THEATRE ROYAL (NORWICH) SERVICES LIMITED

The Theatre Royal The Theatre Royal, Norwich, NR2 1RL
StatusACTIVE
Company No.01052539
CategoryPrivate Limited Company
Incorporated02 May 1972
Age52 years, 22 days
JurisdictionEngland Wales

SUMMARY

THEATRE ROYAL (NORWICH) SERVICES LIMITED is an active private limited company with number 01052539. It was incorporated 52 years, 22 days ago, on 02 May 1972. The company address is The Theatre Royal The Theatre Royal, Norwich, NR2 1RL.



Company Fillings

Termination director company with name termination date

Date: 04 Apr 2024

Action Date: 28 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-28

Officer name: Michael Clive Newey

Documents

View document PDF

Auditors resignation company

Date: 26 Feb 2024

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 28 Dec 2023

Action Date: 02 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-02

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2023

Action Date: 08 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-08

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2023

Action Date: 03 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rebecca Grace Winton

Appointment date: 2023-07-03

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jan 2023

Action Date: 03 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-03

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2022

Action Date: 08 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-08

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2022

Action Date: 03 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Finn Johnsen

Termination date: 2022-10-03

Documents

View document PDF

Accounts with accounts type small

Date: 09 Dec 2021

Action Date: 28 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-28

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2021

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-30

Officer name: Mr Ben Finn Johnsen

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2021

Action Date: 08 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-08

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2021

Action Date: 20 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-20

Officer name: Tom Burdett

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Aug 2021

Action Date: 20 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tom Burdett

Termination date: 2021-08-20

Documents

View document PDF

Accounts with accounts type small

Date: 15 Mar 2021

Action Date: 29 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2020

Action Date: 08 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-08

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2019

Action Date: 08 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-08

Documents

View document PDF

Accounts with accounts type small

Date: 11 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2019

Action Date: 24 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tom Burdett

Appointment date: 2019-09-24

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2019

Action Date: 24 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Ann Claridge

Termination date: 2019-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2019

Action Date: 29 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Nicholas Lloyd

Appointment date: 2019-01-29

Documents

View document PDF

Resolution

Date: 06 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 06 Dec 2018

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type small

Date: 06 Dec 2018

Action Date: 01 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2018

Action Date: 27 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jane Ann Claridge

Appointment date: 2018-11-27

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2018

Action Date: 27 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Thomas Crocker

Appointment date: 2018-11-27

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Nov 2018

Action Date: 27 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-11-27

Officer name: Mr Tom Burdett

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2018

Action Date: 27 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angela Shireen Robson

Termination date: 2018-11-27

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2018

Action Date: 27 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Han Yang Yap

Termination date: 2018-11-27

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2018

Action Date: 27 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Michael Jaggard

Termination date: 2018-11-27

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2018

Action Date: 27 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-27

Officer name: Tessa Jane Haskey

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2018

Action Date: 27 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Henry Calthorpe Blofeld

Termination date: 2018-11-27

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2018

Action Date: 27 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-27

Officer name: Charlotte Elizabeth Crawley

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2018

Action Date: 27 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Askew

Termination date: 2018-11-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Nov 2018

Action Date: 27 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tessa Jane Haskey

Termination date: 2018-11-27

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2018

Action Date: 08 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-08

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2018

Action Date: 18 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brenda Arthur

Termination date: 2018-07-18

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2018

Action Date: 02 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-02

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-31

Officer name: Robin Peter Wilson Hall

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2017

Action Date: 08 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-08

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2017

Action Date: 22 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Askew

Appointment date: 2017-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2017

Action Date: 14 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frank Eric Eliel

Termination date: 2016-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2017

Action Date: 09 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-09

Officer name: Brian Hannah

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2017

Action Date: 14 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daren Lee Moore

Termination date: 2016-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2017

Action Date: 14 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Erika Clegg

Termination date: 2016-11-14

Documents

View document PDF

Accounts with accounts type full

Date: 14 Dec 2016

Action Date: 03 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-03

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2016

Action Date: 08 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-08

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2016

Action Date: 29 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-29

Officer name: Wyndham James Northam

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2016

Action Date: 16 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-16

Officer name: Richard Marriott Ellis

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2016

Action Date: 29 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Hannah

Appointment date: 2016-10-29

Documents

View document PDF

Auditors resignation company

Date: 14 Jan 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2016

Action Date: 29 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2015

Action Date: 08 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-08

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2015

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Nicholas Merrick

Termination date: 2015-03-02

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2015

Action Date: 30 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2014

Action Date: 20 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-20

Officer name: Mr Wyndham James Northam

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2014

Action Date: 20 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-20

Officer name: Timothy East

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2014

Action Date: 03 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-03

Officer name: Mr Michael Newey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2014

