Company NamePoint Blank Theatre Company Ltd
Company StatusActive - Proposal to Strike off
Company Number03525552
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 March 1998(26 years, 1 month ago)
Previous NameOpen Performance Centre Limited

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Shaun O'Brien
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2011(13 years, 6 months after company formation)
Appointment Duration12 years, 8 months
RoleCarer
Country of ResidenceUnited Kingdom
Correspondence Address127 Epsom Avenue
Sale
Cheshire
M33 4QG
Director NameMr Simon Hibbert
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2011(13 years, 6 months after company formation)
Appointment Duration12 years, 8 months
RoleYouth Worker
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside Cafe Bar 1 Mowbray Street
Sheffield
South Yorkshire
S3 8EN
Director NameMr Robert Ernest Lee
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2014(16 years after company formation)
Appointment Duration10 years, 1 month
RoleVenue Administrator
Country of ResidenceEngland
Correspondence AddressRiverside Cafe Bar 1 Mowbray Street
Sheffield
South Yorkshire
S3 8EN
Director NameBrian Jones
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1998(same day as company formation)
RoleTheatre Director
Correspondence Address13 Sharrow View
Sheffield
South Yorkshire
S7 1ND
Director NameDr Elizabeth Jane Tomlin
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1998(same day as company formation)
RoleResearch Fellow
Correspondence Address84 South View Road
Sheffield
S7 1DD
Director NameVictoria Helen Roberts
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1998(same day as company formation)
RoleEducation Liaison Officer
Correspondence Address67 Machon Bank Road
Nether Edge
Sheffield
S7 1PE
Secretary NameVictoria Helen Roberts
NationalityBritish
StatusResigned
Appointed11 March 1998(same day as company formation)
RoleEducation Liaison Officer
Correspondence Address67 Machon Bank Road
Nether Edge
Sheffield
S7 1PE
Director NameTony Clabby
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1998(9 months, 1 week after company formation)
Appointment Duration2 years (resigned 15 December 2000)
RoleIFA
Correspondence Address98 St Anns Road
Rotherham
South Yorkshire
S65 1PN
Director NameDr David Fong
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1999(1 year, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 April 2002)
RoleClinical Psychologist
Correspondence Address15 Rupert Road
Sheffield
South Yorkshire
S7 1RN
Director NameAlice Castillejo
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1999(1 year, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 11 September 2000)
RoleCharity Manager
Correspondence Address38 Holberry Gardens
Sheffield
South Yorkshire
S10 2FR
Director NameMr Mike Anthony McCarthy
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2000(2 years, 5 months after company formation)
Appointment Duration3 years (resigned 20 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Endcliffe Rise Road
Sheffield
S11 8RU
Director NameGemma Justine Kay
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2001(2 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 18 March 2008)
RoleStudent
Correspondence Address10 Delf Street
Sheffield
S2 3GX
Director NameAndrew Throssell
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2001(2 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 06 September 2011)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address310 Burgoyne Road
Sheffield
South Yorkshire
S6 3QF
Secretary NameGemma Justine Kay
NationalityBritish
StatusResigned
Appointed28 November 2002(4 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 January 2006)
RoleAdministrator
Correspondence Address10 Delf Street
Sheffield
S2 3GX
Director NameAlison Ross
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(4 years, 11 months after company formation)
Appointment Duration5 years (resigned 18 March 2008)
RoleSelf Employed
Correspondence AddressFlat E The Warehouse
Victoria Quays Wharf Street
Sheffield
South Yorkshire
S2 5SY
Director NamePhilip Lukeman
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(5 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 October 2005)
RoleFinancial It Systems Analyst
Correspondence Address469 Cricklade Road
Swindon
Wiltshire
SN2 1AQ
Director NameLinda Karen Taylor
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(5 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 January 2006)
RoleLecturer
Correspondence Address39 Victoria Crescent
Barnsley
South Yorkshire
S75 2SJ
Director NameDavid Gerard Shirley
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(5 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 18 March 2008)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address9 Barlow Way
