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.
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 | : |
|
Registered Address | : | The Quay Theatre, Quay Lane, Sudbury, Suffolk, CO10 2AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Quay Theatre, Quay Lane, Sudbury, CO10 2AN | Secretary | 12 February 2022 | Active |
The Quay Theatre, Quay Lane, Sudbury, CO10 2AN | Director | 27 June 2023 | Active |
The Quay Theatre, Quay Lane, Sudbury, CO10 2AN | Director | 25 January 2022 | Active |
47 Gaol Lane, Sudbury, CO10 1JJ | Director | 19 July 2003 | Active |
The Quay Theatre, Quay Lane, Sudbury, CO10 2AN | Director | 25 January 2022 | Active |
The Quay Theatre, Quay Lane, Sudbury, England, CO10 2AN | Director | 09 April 2012 | Active |
The Quay Theatre, Quay Lane, Sudbury, CO10 2AN | Director | 13 September 2023 | Active |
The Quay Theatre, Quay Lane, Sudbury, CO10 2AN | Director | 05 January 2023 | Active |
Laneside Old Bury Road, Lackford, Bury St Edmunds, IP28 6HR | Secretary | 19 July 2003 | Active |
11, Aubrey Drive, Sudbury, England, CO10 1PY | Secretary | 01 August 2009 | Active |
The Quay Theatre, Quay Lane, Sudbury, CO10 2AN | Secretary | 01 July 2021 | Active |
6 High View Close, Sudbury, CO10 1LY | Director | 25 February 2004 | Active |
70 Second Avenue, Sudbury, CO10 1QY | Director | 29 November 2007 | Active |
The Quay Theatre, Quay Lane, Sudbury, CO10 2AN | Director | 10 August 2015 | Active |
Grove House Middleton Road, Sudbury, CO10 7LJ | Director | 19 July 2003 | Active |
The Cottage, Goulds Road Alphamstone, Bures, CO8 5HP | Director | 21 June 2006 | Active |
The Quay Theatre, Quay Lane, Sudbury, CO10 2AN | Director | 25 March 2019 | Active |
Babergh Lodge, Acton, Sudbury, CO10 0AG | Director | 19 July 2003 | Active |
The Quay Theatre, Quay Lane, Sudbury, CO10 2AN | Director | 26 April 2020 | Active |
The Quay Theatre, Quay Lane, Sudbury, England, CO10 2AN | Director | 09 April 2012 | Active |
47 Bradfield Avenue, Hadleigh, IP7 5EX | Director | 01 May 2004 | Active |
The Quay Theatre, Quay Lane, Sudbury, CO10 2AN | Director | 12 December 2016 | Active |
The Sheiling, Cuckoo Tye, Sudbury, CO10 0AE | Director | 01 May 2004 | Active |
10, Meadow Way, Assington, Sudbury, United Kingdom, CO10 5LF | Director | 27 September 2007 | Active |
10 Nonsuch Meadow, Sudbury, CO10 2FJ | Director | 19 July 2003 | Active |
The Quay Theatre, Quay Lane, Sudbury, CO10 2AN | Director | 09 February 2022 | Active |
The Quay Theatre, Quay Lane, Sudbury, England, CO10 2AN | Director | 30 April 2010 | Active |
The Quay Theatre, Quay Lane, Sudbury, CO10 2AN | Director | 12 January 2015 | Active |
64 Waldingfield Road, Sudbury, CO10 2PX | Director | 25 February 2004 | Active |
Beeches, Swan St, Chappel, Colchester, CO6 2EE | Director | 01 February 2007 | Active |
61 Chelsworth Avenue, Great Cornard, Sudbury, CO10 0LT | Director | 25 February 2004 | Active |
The Quay Theatre, Quay Lane, Sudbury, CO10 2AN | Director | 11 January 2016 | Active |
8 Church Street, Sudbury, CO10 2BJ | Director | 19 July 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-14 | Officers | Termination director company with name termination date. | Download |
2024-02-14 | Officers | Termination director company with name termination date. | Download |
2023-09-18 | Officers | Appoint person director company with name date. | Download |
2023-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-17 | Officers | Change person director company with change date. | Download |
2023-07-09 | Officers | Appoint person director company with name date. | Download |
2023-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-26 | Accounts | Change account reference date company previous shortened. | Download |
2023-01-18 | Officers | Appoint person director company with name date. | Download |
2023-01-18 | Officers | Termination director company with name termination date. | Download |
2022-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-13 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-03-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-25 | Officers | Appoint person secretary company with name date. | Download |
2022-02-21 | Officers | Change person director company with change date. | Download |
2022-02-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-14 | Officers | Appoint person director company with name date. | Download |
2022-01-30 | Officers | Termination director company with name termination date. | Download |
2022-01-25 | Officers | Termination secretary company with name termination date. | Download |
2022-01-25 | Officers | Termination director company with name termination date. | Download |
2022-01-25 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.