CLASSWORKS THEATRE

Company Documents

DateDescription
15/04/2015 April 2020 VOLUNTARY STRIKE OFF SUSPENDED

View Document

24/03/2024 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/03/2013 March 2020 APPLICATION FOR STRIKING-OFF

View Document

02/01/202 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

23/06/1923 June 2019 APPOINTMENT TERMINATED, DIRECTOR HELEN STRANGE

View Document

23/06/1923 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 NOTIFICATION OF PSC STATEMENT ON 25/07/2018

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

28/06/1828 June 2018 REGISTERED OFFICE CHANGED ON 28/06/2018 FROM 15 HOME END FULBOURN CAMBRIDGE HOME END FULBOURN CAMBRIDGE CB21 5BS ENGLAND

View Document

20/11/1720 November 2017 DIRECTOR APPOINTED MS ROSAMUND CONNELLY

View Document

20/11/1720 November 2017 DIRECTOR APPOINTED MS HELEN MARY STRANGE

View Document

20/11/1720 November 2017 SECRETARY APPOINTED MR MARTIN JOHN TYSON

View Document

20/11/1720 November 2017 DIRECTOR APPOINTED MRS SUSAN PATRICIA PEARSON

View Document

20/11/1720 November 2017 DIRECTOR APPOINTED MRS KAY BLAYNEY

View Document

20/11/1720 November 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SALTER

View Document

20/11/1720 November 2017 APPOINTMENT TERMINATED, DIRECTOR TREVOR MARCUSON

View Document

20/11/1720 November 2017 DIRECTOR APPOINTED MR MARTIN JOHN TYSON

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, SECRETARY JONATHAN SALTER

View Document

06/11/176 November 2017 CESSATION OF JONATHAN MARK SALTER AS A PSC

View Document

18/09/1718 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/06/1716 June 2017 DIRECTOR APPOINTED MR JONATHAN MARK SALTER

View Document

16/06/1716 June 2017 APPOINTMENT TERMINATED, SECRETARY TREVOR MARCUSON

View Document

16/06/1716 June 2017 SECRETARY APPOINTED MR JONATHAN MARK SALTER

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

09/06/179 June 2017 APPOINTMENT TERMINATED, DIRECTOR CLAUDETTE BRYANSTON-CROSS

View Document

15/09/1615 September 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

13/07/1613 July 2016 REGISTERED OFFICE CHANGED ON 13/07/2016 FROM UNIT 12 BARNWELL BUSINESS PARK BARNWELL DRIVE CAMBRIDGE CB5 8UY

View Document

13/07/1613 July 2016 DIRECTOR APPOINTED MS CATHERINE SEYMOUR

View Document

13/07/1613 July 2016 15/05/16 NO MEMBER LIST

View Document

12/07/1612 July 2016 APPOINTMENT TERMINATED, DIRECTOR DIANA JAKUBOWSKA

View Document

12/07/1612 July 2016 APPOINTMENT TERMINATED, DIRECTOR MICHELLE GOLDER

View Document

10/11/1510 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

18/05/1518 May 2015 15/05/15 NO MEMBER LIST

View Document

30/12/1430 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

04/08/144 August 2014 DIRECTOR APPOINTED MRS MICHELLE GOLDER

View Document

24/07/1424 July 2014 15/05/14 NO MEMBER LIST

View Document

12/05/1412 May 2014 REGISTERED OFFICE CHANGED ON 12/05/2014 FROM 2A ROCK RD ROCK ROAD CAMBRIDGE CB1 7UF ENGLAND

View Document

10/12/1310 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

16/08/1316 August 2013 15/05/13 NO MEMBER LIST

View Document

15/08/1315 August 2013 REGISTERED OFFICE CHANGED ON 15/08/2013 FROM 2A ROCK RD 2A ROCK RD CAMBRIDGE CB1 7UF ENGLAND

View Document

15/08/1315 August 2013 REGISTERED OFFICE CHANGED ON 15/08/2013 FROM C/O FUTURE BUSINESS UNIT 1 FOCUS BUILDING 164 TENISON ROAD CAMBRIDGE CAMBRIDGESHIRE CB1 2RY ENGLAND

View Document

17/01/1317 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

02/07/122 July 2012 15/05/12 NO MEMBER LIST

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, DIRECTOR HELEN LEIGH

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, DIRECTOR JENNIFER MARSTERS

View Document

11/01/1211 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

24/06/1124 June 2011 REGISTERED OFFICE CHANGED ON 24/06/2011 FROM EASTERN COURT 182-190 NEWMARKET ROAD CAMBRIDGE CAMBRIDGESHIRE CB5 8HE

View Document

24/06/1124 June 2011 DIRECTOR APPOINTED MRS CLAUDETTE RENEE BRYANSTON CROSS

View Document

24/06/1124 June 2011 DIRECTOR APPOINTED MRS JENNIFER DAWN MARSTERS

View Document

20/05/1120 May 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL BOGEN

View Document

20/05/1120 May 2011 15/05/11 NO MEMBER LIST

View Document

10/01/1110 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

21/07/1021 July 2010 DIRECTOR APPOINTED MRS DIANA ROSEMARY JAKUBOWSKA

View Document

04/06/104 June 2010 15/05/10 NO MEMBER LIST

View Document

03/06/103 June 2010 APPOINTMENT TERMINATED, DIRECTOR SARAH INGRAM

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR DAVID MARCUSON / 14/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN MARION LEIGH / 14/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE INGRAM / 14/05/2010

View Document

03/02/103 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

04/06/094 June 2009 DIRECTOR APPOINTED MRS SARAH JANE INGRAM

View Document

21/05/0921 May 2009 ANNUAL RETURN MADE UP TO 15/05/09

View Document

21/05/0921 May 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN STIRLING

View Document

06/02/096 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED DIRECTOR ALEXANDER HAYES

View Document

20/10/0820 October 2008 REGISTERED OFFICE CHANGED ON 20/10/2008 FROM THE JUNCTION CLIFTON WAY CAMBRIDGE CAMBRIDGESHIRE CB1 7GX

View Document

22/05/0822 May 2008 ANNUAL RETURN MADE UP TO 15/05/08

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/06/072 June 2007 ANNUAL RETURN MADE UP TO 15/05/07

View Document

21/04/0721 April 2007 DIRECTOR RESIGNED

View Document

20/12/0620 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

22/05/0622 May 2006 ANNUAL RETURN MADE UP TO 15/05/06

View Document

31/03/0631 March 2006 NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

06/02/066 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/07/0521 July 2005 ANNUAL RETURN MADE UP TO 15/05/05

View Document

15/07/0515 July 2005 DIRECTOR RESIGNED

View Document

28/04/0528 April 2005 REGISTERED OFFICE CHANGED ON 28/04/05 FROM: CAMBRIDGE DRAMA CENTRE COVENT GARDEN CAMBRIDGE CAMBRIDGESHIRE CB1 2HR

View Document

15/02/0515 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/01/0519 January 2005 NEW DIRECTOR APPOINTED

View Document

14/01/0514 January 2005 NEW DIRECTOR APPOINTED

View Document

14/01/0514 January 2005 NEW DIRECTOR APPOINTED

View Document

14/01/0514 January 2005 DIRECTOR RESIGNED

View Document

17/06/0417 June 2004 ANNUAL RETURN MADE UP TO 15/05/04

View Document

07/06/047 June 2004 DIRECTOR RESIGNED

View Document

26/08/0326 August 2003 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04

View Document

15/05/0315 May 2003 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