This company is commonly known as Warts And All Theatre. The company was founded 7 years ago and was given the registration number 10381543. The firm's registered office is in NORTHAMPTON. You can find them at Delapre Abbey, London Road, Northampton, . This company's SIC code is 90010 - Performing arts.
Name | : | WARTS AND ALL THEATRE |
---|---|---|
Company Number | : | 10381543 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 September 2016 |
End of financial year | : | 31 August 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Delapre Abbey, London Road, Northampton, England, NN4 8AW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF | Secretary | 14 April 2021 | Active |
11a, Isis Street, Earlsfield, London, England, SW18 3QL | Director | 01 October 2018 | Active |
Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF | Director | 13 July 2020 | Active |
Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF | Director | 01 May 2020 | Active |
Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF | Director | 17 April 2020 | Active |
Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF | Director | 13 July 2020 | Active |
Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF | Director | 13 July 2020 | Active |
Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF | Director | 29 April 2021 | Active |
Delapre Abbey, London Road, Northampton, NN4 8AW | Secretary | 07 October 2016 | Active |
Delapre Abbey, London Road, Northampton, England, NN4 8AW | Secretary | 06 January 2020 | Active |
Delapre Abbey, London Road, Northampton, NN4 8AW | Secretary | 17 September 2016 | Active |
The Doddridge Centre, 109 St. James Road, Northampton, England, NN5 5LD | Secretary | 01 September 2018 | Active |
The Doddridge Centre, 109 St. James Road, Northampton, England, NN5 5LD | Director | 19 April 2017 | Active |
The Doddridge Centre, 109 St. James Road, Northampton, England, NN5 5LD | Director | 18 April 2017 | Active |
Delapre Abbey, London Road, Northampton, NN4 8AW | Director | 17 September 2016 | Active |
Delapre Abbey, London Road, Northampton, England, NN4 8AW | Director | 01 February 2017 | Active |
The Doddridge Centre, 109 St. James Road, Northampton, England, NN5 5LD | Director | 16 February 2018 | Active |
Delapre Abbey, London Road, Northampton, NN4 8AW | Director | 17 September 2016 | Active |
The Doddridge Centre, 109 St. James Road, Northampton, England, NN5 5LD | Director | 01 October 2016 | Active |
Delapre Abbey, London Road, Northampton, NN4 8AW | Director | 17 September 2016 | Active |
The Doddridge Centre, 109 St. James Road, Northampton, England, NN5 5LD | Director | 17 September 2016 | Active |
The Doddridge Centre, 109 St. James Road, Northampton, England, NN5 5LD | Director | 01 September 2017 | Active |
The Doddridge Centre, 109 St. James Road, Northampton, England, NN5 5LD | Director | 01 February 2017 | Active |
Miss Jenny Leanne Etchells | ||
Notified on | : | 27 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Delapre Abbey, London Road, Northampton, England, NN4 8AW |
Nature of control | : |
|
Miss Louise Jane Kelman | ||
Notified on | : | 27 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Delapre Abbey, London Road, Northampton, England, NN4 8AW |
Nature of control | : |
|
Mr Christopher William Elmer-Gorry | ||
Notified on | : | 01 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Delapre Abbey, London Road, Northampton, England, NN4 8AW |
Nature of control | : |
|
Mr Gareth Collins | ||
Notified on | : | 01 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Delapre Abbey, London Road, Northampton, England, NN4 8AW |
Nature of control | : |
|
Ms Caroline Jane Carruthers | ||
Notified on | : | 01 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Doddridge Centre, 109 St. James Road, Northampton, England, NN5 5LD |
Nature of control | : |
|
Miss Hilary Caroline Scott | ||
Notified on | : | 17 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Delapre Abbey, London Road, Northampton, United Kingdom, NN4 8AW |
Nature of control | : |
|
Ms Bijal Ruparelia | ||
Notified on | : | 17 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1965 |
Nationality | : | British |
Country of residence | : | Uk |
Address | : | Delapre Abbey, London Road, Northampton, Uk, NN4 8AW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-06 | Gazette | Gazette dissolved liquidation. | Download |
2023-05-06 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-08-10 | Address | Change registered office address company with date old address new address. | Download |
2022-08-10 | Resolution | Resolution. | Download |
2022-08-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-08-10 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-04-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-09 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-15 | Officers | Termination director company with name termination date. | Download |
2021-05-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-11 | Officers | Termination secretary company with name termination date. | Download |
2021-04-29 | Officers | Appoint person director company with name date. | Download |
2021-04-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-14 | Officers | Appoint person secretary company with name date. | Download |
2020-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-01 | Address | Change registered office address company with date old address new address. | Download |
2020-07-26 | Officers | Appoint person director company with name date. | Download |
2020-07-26 | Officers | Appoint person director company with name date. | Download |
2020-07-26 | Officers | Appoint person director company with name date. | Download |
2020-06-09 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-09 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.