PINTSIZE THEATRE LTD
Status | ACTIVE |
Company No. | 05009859 |
Category | |
Incorporated | 08 Jan 2004 |
Age | 20 years, 4 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
PINTSIZE THEATRE LTD is an active with number 05009859. It was incorporated 20 years, 4 months, 13 days ago, on 08 January 2004. The company address is International Community Centre International Community Centre, Nottingham, NG1 3FN, Nottinghamshire.
Company Fillings
Confirmation statement with no updates
Date: 08 Jan 2024
Action Date: 08 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-08
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 11 Jan 2023
Action Date: 08 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-08
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Termination director company with name termination date
Date: 19 Jul 2022
Action Date: 18 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-18
Officer name: Richard Desmond Grosberg
Documents
Appoint person director company with name date
Date: 17 Jul 2022
Action Date: 14 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-14
Officer name: Ms Linda Battersby
Documents
Confirmation statement with no updates
Date: 16 Jan 2022
Action Date: 08 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-08
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Termination director company with name termination date
Date: 13 Jul 2021
Action Date: 12 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Phillips
Termination date: 2021-07-12
Documents
Confirmation statement with no updates
Date: 11 Jan 2021
Action Date: 08 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-08
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 09 Jan 2020
Action Date: 08 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-08
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 11 Jan 2019
Action Date: 08 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-08
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2018
Action Date: 08 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-08
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 16 Jan 2017
Action Date: 08 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-08
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Termination director company with name termination date
Date: 21 Dec 2016
Action Date: 21 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sharon Beryl Sipple
Termination date: 2016-12-21
Documents
Appoint person director company with name date
Date: 15 Feb 2016
Action Date: 15 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Trevor Harold Bone
Appointment date: 2016-02-15
Documents
Annual return company with made up date no member list
Date: 19 Jan 2016
Action Date: 08 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-08
Documents
Termination director company with name termination date
Date: 19 Jan 2016
Action Date: 02 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-02
Officer name: Geoffrey Hardy
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date no member list
Date: 29 Jan 2015
Action Date: 08 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-08
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person director company with name
Date: 02 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sharon Beryl Sipple
Documents
Annual return company with made up date no member list
Date: 18 Jan 2014
Action Date: 08 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-08
Documents
Termination director company with name
Date: 08 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rachel Mair
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Appoint person director company with name
Date: 10 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Mary Patricia Jensen
Documents
Annual return company with made up date no member list
Date: 10 Jan 2013
Action Date: 08 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-08
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change person director company with change date
Date: 07 Sep 2012
Action Date: 06 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-06
Officer name: Mr Geoffrey Hardy
Documents
Appoint person director company with name
Date: 06 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Desmond Grosberg
Documents
Annual return company with made up date no member list
Date: 09 Jan 2012
Action Date: 08 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-08
Documents
Accounts with accounts type dormant
Date: 02 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Resolution
Date: 07 Jun 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 07 Jun 2011
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 09 May 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 09 May 2011
Category: Change-of-constitution
Type: CC04
Documents
Change account reference date company previous extended
Date: 05 May 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
Made up date: 2011-01-31
New date: 2011-03-31
Documents
Termination director company with name
Date: 12 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Court
Documents
Termination secretary company with name
Date: 12 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mary Green
Documents
Change registered office address company with date old address
Date: 12 Apr 2011
Action Date: 12 Apr 2011
Category: Address
Type: AD01
Change date: 2011-04-12
Old address: 32 Florence Road Mapperley Nottingham NG3 6LJ
Documents
Appoint person director company with name
Date: 12 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Phillips
Documents
Appoint person director company with name
Date: 12 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Rachel Louise Mair
Documents
Appoint person director company with name
Date: 12 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Richard Whittington
Documents
Appoint person director company with name
Date: 12 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Geoffrey Hardy
Documents
Annual return company with made up date no member list
Date: 23 Jan 2011
Action Date: 08 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-08
Documents
Accounts with accounts type dormant
Date: 14 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date no member list
Date: 29 Jan 2010
Action Date: 08 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-08
Documents
Change person secretary company with change date
Date: 29 Jan 2010
Action Date: 28 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-01-28
Officer name: Mary Green
Documents
Change person director company with change date
Date: 29 Jan 2010
Action Date: 28 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-28
Officer name: Ian Charles Court
Documents
Accounts with accounts type dormant
Date: 21 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 02 Feb 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 08/01/09
Documents
Accounts with accounts type dormant
Date: 20 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 21 Jan 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 08/01/08
Documents
Accounts with accounts type dormant
Date: 22 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 15 Feb 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 08/01/07
Documents
Accounts with accounts type dormant
Date: 25 Sep 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 08 Feb 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 08/01/06
Documents
Accounts with accounts type dormant
Date: 30 Sep 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 24 Jan 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 08/01/05
Documents
Legacy
Date: 25 Jan 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jan 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
10 TAMLAGHDUFF ROAD,BELLAGHY,BT45 8JQ
Number: | NI656970 |
Status: | ACTIVE |
Category: | Private Limited Company |
ATLANTIC HOUSE,READING,RG2 0TD
Number: | 09944348 |
Status: | ACTIVE |
Category: | Private Limited Company |
HALES COURT,HALESOWEN,B63 3TT
Number: | 05971055 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 PEEL STREET,KIDDERMINSTER,DY11 6UG
Number: | 11578276 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 MADDOX STREET,LONDON,W1S 2QN
Number: | 11397497 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WESTERN HERITABLE INVESTMENT COMPANY LIMITED
229 FENWICK ROAD,GLASGOW,G46 6JQ
Number: | SC003247 |
Status: | ACTIVE |
Category: | Private Limited Company |