Company NameProper Job Theatre Company
Company StatusActive
Company Number04203130
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 April 2001(23 years ago)
Previous NameTalia Theatre Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMr Nigel Jonathan Broadbent
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2010(9 years, 4 months after company formation)
Appointment Duration13 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address48a Byram Arcade
Westgate
Huddersfield
West Yorkshire
HD1 1ND
Secretary NameMrs Chloe Elizabeth Whitehead
StatusCurrent
Appointed08 December 2017(16 years, 7 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence Address48a Byram Arcade
Westgate
Huddersfield
West Yorkshire
HD1 1ND
Director NameMiss Kimberley Sykes
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2018(17 years, 2 months after company formation)
Appointment Duration5 years, 10 months
RoleTheatre Director
Country of ResidenceEngland
Correspondence Address48a Byram Arcade
Westgate
Huddersfield
West Yorkshire
HD1 1ND
Director NameMs Sherelle Fairweather
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2021(19 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleWork And Skills Specialist
Country of ResidenceEngland
Correspondence Address48a Byram Arcade
Westgate
Huddersfield
West Yorkshire
HD1 1ND
Director NameJameson Beale
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2001(same day as company formation)
RoleArtistic Director
Correspondence Address1 Hoscar Drive
Burnage
Manchester
Lancashire
M19 2LS
Director NameChloe Whitehead
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2001(same day as company formation)
RoleArtistic Director
Correspondence Address1 Hoscar Drive
Burnage
Manchester
Lancashire
M19 2LS
Secretary NameJameson Beale
NationalityBritish
StatusResigned
Appointed20 April 2001(same day as company formation)
RoleArtistic Director
Correspondence Address1 Hoscar Drive
Burnage
Manchester
Lancashire
M19 2LS
Director NameEmily Lyons
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2004(3 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 May 2006)
RoleArts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
14 Central Road
Manchester
Gtr Manchester
M20 4ZD
Secretary NameEmily Lyons
NationalityBritish
StatusResigned
Appointed26 October 2004(3 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 2007)
RoleArts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
14 Central Road
Manchester
Gtr Manchester
M20 4ZD
Director NameAlicia Christine Sullivan
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2005(3 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 October 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address85 Park Road
Sale
Cheshire
M33 6JA
Director NameMr Peter John Robinson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2005(3 years, 9 months after company formation)
Appointment Duration12 years, 11 months (resigned 12 January 2018)
RoleDirector Dbn
Country of ResidenceEngland
Correspondence Address9 Milton Grove
Sale
Cheshire
M33 6JH
Director NameLucy Taylor
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2005(3 years, 9 months after company formation)
Appointment Duration8 years (resigned 05 February 2013)
RoleArea Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Richmond Road
Altrincham
Cheshire
WA14 4DU
Director NameClare Hogarth
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2005(3 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 May 2006)
RolePR
Correspondence Address12 Elladene Park
Chorlton
Manchester
Lancashire
M21 8PZ
Director NameMaxwell Jason Singh
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2007(5 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 April 2010)
RoleRegional Development Manager
Correspondence Address46 Grove Lane
Leeds
West Yorkshire
LS6 2BE
Director NameClare Marie Price
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(5 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 July 2014)
RoleArts Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Park Edge Close
Leeds
West Yorkshire
LS8 2LP
Director NameTimothy Peter Riches
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(5 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address169 West Park Drive West
Leeds
West Yorkshire
LS8 2BE
Secretary NameChloe Whitehead
NationalityBritish
StatusResigned
Appointed28 February 2007(5 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 October 2009)
RoleManager
Correspondence AddressStansfield Cottage East
Hole Bottom
Todmorden
West Yorkshire
OL14 8DD
Secretary NamePeter John Robinson
NationalityBritish
StatusResigned
Appointed14 July 2009(8 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 08 December 2017)
RoleCompany Director
Correspondence Address94 Milton Grove
Sale
Cheshire
M33 6JH
Director NameMs Elizabeth Ann Postlethwaite
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(8 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 09 September 2010)
RoleTheatre Maker / Writer
Country of ResidenceEngland
Correspondence Address48a Byram Arcade
Westgate
