SIGNED PERFORMANCE IN THEATRE

Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

05/12/245 December 2024 Micro company accounts made up to 2024-03-31

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/12/234 December 2023 Micro company accounts made up to 2023-03-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/12/227 December 2022 Micro company accounts made up to 2022-03-31

View Document

19/10/2219 October 2022 Termination of appointment of John Jeremy Wilson as a director on 2022-07-30

View Document

19/10/2219 October 2022 Termination of appointment of Miranda Lucy Ellis as a director on 2022-10-01

View Document

18/05/2218 May 2022 Termination of appointment of Timothy James Jolly as a director on 2022-01-28

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-17 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/09/1922 September 2019 REGISTERED OFFICE CHANGED ON 22/09/2019 FROM 37 BRISTOW CLOSE GREAT SANKEY WARRINGTON WA5 8EU

View Document

12/09/1912 September 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN COLVILLE

View Document

12/09/1912 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/09/1912 September 2019 DIRECTOR APPOINTED MR SIMON JOHN THACKER

View Document

20/05/1920 May 2019 DIRECTOR APPOINTED MR JOHN JEREMY WILSON

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

10/05/1910 May 2019 DIRECTOR APPOINTED MS SARAH GATFORD

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/05/1819 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/05/1721 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/01/1719 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

13/06/1613 June 2016 19/05/16 NO MEMBER LIST

View Document

13/06/1613 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MAXWELL PERKINS / 10/10/2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/05/1519 May 2015 19/05/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/01/1520 January 2015 REGISTERED OFFICE CHANGED ON 20/01/2015 FROM 6 THIRLMERE DRIVE LYMM CHESHIRE WA13 9PE

View Document

03/12/143 December 2014 DIRECTOR APPOINTED MR DAVID MAXWELL PERKINS

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/05/1423 May 2014 19/05/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/05/1320 May 2013 19/05/13 NO MEMBER LIST

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL WHITTAKER

View Document

22/04/1322 April 2013 DIRECTOR APPOINTED MR TIMOTHY JAMES JOLLY

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

03/07/123 July 2012 19/05/12 NO MEMBER LIST

View Document

09/05/129 May 2012 ARTICLES OF ASSOCIATION

View Document

02/05/122 May 2012 24/02/2012

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/09/1123 September 2011 REGISTERED OFFICE CHANGED ON 23/09/2011 FROM HANOVER HOUSE 14 HANOVER SQUARE LONDON W1S 1HP

View Document

02/06/112 June 2011 19/05/11 NO MEMBER LIST

View Document

31/05/1131 May 2011 18/05/11 NO MEMBER LIST

View Document

27/05/1127 May 2011 APPOINTMENT TERMINATED, DIRECTOR DARREN SAUNDERS

View Document

16/05/1116 May 2011 DIRECTOR APPOINTED PAUL WHITTAKER

View Document

01/03/111 March 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

02/02/112 February 2011 ADOPT ARTICLES 08/12/2010

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, SECRETARY KAREN ADAMS

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, DIRECTOR KAREN ADAMS

View Document

13/12/1013 December 2010 DIRECTOR APPOINTED STEPHEN MARTIN HAWKINS

View Document

10/12/1010 December 2010 DIRECTOR APPOINTED MR MARTIN DAVID COLVILLE

View Document

25/06/1025 June 2010 DIRECTOR APPOINTED SULA GLEESON

View Document

25/06/1025 June 2010 18/05/10 NO MEMBER LIST

View Document

05/03/105 March 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERTA HAMOND

View Document

23/11/0923 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

23/06/0923 June 2009 ANNUAL RETURN MADE UP TO 18/05/09

View Document

03/12/083 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

12/06/0812 June 2008 APPOINTMENT TERMINATED DIRECTOR ALIX HEARN

View Document

12/06/0812 June 2008 APPOINTMENT TERMINATED DIRECTOR PAUL JACKSON (PKA REEVE)

View Document

12/06/0812 June 2008 APPOINTMENT TERMINATED DIRECTOR MEGAN THOMAS

View Document

12/06/0812 June 2008 ANNUAL RETURN MADE UP TO 18/05/08

View Document

18/02/0818 February 2008 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/01/0830 January 2008 ANNUAL RETURN MADE UP TO 18/05/07

View Document

10/12/0710 December 2007 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/12/0710 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/11/0726 November 2007 NEW SECRETARY APPOINTED

View Document

26/11/0726 November 2007 SECRETARY RESIGNED

View Document

05/12/065 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/06/0619 June 2006 ANNUAL RETURN MADE UP TO 18/05/06

