STOKE-ON-TRENT THEATRES LIMITED

2nd Floor 2nd Floor, Woking, GU21 6EJ, Surrey
StatusACTIVE
Company No.03507468
CategoryPrivate Limited Company
Incorporated10 Feb 1998
Age26 years, 2 months, 19 days
JurisdictionEngland Wales

SUMMARY

STOKE-ON-TRENT THEATRES LIMITED is an active private limited company with number 03507468. It was incorporated 26 years, 2 months, 19 days ago, on 10 February 1998. The company address is 2nd Floor 2nd Floor, Woking, GU21 6EJ, Surrey.



Company Fillings

Confirmation statement with no updates

Date: 19 Jan 2024

Action Date: 18 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-18

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 05 Jan 2024

Action Date: 25 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-25

Documents

View document PDF

Legacy

Date: 05 Jan 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 25/03/23

Documents

View document PDF

Legacy

Date: 05 Jan 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 25/03/23

Documents

View document PDF

Legacy

Date: 05 Jan 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 25/03/23

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2023

Action Date: 24 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-24

Officer name: Mr Edward Krenning Stimpson

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2023

Action Date: 24 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-24

Officer name: Mark Ralph Delano Cornell

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jul 2023

Action Date: 11 Jul 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 035074680013

Charge creation date: 2023-07-11

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 035074680011

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 035074680012

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 035074680008

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 035074680010

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 035074680009

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2023

Action Date: 18 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-18

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 05 Jan 2023

Action Date: 26 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-26

Documents

View document PDF

Legacy

Date: 05 Jan 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 26/03/22

Documents

View document PDF

Legacy

Date: 05 Jan 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 26/03/22

Documents

View document PDF

Legacy

Date: 05 Jan 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 26/03/22

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2022

Action Date: 07 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-07

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 25 Jan 2022

Action Date: 27 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-27

Documents

View document PDF

Legacy

Date: 25 Jan 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 27/03/21

Documents

View document PDF

Resolution

Date: 14 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Jan 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 27/03/21

Documents

View document PDF

Legacy

Date: 14 Jan 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 27/03/21

Documents

View document PDF

Resolution

Date: 11 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Jan 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 27/03/21

Documents

View document PDF

Legacy

Date: 11 Jan 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 27/03/21

Documents

View document PDF

Second filing of director appointment with name

Date: 29 Jul 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr John Neil Oldcorn

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2021

Action Date: 29 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-29

Officer name: Mr John Neil Oldcorn

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2021

Action Date: 29 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-29

Officer name: Shanmae Teo

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2021

Action Date: 07 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-07

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 12 Apr 2021

Action Date: 28 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-28

Documents

View document PDF

Legacy

Date: 12 Apr 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 28/03/20

Documents

View document PDF

Legacy

Date: 12 Apr 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 28/03/20

Documents

View document PDF

Legacy

Date: 12 Apr 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 28/03/20

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2021

Action Date: 02 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Lee Kenwright

Termination date: 2021-02-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Dec 2020

Action Date: 17 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 035074680012

Charge creation date: 2020-12-17

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2020

Action Date: 07 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-07

Documents

View document PDF

Legacy

Date: 13 Jan 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/03/19

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 06 Jan 2020

Action Date: 30 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-30

Documents

View document PDF

Legacy

Date: 06 Jan 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/03/19

Documents

View document PDF

Legacy

Date: 06 Jan 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/03/19

Documents

View document PDF

Legacy

Date: 06 Jan 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/03/19

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2019

Action Date: 07 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-07

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Legacy

Date: 31 Dec 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/18

Documents

View document PDF

Legacy

Date: 31 Dec 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/18

Documents

View document PDF

Legacy

Date: 31 Dec 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Oct 2018

Action Date: 08 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-10-08

Charge number: 035074680011

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2018

Action Date: 07 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-07

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 30 Dec 2017

Action Date: 25 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-25

Documents

View document PDF

Legacy

Date: 30 Dec 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 25/03/17

Documents

View document PDF

Legacy

Date: 30 Dec 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 25/03/17

Documents

View document PDF

Legacy

Date: 30 Dec 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 25/03/17

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 15 Jun 2017

Action Date: 26 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-26

Documents

View document PDF

Legacy

Date: 15 Jun 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 26/03/16

Documents

View document PDF

Legacy

Date: 15 Jun 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 26/03/16

Documents

View document PDF

Legacy

Date: 15 Jun 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 26/03/16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 May 2017