Huddersfield
West Yorkshire
HD1 1ND
Director NameMs Dianne Hancock
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(8 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 November 2010)
RoleTheatre Director/Writer
Country of ResidenceUnited Kingdom
Correspondence Address48a Byram Arcade
Westgate
Huddersfield
West Yorkshire
HD1 1ND
Director NameMiss Bethan Coates
Date of BirthSeptember 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2010(9 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 July 2012)
RoleStudent
Country of ResidenceEngland
Correspondence Address48a Byram Arcade
Westgate
Huddersfield
West Yorkshire
HD1 1ND
Director NameMs Jodie Gibson
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2010(9 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 February 2013)
RoleArt Centre Director
Country of ResidenceEngland
Correspondence Address48a Byram Arcade
Westgate
Huddersfield
West Yorkshire
HD1 1ND
Director NameMs Louise Miller
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2011(10 years, 5 months after company formation)
Appointment Duration9 years (resigned 12 October 2020)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressThe Oaks Flat 2 7 Clarence Road
Horsforth
Leeds
West Yorkshire
LS18 4LB
Director NameMoyna Keenan
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2012(11 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 June 2015)
RoleInternal Communications Manager
Country of ResidenceUnited Kingdom
Correspondence Address48a Byram Arcade
Westgate
Huddersfield
West Yorks
HD1 1ND
Director NameDr Amit Natvarlal Patel
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2014(13 years after company formation)
Appointment Duration1 year, 7 months (resigned 20 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Parkwood Avenue
Roundhay
Leeds
LS8 1JW
Director NameMs Linda Horsburgh
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2014(13 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 25 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address521 Greenhouse Beeston Road
Leeds
LS11 6AP
Director NameMr Richard Mulhearn
Date of BirthJune 1970 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed14 September 2016(15 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 11 June 2021)
RolePhotographer
Country of ResidenceEnglish
Correspondence Address18 Woodlands Avenue
Todmorden
OL14 5LT
Director NameMiss Victoria Harper
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(15 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 18 April 2024)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address48a Byram Arcade
Westgate
Huddersfield
West Yorkshire
HD1 1ND
Director NameMr Neil Andrew Crossley
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2018(17 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 18 April 2024)
RoleSenior Commercial Manager
Country of ResidenceEngland
Correspondence Address48a Byram Arcade
Westgate
Huddersfield
West Yorkshire
HD1 1ND
Director NameMs Catherine Elizabeth McGrath
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2019(18 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 March 2022)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address48a Byram Arcade
Westgate
Huddersfield
West Yorkshire
HD1 1ND
Director NameMr John Freeman
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2021(20 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 April 2024)
RoleLecturer
Country of ResidenceEngland
Correspondence Address48a Byram Arcade
Huddersfield
HD1 1ND
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed20 April 2001(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed20 April 2001(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Contact

Websiteproperjob.org.uk
Email address[email protected]
Telephone01484 514687
Telephone regionHuddersfield

Location

Registered Address48a Byram Arcade
Westgate
Huddersfield
West Yorkshire
HD1 1ND
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Financials

Year2013
Turnover£495,109
Net Worth£4,443
Cash£1,451
Current Liabilities£62,819

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 4 days from now)

Filing History

16 January 2024Total exemption full accounts made up to 31 March 2023 (23 pages)
10 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
10 November 2022Total exemption full accounts made up to 31 March 2022 (24 pages)
18 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
4 March 2022Termination of appointment of Catherine Elizabeth Mcgrath as a director on 2 March 2022 (1 page)
6 January 2022Total exemption full accounts made up to 31 March 2021 (25 pages)
7 October 2021Appointment of Mr John Freeman as a director on 7 October 2021 (2 pages)
23 June 2021Termination of appointment of Richard Mulhearn as a director on 11 June 2021 (1 page)
19 May 2021Notification of a person with significant control statement (2 pages)
19 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
19 May 2021Cessation of Louise Miller as a person with significant control on 30 April 2021 (1 page)
