Company NameOffstage Limited
Company StatusActive
Company Number02389055
CategoryPrivate Limited Company
Incorporation Date25 May 1989(34 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMrs Olubukola Oshin
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2008(19 years, 4 months after company formation)
Appointment Duration15 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCrucible Theatre
Norfolk Street
Sheffield
S1 1DA
Director NameMr Daniel Bates
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2009(20 years, 4 months after company formation)
Appointment Duration14 years, 6 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCrucible Theatre
Norfolk Street
Sheffield
S1 1DA
Director NameMr Neil Andrew MacDonald
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2021(31 years, 12 months after company formation)
Appointment Duration2 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address21 Clarendon Road
Sheffield
S10 3TQ
Director NameMr Stephen Leon Reid Barry
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(2 years after company formation)
Appointment Duration5 years, 8 months (resigned 19 January 1997)
RoleTheatre Director
Correspondence Address14 Bloomfield Avenue
Bath
Avon
BA2 3AB
Director NameWilliam John Mac Lean Farr
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 23 September 1993)
RoleChartered Accountant
Correspondence Address10 Birchitt Close
Sheffield
South Yorkshire
S17 4QJ
Secretary NameMr Reginald Brian Wrigley
NationalityBritish
StatusResigned
Appointed25 May 1991(2 years after company formation)
Appointment Duration17 years, 4 months (resigned 08 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address429 Whirlowdale Road
Sheffield
South Yorkshire
S11 9NG
Director NameAngela Jane Maxwell
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(4 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 October 1995)
RoleCommercial Director
Correspondence Address54 Salisbury Road
Dronfield
Sheffield
S18 6UG
Director NameMr Andrew Edward Snelling
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(4 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 17 March 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address24 Tom Lane
Sheffield
South Yorkshire
S10 3PB
Director NameMr Grahame Morris
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1997(8 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 16 April 2004)
RoleTheatre Manager
Country of ResidenceEngland
Correspondence AddressThe Cliffe Church Lane
Tideswell
Buxton
Derbyshire
SK17 8PD
Director NameKay Marie Ford
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2000(10 years, 10 months after company formation)
Appointment Duration2 years (resigned 31 March 2002)
RoleAccountant
Correspondence Address47 Victoria Road
Sheffield
South Yorkshire
S10 2DJ
Director NameChristine Leach
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(12 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 September 2008)
RoleAccountant
Correspondence Address25 Rundle Road
Sheffield
South Yorkshire
S7 1NW
Director NameDr Angela Bernadette Galvin
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish,Irish
StatusResigned
Appointed19 April 2004(14 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 2009)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address36 Sale Hill
Sheffield
South Yorkshire
S10 5BX
Director NameMr Neil Andrew MacDonald
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2007(17 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 17 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrucible Theatre
Norfolk Street
Sheffield
S1 1DA
Director NameMs Susan Margaret Elizabeth Daniells
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2009(19 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 October 2012)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address2 Saville Mews Lees House Road
Dewsbury
West Yorkshire
WF12 9BP
Director NameMr John Steven Cowling
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2014(25 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 16 July 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCrucible Theatre
Norfolk Street
Sheffield
S1 1DA

Contact

Websiteruskins.com

Location

Registered AddressCrucible Theatre
Norfolk Street
Sheffield
S1 1DA
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

2 at £1Sheffield Theatres Trust LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,210,614
Gross Profit£866,555
Net Worth£2
Cash£211,207
Current Liabilities£712,711

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return25 May 2023 (11 months, 1 week ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Charges

22 March 1991Delivered on: 6 April 1991
Satisfied on: 14 August 2013
Persons entitled: Bass Breweries Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the guarantee (as defined).
Particulars: A deposit account of £150,000 held by co-operative bank PLC of 84/86 west street,sheffield.
Fully Satisfied

