
Status:Active
Date of birth:May 1948
Nationality:British
Address:The Phoenix Theatre Beaconsfield, Northumberland, NE24 2DR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent
Mr Paul Brian Worth
Notified on:30 June 2016
Status:Active
Date of birth:September 1961
Nationality:British
Address:The Phoenix Theatre Beaconsfield, Northumberland, NE24 2DR
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Accounts

Accounts with accounts type dormant.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Accounts

Accounts with accounts type dormant.

Download
2022-08-27Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type dormant.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Accounts

Accounts with accounts type dormant.

Download
2020-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type dormant.

Download
2019-08-22Confirmation statement

Confirmation statement with updates.

Download
2018-11-07Accounts

Accounts with accounts type micro entity.

Download
2018-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-01-09Persons with significant control

Change to a person with significant control.

Download
2017-12-30Accounts

Accounts with accounts type micro entity.

Download
2017-08-12Confirmation statement

Confirmation statement with no updates.

Download
2016-11-03Accounts

Accounts with accounts type dormant.

Download
2016-08-22Confirmation statement

Confirmation statement with updates.

Download
2015-11-14Accounts

Accounts with accounts type dormant.

Download
2015-08-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-28Officers

Change person director company with change date.

Download
2015-08-28Officers

Change person director company with change date.

Download
2015-08-28Officers

Change person secretary company with change date.

Download
2015-08-28Officers

Change person director company with change date.

Download
2015-02-02Accounts

Accounts with accounts type total exemption small.

Download
2014-08-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.