Sandbach
Cheshire
CW11 1PB
Director NameNigel Alan Barry Jordan
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2004(6 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 January 2006)
RolePersonal Adviser Connexions
Correspondence Address9a Fieldhead Road
Sheffield
South Yorkshire
S8 0ZX
Director NameSharon Ruth Davina Bromley
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2004(6 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 January 2006)
RoleDevelopment Officer
Correspondence Address9 Archibald Road
Sheffield
South Yorkshire
S7 1RF
Director NameMs Maire Henrietta McCarthy
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2004(6 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 February 2009)
RoleArts Project Manager
Country of ResidenceEngland
Correspondence Address215 Western Road
Sheffield
South Yorkshire
S10 1LE
Director NameDr Sita Popat
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2004(6 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 August 2005)
RoleLecturer
Correspondence Address35 Birthwaite Road
Kexborough
Barnsley
South Yorkshire
S75 5ES
Director NameLouise Barclay
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2004(6 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 January 2006)
RoleTeacher
Correspondence Address118 Church Hill
Royston
Barnsley
South Yorkshire
S71 4AG
Director NameMartin Badger
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2004(6 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 January 2006)
RoleCareers Consultant
Correspondence Address37 Thorpe House Avenue
Sheffield
South Yorkshire
S8 9NG
Director NameKirsty Joanne Singleton
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2004(6 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 January 2006)
RoleTeacher
Correspondence Address70 Town Moor Avenue
Doncaster
South Yorkshire
DN2 6BS
Director NameDaniel Antrobus
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2004(6 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 February 2009)
RoleInformation Worker
Country of ResidenceUnited Kingdom
Correspondence Address10 Delf Street
Sheffield
South Yorkshire
S2 3GX
Secretary NameDr Elizabeth Jane Tomlin
NationalityBritish
StatusResigned
Appointed18 January 2006(7 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 March 2010)
RoleLecturer
Correspondence Address64 Rundle Road
Sheffield
South Yorkshire
S7 1NX
Secretary NameBianca Leigh King
NationalityBritish/Australian
StatusResigned
Appointed06 March 2007(8 years, 12 months after company formation)
Appointment Duration1 year (resigned 18 March 2008)
RoleCompany Manager
Correspondence Address8 Northwood
Wadsley Park Village
Sheffield
South Yorkshire
S6 1RZ
Secretary NameMiss Corinne Salisbury
NationalityBritish
StatusResigned
Appointed18 March 2008(10 years after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 2009)
RoleArts Management
Correspondence Address11 Commonside
Sheffield
South Yorkshire
S10 1GA
Director NameScott Douglas McMullin
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityCanadian
StatusResigned
Appointed23 July 2008(10 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 September 2011)
RoleTheater Manager
Country of ResidenceUnited Kingdom
Correspondence AddressApt 5 81 Green Lane
Sheffield
South Yorkshire
S6 3AP
Director NameMr Marc Jorge Leite
Date of BirthMay 1983 (Born 41 years ago)
StatusResigned
Appointed23 July 2008(10 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 September 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Toftwood Road
Sheffield
South Yorkshire
S10 1SJ
Director NameKarl Townsend
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2008(10 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 September 2011)
RoleCampus Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Meersbrook Avenue
Sheffield
South Yorkshire
S8 9EB
Secretary NameAdam Matich
NationalityBritish
StatusResigned
Appointed19 April 2010(12 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 30 June 2010)
RoleCompany Director
Correspondence Address1 Mowbray Street
Sheffield
South Yorkshire
S3 8EN
Director NameMiss Claire Greenwood
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2011(13 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 June 2014)
RoleGraduate Intern
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside Cafe Bar 1 Mowbray Street
Sheffield
South Yorkshire
S3 8EN
Director NameDr Elizabeth Tomlin
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2014(16 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 15 September 2014)
RoleLecturer
Country of ResidenceEngland
Correspondence AddressRiverside Cafe Bar 1 Mowbray Street
Sheffield
South Yorkshire
S3 8EN

