Sheffield
South Yorkshire
S1 1DA
Director Name | Mr Matthew James Byam Shaw |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2006(same day as company formation) |
Role | Theatre Producer |
Country of Residence | United Kingdom |
Correspondence Address | 36 Agate Road London W6 0AH |
Director Name | Mr Robert Frederick Strang Noble |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 15 December 2010(3 years, 12 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Deputy Managing Director |
Country of Residence | England |
Correspondence Address | 1-2 Bedford Square London |
Director Name | Mr Richard Stuart Huntrods |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2017(10 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Norfolk Street Sheffield South Yorkshire S1 1DA |
Director Name | Ms Kate Elizabeth Booth |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2021(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vic 103 The Cut London SE1 8NB |
Director Name | Ms Catherine Ruth Pakenham |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2021(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Producer |
Country of Residence | England |
Correspondence Address | 55 Norfolk Street Sheffield South Yorkshire S1 1DA |
Director Name | Dr Anni Margaret Domingo |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2022(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Actress/Director/Lecturer |
Country of Residence | England |
Correspondence Address | 5 Wimpole Street Chatteris PE16 6ND |
Director Name | Mr Paul Francis Allen |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2006(same day as company formation) |
Role | Freelance Writer/Broadcaster |
Country of Residence | England |
Correspondence Address | 576 Loxley Road Loxley Sheffield South Yorkshire S6 6RU |
Director Name | Prof Dominic Marcus Shellard |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2006(same day as company formation) |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Bowlers Court Wakefield West Yorkshire WF1 3QL |
Secretary Name | Mr Reginald Brian Wrigley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 429 Whirlowdale Road Sheffield South Yorkshire S11 9NG |
Director Name | Mr Peter John Hayes |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 19 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Losehill Farm Castleton Hope Valley Derbyshire S33 8WB |
Director Name | Mr Jamie Andrews |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(1 year, 2 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 2012) |
Role | Curator |
Country of Residence | United Kingdom |
Correspondence Address | 145a North View Road London N8 7ND |
Director Name | Ms Holly Gayle Kendrick |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2010(3 years, 12 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 22 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41a Queen Margarets Grove London N1 4PZ |
Director Name | Ms Angela Jayne Morrison |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2012(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 September 2015) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 55 Norfolk Street Sheffield South Yorkshire S1 1DA |
Director Name | Lord Robert Walter Kerslake |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2015(8 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 02 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Norfolk Street Sheffield South Yorkshire S1 1DA |
Director Name | Mrs Moji Adesola Elufowoju |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2017(10 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 01 October 2021) |
Role | Artistic Director |
Country of Residence | England |
Correspondence Address | 55 Norfolk Street Sheffield South Yorkshire S1 1DA |
Website | sheffieldtheatres.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 2496000 |
Telephone region | Sheffield |
Registered Address | 55 Norfolk Street Sheffield South Yorkshire S1 1DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £4,705,782 |
Net Worth | £9,398,731 |
Cash | £1,535,110 |
Current Liabilities | £1,871,519 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 20 December 2023 (4 months ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 2 weeks from now) |
19 June 2008 | Delivered on: 23 June 2008 Persons entitled: Arts Council England Classification: Debenture and legal mortgage Secured details: All 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 and l/h property known as the crucible theatre norfolk street sheffield which is the subject of a lease dated 3 july 1973 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 see image for full details. Outstanding |
---|
11 February 2021 | Full accounts made up to 31 July 2020 (26 pages) |
---|---|
22 December 2020 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
29 January 2020 | Full accounts made up to 31 July 2019 (25 pages) |
20 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
18 October 2019 | Director's details changed for Ms Moji Adesola Elufowoju on 25 July 2019 (2 pages) |
18 October 2019 | Director's details changed for Ms Moji Adesola Kareem on 18 October 2019 (2 pages) |
18 October 2019 | Director's details changed for Ms Moji Adesola Elufowoju on 25 August 2019 (2 pages) |
18 February 2019 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
29 January 2019 | Full accounts made up to 31 July 2018 (25 pages) |
9 February 2018 | Full accounts made up to 31 July 2017 (23 pages) |
24 January 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
1 November 2017 | Appointment of Mr Richard Stuart Huntrods as a director on 27 September 2017 (2 pages) |
1 November 2017 | Appointment of Mr Richard Stuart Huntrods as a director on 27 September 2017 (2 pages) |
31 October 2017 | Appointment of Ms Moji Adesola Kareem as a director on 22 September 2017 (2 pages) |
31 October 2017 | Appointment of Ms Moji Adesola Kareem as a director on 22 September 2017 (2 pages) |
27 October 2017 | Termination of appointment of Holly Gayle Kendrick as a director on 22 September 2017 (1 page) |
27 October 2017 | Termination of appointment of Holly Gayle Kendrick as a director on 22 September 2017 (1 page) |
