PEOPLES THEATRE COLLECTIVE LTD

The Mill Arts Centre The Mill Arts Centre, Banbury, OX16 5QE, England
StatusACTIVE
Company No.06809936
Category
Incorporated04 Feb 2009
Age15 years, 4 months, 13 days
JurisdictionEngland Wales

SUMMARY

PEOPLES THEATRE COLLECTIVE LTD is an active with number 06809936. It was incorporated 15 years, 4 months, 13 days ago, on 04 February 2009. The company address is The Mill Arts Centre The Mill Arts Centre, Banbury, OX16 5QE, England.



Company Fillings

Certificate change of name company

Date: 23 Apr 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cherwell theatre company LIMITED\certificate issued on 23/04/24

Documents

View document PDF

Accounts with accounts type full

Date: 15 Feb 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2024

Action Date: 04 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-04

Documents

View document PDF

Change sail address company with old address new address

Date: 09 Feb 2024

Category: Address

Type: AD02

Old address: Creative Industries Banbury College Broughton Road Banbury OX16 9QA England

New address: The Mill Arts Centre Spiceball Park Road Banbury OX16 5QE

Documents

View document PDF

Change to a person with significant control

Date: 08 Feb 2024

Action Date: 08 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Anna Therese Frazer

Change date: 2024-02-08

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2024

Action Date: 08 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Anna Therese Frazer

Change date: 2024-02-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2024

Action Date: 28 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catalina Marin

Termination date: 2024-01-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2024

Action Date: 02 Feb 2024

Category: Address

Type: AD01

Old address: 3 Thenford Road Middleton Cheney Banbury OX17 2NB England

Change date: 2024-02-02

New address: The Mill Arts Centre Spiceball Park Road Banbury OX16 5QE

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2023

Action Date: 04 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-04

Documents

View document PDF

Change to a person with significant control

Date: 20 Feb 2023

Action Date: 15 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-15

Psc name: Mr David Scott Adkin

Documents

View document PDF

Change sail address company with new address

Date: 13 Feb 2023

Category: Address

Type: AD02

New address: Creative Industries Banbury College Broughton Road Banbury OX16 9QA

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Feb 2023

Action Date: 03 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-11-03

Psc name: Justine Francesca Williams

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2023

Action Date: 09 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Christine Denise Keeping

Change date: 2023-02-09

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2023

Action Date: 09 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-09

Officer name: Mrs Catalina Marin

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2023

Action Date: 09 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Lynn Peta Mumford

Change date: 2023-02-09

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2023

Action Date: 09 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-09

Officer name: Mrs Ingrid Karin Manning

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2023

Action Date: 09 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Clinton Wayne Osborne

Change date: 2023-02-09

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2023

Action Date: 09 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-09

Officer name: Mrs Anna Therese Frazer

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2022

Action Date: 28 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ingrid Karin Manning

Appointment date: 2022-03-28

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2022

Action Date: 03 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Christine Denise Keeping

Appointment date: 2022-11-03

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2022

Action Date: 03 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Catalina Marin

Appointment date: 2022-11-03

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2022

Action Date: 03 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-03

Officer name: Justine Francesca Williams

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2022

Action Date: 12 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-12

Officer name: Iain Joseph Robert Landles

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2022

Action Date: 03 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-03

Officer name: Nicola Jane Stevenson

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2022

Action Date: 04 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2021

Action Date: 04 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2021

Action Date: 04 Feb 2021

Category: Address

Type: AD01

New address: 3 Thenford Road Middleton Cheney Banbury OX17 2NB

Change date: 2021-02-04

Old address: 25 Powys Grove Banbury Oxfordshire OX16 0UG England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Professor Iain Joseph Robert Landles

Change date: 2020-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2020

Action Date: 22 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Iain Joseph Robert Landles

Appointment date: 2020-02-22

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2020

Action Date: 04 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2019

Action Date: 08 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-08

Officer name: Anna Brylewska-Cooper

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2019

Action Date: 07 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Nicola Jane Stevenson

