THE THEATRE COMPANY BLAH BLAH BLAH!

Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/11/2427 November 2024 Notification of a person with significant control statement

View Document

22/11/2422 November 2024 Cessation of Donna Pankhurst as a person with significant control on 2024-11-22

View Document

03/11/243 November 2024 Termination of appointment of Madeline Thorne as a director on 2024-09-03

View Document

03/11/243 November 2024 Termination of appointment of Madeleine Genevra Beatrice Thorne as a director on 2024-11-03

View Document

24/08/2424 August 2024 Termination of appointment of Linzi Tate as a director on 2024-07-06

View Document

20/03/2420 March 2024 Appointment of Ms Madeline Thorne as a director on 2019-05-13

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

28/02/2428 February 2024 Cessation of Linzi Tate as a person with significant control on 2023-09-19

View Document

28/02/2428 February 2024 Notification of Donna Pankhurst as a person with significant control on 2023-09-19

View Document

28/02/2428 February 2024 Appointment of Ms Donna Pankhurst as a director on 2023-09-19

View Document

25/01/2425 January 2024 Registered office address changed from Interplay Theatre Armley Ridge Road Leeds LS12 3LE England to Lawrence Batley Theatre Queen Street Huddersfield HD1 2SP on 2024-01-25

View Document

16/12/2316 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/07/2310 July 2023 Termination of appointment of Neil Alexander Meason Mccallum as a director on 2023-05-18

View Document

10/07/2310 July 2023 Termination of appointment of Pamela Jane Storr as a director on 2022-12-13

View Document

10/07/2310 July 2023 Termination of appointment of Anne Elizabeth Lloyd as a director on 2022-04-04

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

01/07/231 July 2023 Compulsory strike-off action has been discontinued

View Document

01/07/231 July 2023 Compulsory strike-off action has been discontinued

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

12/01/2312 January 2023 Notification of Linzi Tate as a person with significant control on 2022-12-13

View Document

12/01/2312 January 2023 Cessation of Pamela Jane Storr as a person with significant control on 2022-12-13

View Document

08/01/238 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

02/12/212 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/06/2116 June 2021 Appointment of Ms Linzi Tate as a director on 2021-06-08

View Document

16/06/2116 June 2021 Appointment of Mr Job Luboya Kabamba as a director on 2021-06-08

View Document

16/06/2116 June 2021 Appointment of Mrs Indy Bell as a director on 2021-06-08

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

24/09/1924 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/08/1923 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAUREN RACHAEL HUXLEY / 20/08/2019

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED NEIL ALEXANDER MEASON MCCALLUM

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MADELEINE GENEVRA BEATRICE THORNE

View Document

25/06/1925 June 2019 APPOINTMENT TERMINATED, DIRECTOR MICK CONNELL

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

11/04/1911 April 2019 REGISTERED OFFICE CHANGED ON 11/04/2019 FROM INTERPLAY THEATRE ARMLEY RIDGE ROAD LEEDS LS12 3LE ENGLAND

View Document

11/04/1911 April 2019 REGISTERED OFFICE CHANGED ON 11/04/2019 FROM LIVE ART BISTRO 1 - 2 REGENT STREET LEEDS WEST YORKSHIRE LS2 7QA ENGLAND

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR DICK DOWNING

View Document

12/02/1912 February 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

12/02/1912 February 2019 ADOPT ARTICLES 10/12/2018

View Document

04/01/194 January 2019 ALTER ARTICLES 10/12/2018

View Document

13/11/1813 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 SECRETARY APPOINTED DR JAMES WHITTLE

View Document

04/04/184 April 2018 REGISTERED OFFICE CHANGED ON 04/04/2018 FROM SUITE 2F, NORTH LANE HOUSE NORTH LANE HEADINGLEY LEEDS WEST YORKSHIRE LS6 3HG ENGLAND

View Document

17/03/1817 March 2018 APPOINTMENT TERMINATED, SECRETARY MAUREEN MCGOUGH

View Document

17/03/1817 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

04/10/174 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

14/02/1714 February 2017 REGISTERED OFFICE CHANGED ON 14/02/2017 FROM ROUNDHAY ROAD RESOURCE CENTRE 233 - 237 ROUNDHAY ROAD LEEDS WEST YORKSHIRE LS8 4HS

View Document

22/09/1622 September 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

06/04/166 April 2016 17/03/16 NO MEMBER LIST

View Document

03/10/153 October 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

23/09/1523 September 2015 DIRECTOR APPOINTED MISS LAUREN RACHAEL HUXLEY

View Document

25/03/1525 March 2015 17/03/15 NO MEMBER LIST

View Document

02/10/142 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

04/04/144 April 2014 17/03/14 NO MEMBER LIST

View Document

25/09/1325 September 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

27/03/1327 March 2013 17/03/13 NO MEMBER LIST

View Document

04/02/134 February 2013 REGISTERED OFFICE CHANGED ON 04/02/2013 FROM C/O C/O MR A HADDON THE COTTAGE GREENSIDE AVENUE LEEDS WEST YORKSHIRE LS12 4TA UNITED KINGDOM

View Document

22/11/1222 November 2012 REGISTERED OFFICE CHANGED ON 22/11/2012 FROM WEST PARK CENTRE SPEN LANE LEEDS WEST YORKSHIRE LS16 5BE

