TRANSFORM THEATRE PROJECTS

Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-07-07 with no updates

View Document

18/07/2518 July 2025 NewAppointment of Ms Karen Jane Murgatroyd as a director on 2025-02-04

View Document

16/07/2516 July 2025 NewAppointment of Ms Nur Khairiyah Binte Ramli as a director on 2025-04-29

View Document

29/04/2529 April 2025 Appointment of Professor David John Harradine as a director on 2025-02-04

View Document

27/01/2527 January 2025 Registered office address changed from Hope Foundry Unit S1.1, Hope Foundry Leeds West Yorkshire LS9 7DR England to Hope Foundry S1.1 Hope Foundry 65 Mabgate Leeds West Yorkshire LS9 7DR on 2025-01-27

View Document

27/01/2527 January 2025 Appointment of Mrs Helen Ruth Nakhwal as a director on 2025-01-21

View Document

27/01/2527 January 2025 Registered office address changed from Transform Theatre Projects, C/O Leeds Playhouse Playhouse Square Leeds LS2 7UP England to Hope Foundry Unit S1.1, Hope Foundry Leeds West Yorkshire LS9 7DR on 2025-01-27

View Document

06/01/256 January 2025 Termination of appointment of Toni Dee Paul as a director on 2024-12-31

View Document

21/10/2421 October 2024 Termination of appointment of Rachael Elizabeth Drew as a director on 2024-09-23

View Document

24/08/2424 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/07/2418 July 2024 Termination of appointment of Ben Alexander Walmsley as a director on 2023-11-14

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

03/08/233 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

21/09/2221 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/02/2214 February 2022 Termination of appointment of Robin Hawkes as a director on 2021-09-21

View Document

14/02/2214 February 2022 Appointment of Mrs Nadine Marielle Patel as a director on 2021-12-16

View Document

14/02/2214 February 2022 Appointment of Mr Nicholas Mark Dyson as a director on 2021-12-14

View Document

27/07/2127 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/07/2115 July 2021 Termination of appointment of Sheena Helen Wrigley as a director on 2021-07-02

View Document

15/07/2115 July 2021 Cessation of Benjamin Alexander Walmsley as a person with significant control on 2021-07-15

View Document

15/07/2115 July 2021 Appointment of Ms Jane Bhoyroo as a director on 2021-07-02

View Document

15/07/2115 July 2021 Cessation of Sheena Helen Wrigley as a person with significant control on 2021-07-02

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

15/07/2115 July 2021 Cessation of Lisa Baxter as a person with significant control on 2020-07-25

View Document

01/09/201 September 2020 APPOINTMENT TERMINATED, DIRECTOR LISA BAXTER

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

30/06/2030 June 2020 DIRECTOR APPOINTED MRS RACHAEL ELIZABETH DREW

View Document

30/06/2030 June 2020 DIRECTOR APPOINTED MS INGRID ANNA BANERJEE MARVIN

View Document

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/07/1924 July 2019 CESSATION OF VICTORIA PRATT AS A PSC

View Document

24/07/1924 July 2019 APPOINTMENT TERMINATED, DIRECTOR VICTORIA EATON

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

24/07/1924 July 2019 REGISTERED OFFICE CHANGED ON 24/07/2019 FROM THE WEST YORKSHIRE PLAYHOUSE PLAYHOUSE SQUARE QUARRY HILL LEEDS LS2 7UP UNITED KINGDOM

View Document

01/10/181 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 APPOINTMENT TERMINATED, DIRECTOR MIMI POSKITT

View Document

15/08/1815 August 2018 DIRECTOR APPOINTED MR ROBIN HAWKES

View Document

15/08/1815 August 2018 DIRECTOR APPOINTED MISS TONI DEE PAUL

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

15/08/1815 August 2018 CESSATION OF MIMI ELIZABETH SPENCER POSKITT AS A PSC

View Document

15/08/1815 August 2018 APPOINTMENT TERMINATED, DIRECTOR RIC WATTS

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

30/05/1730 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS LISA PALMER / 26/05/2017

View Document

26/05/1726 May 2017 DIRECTOR APPOINTED MR RIC WATTS

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

14/10/1514 October 2015 DIRECTOR APPOINTED MRS VICTORIA ELIZABETH EATON

View Document

30/09/1530 September 2015 APPOINTMENT TERMINATED, SECRETARY HELEN NAKHWAL

View Document

30/09/1530 September 2015 DIRECTOR APPOINTED MS LISA PALMER

View Document

08/07/158 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information