Westgate
Huddersfield
West Yorkshire
HD1 1ND
Secretary Name | Mrs Chloe Elizabeth Whitehead |
---|---|
Status | Current |
Appointed | 08 December 2017(16 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Correspondence Address | 48a Byram Arcade Westgate Huddersfield West Yorkshire HD1 1ND |
Director Name | Miss Kimberley Sykes |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2018(17 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Theatre Director |
Country of Residence | England |
Correspondence Address | 48a Byram Arcade Westgate Huddersfield West Yorkshire HD1 1ND |
Director Name | Ms Sherelle Fairweather |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2021(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Work And Skills Specialist |
Country of Residence | England |
Correspondence Address | 48a Byram Arcade Westgate Huddersfield West Yorkshire HD1 1ND |
Director Name | Jameson Beale |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(same day as company formation) |
Role | Artistic Director |
Correspondence Address | 1 Hoscar Drive Burnage Manchester Lancashire M19 2LS |
Director Name | Chloe Whitehead |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(same day as company formation) |
Role | Artistic Director |
Correspondence Address | 1 Hoscar Drive Burnage Manchester Lancashire M19 2LS |
Secretary Name | Jameson Beale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(same day as company formation) |
Role | Artistic Director |
Correspondence Address | 1 Hoscar Drive Burnage Manchester Lancashire M19 2LS |
Director Name | Emily Lyons |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2004(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 May 2006) |
Role | Arts Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 14 Central Road Manchester Gtr Manchester M20 4ZD |
Secretary Name | Emily Lyons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2004(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 February 2007) |
Role | Arts Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 14 Central Road Manchester Gtr Manchester M20 4ZD |
Director Name | Alicia Christine Sullivan |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 October 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 85 Park Road Sale Cheshire M33 6JA |
Director Name | Mr Peter John Robinson |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(3 years, 9 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 12 January 2018) |
Role | Director Dbn |
Country of Residence | England |
Correspondence Address | 9 Milton Grove Sale Cheshire M33 6JH |
Director Name | Lucy Taylor |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(3 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 05 February 2013) |
Role | Area Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Richmond Road Altrincham Cheshire WA14 4DU |
Director Name | Clare Hogarth |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 May 2006) |
Role | PR |
Correspondence Address | 12 Elladene Park Chorlton Manchester Lancashire M21 8PZ |
Director Name | Maxwell Jason Singh |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2007(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 April 2010) |
Role | Regional Development Manager |
Correspondence Address | 46 Grove Lane Leeds West Yorkshire LS6 2BE |
Director Name | Clare Marie Price |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 July 2014) |
Role | Arts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Park Edge Close Leeds West Yorkshire LS8 2LP |
Director Name | Timothy Peter Riches |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(5 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 169 West Park Drive West Leeds West Yorkshire LS8 2BE |
Secretary Name | Chloe Whitehead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 October 2009) |
Role | Manager |
Correspondence Address | Stansfield Cottage East Hole Bottom Todmorden West Yorkshire OL14 8DD |
Secretary Name | Peter John Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2009(8 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 08 December 2017) |
Role | Company Director |
Correspondence Address | 94 Milton Grove Sale Cheshire M33 6JH |
Director Name | Ms Elizabeth Ann Postlethwaite |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(8 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 09 September 2010) |
Role | Theatre Maker / Writer |
Country of Residence | England |
Correspondence Address | 48a Byram Arcade Westgate Huddersfield West Yorkshire HD1 1ND |
Director Name | Ms Dianne Hancock |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 November 2010) |
Role | Theatre Director/Writer |
Country of Residence | United Kingdom |
Correspondence Address | 48a Byram Arcade Westgate Huddersfield West Yorkshire HD1 1ND |
Director Name | Miss Bethan Coates |
---|---|
Date of Birth | September 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2010(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 July 2012) |
Role | Student |
Country of Residence | England |
