THE NOTTINGHAM ARTS THEATRE LIMITED

12 George Street 12 George Street, Nottinghamshire, NG1 3BE
StatusACTIVE
Company No.04058070
Category
Incorporated23 Aug 2000
Age23 years, 9 months, 15 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 12 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Milligan

Documents

View document PDF

Termination director company with name

Date: 12 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Campbell Kay

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 24 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Smersley-Tribe

Documents

View document PDF

Termination director company with name

Date: 24 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Price

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 14 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Merriman

Documents

View document PDF

Termination secretary company with name

Date: 14 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cassandra Stone

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Raymond Wright

Documents

View document PDF

Termination director company with name

Date: 23 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Ellis Chadwick

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 24 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Price

Documents

View document PDF

Appoint person director company with name

Date: 04 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Raymond Wright

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 15 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Stuart Thomas Knowles

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 15 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Steven Merriman

Documents

View document PDF

Termination director company with name

Date: 15 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Wood

Documents

View document PDF

Termination director company with name

Date: 15 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Davison

Documents

View document PDF

Appoint person director company with name

Date: 02 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Patricia Smersley-Tribe

Documents

View document PDF

Appoint person director company with name

Date: 02 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Robert Wood

Documents

View document PDF

Termination director company with name

Date: 29 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Supper

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Sep 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 23/08/09

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / peter davidson / 22/08/2009

Documents

View document PDF

Legacy

Date: 13 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed brian searle

Documents

View document PDF

Legacy

Date: 13 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed james milligan

Documents

View document PDF

Legacy

Date: 20 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director sarah piper

Documents

View document PDF

Legacy

Date: 20 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david shackleton

Documents

View document PDF

Legacy

Date: 07 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director stuart knowles

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed sarah piper

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director beverley saint

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director colin treliving

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 23/08/08

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director stephen wallis

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 08 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 15 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 23/08/07

Documents

View document PDF

Legacy

Date: 23 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Sep 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 23/08/06

Documents

View document PDF

Legacy

Date: 14 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Sep 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 23/08/05

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Sep 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 23/08/04

Documents

View document PDF

Legacy

Date: 17 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Feb 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 23/08/03

Documents

View document PDF

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

View document PDF

Resolution

Date: 18 Dec 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

ARLISZ LLP

MOTTRAM HOUSE,STOCKPORT,SK3 8AX

Number:OC390599
Status:ACTIVE
Category:Limited Liability Partnership

E M L INSTALLATIONS LTD

TEMPEST HOUSE,WALTON-ON-THAMES,KT12 3PU

Number:04679613
Status:ACTIVE
Category:Private Limited Company

GARDEN PARTY HIRE LIMITED

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

PHASESWAP LIMITED

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

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