Contact

Websitewww.pointblank.org.uk/
Email address[email protected]
Telephone0114 2493650
Telephone regionSheffield

Location

Registered AddressRiverside Cafe Bar
1 Mowbray Street
Sheffield
South Yorkshire
S3 8EN
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Turnover£302,214
Net Worth£126,360
Current Liabilities£10,138

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Next Accounts Due31 March 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Returns

Next Return Due8 April 2017 (overdue)

Charges

18 December 2009Delivered on: 24 December 2009
Satisfied on: 13 November 2015
Persons entitled: The Charity Bank Limited

Classification: Legal charge
Secured details: £150,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a the riverside cafe 1 mowbray street sheffield.
Fully Satisfied
9 March 2009Delivered on: 16 March 2009
Satisfied on: 31 October 2015
Persons entitled: The Charity Bank Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
31 March 2009Delivered on: 4 April 2009
Persons entitled: Key Fund (South Yorkshire) Limited

Classification: Legal charge
Secured details: £50,000 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 1 mowbray street sheffield t/no SYK158007; all land and buildings and fixtures. See image for full details.
Outstanding

Filing History

8 July 2017Compulsory strike-off action has been suspended (1 page)
8 July 2017Compulsory strike-off action has been suspended (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
5 September 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
5 August 2016Annual return made up to 25 March 2016 no member list (5 pages)
5 August 2016Annual return made up to 25 March 2016 no member list (5 pages)
3 August 2016Compulsory strike-off action has been discontinued (1 page)
3 August 2016Compulsory strike-off action has been discontinued (1 page)
19 July 2016Compulsory strike-off action has been suspended (1 page)
19 July 2016Compulsory strike-off action has been suspended (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
13 November 2015Satisfaction of charge 3 in full (6 pages)
13 November 2015Satisfaction of charge 3 in full (6 pages)
31 October 2015Satisfaction of charge 1 in full (6 pages)
31 October 2015Satisfaction of charge 1 in full (6 pages)
8 May 2015Total exemption full accounts made up to 30 June 2014 (13 pages)
8 May 2015Total exemption full accounts made up to 30 June 2014 (13 pages)
21 April 2015Annual return made up to 25 March 2015 no member list (3 pages)
21 April 2015Annual return made up to 25 March 2015 no member list (3 pages)
16 September 2014Termination of appointment of Elizabeth Tomlin as a director on 15 September 2014 (1 page)
16 September 2014Termination of appointment of Elizabeth Tomlin as a director on 15 September 2014 (1 page)
14 July 2014Termination of appointment of Claire Greenwood as a director on 2 June 2014 (1 page)
14 July 2014Termination of appointment of Claire Greenwood as a director on 2 June 2014 (1 page)
14 July 2014Termination of appointment of Claire Greenwood as a director on 2 June 2014 (1 page)
22 April 2014Appointment of Mr Robert Ernest Lee as a director (2 pages)
22 April 2014Appointment of Mr Robert Ernest Lee as a director (2 pages)
7 April 2014Total exemption full accounts made up to 30 June 2013 (13 pages)
7 April 2014Total exemption full accounts made up to 30 June 2013 (13 pages)
1 April 2014Appointment of Dr Elizabeth Tomlin as a director (2 pages)
1 April 2014Appointment of Dr Elizabeth Tomlin as a director (2 pages)
1 April 2014Annual return made up to 25 March 2014 no member list (4 pages)
1 April 2014Annual return made up to 25 March 2014 no member list (4 pages)
4 April 2013Total exemption full accounts made up to 30 June 2012 (13 pages)
4 April 2013Total exemption full accounts made up to 30 June 2012 (13 pages)
25 March 2013Annual return made up to 25 March 2013 no member list (3 pages)
25 March 2013Annual return made up to 25 March 2013 no member list (3 pages)
3 May 2012Annual return made up to 28 April 2012 no member list (3 pages)
3 May 2012Termination of appointment of Andrew Throssell as a director (1 page)
3 May 2012Termination of appointment of Andrew Throssell as a director (1 page)
3 May 2012Annual return made up to 28 April 2012 no member list (3 pages)
29 March 2012Total exemption full accounts made up to 30 June 2011 (12 pages)
29 March 2012Total exemption full accounts made up to 30 June 2011 (12 pages)
21 March 2012Appointment of Mr Simon Hibbert as a director (2 pages)
21 March 2012Appointment of Mr Simon Hibbert as a director (2 pages)
13 March 2012Termination of appointment of Karl Townsend as a director (1 page)
13 March 2012Termination of appointment of Karl Townsend as a director (1 page)
13 March 2012Termination of appointment of Marc Leite as a director (1 page)
13 March 2012Termination of appointment of Marc Leite as a director (1 page)
2 February 2012Appointment of Miss Claire Greenwood as a director (2 pages)
2 February 2012Appointment of Miss Claire Greenwood as a director (2 pages)
27 January 2012Appointment of Mr Shaun O'brien as a director (2 pages)
27 January 2012Appointment of Mr Shaun O'brien as a director (2 pages)
26 January 2012Termination of appointment of Scott Mcmullin as a director (1 page)
26 January 2012Annual return made up to 28 April 2011 no member list (5 pages)
26 January 2012Annual return made up to 28 April 2011 no member list (5 pages)
26 January 2012Termination of appointment of Scott Mcmullin as a director (1 page)
29 March 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