Action Date: 08 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-08

Documents

View document PDF

Appoint person director company with name

Date: 02 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steve Jaggard

Documents

View document PDF

Appoint person director company with name

Date: 02 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Erika Clegg

Documents

View document PDF

Termination director company with name

Date: 12 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Purnell

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2013

Action Date: 08 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-08

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2013

Action Date: 31 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David John Nicholas Merrick

Change date: 2013-10-31

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2013

Action Date: 31 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Charlotte Elizabeth Crawley

Change date: 2013-10-31

Documents

View document PDF

Termination director company with name

Date: 31 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Stone

Documents

View document PDF

Appoint person director company with name

Date: 31 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy East

Documents

View document PDF

Accounts with accounts type full

Date: 14 Dec 2012

Action Date: 01 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2012

Action Date: 08 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-08

Documents

View document PDF

Termination director company with name

Date: 09 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Judith Leggett

Documents

View document PDF

Appoint person director company with name

Date: 25 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Han Yang Yap

Documents

View document PDF

Appoint person director company with name

Date: 11 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barry Michael Stone

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2011

Action Date: 01 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-01

Officer name: Mr Derek James Purnell

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 2011

Action Date: 03 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-03

Documents

View document PDF

Appoint person director company with name

Date: 21 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Brenda Artur

Documents

View document PDF

Appoint person director company with name

Date: 17 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Cllr Judy Leggett

Documents

View document PDF

Termination director company with name

Date: 09 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Carswell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2011

Action Date: 08 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-08

Documents

View document PDF

Termination director company with name

Date: 31 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roy Blower

Documents

View document PDF

Termination director company with name

Date: 31 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Judith Harwood

Documents

View document PDF

Appoint person director company with name

Date: 11 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Daren Moore

Documents

View document PDF

Appoint person director company with name

Date: 11 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Gerald Moscrip-Coubrough

Documents

View document PDF

Appoint person director company with name

Date: 21 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Carswell

Documents

View document PDF

Termination director company with name

Date: 21 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Holloway

Documents

View document PDF

Termination director company with name

Date: 07 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derrick Murphy

Documents

View document PDF

Accounts with accounts type full

Date: 03 Dec 2010

Action Date: 28 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-28

Documents

View document PDF

Change person secretary company with change date

Date: 30 Nov 2010

Action Date: 24 Nov 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Tessa Jane Haskey

Change date: 2010-11-24

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2010

Action Date: 24 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-24

Officer name: Tessa Jane Haskey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2010

Action Date: 08 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-08

Documents

View document PDF

Appoint person director company with name

Date: 16 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Henry Calthorpe Blofeld

Documents

View document PDF

Termination director company with name

Date: 22 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Barclay

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2010

Action Date: 08 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-08

Documents

View document PDF

Appoint person director company with name

Date: 22 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Angela Shireen Robson

Documents

View document PDF

Appoint person director company with name

Date: 22 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Derrick Murphy

Documents

View document PDF

Accounts with accounts type full

Date: 08 Dec 2009

Action Date: 29 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-29

Documents

View document PDF

Termination director company with name

Date: 25 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Hemming

Documents

View document PDF

Termination director company with name

Date: 25 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregor Chapman

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / tessa haskey / 02/09/2009

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / robin hall / 01/01/2009

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2008

Action Date: 30 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-30

Documents

View document PDF


Some Companies

AHCL LIMITED

THE MOTH SUITE, THE HANGAR,HATFIELD,AL10 9AX

Number:09518917
Status:ACTIVE
Category:Private Limited Company

C & J CARRARA ENTERPRISES LIMITED

THE FOLLY 151A YARMOUTH ROAD,NORWICH,NR7 0SA

Number:00826270
Status:ACTIVE
Category:Private Limited Company

CORCHESTER TOWERS LIMITED

1 CORCHESTER TOWERS,CORBRIDGE,NE45 5NP

Number:01800613
Status:ACTIVE
Category:Private Limited Company

HAIQI INTERNATIONAL HOLDINGS GROUP (UK) CO., LTD.

UNIT G25,1 DOCK ROAD, LONDON,E16 1AH

Number:11745911
Status:ACTIVE
Category:Private Limited Company

MISEEL NOMINEE LIMITED

TENTH FLOOR,LONDON,SE1 8NW

Number:11858725
Status:ACTIVE
Category:Private Limited Company

SAVAGE PROPERTY LIMITED

10 KINGS CLOSE,HENLEY-ON-THAMES,RG9 2DS

Number:07509962
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source