Filing History

19 December 2023Accounts for a small company made up to 31 July 2023 (4 pages)
25 May 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
16 March 2023Appointment of Mr Thomas William Bird as a director on 6 February 2023 (2 pages)
16 March 2023Termination of appointment of Daniel Bates as a director on 30 November 2022 (1 page)
19 December 2022Accounts for a small company made up to 31 July 2022 (4 pages)
7 June 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
13 January 2022Accounts for a small company made up to 31 July 2021 (4 pages)
18 August 2021Termination of appointment of John Steven Cowling as a director on 16 July 2021 (1 page)
7 June 2021Appointment of Mr Neil Andrew Macdonald as a director on 13 May 2021 (2 pages)
7 June 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
12 January 2021Accounts for a small company made up to 31 July 2020 (5 pages)
28 May 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
29 January 2020Accounts for a small company made up to 31 July 2019 (4 pages)
29 May 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
30 January 2019Accounts for a small company made up to 31 July 2018 (4 pages)
28 June 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
8 February 2018Accounts for a small company made up to 31 July 2017 (4 pages)
8 June 2017Termination of appointment of Neil Andrew Macdonald as a director on 17 March 2017 (1 page)
8 June 2017Termination of appointment of Neil Andrew Macdonald as a director on 17 March 2017 (1 page)
8 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
12 January 2017Accounts for a small company made up to 31 July 2016 (5 pages)
12 January 2017Accounts for a small company made up to 31 July 2016 (5 pages)
26 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
(4 pages)
26 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
(4 pages)
5 January 2016Full accounts made up to 31 July 2015 (12 pages)
5 January 2016Full accounts made up to 31 July 2015 (12 pages)
17 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(4 pages)
17 June 2015Appointment of Mr John Steven Cowling as a director on 15 December 2014 (2 pages)
17 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(4 pages)
17 June 2015Appointment of Mr John Steven Cowling as a director on 15 December 2014 (2 pages)
7 January 2015Full accounts made up to 31 July 2014 (12 pages)
7 January 2015Full accounts made up to 31 July 2014 (12 pages)
3 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(4 pages)
3 June 2014Director's details changed for Mrs Olubukola Oshin on 3 June 2014 (2 pages)
3 June 2014Director's details changed for Mr Neil Andrew Macdonald on 3 June 2014 (2 pages)
3 June 2014Director's details changed for Mr Neil Andrew Macdonald on 3 June 2014 (2 pages)
3 June 2014Director's details changed for Mr Neil Andrew Macdonald on 3 June 2014 (2 pages)
3 June 2014Director's details changed for Mrs Olubukola Oshin on 3 June 2014 (2 pages)
3 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(4 pages)
3 June 2014Director's details changed for Mrs Olubukola Oshin on 3 June 2014 (2 pages)
8 January 2014Full accounts made up to 31 July 2013 (12 pages)
8 January 2014Full accounts made up to 31 July 2013 (12 pages)
14 August 2013Satisfaction of charge 1 in full (1 page)
14 August 2013Satisfaction of charge 1 in full (1 page)
3 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
11 January 2013Full accounts made up to 31 July 2012 (12 pages)
11 January 2013Full accounts made up to 31 July 2012 (12 pages)
24 October 2012Termination of appointment of Susan Daniells as a director (1 page)
24 October 2012Termination of appointment of Susan Daniells as a director (1 page)
1 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (6 pages)
1 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (6 pages)
13 March 2012Full accounts made up to 31 July 2011 (12 pages)
13 March 2012Full accounts made up to 31 July 2011 (12 pages)
5 July 2011Annual return made up to 25 May 2011 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 25 May 2011 with a full list of shareholders (6 pages)
18 January 2011Full accounts made up to 31 July 2010 (20 pages)
18 January 2011Full accounts made up to 31 July 2010 (20 pages)
10 August 2010Annual return made up to 25 May 2010 with a full list of shareholders (6 pages)
10 August 2010Director's details changed for Ms Susan Daniells on 10 May 2010 (2 pages)
10 August 2010Director's details changed for Ms Susan Daniells on 10 May 2010 (2 pages)
10 August 2010Annual return made up to 25 May 2010 with a full list of shareholders (6 pages)
28 January 2010Full accounts made up to 31 July 2009 (13 pages)
28 January 2010Full accounts made up to 31 July 2009 (13 pages)
16 October 2009Appointment of Mr Daniel Bates as a director (2 pages)
16 October 2009Appointment of Mr Daniel Bates as a director (2 pages)
19 June 2009Return made up to 25/05/09; full list of members (3 pages)
19 June 2009Return made up to 25/05/09; full list of members (3 pages)
18 May 2009Director appointed ms susan daniells (1 page)
18 May 2009Director appointed ms susan daniells (1 page)
18 May 2009Appointment terminated director angela galvin (1 page)
18 May 2009Appointment terminated director angela galvin (1 page)
12 May 2009Full accounts made up to 31 July 2008 (13 pages)
12 May 2009Full accounts made up to 31 July 2008 (13 pages)
10 December 2008Director appointed mrs olubukola (bookey) oshin (1 page)
10 December 2008Director appointed mrs olubukola (bookey) oshin (1 page)