Action Date: 09 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-05-09

Charge number: 035074680010

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Mar 2017

Action Date: 27 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-27

Made up date: 2016-03-28

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 07 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-07

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Dec 2016

Action Date: 28 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-28

Made up date: 2016-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2016

Action Date: 29 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-29

Officer name: Ms Shanmae Teo

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2016

Action Date: 29 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Lee Kenwright

Appointment date: 2016-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2016

Action Date: 29 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-29

Officer name: Mr Mark Cornell

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2016

Action Date: 14 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-14

Officer name: Helen Johnstone Enright

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Richard Michael Kavanagh

Termination date: 2016-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2016

Action Date: 16 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rosemary Anne Squire

Termination date: 2016-05-16

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2016

Action Date: 16 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Howard Hugh Panter

Termination date: 2016-05-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2016

Action Date: 10 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-10

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 26 Jan 2016

Action Date: 28 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-28

Documents

View document PDF

Legacy

Date: 26 Jan 2016

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 28/03/15

Documents

View document PDF

Legacy

Date: 31 Dec 2015

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 28/03/15

Documents

View document PDF

Legacy

Date: 31 Dec 2015

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 28/03/15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Nov 2015

Action Date: 13 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-11-13

Charge number: 035074680009

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2015

Action Date: 25 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Blyth

Termination date: 2015-06-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2015

Action Date: 10 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Martin John Cook

Termination date: 2014-12-31

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 13 Jan 2015

Action Date: 29 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-29

Documents

View document PDF

Legacy

Date: 17 Dec 2014

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 29/03/14

Documents

View document PDF

Legacy

Date: 17 Dec 2014

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 29/03/14

Documents

View document PDF

Legacy

Date: 17 Dec 2014

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 29/03/14

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Dec 2014

Action Date: 29 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-29

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2014

Action Date: 10 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-10

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2014

Action Date: 30 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Dec 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 035074680007

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Dec 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Resolution

Date: 10 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number

Date: 03 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 035074680008

Documents

View document PDF

Capital allotment shares

Date: 03 Jun 2013

Action Date: 26 Apr 2013

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2013-04-26

Documents

View document PDF

Capital allotment shares

Date: 03 Jun 2013

Action Date: 08 Oct 2010

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2010-10-08

Documents

View document PDF

Mortgage create with deed with charge number

Date: 23 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 035074680007

Documents

View document PDF

Resolution

Date: 14 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2013

Action Date: 10 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-10

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Martin John Cook

Documents

View document PDF

Termination secretary company with name

Date: 18 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Helen Enright

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 09 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Palethorpe

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2012

Action Date: 10 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-10

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2012

Action Date: 10 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-10

Officer name: Mr Michael Cowper Lynas

Documents

View document PDF


Some Companies

ASPHALT AND AGGREGATE SOLUTIONS LTD

6 CAMBRIDGE AVENUE,WELLING,DA16 2PJ

Number:11899115
Status:ACTIVE
Category:Private Limited Company

CAMOJAN LIMITED

124 SLOANE STREET,LONDON,SW1X 9BW

Number:09594742
Status:ACTIVE
Category:Private Limited Company

CHERBIND LIMITED

UNIT 7 THE GREEN,BATLEY,WF17 9QA

Number:05078788
Status:ACTIVE
Category:Private Limited Company

JEETS LIMITED

1 SEARLES COTTAGES,COLCHESTER,CO6 1DA

Number:05788611
Status:ACTIVE
Category:Private Limited Company

OFF THE WALL CREATIVE LIMITED

UNITS 1 AND 2 SOMERTON INDUSTRIAL PARK,BELFAST,BT3 9JB

Number:NI628511
Status:ACTIVE
Category:Private Limited Company

PLARAD UK LTD.

4TH FLOOR,EDINBURGH,EH2 4JN

Number:SC370963
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