12 January 2017 | Full accounts made up to 31 July 2016 (22 pages) |
12 January 2017 | Full accounts made up to 31 July 2016 (22 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (4 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (4 pages) |
18 May 2016 | Appointment of Lord Robert Walter Kerslake as a director on 11 November 2015 (2 pages) |
18 May 2016 | Appointment of Lord Robert Walter Kerslake as a director on 11 November 2015 (2 pages) |
5 January 2016 | Full accounts made up to 31 July 2015 (21 pages) |
5 January 2016 | Full accounts made up to 31 July 2015 (21 pages) |
21 December 2015 | Termination of appointment of Angela Morrison as a director on 22 September 2015 (1 page) |
21 December 2015 | Termination of appointment of Angela Morrison as a director on 22 September 2015 (1 page) |
21 December 2015 | Termination of appointment of Angela Morrison as a director on 22 September 2015 (1 page) |
21 December 2015 | Annual return made up to 21 December 2015 no member list (5 pages) |
21 December 2015 | Annual return made up to 21 December 2015 no member list (5 pages) |
21 December 2015 | Termination of appointment of Angela Morrison as a director on 22 September 2015 (1 page) |
19 January 2015 | Annual return made up to 21 December 2014 no member list (6 pages) |
19 January 2015 | Annual return made up to 21 December 2014 no member list (6 pages) |
7 January 2015 | Full accounts made up to 31 July 2014 (20 pages) |
7 January 2015 | Full accounts made up to 31 July 2014 (20 pages) |
30 May 2014 | Director's details changed for Mr Neil Adleman on 30 May 2014 (2 pages) |
30 May 2014 | Director's details changed for Mr Neil Adleman on 30 May 2014 (2 pages) |
8 January 2014 | Full accounts made up to 31 July 2013 (20 pages) |
8 January 2014 | Full accounts made up to 31 July 2013 (20 pages) |
23 December 2013 | Annual return made up to 21 December 2013 no member list (6 pages) |
23 December 2013 | Annual return made up to 21 December 2013 no member list (6 pages) |
11 January 2013 | Full accounts made up to 31 July 2012 (20 pages) |
11 January 2013 | Full accounts made up to 31 July 2012 (20 pages) |
27 December 2012 | Annual return made up to 21 December 2012 no member list (6 pages) |
27 December 2012 | Annual return made up to 21 December 2012 no member list (6 pages) |
10 August 2012 | Appointment of Mrs Angela Morrison as a director (2 pages) |
10 August 2012 | Termination of appointment of Jamie Andrews as a director (1 page) |
10 August 2012 | Termination of appointment of Jamie Andrews as a director (1 page) |
10 August 2012 | Appointment of Mrs Angela Morrison as a director (2 pages) |
13 March 2012 | Full accounts made up to 31 July 2011 (20 pages) |
13 March 2012 | Full accounts made up to 31 July 2011 (20 pages) |
31 January 2012 | Annual return made up to 21 December 2011 no member list (6 pages) |
31 January 2012 | Annual return made up to 21 December 2011 no member list (6 pages) |
12 January 2012 | Resolutions
|
12 January 2012 | Resolutions
|
12 January 2012 | Resolutions
|
12 January 2012 | Resolutions
|
28 March 2011 | Appointment of Ms Holly Gayle Kendrick as a director (2 pages) |
28 March 2011 | Appointment of Ms Holly Gayle Kendrick as a director (2 pages) |
25 March 2011 | Appointment of Mr Robert Frederick Strang Noble as a director (2 pages) |
25 March 2011 | Appointment of Mr Robert Frederick Strang Noble as a director (2 pages) |
18 January 2011 | Annual return made up to 21 December 2010 no member list (4 pages) |
18 January 2011 | Full accounts made up to 31 July 2010 (25 pages) |
18 January 2011 | Annual return made up to 21 December 2010 no member list (4 pages) |
18 January 2011 | Full accounts made up to 31 July 2010 (25 pages) |
4 November 2010 | Termination of appointment of Dominic Shellard as a director (1 page) |
4 November 2010 | Termination of appointment of Dominic Shellard as a director (1 page) |
16 April 2010 | Annual return made up to 21 December 2009 no member list (4 pages) |
16 April 2010 | Director's details changed for Professor Dominic Marcus Shellard on 18 December 2009 (2 pages) |
16 April 2010 | Director's details changed for Professor Dominic Marcus Shellard on 18 December 2009 (2 pages) |
16 April 2010 | Annual return made up to 21 December 2009 no member list (4 pages) |
16 April 2010 | Director's details changed for Mr Jamie Andrews on 18 December 2009 (2 pages) |
16 April 2010 | Director's details changed for Mr Jamie Andrews on 18 December 2009 (2 pages) |
28 January 2010 | Full accounts made up to 31 July 2009 (21 pages) |
28 January 2010 | Full accounts made up to 31 July 2009 (21 pages) |
12 May 2009 | Full accounts made up to 31 July 2008 (22 pages) |
12 May 2009 | Full accounts made up to 31 July 2008 (22 pages) |
9 February 2009 | Annual return made up to 21/12/08 (3 pages) |
9 February 2009 | Annual return made up to 21/12/08 (3 pages) |
12 November 2008 | Appointment terminated secretary reginald wrigley (1 page) |
12 November 2008 | Appointment terminated secretary reginald wrigley (1 page) |
12 November 2008 | Director's change of particulars / neil adleman / 03/10/2008 (1 page) |
12 November 2008 | Director's change of particulars / neil adleman / 03/10/2008 (1 page) |
23 June 2008 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
23 June 2008 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
23 May 2008 | Full accounts made up to 31 July 2007 (20 pages) |
23 May 2008 | Full accounts made up to 31 July 2007 (20 pages) |
27 March 2008 | Appointment terminated director peter hayes (1 page) |
27 March 2008 | Appointment terminated director peter hayes (1 page) |
27 March 2008 | Director appointed mr jamie andrews (1 page) |
27 March 2008 | Director appointed mr jamie andrews (1 page) |
18 January 2008 | Annual return made up to 21/12/07 (2 pages) |
18 January 2008 | Annual return made up to 21/12/07 (2 pages) |
1 March 2007 | Accounting reference date shortened from 31/12/07 to 31/07/07 (1 page) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | Accounting reference date shortened from 31/12/07 to 31/07/07 (1 page) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | Director resigned (1 page) |
21 December 2006 | Incorporation (29 pages) |
21 December 2006 | Incorporation (29 pages) |