Company NameThe Herd Theatre
Company StatusActive
Company Number09847217
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date29 October 2015(8 years, 6 months ago)
Previous NamesBroccolily Ltd and The Herd Theatre Ltd

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMs Naqiya Ebrahim
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2023(7 years, 9 months after company formation)
Appointment Duration9 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131 Ella Street
Hull
HU5 3AJ
Director NameMs Ann-Marie Merrick
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2023(7 years, 9 months after company formation)
Appointment Duration9 months, 1 week
RoleFundraiser
Country of ResidenceEngland
Correspondence Address131 Ella Street
Hull
HU5 3AJ
Director NameMr Andrew Shimmin
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2023(7 years, 9 months after company formation)
Appointment Duration9 months, 1 week
RoleRetired Nursery Head
Country of ResidenceEngland
Correspondence Address131 Ella Street
Hull
HU5 3AJ
Director NameMs Louise Esme Holmes
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2024(8 years, 5 months after company formation)
Appointment Duration5 days
RoleCharity Consultant
Country of ResidenceEngland
Correspondence Address131 Ella Street
Hull
HU5 3AJ
Director NameMs Katherine Igoe-Ewer
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2024(8 years, 5 months after company formation)
Appointment Duration5 days
RoleProducer
Country of ResidenceEngland
Correspondence Address131 Ella Street
Hull
HU5 3AJ
Director NameMr Robert Jackson-Ritchie
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2024(8 years, 5 months after company formation)
Appointment Duration5 days
RoleTelevision Producer
Country of ResidenceEngland
Correspondence Address131 Ella Street
Hull
HU5 3AJ
Director NameMrs Helen Savage
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2024(8 years, 5 months after company formation)
Appointment Duration5 days
RoleTeacher
Country of ResidenceEngland
Correspondence Address131 Ella Street
Hull
HU5 3AJ
Director NameMr Samuel Caseley
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2015(same day as company formation)
RoleWriter & Producer
Country of ResidenceEngland
Correspondence Address131 Ella Street
Hull
HU5 3AJ
Director NameMiss Ruby May Thompson
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2015(same day as company formation)
RoleDirector & Producer
Country of ResidenceEngland
Correspondence Address131 Ella Street
Hull
HU5 3AJ
Director NameMr Robert Jackson-Ritchie
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2023(7 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 06 November 2023)
RoleTV & Film Producer
Country of ResidenceEngland
Correspondence Address131 Ella Street
Hull
HU5 3AJ

Location

Registered Address131 Ella Street
Hull
HU5 3AJ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardAvenue
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due24 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End15 September

Returns

Latest Return28 October 2023 (6 months ago)
Next Return Due11 November 2024 (6 months, 2 weeks from now)

Filing History

11 November 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
8 July 2020Registered office address changed from 2 2 Kingston Court 6 Kingston Square Hull HU2 8GA England to 2 Kingston Court 6 Kingston Square Hull HU2 8GA on 8 July 2020 (1 page)
7 July 2020Registered office address changed from 38 Huntley Drive Hull HU5 4DR United Kingdom to 2 2 Kingston Court 6 Kingston Square Hull HU2 8GA on 7 July 2020 (1 page)
27 May 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
7 November 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
9 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
5 November 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 31 October 2017 (7 pages)
3 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
17 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-14
(3 pages)
17 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-14
(3 pages)
13 July 2017Micro company accounts made up to 31 October 2016 (4 pages)
13 July 2017Micro company accounts made up to 31 October 2016 (4 pages)
31 October 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
29 October 2015Incorporation (18 pages)
29 October 2015Incorporation (18 pages)