Correspondence Address | 48a Byram Arcade Westgate Huddersfield West Yorkshire HD1 1ND |
Director Name | Ms Jodie Gibson |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2010(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 February 2013) |
Role | Art Centre Director |
Country of Residence | England |
Correspondence Address | 48a Byram Arcade Westgate Huddersfield West Yorkshire HD1 1ND |
Director Name | Ms Louise Miller |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2011(10 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 12 October 2020) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | The Oaks Flat 2 7 Clarence Road Horsforth Leeds West Yorkshire LS18 4LB |
Director Name | Moyna Keenan |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2012(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 June 2015) |
Role | Internal Communications Manager |
Country of Residence | United Kingdom |
Correspondence Address | 48a Byram Arcade Westgate Huddersfield West Yorks HD1 1ND |
Director Name | Dr Amit Natvarlal Patel |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2014(13 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Parkwood Avenue Roundhay Leeds LS8 1JW |
Director Name | Ms Linda Horsburgh |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2014(13 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 25 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 521 Greenhouse Beeston Road Leeds LS11 6AP |
Director Name | Mr Richard Mulhearn |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 September 2016(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 11 June 2021) |
Role | Photographer |
Country of Residence | English |
Correspondence Address | 18 Woodlands Avenue Todmorden OL14 5LT |
Director Name | Miss Victoria Harper |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2016(15 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 18 April 2024) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 48a Byram Arcade Westgate Huddersfield West Yorkshire HD1 1ND |
Director Name | Mr Neil Andrew Crossley |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2018(17 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 18 April 2024) |
Role | Senior Commercial Manager |
Country of Residence | England |
Correspondence Address | 48a Byram Arcade Westgate Huddersfield West Yorkshire HD1 1ND |
Director Name | Ms Catherine Elizabeth McGrath |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2019(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 March 2022) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 48a Byram Arcade Westgate Huddersfield West Yorkshire HD1 1ND |
Director Name | Mr John Freeman |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2021(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 April 2024) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 48a Byram Arcade Huddersfield HD1 1ND |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2001(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2001(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Website | properjob.org.uk |
---|---|
Email address | [email protected] |
Telephone | 01484 514687 |
Telephone region | Huddersfield |
Registered Address | 48a Byram Arcade Westgate Huddersfield West Yorkshire HD1 1ND |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Turnover | £495,109 |
Net Worth | £4,443 |
Cash | £1,451 |
Current Liabilities | £62,819 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (3 weeks, 4 days from now) |
16 January 2024 | Total exemption full accounts made up to 31 March 2023 (23 pages) |
---|---|
10 May 2023 | Confirmation statement made on 8 May 2023 with no updates (3 pages) |
10 November 2022 | Total exemption full accounts made up to 31 March 2022 (24 pages) |
18 May 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
4 March 2022 | Termination of appointment of Catherine Elizabeth Mcgrath as a director on 2 March 2022 (1 page) |
6 January 2022 | Total exemption full accounts made up to 31 March 2021 (25 pages) |
7 October 2021 | Appointment of Mr John Freeman as a director on 7 October 2021 (2 pages) |
23 June 2021 | Termination of appointment of Richard Mulhearn as a director on 11 June 2021 (1 page) |
19 May 2021 | Notification of a person with significant control statement (2 pages) |
19 May 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
19 May 2021 | Cessation of Louise Miller as a person with significant control on 30 April 2021 (1 page) |
1 February 2021 | Total exemption full accounts made up to 31 March 2020 (23 pages) |
14 January 2021 | Appointment of Ms Sherelle Fairweather as a director on 14 January 2021 (2 pages) |
12 October 2020 | Termination of appointment of Louise Miller as a director on 12 October 2020 (1 page) |
29 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
25 November 2019 | Appointment of Ms Catherine Elizabeth Mcgrath as a director on 15 November 2019 (2 pages) |
20 August 2019 | Total exemption full accounts made up to 31 March 2019 (21 pages) |