1 February 2021Total exemption full accounts made up to 31 March 2020 (23 pages)
14 January 2021Appointment of Ms Sherelle Fairweather as a director on 14 January 2021 (2 pages)
12 October 2020Termination of appointment of Louise Miller as a director on 12 October 2020 (1 page)
29 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
25 November 2019Appointment of Ms Catherine Elizabeth Mcgrath as a director on 15 November 2019 (2 pages)
20 August 2019Total exemption full accounts made up to 31 March 2019 (21 pages)
9 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
14 November 2018Total exemption full accounts made up to 31 March 2018 (19 pages)
23 July 2018Cessation of Nigel Jonathan Broadbent as a person with significant control on 11 July 2018 (1 page)
23 July 2018Notification of Louise Miller as a person with significant control on 11 July 2018 (2 pages)
20 June 2018Appointment of Mr Neil Andrew Crossley as a director on 18 June 2018 (2 pages)
19 June 2018Appointment of Miss Kimberley Sykes as a director on 18 June 2018 (2 pages)
8 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
16 January 2018Termination of appointment of Peter John Robinson as a director on 12 January 2018 (1 page)
16 January 2018Cessation of Pete Robinson as a person with significant control on 12 January 2018 (1 page)
18 December 2017Appointment of Mrs Chloe Elizabeth Whitehead as a secretary on 8 December 2017 (2 pages)
18 December 2017Appointment of Mrs Chloe Elizabeth Whitehead as a secretary on 8 December 2017 (2 pages)
18 December 2017Notification of Nigel Jonathan Broadbent as a person with significant control on 1 December 2017 (2 pages)
18 December 2017Notification of Nigel Jonathan Broadbent as a person with significant control on 1 December 2017 (2 pages)
18 December 2017Termination of appointment of Peter John Robinson as a secretary on 8 December 2017 (1 page)
18 December 2017Termination of appointment of Peter John Robinson as a secretary on 8 December 2017 (1 page)
9 November 2017Total exemption full accounts made up to 31 March 2017 (19 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (19 pages)
2 May 2017Confirmation statement made on 2 May 2017 with no updates (3 pages)
2 May 2017Confirmation statement made on 2 May 2017 with no updates (3 pages)
25 April 2017Confirmation statement made on 20 April 2017 with updates (4 pages)
25 April 2017Confirmation statement made on 20 April 2017 with updates (4 pages)
21 December 2016Total exemption full accounts made up to 31 March 2016 (20 pages)
21 December 2016Total exemption full accounts made up to 31 March 2016 (20 pages)
12 December 2016Appointment of Miss Victoria Harper as a director on 30 November 2016 (2 pages)
12 December 2016Appointment of Miss Victoria Harper as a director on 30 November 2016 (2 pages)
2 November 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
2 November 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
11 October 2016Memorandum and Articles of Association (13 pages)
11 October 2016Memorandum and Articles of Association (13 pages)
16 September 2016Appointment of Mr Richard Mulhearn as a director on 14 September 2016 (2 pages)
16 September 2016Appointment of Mr Richard Mulhearn as a director on 14 September 2016 (2 pages)
24 June 2016Annual return made up to 20 April 2016 no member list (4 pages)
24 June 2016Annual return made up to 20 April 2016 no member list (4 pages)
8 March 2016Termination of appointment of Amit Natvarlal Patel as a director on 20 December 2015 (1 page)
8 March 2016Termination of appointment of Amit Natvarlal Patel as a director on 20 December 2015 (1 page)
18 December 2015Total exemption full accounts made up to 31 March 2015 (17 pages)
18 December 2015Total exemption full accounts made up to 31 March 2015 (17 pages)
30 November 2015Termination of appointment of Timothy Peter Riches as a director on 30 September 2015 (1 page)
30 November 2015Termination of appointment of Timothy Peter Riches as a director on 30 September 2015 (1 page)
23 June 2015Termination of appointment of Moyna Keenan as a director on 17 June 2015 (1 page)
23 June 2015Termination of appointment of Moyna Keenan as a director on 17 June 2015 (1 page)
18 May 2015Annual return made up to 20 April 2015 no member list (7 pages)
18 May 2015Annual return made up to 20 April 2015 no member list (7 pages)
27 January 2015Termination of appointment of Clare Marie Price as a director on 1 July 2014 (1 page)
27 January 2015Termination of appointment of Clare Marie Price as a director on 1 July 2014 (1 page)
27 January 2015Termination of appointment of Clare Marie Price as a director on 1 July 2014 (1 page)
11 December 2014Total exemption full accounts made up to 31 March 2014 (18 pages)
11 December 2014Total exemption full accounts made up to 31 March 2014 (18 pages)
3 December 2014Termination of appointment of Linda Horsburgh as a director on 25 November 2014 (1 page)
3 December 2014Termination of appointment of Linda Horsburgh as a director on 25 November 2014 (1 page)
2 December 2014Appointment of Ms Linda Horsburgh as a director on 25 November 2014 (2 pages)
