UKBizDB.co.uk

THE YOUNG ACTORS COMPANY LTD

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

This company is commonly known as The Young Actors Company Ltd. The company was founded 20 years ago and was given the registration number 04885100. The firm's registered office is in SAWSTON. You can find them at Suite D South Cambridge Business Park, Babraham Road, Sawston, Cambridge. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:THE YOUNG ACTORS COMPANY LTD
Company Number:04885100
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 2003
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Suite D South Cambridge Business Park, Babraham Road, Sawston, Cambridge, CB22 3JH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite D, South Cambridge Business Park, Babraham Road, Sawston, CB22 3JH

Director01 December 2020Active
Suite D, South Cambridge Business Park, Babraham Road, Sawston, CB22 3JH

Director01 December 2020Active
3 Marshall Road, Cambridge, CB1 7TY

Secretary02 September 2003Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Secretary02 September 2003Active
3, Marshall Road, Cambridge, United Kingdom, CB1 7TY

Director02 September 2003Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Director02 September 2003Active

People with Significant Control

Mrs Vanessa Claire Boland
Notified on:03 September 2021
Status:Active
Date of birth:February 1988
Nationality:British
Country of residence:United Kingdom
Address:Suite D, South Cambridge Business Park, Sawston, United Kingdom, CB22 3JH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adam Patrick Boland
Notified on:01 December 2020
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:United Kingdom
Address:Suite D, South Cambridge Business Park, Sawston, United Kingdom, CB22 3JH
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control
Mr Stephen Howard Biggs
Notified on:01 September 2016
Status:Active
Date of birth:December 1949
Nationality:British
Country of residence:England
Address:3, Marshall Road, Cambridge, England, CB1 7TY
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2024-04-26Accounts

Accounts with accounts type total exemption full.

Download
2023-09-08Confirmation statement

Confirmation statement with updates.

Download
2023-08-23Accounts

Accounts with accounts type total exemption full.

Download
2022-09-02Confirmation statement

Confirmation statement with updates.

Download
2022-08-04Officers

Change person director company with change date.

Download
2022-08-04Officers

Change person director company with change date.

Download
2022-08-04Persons with significant control

Change to a person with significant control.

Download
2022-08-04Persons with significant control

Change to a person with significant control.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-02-16Persons with significant control

Change to a person with significant control.

Download
2022-02-16Persons with significant control

Change to a person with significant control.

Download
2022-02-16Persons with significant control

Notification of a person with significant control.

Download
2021-09-13Confirmation statement

Confirmation statement with updates.

Download
2021-08-18Accounts

Accounts with accounts type total exemption full.

Download
2020-12-02Persons with significant control

Notification of a person with significant control.

Download
2020-12-02Persons with significant control

Cessation of a person with significant control.

Download
2020-12-02Officers

Termination secretary company with name termination date.

Download
2020-12-02Officers

Termination director company with name termination date.

Download
2020-12-02Officers

Appoint person director company with name date.

Download
2020-12-02Officers

Appoint person director company with name date.

Download
2020-09-11Confirmation statement

Confirmation statement with updates.

Download
2020-03-03Accounts

Accounts with accounts type total exemption full.

Download
2019-09-04Confirmation statement

Confirmation statement with updates.

Download
2019-02-20Accounts

Accounts with accounts type total exemption full.

Download
2018-09-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.