9 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
14 November 2018 | Total exemption full accounts made up to 31 March 2018 (19 pages) |
23 July 2018 | Cessation of Nigel Jonathan Broadbent as a person with significant control on 11 July 2018 (1 page) |
23 July 2018 | Notification of Louise Miller as a person with significant control on 11 July 2018 (2 pages) |
20 June 2018 | Appointment of Mr Neil Andrew Crossley as a director on 18 June 2018 (2 pages) |
19 June 2018 | Appointment of Miss Kimberley Sykes as a director on 18 June 2018 (2 pages) |
8 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
16 January 2018 | Termination of appointment of Peter John Robinson as a director on 12 January 2018 (1 page) |
16 January 2018 | Cessation of Pete Robinson as a person with significant control on 12 January 2018 (1 page) |
18 December 2017 | Appointment of Mrs Chloe Elizabeth Whitehead as a secretary on 8 December 2017 (2 pages) |
18 December 2017 | Appointment of Mrs Chloe Elizabeth Whitehead as a secretary on 8 December 2017 (2 pages) |
18 December 2017 | Notification of Nigel Jonathan Broadbent as a person with significant control on 1 December 2017 (2 pages) |
18 December 2017 | Notification of Nigel Jonathan Broadbent as a person with significant control on 1 December 2017 (2 pages) |
18 December 2017 | Termination of appointment of Peter John Robinson as a secretary on 8 December 2017 (1 page) |
18 December 2017 | Termination of appointment of Peter John Robinson as a secretary on 8 December 2017 (1 page) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (19 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (19 pages) |
2 May 2017 | Confirmation statement made on 2 May 2017 with no updates (3 pages) |
2 May 2017 | Confirmation statement made on 2 May 2017 with no updates (3 pages) |
25 April 2017 | Confirmation statement made on 20 April 2017 with updates (4 pages) |
25 April 2017 | Confirmation statement made on 20 April 2017 with updates (4 pages) |
21 December 2016 | Total exemption full accounts made up to 31 March 2016 (20 pages) |
21 December 2016 | Total exemption full accounts made up to 31 March 2016 (20 pages) |
12 December 2016 | Appointment of Miss Victoria Harper as a director on 30 November 2016 (2 pages) |
12 December 2016 | Appointment of Miss Victoria Harper as a director on 30 November 2016 (2 pages) |
2 November 2016 | Resolutions
|
2 November 2016 | Resolutions
|
11 October 2016 | Memorandum and Articles of Association (13 pages) |
11 October 2016 | Memorandum and Articles of Association (13 pages) |
16 September 2016 | Appointment of Mr Richard Mulhearn as a director on 14 September 2016 (2 pages) |
16 September 2016 | Appointment of Mr Richard Mulhearn as a director on 14 September 2016 (2 pages) |
24 June 2016 | Annual return made up to 20 April 2016 no member list (4 pages) |
24 June 2016 | Annual return made up to 20 April 2016 no member list (4 pages) |
8 March 2016 | Termination of appointment of Amit Natvarlal Patel as a director on 20 December 2015 (1 page) |
8 March 2016 | Termination of appointment of Amit Natvarlal Patel as a director on 20 December 2015 (1 page) |
18 December 2015 | Total exemption full accounts made up to 31 March 2015 (17 pages) |
18 December 2015 | Total exemption full accounts made up to 31 March 2015 (17 pages) |
30 November 2015 | Termination of appointment of Timothy Peter Riches as a director on 30 September 2015 (1 page) |
30 November 2015 | Termination of appointment of Timothy Peter Riches as a director on 30 September 2015 (1 page) |
23 June 2015 | Termination of appointment of Moyna Keenan as a director on 17 June 2015 (1 page) |
23 June 2015 | Termination of appointment of Moyna Keenan as a director on 17 June 2015 (1 page) |
18 May 2015 | Annual return made up to 20 April 2015 no member list (7 pages) |
18 May 2015 | Annual return made up to 20 April 2015 no member list (7 pages) |
27 January 2015 | Termination of appointment of Clare Marie Price as a director on 1 July 2014 (1 page) |
27 January 2015 | Termination of appointment of Clare Marie Price as a director on 1 July 2014 (1 page) |
27 January 2015 | Termination of appointment of Clare Marie Price as a director on 1 July 2014 (1 page) |
11 December 2014 | Total exemption full accounts made up to 31 March 2014 (18 pages) |
11 December 2014 | Total exemption full accounts made up to 31 March 2014 (18 pages) |
3 December 2014 | Termination of appointment of Linda Horsburgh as a director on 25 November 2014 (1 page) |
3 December 2014 | Termination of appointment of Linda Horsburgh as a director on 25 November 2014 (1 page) |
2 December 2014 | Appointment of Ms Linda Horsburgh as a director on 25 November 2014 (2 pages) |
2 December 2014 | Appointment of Ms Linda Horsburgh as a director on 25 November 2014 (2 pages) |
14 July 2014 | Appointment of Moyna Keenan as a director on 24 October 2012 (3 pages) |
14 July 2014 | Appointment of Moyna Keenan as a director on 24 October 2012 (3 pages) |
