UKBizDB.co.uk

THE QUAY THEATRE AT SUDBURY

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

This company is commonly known as The Quay Theatre At Sudbury. The company was founded 20 years ago and was given the registration number 04838508. The firm's registered office is in SUDBURY. You can find them at The Quay Theatre, Quay Lane, Sudbury, Suffolk. This company's SIC code is 90020 - Support activities to performing arts.

Company Information

Name:THE QUAY THEATRE AT SUDBURY
Company Number:04838508
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 2003
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90020 - Support activities to performing arts

Office Address & Contact

Registered Address:The Quay Theatre, Quay Lane, Sudbury, Suffolk, CO10 2AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Quay Theatre, Quay Lane, Sudbury, CO10 2AN

Secretary12 February 2022Active
The Quay Theatre, Quay Lane, Sudbury, CO10 2AN

Director27 June 2023Active
The Quay Theatre, Quay Lane, Sudbury, CO10 2AN

Director25 January 2022Active
47 Gaol Lane, Sudbury, CO10 1JJ

Director19 July 2003Active
The Quay Theatre, Quay Lane, Sudbury, CO10 2AN

Director25 January 2022Active
The Quay Theatre, Quay Lane, Sudbury, England, CO10 2AN

Director09 April 2012Active
The Quay Theatre, Quay Lane, Sudbury, CO10 2AN

Director13 September 2023Active
The Quay Theatre, Quay Lane, Sudbury, CO10 2AN

Director05 January 2023Active
Laneside Old Bury Road, Lackford, Bury St Edmunds, IP28 6HR

Secretary19 July 2003Active
11, Aubrey Drive, Sudbury, England, CO10 1PY

Secretary01 August 2009Active
The Quay Theatre, Quay Lane, Sudbury, CO10 2AN

Secretary01 July 2021Active
6 High View Close, Sudbury, CO10 1LY

Director25 February 2004Active
70 Second Avenue, Sudbury, CO10 1QY

Director29 November 2007Active
The Quay Theatre, Quay Lane, Sudbury, CO10 2AN

Director10 August 2015Active
Grove House Middleton Road, Sudbury, CO10 7LJ

Director19 July 2003Active
The Cottage, Goulds Road Alphamstone, Bures, CO8 5HP

Director21 June 2006Active
The Quay Theatre, Quay Lane, Sudbury, CO10 2AN

Director25 March 2019Active
Babergh Lodge, Acton, Sudbury, CO10 0AG

Director19 July 2003Active
The Quay Theatre, Quay Lane, Sudbury, CO10 2AN

Director26 April 2020Active
The Quay Theatre, Quay Lane, Sudbury, England, CO10 2AN

Director09 April 2012Active
47 Bradfield Avenue, Hadleigh, IP7 5EX

Director01 May 2004Active
The Quay Theatre, Quay Lane, Sudbury, CO10 2AN

Director12 December 2016Active
The Sheiling, Cuckoo Tye, Sudbury, CO10 0AE

Director01 May 2004Active
10, Meadow Way, Assington, Sudbury, United Kingdom, CO10 5LF

Director27 September 2007Active
10 Nonsuch Meadow, Sudbury, CO10 2FJ

Director19 July 2003Active
The Quay Theatre, Quay Lane, Sudbury, CO10 2AN

Director09 February 2022Active
The Quay Theatre, Quay Lane, Sudbury, England, CO10 2AN

Director30 April 2010Active
The Quay Theatre, Quay Lane, Sudbury, CO10 2AN

Director12 January 2015Active
64 Waldingfield Road, Sudbury, CO10 2PX

Director25 February 2004Active
Beeches, Swan St, Chappel, Colchester, CO6 2EE

Director01 February 2007Active
61 Chelsworth Avenue, Great Cornard, Sudbury, CO10 0LT

