This company is commonly known as The St. Ives Youth Theatre. The company was founded 19 years ago and was given the registration number 05402388. The firm's registered office is in ST IVES. You can find them at First Floor, Chapel Lane, St Ives, Cambs. This company's SIC code is 90010 - Performing arts.
Name | : | THE ST. IVES YOUTH THEATRE |
---|---|---|
Company Number | : | 05402388 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 March 2005 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor, Chapel Lane, St Ives, Cambs, PE27 7DX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Sandwich Close, St. Ives, United Kingdom, PE27 3DQ | Secretary | 12 October 2008 | Active |
First Floor, Chapel Lane, St Ives, PE27 7DX | Director | 06 November 2014 | Active |
5, Sandwich Close, St. Ives, England, PE27 3DQ | Director | 09 June 2016 | Active |
First Floor, Chapel Lane, St Ives, PE27 7DX | Director | 01 May 2021 | Active |
First Floor, Chapel Lane, St Ives, PE27 7DX | Director | 01 May 2021 | Active |
3 West Leys, St Ives, Huntingdon, PE27 6DS | Secretary | 23 March 2005 | Active |
48 Saint Ives Road, Hemingford Grey, Huntingdon, PE28 9DX | Director | 23 March 2005 | Active |
21 Appletrees, Bar Hill, Cambridge, CB23 8SJ | Director | 23 March 2005 | Active |
44 Common Lane, Hemingford Abbots, Huntingdon, PE28 9AN | Director | 11 October 2005 | Active |
8 Salisbury Close, St Ives, Huntingdon, PE27 3DJ | Director | 23 March 2005 | Active |
3, Cromwell Place, St. Ives, England, PE27 5JB | Director | 03 June 2014 | Active |
Swan House, 41 Popes Lane, Warboys, Huntingdon, England, PE28 2RN | Director | 03 April 2014 | Active |
First Floor, Chapel Lane, St Ives, PE27 7DX | Director | 03 May 2017 | Active |
6 Sayer Street, Huntingdon, PE29 3HA | Director | 23 March 2005 | Active |
3 West Leys, St Ives, Huntingdon, PE27 6DS | Director | 23 March 2005 | Active |
Mr Michael Anthony Hirst | ||
Notified on | : | 12 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1956 |
Nationality | : | British |
Address | : | First Floor, Chapel Lane, St Ives, PE27 7DX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-26 | Officers | Change person secretary company with change date. | Download |
2023-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-02 | Officers | Termination director company with name termination date. | Download |
2021-05-02 | Officers | Appoint person director company with name date. | Download |
2021-05-02 | Officers | Appoint person director company with name date. | Download |
2021-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-22 | Officers | Termination director company with name termination date. | Download |
2018-06-11 | Resolution | Resolution. | Download |
2018-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-03 | Officers | Appoint person director company with name date. | Download |
2017-12-03 | Officers | Termination director company with name termination date. | Download |
2017-07-30 | Officers | Termination director company with name termination date. | Download |
2017-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-07-05 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.