12 November 2008Appointment terminated director christine leach (1 page)
12 November 2008Appointment terminated secretary reginald wrigley (1 page)
12 November 2008Appointment terminated secretary reginald wrigley (1 page)
12 November 2008Appointment terminated director christine leach (1 page)
12 June 2008Return made up to 25/05/08; full list of members (4 pages)
12 June 2008Return made up to 25/05/08; full list of members (4 pages)
23 May 2008Full accounts made up to 31 July 2007 (12 pages)
23 May 2008Full accounts made up to 31 July 2007 (12 pages)
18 June 2007Return made up to 25/05/07; full list of members (2 pages)
18 June 2007Return made up to 25/05/07; full list of members (2 pages)
21 May 2007New director appointed (1 page)
21 May 2007New director appointed (1 page)
3 April 2007Full accounts made up to 31 July 2006 (12 pages)
3 April 2007Full accounts made up to 31 July 2006 (12 pages)
31 July 2006Return made up to 25/05/06; full list of members (2 pages)
31 July 2006Director's particulars changed (1 page)
31 July 2006Director's particulars changed (1 page)
31 July 2006Return made up to 25/05/06; full list of members (2 pages)
25 April 2006Full accounts made up to 31 July 2005 (12 pages)
25 April 2006Full accounts made up to 31 July 2005 (12 pages)
29 July 2005Return made up to 25/05/05; full list of members (7 pages)
29 July 2005Return made up to 25/05/05; full list of members (7 pages)
7 March 2005Full accounts made up to 31 July 2004 (13 pages)
7 March 2005Full accounts made up to 31 July 2004 (13 pages)
2 June 2004Return made up to 25/05/04; full list of members (7 pages)
2 June 2004New director appointed (2 pages)
2 June 2004New director appointed (2 pages)
2 June 2004Director resigned (1 page)
2 June 2004Director resigned (1 page)
2 June 2004Return made up to 25/05/04; full list of members (7 pages)
31 March 2004Accounting reference date extended from 31/03/04 to 31/07/04 (1 page)
31 March 2004Accounting reference date extended from 31/03/04 to 31/07/04 (1 page)
8 December 2003Full accounts made up to 31 March 2003 (12 pages)
8 December 2003Full accounts made up to 31 March 2003 (12 pages)
5 June 2003Return made up to 25/05/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 June 2003Return made up to 25/05/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 December 2002Full accounts made up to 31 March 2002 (12 pages)
4 December 2002Full accounts made up to 31 March 2002 (12 pages)
11 June 2002New director appointed (2 pages)
11 June 2002Return made up to 25/05/02; full list of members (7 pages)
11 June 2002New director appointed (2 pages)
11 June 2002Return made up to 25/05/02; full list of members (7 pages)
27 October 2001Full accounts made up to 31 March 2001 (12 pages)
27 October 2001Full accounts made up to 31 March 2001 (12 pages)
31 May 2001Return made up to 25/05/01; full list of members (6 pages)
31 May 2001Return made up to 25/05/01; full list of members (6 pages)
7 November 2000Full accounts made up to 31 March 2000 (12 pages)
7 November 2000Full accounts made up to 31 March 2000 (12 pages)
31 May 2000New director appointed (2 pages)
31 May 2000New director appointed (2 pages)
31 May 2000Return made up to 25/05/00; full list of members (6 pages)
31 May 2000Return made up to 25/05/00; full list of members (6 pages)
23 March 2000Director resigned (1 page)
23 March 2000Director resigned (1 page)
12 October 1999Full accounts made up to 31 March 1999 (12 pages)
12 October 1999Full accounts made up to 31 March 1999 (12 pages)
22 June 1999Return made up to 25/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 June 1999Return made up to 25/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 September 1998Full accounts made up to 31 March 1998 (12 pages)
21 September 1998Full accounts made up to 31 March 1998 (12 pages)
31 May 1998Return made up to 25/05/98; full list of members (6 pages)
31 May 1998Director's particulars changed (1 page)
31 May 1998Return made up to 25/05/98; full list of members (6 pages)
31 May 1998Director's particulars changed (1 page)
17 October 1997Full accounts made up to 31 March 1997 (12 pages)
17 October 1997Full accounts made up to 31 March 1997 (12 pages)
19 September 1997New director appointed (2 pages)
19 September 1997New director appointed (2 pages)
13 July 1997Return made up to 25/05/97; no change of members (4 pages)
13 July 1997Return made up to 25/05/97; no change of members (4 pages)
13 July 1997Director resigned (1 page)
13 July 1997Director resigned (1 page)
1 October 1996Full accounts made up to 31 March 1996 (12 pages)
1 October 1996Full accounts made up to 31 March 1996 (12 pages)
17 July 1996Director's particulars changed (1 page)
17 July 1996Director's particulars changed (1 page)
1 July 1996Return made up to 25/05/96; no change of members (4 pages)
1 July 1996Return made up to 25/05/96; no change of members (4 pages)
19 February 1996Director resigned (2 pages)
19 February 1996Director resigned (2 pages)
26 January 1996Full accounts made up to 31 March 1995 (13 pages)
26 January 1996Full accounts made up to 31 March 1995 (13 pages)
10 November 1995Director resigned (2 pages)
10 November 1995Director resigned (2 pages)
5 July 1995Return made up to 25/05/95; full list of members (6 pages)
5 July 1995Return made up to 25/05/95; full list of members (6 pages)
30 March 1995Full accounts made up to 31 March 1994 (1 page)
30 March 1995Full accounts made up to 31 March 1994 (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
15 August 1989Memorandum and Articles of Association (8 pages)