THE NOTTINGHAM ARTS THEATRE LIMITED
Status | ACTIVE |
Company No. | 04058070 |
Category | |
Incorporated | 23 Aug 2000 |
Age | 23 years, 9 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
THE NOTTINGHAM ARTS THEATRE LIMITED is an active with number 04058070. It was incorporated 23 years, 9 months, 15 days ago, on 23 August 2000. The company address is 12 George Street 12 George Street, Nottinghamshire, NG1 3BE.
Company Fillings
Accounts with accounts type total exemption full
Date: 04 May 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 29 Sep 2023
Action Date: 23 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-23
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 04 Oct 2022
Action Date: 23 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-23
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 23 Sep 2021
Action Date: 23 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-23
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 28 Oct 2020
Action Date: 23 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-23
Documents
Accounts with accounts type total exemption full
Date: 04 Mar 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 11 Sep 2019
Action Date: 23 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-23
Documents
Accounts with accounts type total exemption full
Date: 05 Mar 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 05 Sep 2018
Action Date: 23 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-23
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Change account reference date company previous extended
Date: 21 Feb 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA01
Made up date: 2017-07-30
New date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 30 Aug 2017
Action Date: 23 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-23
Documents
Accounts with accounts type total exemption full
Date: 24 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 31 Aug 2016
Action Date: 23 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-23
Documents
Termination director company with name termination date
Date: 15 Jun 2016
Action Date: 06 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Joseph Searle
Termination date: 2016-06-06
Documents
Accounts with accounts type total exemption full
Date: 10 Mar 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Termination director company with name termination date
Date: 02 Mar 2016
Action Date: 18 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-18
Officer name: Fiona Elizabeth Ellis Chadwick
Documents
Annual return company with made up date no member list
Date: 16 Sep 2015
Action Date: 23 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-23
Documents
Accounts with accounts type total exemption full
Date: 22 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date no member list
Date: 24 Sep 2014
Action Date: 23 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-23
Documents
Appoint person director company with name date
Date: 24 Sep 2014
Action Date: 14 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-14
Officer name: Mr Campbell Kay
Documents
Termination director company with name termination date
Date: 24 Sep 2014
Action Date: 17 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-09-17
Officer name: Stuart Thomas Knowles
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date no member list
Date: 28 Aug 2013
Action Date: 23 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-23
Documents
Termination director company with name
Date: 12 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Milligan
Documents
Termination director company with name
Date: 12 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Campbell Kay
Documents
Accounts with accounts type total exemption full
Date: 03 May 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date no member list
Date: 28 Aug 2012
Action Date: 23 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-23
Documents
Termination director company with name
Date: 24 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patricia Smersley-Tribe
Documents
Termination director company with name
Date: 24 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Price
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date no member list
Date: 14 Sep 2011
Action Date: 23 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-23
Documents
Termination director company with name
Date: 14 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Merriman
Documents
Termination secretary company with name
Date: 14 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Cassandra Stone
Documents
Appoint person secretary company with name
Date: 14 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Raymond Wright
Documents
Termination director company with name
Date: 23 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Ellis Chadwick
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Appoint person director company with name
Date: 24 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Price
Documents
Appoint person director company with name
Date: 04 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Raymond Wright
Documents
Annual return company with made up date no member list
Date: 16 Sep 2010
Action Date: 23 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-23
Documents
Change person director company with change date
Date: 15 Sep 2010
Action Date: 30 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Brian Joseph Searle
Change date: 2010-04-30
Documents
Appoint person director company with name
Date: 15 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Stuart Thomas Knowles
Documents
Change person director company with change date
Date: 15 Sep 2010
Action Date: 20 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael James Thomas Pearson
Change date: 2010-08-20
Documents
Change person director company with change date
Date: 15 Sep 2010
Action Date: 20 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter George Davison
Change date: 2010-08-20
Documents
Change person director company with change date
Date: 15 Sep 2010
Action Date: 20 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Milligan
Change date: 2010-08-20
Documents
Change person director company with change date
Date: 15 Sep 2010
Action Date: 20 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Campbell Kay
Change date: 2010-08-20
Documents
Change person director company with change date
Date: 15 Sep 2010
Action Date: 20 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-20
Officer name: Andrew James Ellis Chadwick
Documents
Appoint person director company with name
Date: 15 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Steven Merriman
Documents
Termination director company with name
Date: 15 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Wood
Documents
Termination director company with name
Date: 15 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Davison
Documents
Appoint person director company with name
Date: 02 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Patricia Smersley-Tribe
Documents
Appoint person director company with name
Date: 02 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Robert Wood
Documents
Termination director company with name
Date: 29 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Supper
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2009
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 18 Sep 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 23/08/09
Documents
Legacy
Date: 18 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / peter davidson / 22/08/2009
Documents
Legacy
Date: 13 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed brian searle
Documents
Legacy
Date: 13 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed james milligan
Documents
Legacy
Date: 20 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director sarah piper
Documents
Legacy
Date: 20 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director david shackleton
Documents
Legacy
Date: 07 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director stuart knowles
Documents
Accounts with accounts type total exemption full
Date: 19 May 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 04 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed sarah piper
Documents
Legacy
Date: 28 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director beverley saint
Documents
Legacy
Date: 28 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director colin treliving
Documents
Legacy
Date: 28 Oct 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 23/08/08
Documents
Legacy
Date: 28 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director stephen wallis
Documents
Accounts with accounts type total exemption full
Date: 03 Jun 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 10 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 Dec 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 08 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 15 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Sep 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 23/08/07
Documents
Legacy
Date: 23 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 28 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Sep 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 23/08/06
Documents
Legacy
Date: 14 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 12 Apr 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 26 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Sep 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 23/08/05
Documents
Accounts with accounts type total exemption full
Date: 15 Feb 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 10 Sep 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 23/08/04
Documents
Legacy
Date: 17 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Feb 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 23/08/03
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Resolution
Date: 18 Dec 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
MOTTRAM HOUSE,STOCKPORT,SK3 8AX
Number: | OC390599 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
TEMPEST HOUSE,WALTON-ON-THAMES,KT12 3PU
Number: | 04679613 |
Status: | ACTIVE |
Category: | Private Limited Company |
157 EWE LAMB LANE,NOTTINGHAM,NG9 3JW
Number: | 08470781 |
Status: | ACTIVE |
Category: | Private Limited Company |
HYDE LANE MANAGEMENT COMPANY LIMITED
STABLE GATE HYDE CORNER, HYDE LANE,TAUNTON,TA2 8BU
Number: | 05156352 |
Status: | ACTIVE |
Category: | Private Limited Company |
SYCAMORE HOUSE,SUTTON WEAVER RUNCORN,WA7 3EH
Number: | 02429832 |
Status: | ACTIVE |
Category: | Private Limited Company |
S & S SERVICES CRADLEY LIMITED
76 HIGH STREET,BRIERLEY HILL,DY5 3AW
Number: | 11268886 |
Status: | ACTIVE |
Category: | Private Limited Company |