MESS UP THE MESS THEATRE COMPANY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

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

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/11/2328 November 2023 Termination of appointment of Eirwen Anne Hopkins as a director on 2023-11-27

View Document

16/05/2316 May 2023 Appointment of Mr Callum George Bruce-Phillips as a director on 2023-05-10

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

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

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

27/10/2227 October 2022 Termination of appointment of Dean David Ward as a director on 2022-10-25

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-03 with updates

View Document

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

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

22/05/2022 May 2020 DIRECTOR APPOINTED MS KAREN LEWIS

View Document

22/05/2022 May 2020 DIRECTOR APPOINTED MR DEAN DAVID WARD

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

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

View Accounts

19/12/1919 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

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

View Accounts

22/02/1922 February 2019 SECRETARY APPOINTED MR CHRISTOPHER MORGAN LEWIS

View Document

21/01/1921 January 2019 DIRECTOR APPOINTED MS RHIAN ANGHARAD DAVIES

View Document

19/12/1819 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

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

View Accounts

11/12/1711 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

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

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/11/1615 November 2016 APPOINTMENT TERMINATED, SECRETARY LISA BREMNER

View Document

15/11/1615 November 2016 APPOINTMENT TERMINATED, DIRECTOR KEITH MILWARD

View Document

23/05/1623 May 2016 03/05/16 NO MEMBER LIST

View Document

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

View Accounts

21/01/1621 January 2016 DIRECTOR APPOINTED MR PETER WILLIAM KINGSBURY

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/10/1526 October 2015 SECRETARY APPOINTED MRS LISA JANE BREMNER

View Document

26/10/1526 October 2015 APPOINTMENT TERMINATED, DIRECTOR MARY EVANS

View Document

26/10/1526 October 2015 APPOINTMENT TERMINATED, SECRETARY PERI WAGSTAFF

View Document

21/05/1521 May 2015 03/05/15 NO MEMBER LIST

View Document

14/05/1514 May 2015 DIRECTOR APPOINTED MS JULIA NINA VANGEROW

View Document

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

View Accounts

07/01/157 January 2015 APPOINTMENT TERMINATED, DIRECTOR LYNSEY EDWARDS

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/11/1417 November 2014 DIRECTOR APPOINTED MS EIRWEN ANNE HOPKINS

View Document

22/08/1422 August 2014 ALTER ARTICLES 12/08/2014

View Document

12/05/1412 May 2014 03/05/14 NO MEMBER LIST

View Document

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

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/02/144 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS LYNSEY HARRIES / 17/08/2013

View Document

16/05/1316 May 2013 03/05/13 NO MEMBER LIST

View Document

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

View Accounts

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/12/1220 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / PERI JESSICA THOMAS / 09/06/2012

View Document

16/07/1216 July 2012 SECRETARY'S CHANGE OF PARTICULARS / PERI JESSICA THOMAS / 09/06/2012

View Document

25/05/1225 May 2012 REGISTERED OFFICE CHANGED ON 25/05/2012 FROM BRYNAMMAN COMMUNITY CENTRE CWMGARW ROAD BRYNAMMAN AMMANFORD CARMATHENSHIRE SA18 1BU

View Document

25/05/1225 May 2012 REGISTERED OFFICE CHANGED ON 25/05/2012 FROM 46 COLLEGE STREET AMMANFORD CARMARTHENSHIRE SA18 3AF WALES

View Document

25/05/1225 May 2012 03/05/12 NO MEMBER LIST

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR ZOE CAINES

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/09/111 September 2011 DIRECTOR APPOINTED MR KEITH MILWARD

View Document

31/08/1131 August 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN GRAVELL

View Document

16/05/1116 May 2011 03/05/11 NO MEMBER LIST

View Document

07/02/117 February 2011 DIRECTOR APPOINTED SARAH ELIZABETH JONES

View Document

07/02/117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS LYNSEY HARRIES / 02/01/2011

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/05/1026 May 2010 03/05/10 NO MEMBER LIST

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PERI JESSICA THOMAS / 03/05/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS LYNSEY HARRIES / 03/05/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARY ELIZABETH EVANS / 03/05/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MORGAN LEWIS / 03/05/2010

View Document

17/05/1017 May 2010 APPOINTMENT TERMINATED, DIRECTOR KATE GRIFFITHS

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ZOE CAINES / 03/05/2010

View Document

20/01/1020 January 2010 DIRECTOR APPOINTED MR JONATHAN THOMAS GRAVELL

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/08/095 August 2009 DIRECTOR APPOINTED MISS KATE GRIFFITHS

View Document

05/08/095 August 2009 DIRECTOR APPOINTED MR CHRISTOPHER MORGAN LEWIS

View Document

04/08/094 August 2009 DIRECTOR APPOINTED MISS MARY ELIZABETH EVANS

View Document

04/08/094 August 2009 DIRECTOR APPOINTED MISS LYNSEY HARRIES

View Document

31/07/0931 July 2009 APPOINTMENT TERMINATED DIRECTOR LISA RIMMINGTON

View Document

21/07/0921 July 2009 ANNUAL RETURN MADE UP TO 03/05/09

View Document

21/07/0921 July 2009 APPOINTMENT TERMINATED DIRECTOR THOMAS JONES

View Document

21/07/0921 July 2009 APPOINTMENT TERMINATED DIRECTOR THOMAS WAGSTAFF

View Document

21/07/0921 July 2009 APPOINTMENT TERMINATED DIRECTOR GLENIS REES

View Document

04/07/084 July 2008 PREVSHO FROM 31/05/2008 TO 31/03/2008

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/05/086 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PERRY THOMAS / 01/11/2007

View Document

06/05/086 May 2008 ANNUAL RETURN MADE UP TO 03/05/08

View Document

07/11/077 November 2007 NEW DIRECTOR APPOINTED

View Document

19/10/0719 October 2007 NEW DIRECTOR APPOINTED

View Document

03/05/073 May 2007 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