UKBizDB.co.uk

THE ST. IVES YOUTH THEATRE

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

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.

Company Information

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:
  • 90010 - Performing arts

Office Address & Contact

Registered Address:First Floor, Chapel Lane, St Ives, Cambs, PE27 7DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Sandwich Close, St. Ives, United Kingdom, PE27 3DQ

Secretary12 October 2008Active
First Floor, Chapel Lane, St Ives, PE27 7DX

Director06 November 2014Active
5, Sandwich Close, St. Ives, England, PE27 3DQ

Director09 June 2016Active
First Floor, Chapel Lane, St Ives, PE27 7DX

Director01 May 2021Active
First Floor, Chapel Lane, St Ives, PE27 7DX

Director01 May 2021Active
3 West Leys, St Ives, Huntingdon, PE27 6DS

Secretary23 March 2005Active
48 Saint Ives Road, Hemingford Grey, Huntingdon, PE28 9DX

Director23 March 2005Active
21 Appletrees, Bar Hill, Cambridge, CB23 8SJ

Director23 March 2005Active
44 Common Lane, Hemingford Abbots, Huntingdon, PE28 9AN

Director11 October 2005Active
8 Salisbury Close, St Ives, Huntingdon, PE27 3DJ

Director23 March 2005Active
3, Cromwell Place, St. Ives, England, PE27 5JB

Director03 June 2014Active
Swan House, 41 Popes Lane, Warboys, Huntingdon, England, PE28 2RN

Director03 April 2014Active
First Floor, Chapel Lane, St Ives, PE27 7DX

Director03 May 2017Active
6 Sayer Street, Huntingdon, PE29 3HA

Director23 March 2005Active
3 West Leys, St Ives, Huntingdon, PE27 6DS

Director23 March 2005Active

People with Significant Control

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:
  • 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
2024-03-23Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2023-04-26Officers

Change person secretary company with change date.

Download
2023-04-10Confirmation statement

Confirmation statement with no updates.

Download
2022-05-13Accounts

Accounts with accounts type total exemption full.

Download
2022-03-27Confirmation statement

Confirmation statement with no updates.

Download
2021-05-05Accounts

Accounts with accounts type total exemption full.

Download
2021-05-02Officers

Termination director company with name termination date.

Download
2021-05-02Officers

Appoint person director company with name date.

Download
2021-05-02Officers

Appoint person director company with name date.

Download
2021-04-25Confirmation statement

Confirmation statement with no updates.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2020-02-19Accounts

Accounts with accounts type total exemption full.

Download
2019-04-15Accounts

Accounts with accounts type total exemption full.

Download
2019-04-10Confirmation statement

Confirmation statement with no updates.

Download
2019-02-22Officers

Termination director company with name termination date.

Download
2018-06-11Resolution

Resolution.

Download
2018-03-26Accounts

Accounts with accounts type total exemption full.

Download
2018-03-24Confirmation statement

Confirmation statement with no updates.

Download
2017-12-03Officers

Appoint person director company with name date.

Download
2017-12-03Officers

Termination director company with name termination date.

Download
2017-07-30Officers

Termination director company with name termination date.

Download
2017-04-05Confirmation statement

Confirmation statement with updates.

Download
2017-03-08Accounts

Accounts with accounts type total exemption full.

Download
2016-07-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.