29 March 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
19 October 2010Annual return made up to 28 April 2010 no member list (6 pages)
19 October 2010Annual return made up to 28 April 2010 no member list (6 pages)
18 October 2010Termination of appointment of Adam Matich as a secretary (1 page)
18 October 2010Termination of appointment of Adam Matich as a secretary (1 page)
12 May 2010Director's details changed for Daniel Antrobus on 28 April 2010 (2 pages)
12 May 2010Director's details changed for Daniel Antrobus on 28 April 2010 (2 pages)
11 May 2010Director's details changed for Scott Douglas Mcmullin on 28 April 2010 (2 pages)
11 May 2010Termination of appointment of Maire Mccarthy as a director (1 page)
11 May 2010Director's details changed for Andrew Throssell on 28 April 2010 (2 pages)
11 May 2010Director's details changed for Mr Marc Jorge Leite on 28 April 2010 (2 pages)
11 May 2010Termination of appointment of Maire Mccarthy as a director (1 page)
11 May 2010Termination of appointment of Corinne Salisbury as a secretary (1 page)
11 May 2010Termination of appointment of Elizabeth Tomlin as a secretary (1 page)
11 May 2010Termination of appointment of Daniel Antrobus as a director (1 page)
11 May 2010Termination of appointment of Elizabeth Tomlin as a secretary (1 page)
11 May 2010Director's details changed for Scott Douglas Mcmullin on 28 April 2010 (2 pages)
11 May 2010Termination of appointment of Daniel Antrobus as a director (1 page)
11 May 2010Director's details changed for Andrew Throssell on 28 April 2010 (2 pages)
11 May 2010Director's details changed for Mr Marc Jorge Leite on 28 April 2010 (2 pages)
11 May 2010Termination of appointment of Corinne Salisbury as a secretary (1 page)
23 April 2010Appointment of Adam Matich as a secretary (3 pages)
23 April 2010Appointment of Adam Matich as a secretary (3 pages)
8 April 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
8 April 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
4 February 2010Annual return made up to 20 October 2009 (16 pages)
4 February 2010Annual return made up to 20 October 2009 (16 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 November 2009Registered office address changed from C/O Riverside Cafe Bar 1 Mowbray Street Sheffield South Yorkshire S1 4PY on 17 November 2009 (2 pages)
17 November 2009Registered office address changed from C/O Riverside Cafe Bar 1 Mowbray Street Sheffield South Yorkshire S1 4PY on 17 November 2009 (2 pages)
21 August 2009Registered office changed on 21/08/2009 from unit 2 67 earl street sheffield S1 4PY (1 page)
21 August 2009Registered office changed on 21/08/2009 from unit 2 67 earl street sheffield S1 4PY (1 page)
16 May 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
16 May 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
4 April 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
4 April 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
16 March 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
16 March 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
8 October 2008Director appointed karl townsend (2 pages)
8 October 2008Director appointed karl townsend (2 pages)
30 July 2008Director appointed marc jorge leite (2 pages)
30 July 2008Director appointed marc jorge leite (2 pages)
30 July 2008Director appointed scott douglas mcmullin (2 pages)
30 July 2008Director appointed scott douglas mcmullin (2 pages)
13 May 2008Annual return made up to 19/03/08 (3 pages)
13 May 2008Annual return made up to 19/03/08 (3 pages)
12 May 2008Appointment terminated director david shirley (1 page)
12 May 2008Appointment terminated director alison ross (1 page)
12 May 2008Secretary appointed miss corinne salisbury (1 page)
12 May 2008Appointment terminated director david shirley (1 page)
12 May 2008Appointment terminated secretary bianca king (1 page)
12 May 2008Secretary appointed miss corinne salisbury (1 page)
12 May 2008Appointment terminated director alison ross (1 page)
12 May 2008Appointment terminated director gemma kay (1 page)
12 May 2008Appointment terminated director gemma kay (1 page)
12 May 2008Appointment terminated secretary bianca king (1 page)
25 March 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
25 March 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
3 October 2007Memorandum and Articles of Association (14 pages)
3 October 2007Memorandum and Articles of Association (14 pages)
27 September 2007Company name changed open performance centre LIMITED\certificate issued on 27/09/07 (2 pages)
27 September 2007Company name changed open performance centre LIMITED\certificate issued on 27/09/07 (2 pages)
14 May 2007Annual return made up to 28/04/07 (6 pages)
14 May 2007Annual return made up to 28/04/07 (6 pages)
26 April 2007New secretary appointed (1 page)
26 April 2007New secretary appointed (1 page)
19 April 2007Total exemption full accounts made up to 30 June 2006 (13 pages)
19 April 2007Total exemption full accounts made up to 30 June 2006 (13 pages)
30 June 2006New director appointed (2 pages)
30 June 2006New director appointed (2 pages)
5 June 2006Annual return made up to 28/04/06
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(5 pages)
5 June 2006Annual return made up to 28/04/06
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(5 pages)
2 June 2006New secretary appointed (2 pages)
2 June 2006New secretary appointed (2 pages)
30 January 2006Director resigned (1 page)
30 January 2006Director resigned (1 page)
30 January 2006Director resigned (1 page)
30 January 2006Director resigned (1 page)