Director25 February 2004Active
The Quay Theatre, Quay Lane, Sudbury, CO10 2AN

Director11 January 2016Active
8 Church Street, Sudbury, CO10 2BJ

Director19 July 2003Active

People with Significant Control

Ms Deirdre Katherine Duffy
Notified on:15 July 2020
Status:Active
Date of birth:April 1981
Nationality:British
Address:The Quay Theatre, Quay Lane, Sudbury, CO10 2AN
Nature of control:
  • Significant influence or control
Mrs Abigail Elizabeth Burton-Hopkins
Notified on:01 May 2020
Status:Active
Date of birth:February 1978
Nationality:British
Address:The Quay Theatre, Quay Lane, Sudbury, CO10 2AN
Nature of control:
  • Significant influence or control
Mr Andrew Peter Richardson
Notified on:01 August 2018
Status:Active
Date of birth:February 1961
Nationality:British
Address:The Quay Theatre, Quay Lane, Sudbury, CO10 2AN
Nature of control:
  • Significant influence or control
Mrs Susan Maria Ayres
Notified on:19 July 2016
Status:Active
Date of birth:September 1946
Nationality:British
Address:The Quay Theatre, Quay Lane, Sudbury, CO10 2AN
Nature of control:
  • Significant influence or control
Mr Paul William Press
Notified on:19 July 2016
Status:Active
Date of birth:October 1966
Nationality:British
Address:The Quay Theatre, Quay Lane, Sudbury, CO10 2AN
Nature of control:
  • Significant influence or control
Mrs Elizabeth May Wiles
Notified on:19 July 2016
Status:Active
Date of birth:January 1936
Nationality:British
Address:The Quay Theatre, Quay Lane, Sudbury, CO10 2AN
Nature of control:
  • Significant influence or control
Mrs Elizabeth Joan Cole
Notified on:19 July 2016
Status:Active
Date of birth:October 1945
Nationality:British
Address:The Quay Theatre, Quay Lane, Sudbury, CO10 2AN
Nature of control:
  • Significant influence or control
Mr Andrew Peter Richardson
Notified on:19 July 2016
Status:Active
Date of birth:February 1961
Nationality:British
Address:The Quay Theatre, Quay Lane, Sudbury, CO10 2AN
Nature of control:
  • Significant influence or control
Mr David Charles Ware
Notified on:19 July 2016
Status:Active
Date of birth:January 1947
Nationality:British
Address:The Quay Theatre, Quay Lane, Sudbury, CO10 2AN
Nature of control:
  • Significant influence or control
Mr Denis Paul Brogan
Notified on:19 July 2016
Status:Active
Date of birth:February 1948
Nationality:British
Address:The Quay Theatre, Quay Lane, Sudbury, CO10 2AN
Nature of control:
  • Significant influence or control
Mr Bryn David Hurren
Notified on:19 July 2016
Status:Active
Date of birth:August 1950
Nationality:British
Address:The Quay Theatre, Quay Lane, Sudbury, CO10 2AN
Nature of control:
  • Significant influence or control
Mr John Frederick Bethell
Notified on:19 July 2016
Status:Active
Date of birth:May 1952
Nationality:British
Address:The Quay Theatre, Quay Lane, Sudbury, CO10 2AN
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Accounts

Accounts with accounts type total exemption full.

Download
2024-02-14Officers

Termination director company with name termination date.

Download
2024-02-14Officers

Termination director company with name termination date.

Download
2023-09-18Officers

Appoint person director company with name date.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Officers

Change person director company with change date.

Download
2023-07-09Officers

Appoint person director company with name date.

Download
2023-06-08Accounts

Accounts with accounts type total exemption full.

Download
2023-02-13Accounts

Accounts with accounts type total exemption full.

Download
2023-01-26Accounts

Change account reference date company previous shortened.

Download
2023-01-18Officers

Appoint person director company with name date.

Download
2023-01-18Officers

Termination director company with name termination date.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-03-13Persons with significant control

Notification of a person with significant control statement.

Download
2022-03-02Persons with significant control

Cessation of a person with significant control.

Download
2022-03-02Persons with significant control

Cessation of a person with significant control.

Download
2022-03-02Persons with significant control

Cessation of a person with significant control.

Download
2022-02-25Officers

Appoint person secretary company with name date.

Download
2022-02-21Officers

Change person director company with change date.

Download
2022-02-14Persons with significant control

Cessation of a person with significant control.

Download
2022-02-14Officers

Appoint person director company with name date.

Download
2022-01-30Officers

Termination director company with name termination date.

Download
2022-01-25Officers

Termination secretary company with name termination date.

Download
2022-01-25Officers

Termination director company with name termination date.

Download
2022-01-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.