Company NameLantern Theatre Limited
Company StatusActive
Company Number07904582
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 January 2012(12 years, 3 months ago)

Business Activity

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

Directors

Director NameMiss Ann Michelle Herbert
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2013(1 year, 5 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Kenwood Park Road
Sheffield
South Yorkshire
S7 1NF
Director NameMr Graham Keith Derbyshire
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2014(2 years, 1 month after company formation)
Appointment Duration10 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address18 Kenwood Park Road
Sheffield
S7 1NF
Director NameMr Kevin Mark Jackson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2014(2 years, 1 month after company formation)
Appointment Duration10 years, 1 month
RoleLearning Design Consultant
Country of ResidenceUnited Kingdom
Correspondence Address18 Kenwood Park Road
Sheffield
South Yorkshire
S7 1NF
Director NameMr Philip Claxton
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2014(2 years, 8 months after company formation)
Appointment Duration9 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address18 Kenwood Park Road
Sheffield
S7 1NF
Director NameMr Harry James Rowbotham
Date of BirthJuly 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2016(4 years, 2 months after company formation)
Appointment Duration8 years
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address18 Kenwood Park Road
Sheffield
South Yorkshire
S7 1NF
Director NameMelanie Anne Crawley
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2012(same day as company formation)
RoleMarketing And Development Mana
Country of ResidenceUnited Kingdom
Correspondence Address18 Kenwood Park Road
Sheffield
South Yorkshire
S7 1NF
Director NameMr Martin Graham Derbyshire
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2012(same day as company formation)
RoleTheatre Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address18 Kenwood Park Road
Sheffield
South Yorkshire
S7 1NF
Director NameDr Edward James Guccione
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2012(same day as company formation)
RoleResearch Scientist
Country of ResidenceUnited Kingdom
Correspondence Address18 Kenwood Park Road
Sheffield
South Yorkshire
S7 1NF
Director NameMattew Phillip Risby
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2012(same day as company formation)
RoleFilm And Theatre Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address18 Kenwood Park Road
Sheffield
South Yorkshire
S7 1NF
Director NameMr Stephen Peace
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(2 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 29 October 2015)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address77 Beighton Road
Woodhouse
Sheffield
S13 7PP
Director NameMiss Sarah Spencer
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(2 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 05 January 2018)
RoleActress
Country of ResidenceEngland
Correspondence Address18 Kenwood Park Road
Sheffield
S7 1NF
Secretary NameMs Sharon Fenwick
StatusResigned
Appointed01 March 2014(2 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 29 October 2015)
RoleCompany Director
Correspondence Address18 Kenwood Park Road
Sheffield
South Yorkshire
S7 1NF
Director NameMiss Lara Bundock
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2015(3 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 January 2019)
RoleCEO
Country of ResidenceEngland
Correspondence Address18 Kenwood Park Road
Sheffield
South Yorkshire
S7 1NF
Secretary NameMs Vivienne Mary Mager
StatusResigned
Appointed23 December 2015(3 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 12 December 2023)
RoleCompany Director
Correspondence Address18 Kenwood Park Road
Sheffield
South Yorkshire
S7 1NF

Contact

Websitelanterntheatre.org.uk

Location

Registered Address18 Kenwood Park Road
Sheffield
South Yorkshire
S7 1NF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield

Financials

Year2014
Net Worth£1,437
Cash£6,292
Current Liabilities£8,112

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Filing History

15 January 2024Confirmation statement made on 10 January 2024 with no updates (3 pages)
10 January 2024Total exemption full accounts made up to 31 May 2023 (8 pages)
15 December 2023Termination of appointment of Vivienne Mary Mager as a secretary on 12 December 2023 (1 page)
13 February 2023Total exemption full accounts made up to 31 May 2022 (6 pages)
10 February 2023Director's details changed for Mr Harry James Rowbotham on 6 May 2022 (2 pages)
10 February 2023Director's details changed for Mr Harry James Rowbotham on 1 October 2017 (2 pages)
11 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
17 February 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
18 October 2021Total exemption full accounts made up to 31 May 2021 (10 pages)
25 August 2021Director's details changed for Mr Kevin Mark Jackson on 25 August 2021 (2 pages)
31 March 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
29 January 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
26 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
1 March 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
30 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
8 January 2019Termination of appointment of Lara Bundock as a director on 2 January 2019 (1 page)
13 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
9 February 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
9 February 2018Termination of appointment of Sarah Spencer as a director on 5 January 2018 (1 page)
16 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
16 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
15 January 2017Confirmation statement made on 10 January 2017 with updates (4 pages)
15 January 2017Confirmation statement made on 10 January 2017 with updates (4 pages)
29 October 2016Director's details changed for Ms Ann Michelle Etchell on 21 October 2016 (2 pages)
29 October 2016Director's details changed for Ms Ann Michelle Etchell on 21 October 2016 (2 pages)
12 July 2016Appointment of Mr Harry James Rowbotham as a director on 7 April 2016 (2 pages)
12 July 2016Appointment of Miss Lara Bundock as a director on 27 November 2015 (2 pages)
12 July 2016Appointment of Mr Harry James Rowbotham as a director on 7 April 2016 (2 pages)
12 July 2016Appointment of Miss Lara Bundock as a director on 27 November 2015 (2 pages)
15 May 2016Appointment of Ms Vivienne Mary Mager as a secretary on 23 December 2015 (2 pages)
15 May 2016Appointment of Ms Vivienne Mary Mager as a secretary on 23 December 2015 (2 pages)
10 February 2016Annual return made up to 10 January 2016 no member list (6 pages)
10 February 2016Annual return made up to 10 January 2016 no member list (6 pages)
3 November 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
3 November 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 October 2015Termination of appointment of Stephen Peace as a director on 29 October 2015 (1 page)
29 October 2015Termination of appointment of Sharon Fenwick as a secretary on 29 October 2015 (1 page)
29 October 2015Termination of appointment of Sharon Fenwick as a secretary on 29 October 2015 (1 page)
29 October 2015Termination of appointment of Stephen Peace as a director on 29 October 2015 (1 page)
31 January 2015Annual return made up to 10 January 2015 no member list (7 pages)
31 January 2015Annual return made up to 10 January 2015 no member list (7 pages)
4 November 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
4 November 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
7 October 2014Appointment of Mr Philip Claxton as a director on 3 October 2014 (2 pages)
7 October 2014Appointment of Mr Philip Claxton as a director on 3 October 2014 (2 pages)
7 October 2014Appointment of Mr Philip Claxton as a director on 3 October 2014 (2 pages)
10 March 2014Appointment of Miss Sarah Spencer as a director (2 pages)
10 March 2014Appointment of Mr Stephen Peace as a director (2 pages)
10 March 2014Appointment of Miss Sarah Spencer as a director (2 pages)
10 March 2014Appointment of Mr Stephen Peace as a director (2 pages)
10 March 2014Appointment of Ms Sharon Fenwick as a secretary (2 pages)
10 March 2014Appointment of Ms Sharon Fenwick as a secretary (2 pages)
9 March 2014Appointment of Mr Kevin Mark Jackson as a director (2 pages)
9 March 2014Appointment of Mr Kevin Mark Jackson as a director (2 pages)
9 March 2014Appointment of Mr Graham Keith Derbyshire as a director (2 pages)
9 March 2014Appointment of Mr Graham Keith Derbyshire as a director (2 pages)
4 February 2014Annual return made up to 10 January 2014 no member list (2 pages)
4 February 2014Annual return made up to 10 January 2014 no member list (2 pages)
11 October 2013Total exemption full accounts made up to 31 May 2013 (12 pages)
11 October 2013Total exemption full accounts made up to 31 May 2013 (12 pages)
25 September 2013Termination of appointment of Edward Guccione as a director (1 page)
25 September 2013Termination of appointment of Melanie Crawley as a director (1 page)
25 September 2013Termination of appointment of Edward Guccione as a director (1 page)
25 September 2013Termination of appointment of Melanie Crawley as a director (1 page)
9 July 2013Termination of appointment of Mattew Risby as a director (1 page)
9 July 2013Termination of appointment of Mattew Risby as a director (1 page)
8 July 2013Appointment of Ms Ann Michelle Etchell as a director (2 pages)
8 July 2013Appointment of Ms Ann Michelle Etchell as a director (2 pages)
4 July 2013Previous accounting period extended from 31 January 2013 to 31 May 2013 (3 pages)
4 July 2013Previous accounting period extended from 31 January 2013 to 31 May 2013 (3 pages)
1 February 2013Annual return made up to 10 January 2013 no member list (3 pages)
1 February 2013Annual return made up to 10 January 2013 no member list (3 pages)
11 January 2013Termination of appointment of Martin Derbyshire as a director (2 pages)
11 January 2013Termination of appointment of Martin Derbyshire as a director (2 pages)
10 January 2012Incorporation (32 pages)
10 January 2012Incorporation (32 pages)