View Document

04/10/124 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

19/03/1219 March 2012 17/03/12 NO MEMBER LIST

View Document

25/10/1125 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

21/03/1121 March 2011 17/03/11 NO MEMBER LIST

View Document

31/01/1131 January 2011 SECRETARY APPOINTED MS MAUREEN AGNES MCGOUGH

View Document

31/01/1131 January 2011 APPOINTMENT TERMINATED, SECRETARY ANTHONY HADDON

View Document

13/10/1013 October 2010 DIRECTOR APPOINTED MS PAMELA JANE STORR

View Document

08/10/108 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

30/03/1030 March 2010 APPOINTMENT TERMINATED, SECRETARY JULIAN AAL

View Document

30/03/1030 March 2010 SECRETARY APPOINTED MR ANTHONY STEPHEN HADDON

View Document

18/03/1018 March 2010 17/03/10 NO MEMBER LIST

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DICK DOWNING / 17/03/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICK CONNELL / 17/03/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE ELIZABETH LLOYD / 17/03/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN CAROLINE MORLEY / 17/03/2010

View Document

20/01/1020 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, DIRECTOR ALICE OWEN

View Document

06/04/096 April 2009 ANNUAL RETURN MADE UP TO 17/03/09

View Document

06/04/096 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALICE OWEN / 01/04/2008

View Document

21/01/0921 January 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/01/0916 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

09/05/089 May 2008 SECRETARY APPOINTED MR JULIAN ALEXANDER STEPHAN AAL

View Document

09/05/089 May 2008 APPOINTMENT TERMINATED SECRETARY JULIE AMPHLETT

View Document

19/03/0819 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANNIE LLOYD / 01/01/2008

View Document

19/03/0819 March 2008 ANNUAL RETURN MADE UP TO 17/03/08

View Document

19/03/0819 March 2008 SECRETARY'S CHANGE OF PARTICULARS / JULIE AMPHLETT / 01/03/2008

View Document

25/10/0725 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/03/0719 March 2007 ANNUAL RETURN MADE UP TO 17/03/07

View Document

14/12/0614 December 2006 NEW DIRECTOR APPOINTED

View Document

04/12/064 December 2006 NEW SECRETARY APPOINTED

View Document

04/12/064 December 2006 SECRETARY RESIGNED

View Document

11/10/0611 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/04/0612 April 2006 ANNUAL RETURN MADE UP TO 17/03/06

View Document

16/11/0516 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/11/057 November 2005 DIRECTOR RESIGNED

View Document

07/11/057 November 2005 DIRECTOR RESIGNED

View Document

19/08/0519 August 2005 REGISTERED OFFICE CHANGED ON 19/08/05 FROM: EAST LEEDS FAMILY LEARNING CENTRE BROOKLANDS VIEW SEACROFT LEEDS LS14 6SA

View Document

12/04/0512 April 2005 ANNUAL RETURN MADE UP TO 17/03/05

View Document

11/01/0511 January 2005 NEW DIRECTOR APPOINTED

View Document

31/10/0431 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/04/0415 April 2004 ANNUAL RETURN MADE UP TO 17/03/04

View Document

24/01/0424 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/11/0319 November 2003 NEW SECRETARY APPOINTED

View Document

19/11/0319 November 2003 SECRETARY RESIGNED

View Document

22/04/0322 April 2003 ANNUAL RETURN MADE UP TO 17/03/03

View Document

25/11/0225 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

25/09/0225 September 2002 NEW DIRECTOR APPOINTED

View Document

06/08/026 August 2002 SECRETARY RESIGNED

View Document

06/08/026 August 2002 NEW SECRETARY APPOINTED

View Document

08/05/028 May 2002 ANNUAL RETURN MADE UP TO 17/03/02

View Document

10/10/0110 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

09/10/019 October 2001 DIRECTOR RESIGNED

View Document

23/03/0123 March 2001 ANNUAL RETURN MADE UP TO 17/03/01

View Document

19/01/0119 January 2001 DIRECTOR RESIGNED

View Document

09/11/009 November 2000 SECRETARY RESIGNED

View Document

09/11/009 November 2000 DIRECTOR RESIGNED

View Document

25/10/0025 October 2000 NEW DIRECTOR APPOINTED

View Document

25/10/0025 October 2000 NEW SECRETARY APPOINTED

View Document

12/10/0012 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

13/04/0013 April 2000 DIRECTOR RESIGNED

View Document

12/04/0012 April 2000 ANNUAL RETURN MADE UP TO 17/03/00

View Document

05/04/005 April 2000 NEW DIRECTOR APPOINTED

View Document

11/11/9911 November 1999 SECRETARY'S PARTICULARS CHANGED

View Document

19/10/9919 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

24/03/9924 March 1999 ANNUAL RETURN MADE UP TO 17/03/99

View Document

13/01/9913 January 1999 NEW DIRECTOR APPOINTED

View Document

13/01/9913 January 1999 NEW SECRETARY APPOINTED

View Document

24/09/9824 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

20/07/9820 July 1998 NEW SECRETARY APPOINTED

View Document

20/07/9820 July 1998 SECRETARY RESIGNED

View Document

24/06/9824 June 1998 NEW DIRECTOR APPOINTED

View Document

14/04/9814 April 1998 ANNUAL RETURN MADE UP TO 17/03/98

View Document

30/07/9730 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

02/04/972 April 1997 ANNUAL RETURN MADE UP TO 17/03/97

View Document

08/07/968 July 1996 NEW SECRETARY APPOINTED

View Document

08/07/968 July 1996 SECRETARY RESIGNED

View Document

01/07/961 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

19/03/9619 March 1996 ANNUAL RETURN MADE UP TO 17/03/96

View Document

03/07/953 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

03/05/953 May 1995 ANNUAL RETURN MADE UP TO 17/03/95

View Document

11/01/9511 January 1995 DIRECTOR RESIGNED

View Document

08/07/948 July 1994 NEW DIRECTOR APPOINTED

View Document

29/06/9429 June 1994 ALTER MEM AND ARTS 24/06/94

View Document

29/06/9429 June 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/05/9417 May 1994 NEW DIRECTOR APPOINTED

View Document

17/03/9417 March 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