THE CHILDRENS THEATRE COMPANY LTD

Ctc Studios Unit 4 Lion Barn Industrial Estate Ctc Studios Unit 4 Lion Barn Industrial Estate, Ipswich, IP6 8NZ, England
StatusACTIVE
Company No.06810713
CategoryPrivate Limited Company
Incorporated05 Feb 2009
Age15 years, 3 months, 26 days
JurisdictionEngland Wales

SUMMARY

THE CHILDRENS THEATRE COMPANY LTD is an active private limited company with number 06810713. It was incorporated 15 years, 3 months, 26 days ago, on 05 February 2009. The company address is Ctc Studios Unit 4 Lion Barn Industrial Estate Ctc Studios Unit 4 Lion Barn Industrial Estate, Ipswich, IP6 8NZ, England.



Company Fillings

Confirmation statement with no updates

Date: 19 Nov 2023

Action Date: 14 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Oct 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2022

Action Date: 14 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-14

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2021

Action Date: 14 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Oct 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2020

Action Date: 14 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Oct 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2019

Action Date: 14 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2019

Action Date: 20 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bridie Sue Rowe

Termination date: 2019-04-20

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2019

Action Date: 05 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2018

Action Date: 05 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2018

Action Date: 05 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-05

Old address: 31 Bucklesham Road Ipswich Suffolk IP3 8th England

New address: Ctc Studios Unit 4 Lion Barn Industrial Estate Needham Market Ipswich IP6 8NZ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 05 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2016

Action Date: 05 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2015

Action Date: 13 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-13

Old address: Pinetoft Lodge 211 Rushmere Road Ipswich IP4 3LN

New address: 31 Bucklesham Road Ipswich Suffolk IP3 8th

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2015

Action Date: 05 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-05

Documents

View document PDF

Change sail address company with old address new address

Date: 25 Feb 2015

Category: Address

Type: AD02

New address: 31 Bucklesham Road Ipswich Suffolk IP3 8TH

Old address: 211 Rushmere Road Ipswich Suffolk IP4 3LN England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2014

Action Date: 05 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2013

Action Date: 05 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-05

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Feb 2013

Action Date: 12 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-12

Old address: Pinetoft Lodge 211 Rushmere Road Ipswich Suffolk IP4 3LN England

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Feb 2013

Action Date: 12 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-12

Old address: 31 Bucklesham Road Ipswich Suffolk IP3 8TH United Kingdom

Documents

View document PDF

Change sail address company with old address

Date: 11 Feb 2013

Category: Address

Type: AD02

Old address: 31 Bucklesham Road Ipswich Suffolk IP3 8TH England

Documents

View document PDF

Termination secretary company with name

Date: 10 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Rowe

Documents

View document PDF

Appoint person director company with name

Date: 10 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Margaret Rowe

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2012

Action Date: 05 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-05

Documents

View document PDF

Move registers to registered office company

Date: 10 Feb 2012

Category: Address

Type: AD04

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2011

Action Date: 05 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2010

Action Date: 05 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-05

Documents

View document PDF

Move registers to sail company

Date: 07 Apr 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 07 Apr 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2010

Action Date: 07 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-07

Officer name: Miss Bridie Sue Rowe

Documents

View document PDF

Change person secretary company with change date

Date: 07 Feb 2010

Action Date: 07 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Susan Margaret Rowe

Change date: 2010-02-07

Documents

View document PDF

Legacy

Date: 04 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 04/07/2009 from 62 camden road ipswich IP3 8JN uk

Documents

View document PDF

Legacy

Date: 16 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / bridie rowe / 16/03/2009

Documents

View document PDF

Legacy

Date: 16 Mar 2009

Category: Capital

Type: 88(2)

Description: Ad 05/02/09\gbp si 10@1=10\gbp ic 1/11\

Documents

View document PDF

Legacy

Date: 16 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed miss bridie sue rowe

Documents

View document PDF

Legacy

Date: 16 Mar 2009

Category: Officers

Type: 288a

Description: Secretary appointed mrs susan margaret rowe

Documents

View document PDF

Legacy

Date: 05 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director peter valaitis

Documents

View document PDF

Incorporation company

Date: 05 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARNAIGH GROUP LIMITED

117 ABERCORN STREET,,PA3 4DH

Number:SC289677
Status:ACTIVE
Category:Private Limited Company

CO-CREATION MARKETING LTD

71 FLORENCE ROAD,NOTTINGHAM,NG4 2QL

Number:09022612
Status:ACTIVE
Category:Private Limited Company

MCMEECHAN CONTRACTS LTD

19 PARDOVAN CRESCENT,LINLITHGOW,EH49 6RG

Number:SC625055
Status:ACTIVE
Category:Private Limited Company

MR FREEZE LIMITED

46 WOODRUFF CLOSE, UPCHURCH,KENT,ME8 7XQ

Number:03514423
Status:ACTIVE
Category:Private Limited Company

SUTTON ROAD MANAGEMENT COMPANY LIMITED

HARTSWOOD,HORNDON ON THE HILL,SS17 8QE

Number:02215791
Status:ACTIVE
Category:Private Limited Company

THE NORTH WEST FUND FOR VENTURE CAPITAL LP

DRURY HOUSE 19,LIVERPOOL,L2 0RP

Number:LP014097
Status:ACTIVE
Category:Limited Partnership

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