2 December 2014Appointment of Ms Linda Horsburgh as a director on 25 November 2014 (2 pages)
14 July 2014Appointment of Moyna Keenan as a director on 24 October 2012 (3 pages)
14 July 2014Appointment of Moyna Keenan as a director on 24 October 2012 (3 pages)
12 June 2014Annual return made up to 20 April 2014 no member list (6 pages)
12 June 2014Annual return made up to 20 April 2014 no member list (6 pages)
20 May 2014Appointment of Dr Amit Natvarlal Patel as a director (3 pages)
20 May 2014Appointment of Dr Amit Natvarlal Patel as a director (3 pages)
30 January 2014Total exemption full accounts made up to 31 March 2013 (18 pages)
30 January 2014Total exemption full accounts made up to 31 March 2013 (18 pages)
28 May 2013Annual return made up to 20 April 2013 no member list (6 pages)
28 May 2013Annual return made up to 20 April 2013 no member list (6 pages)
7 February 2013Termination of appointment of Lucy Taylor as a director (2 pages)
7 February 2013Termination of appointment of Lucy Taylor as a director (2 pages)
7 February 2013Termination of appointment of Jodie Gibson as a director (2 pages)
7 February 2013Termination of appointment of Jodie Gibson as a director (2 pages)
4 February 2013Total exemption full accounts made up to 31 March 2012 (17 pages)
4 February 2013Total exemption full accounts made up to 31 March 2012 (17 pages)
5 July 2012Termination of appointment of Bethan Coates as a director (1 page)
5 July 2012Termination of appointment of Bethan Coates as a director (1 page)
16 May 2012Annual return made up to 20 April 2012 no member list (8 pages)
16 May 2012Annual return made up to 20 April 2012 no member list (8 pages)
9 February 2012Appointment of Louise Miller as a director (3 pages)
9 February 2012Appointment of Louise Miller as a director (3 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (16 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (16 pages)
5 May 2011Annual return made up to 20 April 2011 no member list (8 pages)
5 May 2011Director's details changed for Clare Marie Biggs on 1 May 2010 (2 pages)
5 May 2011Director's details changed for Clare Marie Biggs on 1 May 2010 (2 pages)
5 May 2011Annual return made up to 20 April 2011 no member list (8 pages)
5 May 2011Director's details changed for Clare Marie Biggs on 1 May 2010 (2 pages)
3 February 2011Total exemption full accounts made up to 31 March 2010 (16 pages)
3 February 2011Total exemption full accounts made up to 31 March 2010 (16 pages)
29 November 2010Appointment of Miss Bethan Coates as a director (2 pages)
29 November 2010Termination of appointment of Dianne Hancock as a director (1 page)
29 November 2010Appointment of Ms Jodie Gibson as a director (2 pages)
29 November 2010Appointment of Ms Jodie Gibson as a director (2 pages)
29 November 2010Termination of appointment of Dianne Hancock as a director (1 page)
29 November 2010Appointment of Miss Bethan Coates as a director (2 pages)
15 September 2010Appointment of Mr Nigel Jonathan Broadbent as a director (2 pages)
15 September 2010Appointment of Mr Nigel Jonathan Broadbent as a director (2 pages)
14 September 2010Termination of appointment of Elizabeth Postlethwaite as a director (1 page)
14 September 2010Termination of appointment of Elizabeth Postlethwaite as a director (1 page)
19 May 2010Annual return made up to 20 April 2010 no member list (4 pages)
19 May 2010Annual return made up to 20 April 2010 no member list (4 pages)
18 May 2010Director's details changed for Lucy Taylor on 1 October 2009 (2 pages)
18 May 2010Appointment of Ms Dianne Hancock as a director (2 pages)
18 May 2010Appointment of Miss Elizabeth Anne Postlethwaite as a director (2 pages)
18 May 2010Appointment of Miss Elizabeth Anne Postlethwaite as a director (2 pages)
18 May 2010Director's details changed for Lucy Taylor on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Lucy Taylor on 1 October 2009 (2 pages)
18 May 2010Appointment of Ms Dianne Hancock as a director (2 pages)
26 April 2010Director's details changed for Clare Marie Biggs on 20 April 2010 (2 pages)
26 April 2010Director's details changed for Alicia Christine Sullivan on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Clare Marie Biggs on 20 April 2010 (2 pages)
26 April 2010Termination of appointment of Alicia Sullivan as a director (1 page)
26 April 2010Termination of appointment of Chloe Whitehead as a secretary (1 page)
26 April 2010Director's details changed for Alicia Christine Sullivan on 1 October 2009 (2 pages)
26 April 2010Termination of appointment of Chloe Whitehead as a secretary (1 page)
26 April 2010Termination of appointment of Alicia Sullivan as a director (1 page)
26 April 2010Director's details changed for Alicia Christine Sullivan on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Timothy Peter Riches on 20 April 2010 (2 pages)
26 April 2010Director's details changed for Timothy Peter Riches on 20 April 2010 (2 pages)
21 April 2010Termination of appointment of Maxwell Singh as a director (1 page)
21 April 2010Termination of appointment of Maxwell Singh as a director (1 page)
