FRINTON SUMMER THEATRE

92 Station Road, Clacton-On-Sea, CO15 1SG, England
StatusACTIVE
Company No.10232477
Category
Incorporated15 Jun 2016
Age7 years, 10 months, 25 days
JurisdictionEngland Wales

SUMMARY

FRINTON SUMMER THEATRE is an active with number 10232477. It was incorporated 7 years, 10 months, 25 days ago, on 15 June 2016. The company address is 92 Station Road, Clacton-on-sea, CO15 1SG, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 12 Feb 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2023

Action Date: 27 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-27

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2023

Action Date: 27 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clive Brill

Termination date: 2023-03-27

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2023

Action Date: 15 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Michael Dias

Termination date: 2023-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2022

Action Date: 13 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-13

Officer name: Mrs Karen Janine Waltham

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2022

Action Date: 17 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-17

Officer name: Mrs Helen Maria Cole

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2022

Action Date: 17 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angela Rowena Gostling

Termination date: 2022-10-17

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2022

Action Date: 27 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-27

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2022

Action Date: 02 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Ellis

Appointment date: 2022-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2021

Action Date: 03 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-03

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2021

Action Date: 13 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jean Armstrong

Appointment date: 2021-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2021

Action Date: 29 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Marion Marshall Philbrick

Termination date: 2021-01-29

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2020

Action Date: 03 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-03

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2020

Action Date: 03 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-03

Officer name: Mr Clive Brill

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2020

Action Date: 03 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-03

Officer name: Mr Clive Brill

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Clive Brill

Change date: 2019-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2019

Action Date: 28 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-28

Officer name: Mr Peter Michael Dias

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2019

Action Date: 09 Aug 2019

Category: Address

Type: AD01

Old address: 6th Floor, Charlotte Building 17 Gresse Street London W1T 1QL England

Change date: 2019-08-09

New address: 92 Station Road Clacton-on-Sea CO15 1SG

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2019

Action Date: 14 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-14

Documents

View document PDF

Notification of a person with significant control statement

Date: 17 Jun 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jun 2019

Action Date: 07 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-07

Psc name: Clive Brill

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jun 2019

Action Date: 07 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-07

Psc name: Richard David Max

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jun 2019

Action Date: 07 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-07

Psc name: Jacey Caroline Dias

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2018

Action Date: 14 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-14

Documents

View document PDF

Change to a person with significant control

Date: 16 Apr 2018

Action Date: 01 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Jacey Caroline Graham

Change date: 2017-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2018

Action Date: 16 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-16

Old address: Hanover House 14 Hanover Square London W1S 1HP United Kingdom

New address: 6th Floor, Charlotte Building 17 Gresse Street London W1T 1QL

Documents

View document PDF

Change account reference date company previous extended

Date: 06 Mar 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA01

Made up date: 2017-06-30

New date: 2017-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2017

Action Date: 28 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-28

Officer name: Mrs Patricia Marion Marshall Philbrick

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2017

Action Date: 28 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-28

Officer name: Ms Angela Rowena Gostling

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-01

Officer name: Jacey Caroline Graham

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2017

Action Date: 14 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-14

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 2017

Action Date: 15 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Richard David Max

Notification date: 2016-06-15

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 2017

Action Date: 15 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-15

Psc name: Clive Brill

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 2017

Action Date: 15 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jacey Caroline Graham

Notification date: 2016-06-15

Documents

View document PDF

Incorporation company

Date: 15 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROADBAND IT. LIMITED

SUITE 102, LANGDALE HOUSE,LONDON,SE1 1EN

Number:05054512
Status:ACTIVE
Category:Private Limited Company

GAUSSIAN AND COX LIMITED

INNOVATION BIRMINGHAM CAMPUS FARADAY WHARF,BIRMINGHAM,B7 4BB

Number:09655214
Status:ACTIVE
Category:Private Limited Company

GRAHAM COMMUNICATIONS LIMITED

NEW DERWENT HOUSE,LONDON,WC1X 8TA

Number:07441823
Status:ACTIVE
Category:Private Limited Company

JUNIOR SMITH PRIVATE HIRE LIMITED

1 THOMAS BUILDINGS,PWLLHELI,LL53 5HH

Number:07205049
Status:ACTIVE
Category:Private Limited Company

MW7 LTD

1ST FLOOR,FINCHLEY,N12 0DR

Number:11886304
Status:ACTIVE
Category:Private Limited Company

ROSEMARINO LTD

13-14 ORCHARD STREET,BRISTOL,BS1 5EH

Number:07312295
Status:LIQUIDATION
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