30 January 2006Director resigned (1 page)
30 January 2006Director resigned (1 page)
30 January 2006Director resigned (1 page)
30 January 2006Director resigned (1 page)
30 January 2006Director resigned (1 page)
30 January 2006Director resigned (1 page)
30 January 2006Director resigned (1 page)
30 January 2006Director resigned (1 page)
30 January 2006Director resigned (1 page)
30 January 2006Director resigned (1 page)
30 January 2006Director resigned (1 page)
30 January 2006Director resigned (1 page)
31 October 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
31 October 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
14 October 2005Director resigned (1 page)
14 October 2005Director resigned (1 page)
14 October 2005Director resigned (1 page)
14 October 2005Director resigned (1 page)
20 April 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
20 April 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
20 April 2005New director appointed (2 pages)
20 April 2005New director appointed (2 pages)
20 April 2005Annual return made up to 28/04/05
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 April 2005Annual return made up to 28/04/05
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 January 2005New director appointed (2 pages)
26 January 2005New director appointed (2 pages)
9 November 2004New director appointed (2 pages)
9 November 2004New director appointed (2 pages)
9 November 2004New director appointed (2 pages)
9 November 2004New director appointed (2 pages)
9 November 2004New director appointed (2 pages)
9 November 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
20 May 2004New director appointed (2 pages)
20 May 2004New director appointed (2 pages)
20 May 2004New director appointed (2 pages)
20 May 2004New director appointed (2 pages)
7 May 2004Annual return made up to 28/04/04
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
7 May 2004Annual return made up to 28/04/04
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
7 May 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
7 May 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
23 May 2003New secretary appointed (2 pages)
23 May 2003Annual return made up to 28/04/03
  • 363(288) ‐ Secretary resigned
(5 pages)
23 May 2003Annual return made up to 28/04/03
  • 363(288) ‐ Secretary resigned
(5 pages)
23 May 2003New secretary appointed (2 pages)
3 May 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
3 May 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
5 December 2002Director resigned (1 page)
5 December 2002Director resigned (1 page)
6 July 2002Director resigned (1 page)
6 July 2002Director resigned (1 page)
25 April 2002Full accounts made up to 30 June 2001 (9 pages)
25 April 2002Full accounts made up to 30 June 2001 (9 pages)
17 April 2002Annual return made up to 11/03/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
17 April 2002Annual return made up to 11/03/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
16 October 2001Registered office changed on 16/10/01 from: unit 2 67 earl street sheffield south yorkshire S1 4PY (1 page)
16 October 2001Registered office changed on 16/10/01 from: unit 2 67 earl street sheffield south yorkshire S1 4PY (1 page)
10 May 2001Registered office changed on 10/05/01 from: meersbrook works valley road sheffield south yorkshire S8 9FT (1 page)
10 May 2001Registered office changed on 10/05/01 from: meersbrook works valley road sheffield south yorkshire S8 9FT (1 page)
3 April 2001Full accounts made up to 30 June 2000 (12 pages)
3 April 2001Full accounts made up to 30 June 2000 (12 pages)
20 March 2001Director resigned (1 page)
20 March 2001New director appointed (2 pages)
20 March 2001New director appointed (2 pages)
20 March 2001Annual return made up to 11/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
20 March 2001Director resigned (1 page)
20 March 2001New director appointed (2 pages)
20 March 2001New director appointed (2 pages)
20 March 2001Annual return made up to 11/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
8 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
8 November 2000Director resigned (1 page)
17 March 2000Annual return made up to 11/03/00 (5 pages)
17 March 2000Annual return made up to 11/03/00 (5 pages)
1 December 1999New director appointed (2 pages)
1 December 1999New director appointed (2 pages)
1 December 1999New director appointed (2 pages)
1 December 1999New director appointed (2 pages)
22 November 1999Full accounts made up to 30 June 1999 (11 pages)
22 November 1999Full accounts made up to 30 June 1999 (11 pages)
10 March 1999Annual return made up to 11/03/99 (4 pages)
10 March 1999Annual return made up to 11/03/99 (4 pages)
25 January 1999Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
25 January 1999Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
11 January 1999New director appointed (2 pages)
11 January 1999New director appointed (2 pages)
5 October 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
5 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 October 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
5 October 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
5 October 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
5 October 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
5 October 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
5 October 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
5 October 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
11 March 1998Incorporation (28 pages)
11 March 1998Incorporation (28 pages)