UKBizDB.co.uk

THE RETFORD MAJESTIC THEATRE CO LTD

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

This company is commonly known as The Retford Majestic Theatre Co Ltd. The company was founded 15 years ago and was given the registration number 06823192. The firm's registered office is in RETFORD. You can find them at 47 Grove Street, , Retford, Nottinghamshire. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:THE RETFORD MAJESTIC THEATRE CO LTD
Company Number:06823192
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:47 Grove Street, Retford, Nottinghamshire, DN22 6LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47, Grove Street, Retford, DN22 6LA

Director16 September 2019Active
47, Grove Street, Retford, DN22 6LA

Director30 May 2022Active
47, Grove Street, Retford, DN22 6LA

Director30 May 2022Active
21, Winston Grove, Retford, United Kingdom, DN22 6SQ

Director18 February 2009Active
47, Grove Street, Retford, DN22 6LA

Director21 January 2014Active
47, Grove Street, Retford, DN22 6LA

Director21 January 2014Active
47, Grove Street, Retford, DN22 6LA

Director18 July 2011Active
47, Grove Street, Retford, DN22 6LA

Director18 July 2011Active
47, Grove Street, Retford, DN22 6LA

Director16 September 2019Active
69, Richmond Avenue, Prestwich, M25 0LW

Director18 February 2009Active
Foremans Cottage, Babworth, Retford, DN22 8HF

Director18 February 2009Active
47, Grove Street, Retford, DN22 6LA

Director18 July 2011Active
47, Grove Street, Retford, DN22 6LA

Director16 September 2019Active
7, Orchard Leigh, Ordsall, Retford, United Kingdom, DN22 7FR

Director18 February 2009Active
47, Grove Street, Retford, DN22 6LA

Director16 September 2019Active
47, Grove Street, Retford, DN22 6LA

Director21 February 2011Active
47, Grove Street, Retford, DN22 6LA

Director18 July 2011Active
47, Grove Street, Retford, DN22 6LA

Director26 April 2016Active
47, Grove Street, Retford, DN22 6LA

Director21 February 2011Active

People with Significant Control

Mr Vincent Hemmings
Notified on:30 May 2022
Status:Active
Date of birth:December 1982
Nationality:British
Address:47, Grove Street, Retford, DN22 6LA
Nature of control:
  • Significant influence or control
Mr Brady Drew Mould
Notified on:30 May 2022
Status:Active
Date of birth:March 1994
Nationality:British
Address:47, Grove Street, Retford, DN22 6LA
Nature of control:
  • Significant influence or control
Mr Stuart Noble
Notified on:16 September 2019
Status:Active
Date of birth:August 1968
Nationality:British
Address:47, Grove Street, Retford, DN22 6LA
Nature of control:
  • Significant influence or control
Ms Elaine Shaw
Notified on:16 September 2019
Status:Active
Date of birth:February 1979
Nationality:British
Address:47, Grove Street, Retford, DN22 6LA
Nature of control:
  • Significant influence or control
Mr Graham Hunt
Notified on:16 September 2019
Status:Active
Date of birth:October 1961
Nationality:British
Address:47, Grove Street, Retford, DN22 6LA
Nature of control:
  • Significant influence or control
Mr John Hall
Notified on:16 September 2019
Status:Active
Date of birth:April 1948
Nationality:British
Address:47, Grove Street, Retford, DN22 6LA
Nature of control:
  • Significant influence or control
Mrs Sally Kay Telfer
Notified on:26 April 2016
Status:Active
Date of birth:August 1953
Nationality:British
Address:47, Grove Street, Retford, DN22 6LA
Nature of control:
  • Significant influence or control
Mrs Anne Exton
Notified on:06 April 2016
Status:Active
Date of birth:February 1949
Nationality:British
Address:47, Grove Street, Retford, DN22 6LA
Nature of control:
  • Significant influence or control
Mr David Geoffrey Cavell
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Address:47, Grove Street, Retford, DN22 6LA
Nature of control:
  • Significant influence or control
Mr Alex James Hayes
Notified on:06 April 2016
Status:Active
Date of birth:April 1946
Nationality:British
Address:47, Grove Street, Retford, DN22 6LA
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
2024-03-06Persons with significant control

Cessation of a person with significant control.

Download
2024-03-06Officers

Termination director company with name termination date.

Download
2024-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Officers

Termination director company with name termination date.

Download
2023-10-05Persons with significant control

Cessation of a person with significant control.

Download
2023-08-31Accounts

Accounts with accounts type micro entity.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type micro entity.

Download
2022-06-01Persons with significant control

Notification of a person with significant control.

Download
2022-06-01Persons with significant control

Notification of a person with significant control.

Download
2022-06-01Officers

Appoint person director company with name date.

Download
2022-06-01Officers

Appoint person director company with name date.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Persons with significant control

Cessation of a person with significant control.

Download
2022-02-03Officers

Termination director company with name termination date.

Download
2021-12-16Accounts

Accounts with accounts type micro entity.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Persons with significant control

Cessation of a person with significant control.

Download
2021-03-26Persons with significant control

Cessation of a person with significant control.

Download
2021-03-26Officers

Termination director company with name termination date.

Download
2021-03-26Officers

Termination director company with name termination date.

Download
2021-02-02Accounts

Accounts with accounts type micro entity.

Download
2020-02-28Confirmation statement

Confirmation statement with no updates.

Download
2019-11-01Persons with significant control

Notification of a person with significant control.

Download
2019-11-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.