View Document

28/02/0628 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/08/0511 August 2005 NEW DIRECTOR APPOINTED

View Document

03/06/053 June 2005 DIRECTOR RESIGNED

View Document

03/06/053 June 2005 ANNUAL RETURN MADE UP TO 18/05/05

View Document

03/06/053 June 2005 DIRECTOR RESIGNED

View Document

17/01/0517 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/08/046 August 2004 NEW DIRECTOR APPOINTED

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

09/06/049 June 2004 DIRECTOR RESIGNED

View Document

09/06/049 June 2004 ANNUAL RETURN MADE UP TO 18/05/04

View Document

30/04/0430 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/01/0414 January 2004 DIRECTOR RESIGNED

View Document

14/01/0414 January 2004 NEW DIRECTOR APPOINTED

View Document

14/01/0414 January 2004 DIRECTOR RESIGNED

View Document

14/01/0414 January 2004 DIRECTOR RESIGNED

View Document

25/07/0325 July 2003 NEW DIRECTOR APPOINTED

View Document

31/05/0331 May 2003 ANNUAL RETURN MADE UP TO 18/05/03

View Document

31/05/0331 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0319 March 2003 DIRECTOR RESIGNED

View Document

02/01/032 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

03/07/023 July 2002 DIRECTOR RESIGNED

View Document

03/07/023 July 2002 ANNUAL RETURN MADE UP TO 18/05/02

View Document

03/07/023 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0128 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

13/11/0113 November 2001 REGISTERED OFFICE CHANGED ON 13/11/01 FROM: HANOVER HOUSE 14 HANOVER SQUARE LONDON W1R 0BE

View Document

03/07/013 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/013 July 2001 NEW DIRECTOR APPOINTED

View Document

03/07/013 July 2001 NEW DIRECTOR APPOINTED

View Document

03/07/013 July 2001 NEW SECRETARY APPOINTED

View Document

03/07/013 July 2001 NEW DIRECTOR APPOINTED

View Document

03/07/013 July 2001 NEW DIRECTOR APPOINTED

View Document

03/07/013 July 2001 ANNUAL RETURN MADE UP TO 18/05/01

View Document

03/07/013 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/07/013 July 2001 DIRECTOR RESIGNED

View Document

08/03/018 March 2001 NEW DIRECTOR APPOINTED

View Document

22/12/0022 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

26/06/0026 June 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0026 June 2000 ANNUAL RETURN MADE UP TO 18/05/00

View Document

09/06/009 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/05/0025 May 2000 NEW SECRETARY APPOINTED

View Document

07/04/007 April 2000 DIRECTOR RESIGNED

View Document

15/11/9915 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/07/9921 July 1999 ALTER MEM AND ARTS 08/06/99

View Document

20/07/9920 July 1999 ANNUAL RETURN MADE UP TO 18/05/99

View Document

15/07/9915 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9915 July 1999 DIRECTOR RESIGNED

View Document

15/07/9915 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/9920 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

12/01/9912 January 1999 DIRECTOR RESIGNED

View Document

21/10/9821 October 1998 NEW DIRECTOR APPOINTED

View Document

21/10/9821 October 1998 NEW DIRECTOR APPOINTED

View Document

21/10/9821 October 1998 NEW DIRECTOR APPOINTED

View Document

21/10/9821 October 1998 NEW DIRECTOR APPOINTED

View Document

04/08/984 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/984 August 1998 DIRECTOR RESIGNED

View Document

04/08/984 August 1998 ANNUAL RETURN MADE UP TO 18/05/98

View Document

04/08/984 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/9717 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

25/09/9725 September 1997 NEW DIRECTOR APPOINTED

View Document

26/06/9726 June 1997 NEW SECRETARY APPOINTED

View Document

26/06/9726 June 1997 NEW DIRECTOR APPOINTED

View Document

26/06/9726 June 1997 SECRETARY RESIGNED

View Document

13/06/9713 June 1997 ANNUAL RETURN MADE UP TO 18/05/97

View Document

20/01/9720 January 1997 NEW DIRECTOR APPOINTED

View Document

16/01/9716 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/9716 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9619 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

25/06/9625 June 1996 ANNUAL RETURN MADE UP TO 18/05/96

View Document

25/06/9625 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/962 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

20/07/9520 July 1995 ANNUAL RETURN MADE UP TO 18/05/95

View Document

10/07/9510 July 1995 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/03

View Document

18/05/9418 May 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company