12 June 2014 | Annual return made up to 20 April 2014 no member list (6 pages) |
12 June 2014 | Annual return made up to 20 April 2014 no member list (6 pages) |
20 May 2014 | Appointment of Dr Amit Natvarlal Patel as a director (3 pages) |
20 May 2014 | Appointment of Dr Amit Natvarlal Patel as a director (3 pages) |
30 January 2014 | Total exemption full accounts made up to 31 March 2013 (18 pages) |
30 January 2014 | Total exemption full accounts made up to 31 March 2013 (18 pages) |
28 May 2013 | Annual return made up to 20 April 2013 no member list (6 pages) |
28 May 2013 | Annual return made up to 20 April 2013 no member list (6 pages) |
7 February 2013 | Termination of appointment of Lucy Taylor as a director (2 pages) |
7 February 2013 | Termination of appointment of Lucy Taylor as a director (2 pages) |
7 February 2013 | Termination of appointment of Jodie Gibson as a director (2 pages) |
7 February 2013 | Termination of appointment of Jodie Gibson as a director (2 pages) |
4 February 2013 | Total exemption full accounts made up to 31 March 2012 (17 pages) |
4 February 2013 | Total exemption full accounts made up to 31 March 2012 (17 pages) |
5 July 2012 | Termination of appointment of Bethan Coates as a director (1 page) |
5 July 2012 | Termination of appointment of Bethan Coates as a director (1 page) |
16 May 2012 | Annual return made up to 20 April 2012 no member list (8 pages) |
16 May 2012 | Annual return made up to 20 April 2012 no member list (8 pages) |
9 February 2012 | Appointment of Louise Miller as a director (3 pages) |
9 February 2012 | Appointment of Louise Miller as a director (3 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (16 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (16 pages) |
5 May 2011 | Annual return made up to 20 April 2011 no member list (8 pages) |
5 May 2011 | Director's details changed for Clare Marie Biggs on 1 May 2010 (2 pages) |
5 May 2011 | Director's details changed for Clare Marie Biggs on 1 May 2010 (2 pages) |
5 May 2011 | Annual return made up to 20 April 2011 no member list (8 pages) |
5 May 2011 | Director's details changed for Clare Marie Biggs on 1 May 2010 (2 pages) |
3 February 2011 | Total exemption full accounts made up to 31 March 2010 (16 pages) |
3 February 2011 | Total exemption full accounts made up to 31 March 2010 (16 pages) |
29 November 2010 | Appointment of Miss Bethan Coates as a director (2 pages) |
29 November 2010 | Termination of appointment of Dianne Hancock as a director (1 page) |
29 November 2010 | Appointment of Ms Jodie Gibson as a director (2 pages) |
29 November 2010 | Appointment of Ms Jodie Gibson as a director (2 pages) |
29 November 2010 | Termination of appointment of Dianne Hancock as a director (1 page) |
29 November 2010 | Appointment of Miss Bethan Coates as a director (2 pages) |
15 September 2010 | Appointment of Mr Nigel Jonathan Broadbent as a director (2 pages) |
15 September 2010 | Appointment of Mr Nigel Jonathan Broadbent as a director (2 pages) |
14 September 2010 | Termination of appointment of Elizabeth Postlethwaite as a director (1 page) |
14 September 2010 | Termination of appointment of Elizabeth Postlethwaite as a director (1 page) |
19 May 2010 | Annual return made up to 20 April 2010 no member list (4 pages) |
19 May 2010 | Annual return made up to 20 April 2010 no member list (4 pages) |
18 May 2010 | Director's details changed for Lucy Taylor on 1 October 2009 (2 pages) |
18 May 2010 | Appointment of Ms Dianne Hancock as a director (2 pages) |
18 May 2010 | Appointment of Miss Elizabeth Anne Postlethwaite as a director (2 pages) |
18 May 2010 | Appointment of Miss Elizabeth Anne Postlethwaite as a director (2 pages) |
18 May 2010 | Director's details changed for Lucy Taylor on 1 October 2009 (2 pages) |
18 May 2010 | Director's details changed for Lucy Taylor on 1 October 2009 (2 pages) |
18 May 2010 | Appointment of Ms Dianne Hancock as a director (2 pages) |
26 April 2010 | Director's details changed for Clare Marie Biggs on 20 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Alicia Christine Sullivan on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Clare Marie Biggs on 20 April 2010 (2 pages) |
26 April 2010 | Termination of appointment of Alicia Sullivan as a director (1 page) |
26 April 2010 | Termination of appointment of Chloe Whitehead as a secretary (1 page) |
26 April 2010 | Director's details changed for Alicia Christine Sullivan on 1 October 2009 (2 pages) |
26 April 2010 | Termination of appointment of Chloe Whitehead as a secretary (1 page) |
26 April 2010 | Termination of appointment of Alicia Sullivan as a director (1 page) |
26 April 2010 | Director's details changed for Alicia Christine Sullivan on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Timothy Peter Riches on 20 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Timothy Peter Riches on 20 April 2010 (2 pages) |
21 April 2010 | Termination of appointment of Maxwell Singh as a director (1 page) |
21 April 2010 | Termination of appointment of Maxwell Singh as a director (1 page) |