9 December 2009Total exemption full accounts made up to 31 March 2009 (26 pages)
9 December 2009Total exemption full accounts made up to 31 March 2009 (26 pages)
29 July 2009Secretary appointed peter john robinson (1 page)
29 July 2009Secretary appointed peter john robinson (1 page)
18 May 2009Annual return made up to 20/04/09 (4 pages)
18 May 2009Annual return made up to 20/04/09 (4 pages)
6 February 2009Total exemption full accounts made up to 31 March 2008 (19 pages)
6 February 2009Total exemption full accounts made up to 31 March 2008 (19 pages)
20 June 2008Director appointed maxwell singh (1 page)
20 June 2008Director appointed maxwell singh (1 page)
16 May 2008Annual return made up to 20/04/08 (3 pages)
16 May 2008Annual return made up to 20/04/08 (3 pages)
14 February 2008Total exemption full accounts made up to 31 March 2007 (16 pages)
14 February 2008Total exemption full accounts made up to 31 March 2007 (16 pages)
13 June 2007Annual return made up to 20/04/07 (5 pages)
13 June 2007Annual return made up to 20/04/07 (5 pages)
12 June 2007Secretary resigned (1 page)
12 June 2007Secretary resigned (1 page)
12 June 2007New secretary appointed (2 pages)
12 June 2007New secretary appointed (2 pages)
11 April 2007New director appointed (2 pages)
11 April 2007New director appointed (2 pages)
11 April 2007New director appointed (2 pages)
11 April 2007New director appointed (2 pages)
28 March 2007Registered office changed on 28/03/07 from: 1 hoscar drive manchester M19 2LS (1 page)
28 March 2007Registered office changed on 28/03/07 from: 1 hoscar drive manchester M19 2LS (1 page)
20 February 2007Memorandum and Articles of Association (18 pages)
20 February 2007Memorandum and Articles of Association (18 pages)
15 February 2007Company name changed talia theatre LIMITED\certificate issued on 15/02/07 (3 pages)
15 February 2007Company name changed talia theatre LIMITED\certificate issued on 15/02/07 (3 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (16 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (16 pages)
25 May 2006Director resigned (1 page)
25 May 2006Director resigned (1 page)
25 May 2006Director resigned (1 page)
25 May 2006Director resigned (1 page)
25 May 2006Annual return made up to 20/04/06
  • 363(288) ‐ Director resigned
(5 pages)
25 May 2006Annual return made up to 20/04/06
  • 363(288) ‐ Director resigned
(5 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
27 April 2005Annual return made up to 20/04/05 (6 pages)
27 April 2005Annual return made up to 20/04/05 (6 pages)
18 April 2005Director resigned (1 page)
18 April 2005Secretary resigned (1 page)
18 April 2005Director resigned (1 page)
18 April 2005Secretary resigned (1 page)
15 April 2005Memorandum and Articles of Association (19 pages)
15 April 2005Memorandum and Articles of Association (19 pages)
9 March 2005New director appointed (1 page)
9 March 2005New director appointed (1 page)
1 March 2005New director appointed (1 page)
1 March 2005Director resigned (1 page)
1 March 2005New director appointed (1 page)
1 March 2005New director appointed (2 pages)
1 March 2005New director appointed (2 pages)
1 March 2005Director resigned (1 page)
1 March 2005New director appointed (1 page)
1 March 2005New director appointed (1 page)
4 February 2005New secretary appointed;new director appointed (1 page)
4 February 2005New secretary appointed;new director appointed (1 page)
2 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
13 May 2004Annual return made up to 20/04/04 (4 pages)
13 May 2004Annual return made up to 20/04/04 (4 pages)
16 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
16 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
7 July 2003Annual return made up to 20/04/03 (4 pages)
7 July 2003Annual return made up to 20/04/03 (4 pages)
5 February 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
5 February 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
10 May 2002Annual return made up to 20/04/02 (3 pages)
10 May 2002Annual return made up to 20/04/02 (3 pages)
12 September 2001New director appointed (2 pages)
12 September 2001New secretary appointed;new director appointed (2 pages)
12 September 2001New director appointed (2 pages)
12 September 2001New secretary appointed;new director appointed (2 pages)
3 September 2001Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
3 September 2001Director resigned (1 page)
3 September 2001Secretary resigned (1 page)
3 September 2001Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
3 September 2001Registered office changed on 03/09/01 from: 22 slater street liverpool L1 4BS (1 page)
3 September 2001Director resigned (1 page)
3 September 2001Secretary resigned (1 page)
3 September 2001Registered office changed on 03/09/01 from: 22 slater street liverpool L1 4BS (1 page)
1 June 2001Registered office changed on 01/06/01 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
1 June 2001Registered office changed on 01/06/01 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
20 April 2001Incorporation (20 pages)
20 April 2001Incorporation (20 pages)