THE CHILDRENS THEATRE COMPANY LTD
Status | ACTIVE |
Company No. | 06810713 |
Category | Private Limited Company |
Incorporated | 05 Feb 2009 |
Age | 15 years, 3 months, 26 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 10 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Susan Rowe
Documents
Appoint person director company with name
Date: 10 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Susan Margaret Rowe
Documents
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
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
Move registers to registered office company
Date: 10 Feb 2012
Category: Address
Type: AD04
Documents
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
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
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
Move registers to sail company
Date: 07 Apr 2010
Category: Address
Type: AD03
Documents
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
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
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
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
Legacy
Date: 16 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / bridie rowe / 16/03/2009
Documents
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
Legacy
Date: 16 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed miss bridie sue rowe
Documents
Legacy
Date: 16 Mar 2009
Category: Officers
Type: 288a
Description: Secretary appointed mrs susan margaret rowe
Documents
Legacy
Date: 05 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director peter valaitis
Documents
Some Companies
117 ABERCORN STREET,,PA3 4DH
Number: | SC289677 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 FLORENCE ROAD,NOTTINGHAM,NG4 2QL
Number: | 09022612 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 PARDOVAN CRESCENT,LINLITHGOW,EH49 6RG
Number: | SC625055 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |