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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite D, South Cambridge Business Park, Babraham Road, Sawston, CB22 3JH | Director | 01 December 2020 | Active |
Suite D, South Cambridge Business Park, Babraham Road, Sawston, CB22 3JH | Director | 01 December 2020 | Active |
3 Marshall Road, Cambridge, CB1 7TY | Secretary | 02 September 2003 | Active |
Mellier House, 26a Albemarle Street, London, W1S 4HY | Corporate Nominee Secretary | 02 September 2003 | Active |
3, Marshall Road, Cambridge, United Kingdom, CB1 7TY | Director | 02 September 2003 | Active |
Mellier House, 26a Albemarle Street, London, W1S 4HY | Corporate Nominee Director | 02 September 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-04 | Officers | Change person director company with change date. | Download |
2022-08-04 | Officers | Change person director company with change date. | Download |
2022-08-04 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-04 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-16 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-16 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-02 | Officers | Termination secretary company with name termination date. | Download |
2020-12-02 | Officers | Termination director company with name termination date. | Download |
2020-12-02 | Officers | Appoint person director company with name date. | Download |
2020-12-02 | Officers | Appoint person director company with name date. | Download |
2020-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.