This company is commonly known as Theatre Alibi. The company was founded 35 years ago and was given the registration number 02265919. The firm's registered office is in EXETER. You can find them at Emmanuel Hall, Emmanuel Road, Exeter, Devon. This company's SIC code is 90010 - Performing arts.
Name | : | THEATRE ALIBI |
---|---|---|
Company Number | : | 02265919 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 June 1988 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Emmanuel Hall, Emmanuel Road, Exeter, Devon, EX4 1EJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Emmanuel Hall, Emmanuel Road, Exeter, EX4 1EJ | Secretary | 01 June 2021 | Active |
Emmanuel Hall, Emmanuel Road, Exeter, EX4 1EJ | Director | 24 March 2022 | Active |
Emmanuel Hall, Emmanuel Road, Exeter, EX4 1EJ | Director | 01 October 2018 | Active |
Emmanuel Hall, Emmanuel Road, Exeter, EX4 1EJ | Director | 24 March 2022 | Active |
Watson House, St. Andrew Street, Tiverton, England, EX16 6PH | Director | 24 March 2022 | Active |
Emmanuel Hall, Emmanuel Road, Exeter, EX4 1EJ | Director | 24 January 2014 | Active |
4 Salmon Pool Lane, Exeter, EX2 4SN | Secretary | 02 April 2007 | Active |
Emmanuel Hall, Emmanuel Road, Exeter, EX4 1EJ | Secretary | 01 March 2022 | Active |
77 Latimer Road, Exeter, EX4 7JP | Secretary | 14 September 1993 | Active |
10 Saint Loyes Terrace, Exeter, EX2 5DD | Secretary | 25 March 2002 | Active |
34 Radford Road, Exeter, EX2 4EU | Secretary | - | Active |
15 Sivell Place, Heavitree, Exeter, EX2 5ET | Director | - | Active |
Emmanuel Hall, Emmanuel Road, Exeter, England, EX4 1EJ | Director | 04 February 2009 | Active |
8 Mount Pleasant Road, Newton Abbot, TQ12 1AJ | Director | 05 December 1996 | Active |
19 Westwood Cockwood, Starcross, Exeter, EX6 8RW | Director | - | Active |
Lower Furzeland Farm, Copplestone, EX17 5NX | Director | 23 May 1995 | Active |
Higher Holcombe Farm, Holcombe Lane Uplyme, Lyme Regis, DT7 3SN | Director | 12 October 2007 | Active |
Gardens Cottage, Dartington Hall, Totnes, TQ9 6EN | Director | 17 January 1995 | Active |
33 Larch Road, Exeter, EX2 9DG | Director | 06 June 2007 | Active |
21, Shobrooke Village, Shobrooke Village, Crediton, England, EX17 1AZ | Director | 07 October 2013 | Active |
30 Old Tiverton Road, Exeter, EX4 6LG | Director | - | Active |
Woolsgrove Court, Sandford, Crediton, EX17 4PJ | Director | 17 January 1995 | Active |
9-10 Melbourne Street, Exeter, EX2 4AU | Director | 05 December 2005 | Active |
137 Victoria Grove, Bridport, DT6 3AG | Director | 17 December 2001 | Active |
Thimble Beech Avenue, Exeter, EX4 6HE | Director | - | Active |
Upper Howden, Tiverton, EX16 5PB | Director | - | Active |
Emmanuel Hall, Emmanuel Road, Exeter, EX4 1EJ | Director | 01 October 2018 | Active |
Emmanuel Hall, Emmanuel Road, Exeter, England, EX4 1EJ | Director | 24 January 2014 | Active |
18 Thornton Hill, Exeter, EX4 4NS | Director | - | Active |
1, Spencecombe Cottages, Crediton, England, EX17 5BT | Director | 07 October 2013 | Active |
13 Mount View Terrace, Totnes, TQ9 5EB | Director | 11 December 2000 | Active |
Emmanuel Hall, Emmanuel Road, Exeter, EX4 1EJ | Director | 24 March 2022 | Active |
16 Clifton Street, Newtown, Exeter, EX1 2EJ | Director | 03 February 1993 | Active |
Moa Hill Farm, Dunsford, Exeter, EX6 7AX | Director | - | Active |
Emmanuel Hall, Emmanuel Road, Exeter, EX4 1EJ | Director | 01 October 2018 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-03 | Officers | Termination director company with name termination date. | Download |
2023-10-03 | Officers | Termination director company with name termination date. | Download |
2023-10-03 | Officers | Termination director company with name termination date. | Download |
2023-10-03 | Officers | Termination director company with name termination date. | Download |
2023-10-03 | Officers | Termination director company with name termination date. | Download |
2023-10-03 | Officers | Termination director company with name termination date. | Download |
2023-10-03 | Officers | Termination director company with name termination date. | Download |
2023-10-03 | Officers | Termination secretary company with name termination date. | Download |
2022-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-12 | Officers | Termination director company with name termination date. | Download |
2022-08-03 | Officers | Appoint person director company with name date. | Download |
2022-08-02 | Officers | Appoint person director company with name date. | Download |
2022-07-25 | Officers | Appoint person secretary company with name date. | Download |
2022-07-22 | Officers | Appoint person director company with name date. | Download |
2022-07-22 | Officers | Appoint person director company with name date. | Download |
2022-07-22 | Officers | Appoint person director company with name date. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-09 | Officers | Appoint person secretary company with name date. | Download |
2021-06-09 | Officers | Termination secretary company with name termination date. | Download |
2020-12-18 | Officers | Change person director company with change date. | Download |
2020-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.