9 December 2009 | Total exemption full accounts made up to 31 March 2009 (26 pages) |
9 December 2009 | Total exemption full accounts made up to 31 March 2009 (26 pages) |
29 July 2009 | Secretary appointed peter john robinson (1 page) |
29 July 2009 | Secretary appointed peter john robinson (1 page) |
18 May 2009 | Annual return made up to 20/04/09 (4 pages) |
18 May 2009 | Annual return made up to 20/04/09 (4 pages) |
6 February 2009 | Total exemption full accounts made up to 31 March 2008 (19 pages) |
6 February 2009 | Total exemption full accounts made up to 31 March 2008 (19 pages) |
20 June 2008 | Director appointed maxwell singh (1 page) |
20 June 2008 | Director appointed maxwell singh (1 page) |
16 May 2008 | Annual return made up to 20/04/08 (3 pages) |
16 May 2008 | Annual return made up to 20/04/08 (3 pages) |
14 February 2008 | Total exemption full accounts made up to 31 March 2007 (16 pages) |
14 February 2008 | Total exemption full accounts made up to 31 March 2007 (16 pages) |
13 June 2007 | Annual return made up to 20/04/07 (5 pages) |
13 June 2007 | Annual return made up to 20/04/07 (5 pages) |
12 June 2007 | Secretary resigned (1 page) |
12 June 2007 | Secretary resigned (1 page) |
12 June 2007 | New secretary appointed (2 pages) |
12 June 2007 | New secretary appointed (2 pages) |
11 April 2007 | New director appointed (2 pages) |
11 April 2007 | New director appointed (2 pages) |
11 April 2007 | New director appointed (2 pages) |
11 April 2007 | New director appointed (2 pages) |
28 March 2007 | Registered office changed on 28/03/07 from: 1 hoscar drive manchester M19 2LS (1 page) |
28 March 2007 | Registered office changed on 28/03/07 from: 1 hoscar drive manchester M19 2LS (1 page) |
20 February 2007 | Memorandum and Articles of Association (18 pages) |
20 February 2007 | Memorandum and Articles of Association (18 pages) |
15 February 2007 | Company name changed talia theatre LIMITED\certificate issued on 15/02/07 (3 pages) |
15 February 2007 | Company name changed talia theatre LIMITED\certificate issued on 15/02/07 (3 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (16 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (16 pages) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | Annual return made up to 20/04/06
|
25 May 2006 | Annual return made up to 20/04/06
|
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
27 April 2005 | Annual return made up to 20/04/05 (6 pages) |
27 April 2005 | Annual return made up to 20/04/05 (6 pages) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Secretary resigned (1 page) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Secretary resigned (1 page) |
15 April 2005 | Memorandum and Articles of Association (19 pages) |
15 April 2005 | Memorandum and Articles of Association (19 pages) |
9 March 2005 | New director appointed (1 page) |
9 March 2005 | New director appointed (1 page) |
1 March 2005 | New director appointed (1 page) |
1 March 2005 | Director resigned (1 page) |
1 March 2005 | New director appointed (1 page) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | Director resigned (1 page) |
1 March 2005 | New director appointed (1 page) |
1 March 2005 | New director appointed (1 page) |
4 February 2005 | New secretary appointed;new director appointed (1 page) |
4 February 2005 | New secretary appointed;new director appointed (1 page) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
13 May 2004 | Annual return made up to 20/04/04 (4 pages) |
13 May 2004 | Annual return made up to 20/04/04 (4 pages) |
16 February 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
16 February 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
7 July 2003 | Annual return made up to 20/04/03 (4 pages) |
7 July 2003 | Annual return made up to 20/04/03 (4 pages) |
5 February 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
5 February 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
10 May 2002 | Annual return made up to 20/04/02 (3 pages) |
10 May 2002 | Annual return made up to 20/04/02 (3 pages) |
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | New secretary appointed;new director appointed (2 pages) |
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | New secretary appointed;new director appointed (2 pages) |
3 September 2001 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | Secretary resigned (1 page) |
3 September 2001 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
3 September 2001 | Registered office changed on 03/09/01 from: 22 slater street liverpool L1 4BS (1 page) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | Secretary resigned (1 page) |
3 September 2001 | Registered office changed on 03/09/01 from: 22 slater street liverpool L1 4BS (1 page) |
1 June 2001 | Registered office changed on 01/06/01 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
1 June 2001 | Registered office changed on 01/06/01 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
20 April 2001 | Incorporation (20 pages) |
20 April 2001 | Incorporation (20 pages) |