Appointment date: 2019-07-07

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2019

Action Date: 14 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lynn Peta Mumford

Appointment date: 2019-04-14

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2019

Action Date: 14 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-14

Officer name: Mr Clinton Wayne Osborne

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2019

Action Date: 04 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-04

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Feb 2019

Action Date: 17 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David William Snell

Cessation date: 2018-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Oct 2018

Action Date: 16 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sally Elizabeth Britten-Snell

Cessation date: 2018-04-16

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2018

Action Date: 16 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-16

Officer name: Sally Elizabeth Brittin-Snell

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2018

Action Date: 17 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-17

Officer name: Mrs Anna Brylewska-Cooper

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2018

Action Date: 04 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-04

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2018

Action Date: 17 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David William Snell

Termination date: 2018-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2017

Action Date: 04 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Mar 2016

Action Date: 04 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2015

Action Date: 03 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Deborah Jane Howe

Appointment date: 2015-09-03

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2015

Action Date: 03 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-03

Officer name: Ms Justine Francesca Williams

Documents

View document PDF

Appoint person director company with name

Date: 02 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Scott Adkin

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-01

Officer name: Mr David Scott Adkin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2015

Action Date: 02 Sep 2015

Category: Address

Type: AD01

Old address: The Mill Arts Centre Spiceball Park Road Banbury Oxfordshire OX16 5QE

Change date: 2015-09-02

New address: 25 Powys Grove Banbury Oxfordshire OX16 0UG

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander James Robertson

Termination date: 2015-06-01

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Feb 2015

Action Date: 04 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-04

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2015

Action Date: 07 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-07

Officer name: Mr David William Snell

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2015

Action Date: 07 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sally Elizabeth Brittin-Snell

Change date: 2014-12-07

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2015

Action Date: 07 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-07

Officer name: Mrs Anna Therese Frazer

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2014

Action Date: 22 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sally Elizabeth Brittin-Snell

Appointment date: 2014-09-22

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2014

Action Date: 22 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-22

Officer name: Mr David William Snell

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Sep 2014

Action Date: 04 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Sep 2014

Action Date: 02 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carole Diane Nielsen

Termination date: 2014-09-02

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Aug 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 10 Jun 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2014

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 no member list

Date: 21 Feb 2013

Action Date: 04 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-04

Documents

View document PDF

Termination director company with name

Date: 21 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deborah Clarke

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Feb 2012

Action Date: 04 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Jun 2011

Action Date: 04 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-04

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Apr 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

New date: 2011-03-31

Made up date: 2011-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2011

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Memorandum articles

Date: 19 May 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 19 May 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 19 May 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Apr 2010

Action Date: 04 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-04

Documents

View document PDF

Change person secretary company with change date

Date: 29 Apr 2010

Action Date: 04 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Carole Diane Nielsen

Change date: 2010-02-04

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2010

Action Date: 04 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Deborah Anne Clarke

Change date: 2010-02-04

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2010

Action Date: 04 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-04

Officer name: Alexander James Robertson

Documents

View document PDF

Incorporation company

Date: 04 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

33 WALDEGRAVE ROAD LTD

GRANGE FARMHOUSE,HASSOCKS,BN6 9ER

Number:09026595
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ALLBRIGHT WINDOW CLEANING LIMITED

UNIT E3 NEPSHAW LANE SOUTH, GILDERSOME,LEEDS,LS27 7JQ

Number:08389328
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MALCOLM WRIGHT LIMITED

31 LONSDALE STREET,CARLISLE,CA1 1BJ

Number:02471299
Status:ACTIVE
Category:Private Limited Company

PARKING COLLECTION SERVICES LIMITED

78 YORK STREET,LONDON,W1H 1DP

Number:11231790
Status:ACTIVE
Category:Private Limited Company

SAUL D HUMPHREY LLP

7 QUAYSIDE,NORWICH,NR3 1RQ

Number:OC426172
Status:ACTIVE
Category:Limited Liability Partnership

SEE SQUARED LTD

22 STEERFORTH STREET,LONDON,SW18 4HH

Number:11387554
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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