THEATRESCIENCE
Company Documents
| Date | Description |
|---|---|
| 18/07/2318 July 2023 | Final Gazette dissolved via voluntary strike-off |
| 18/07/2318 July 2023 | Final Gazette dissolved via voluntary strike-off |
| 02/05/232 May 2023 | First Gazette notice for voluntary strike-off |
| 02/05/232 May 2023 | First Gazette notice for voluntary strike-off |
| 21/04/2321 April 2023 | Application to strike the company off the register |
| 02/04/232 April 2023 | Accounts for a dormant company made up to 2022-05-31 |
| 02/04/232 April 2023 | Termination of appointment of Simon John Turley as a director on 2023-04-02 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 20/05/2220 May 2022 | Confirmation statement made on 2022-05-16 with no updates |
| 01/03/221 March 2022 | Accounts for a dormant company made up to 2021-05-31 |
| 05/07/215 July 2021 | Confirmation statement made on 2021-05-16 with no updates |
| 05/07/215 July 2021 | Accounts for a dormant company made up to 2020-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 30/05/2030 May 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES |
| 29/02/2029 February 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
| 17/08/1917 August 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
| 17/08/1917 August 2019 | CESSATION OF JEFFREY TEARE AS A PSC |
| 17/08/1917 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA GOULD |
| 06/08/196 August 2019 | REGISTERED OFFICE CHANGED ON 06/08/2019 FROM 5 BRIDGE STREET CRICKHOWELL POWYS NP8 1AR |
| 15/07/1915 July 2019 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY TEARE |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 15/04/1915 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
| 21/06/1721 June 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17 |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
| 14/06/1614 June 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
| 18/05/1618 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS REBECCA LEIGH GOULD / 01/01/2016 |
| 18/05/1618 May 2016 | 16/05/16 NO MEMBER LIST |
| 11/06/1511 June 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 18/05/1518 May 2015 | 16/05/15 NO MEMBER LIST |
| 03/12/143 December 2014 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY PINCHING |
| 20/06/1420 June 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
| 19/05/1419 May 2014 | 16/05/14 NO MEMBER LIST |
| 13/11/1313 November 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/12 |
| 20/06/1320 June 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 23/05/1323 May 2013 | 16/05/13 NO MEMBER LIST |
| 14/01/1314 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 15/06/1215 June 2012 | DIRECTOR APPOINTED MR SIMON JOHN TURLEY |
| 14/06/1214 June 2012 | DIRECTOR APPOINTED PROFESSOR ANTHONY PINCHING |
| 18/05/1218 May 2012 | 16/05/12 NO MEMBER LIST |
| 18/05/1218 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / REBECCA GOULD / 18/05/2012 |
| 16/05/1116 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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