Company NameMiddle Child Theatre Limited
Company StatusActive
Company Number09921306
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 December 2015(8 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr John Roger Wilkinson
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2019(3 years, 9 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent's Court Princess Street
Hull
East Yorkshire
HU2 8BA
Director NameMrs Emma May Tucker
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2020(4 years, 4 months after company formation)
Appointment Duration3 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRegent's Court Princess Street
Hull
East Yorkshire
HU2 8BA
Director NameMagda Moses
Date of BirthJuly 1984 (Born 39 years ago)
NationalityPolish
StatusCurrent
Appointed18 January 2022(6 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleArtistic Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegent's Court Princess Street
Hull
East Yorkshire
HU2 8BA
Director NameJay Mitra
Date of BirthApril 2000 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2022(6 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleStudent, Journalist & Writer
Country of ResidenceUnited Kingdom
Correspondence AddressRegent's Court Princess Street
Hull
East Yorkshire
HU2 8BA
Director NameRosalind Knox
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2022(6 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressRegent's Court Princess Street
Hull
East Yorkshire
HU2 8BA
Director NameMr Jack Heaton
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2022(6 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleHead Of Marketing
Country of ResidenceUnited Kingdom
Correspondence AddressRegent's Court Princess Street
Hull
East Yorkshire
HU2 8BA
Director NameMs Amanda Jane Barker
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2022(6 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleFacilitator, Coach And Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressRegent's Court Princess Street
Hull
East Yorkshire
HU2 8BA
Director NameMr Chris Michael Tonge
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2023(7 years, 1 month after company formation)
Appointment Duration1 year, 2 months
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressRegent's Court Princess Street
Hull
East Yorkshire
HU2 8BA
Secretary NameMiss Emily Anderton
StatusCurrent
Appointed21 April 2023(7 years, 4 months after company formation)
Appointment Duration12 months
RoleCompany Director
Correspondence AddressRegent's Court Princess Street
Hull
East Yorkshire
HU2 8BA
Director NameMr Alan Kenneth Lane
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2015(same day as company formation)
RoleTheatre Director
Country of ResidenceEngland
Correspondence Address67-71 Bath Road
Leeds
LS11 9UA
Director NameMr Paul Smith
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Octagon Walker Street
Hull
HU3 2RA
Director NameMs Abigail Rose Heywood Greenland
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2015(same day as company formation)
RoleTheatre Maker
Country of ResidenceEngland
Correspondence AddressFlat 6 Block M Camberwell Green
London
SE5 7BU
Director NameMr Matthew Butchers
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2015(same day as company formation)
RoleActor
Country of ResidenceEngland
Correspondence AddressThe Octagon Walker Street
Hull
HU3 2RA
Director NameMr Mungo Benjamin Arney Beaumont
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2015(same day as company formation)
RoleProducer
Country of ResidenceEngland
Correspondence AddressThe Goodwin Resource Centre Icehouse Road
Hull
HU3 2HQ
Secretary NameEmma Mary Bright
StatusResigned
Appointed17 December 2015(same day as company formation)
RoleCompany Director
Correspondence AddressThe Octagon Walker Street
Hull
HU3 2RA
Director NameMs Sarah Jane Dickenson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2017(1 year, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 May 2018)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Octagon Walker Street
Hull
HU3 2RA
Director NameMs Sharon Lesley Darley
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2017(1 year, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 June 2021)
RoleManager
Country of ResidenceEngland
Correspondence AddressRegent's Court Princess Street
Hull
East Yorkshire
HU2 8BA
Director NameMr Martin Green
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2018(2 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 April 2023)
RoleCreative Director
Country of ResidenceEngland
Correspondence AddressRegent's Court Princess Street
Hull
East Yorkshire
HU2 8BA
Director NameMs Jane Fallowfield
Date of BirthNovember 1981 (Born 42 years ago)
NationalityEnglish
StatusResigned
Appointed11 May 2018(2 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent's Court Princess Street
Hull
East Yorkshire
HU2 8BA
Director NameMs Malgorzata Badorek-Miszczuk
Date of BirthJune 1979 (Born 44 years ago)
NationalityPolish
StatusResigned
Appointed11 May 2018(2 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 July 2021)
RoleMulti-Lingual Project Specialist
Country of ResidenceEngland
Correspondence AddressRegent's Court Princess Street
Hull
East Yorkshire
HU2 8BA
Director NameMs Aysha Powell
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2018(2 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 June 2021)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressRegent's Court Princess Street
Hull
East Yorkshire
HU2 8BA
Director NameMr David Junior Watson
Date of BirthApril 1984 (Born 40 years ago)
NationalityEnglish
StatusResigned
Appointed11 May 2018(2 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 July 2021)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressRegent's Court Princess Street
Hull
East Yorkshire
HU2 8BA
Secretary NameMr Mungo Beaumont
StatusResigned
Appointed11 May 2018(2 years, 4 months after company formation)
Appointment Duration3 months (resigned 10 August 2018)
RoleCompany Director
Correspondence AddressThe Octagon Walker Street
Hull
HU3 2RA
Secretary NameMs Lindsey Rose Alvis
StatusResigned
Appointed10 August 2018(2 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 June 2021)
RoleCompany Director
Correspondence AddressRegent's Court Princess Street
Hull
East Yorkshire
HU2 8BA
Secretary NameMiss Rosalind Katie Knox
StatusResigned
Appointed26 July 2019(3 years, 7 months after company formation)
Appointment Duration2 years (resigned 09 August 2021)
RoleCompany Director
Correspondence AddressRegent's Court Princess Street
Hull
East Yorkshire
HU2 8BA
Director NameFiona Wright
Date of BirthNovember 1999 (Born 24 years ago)
NationalityBritish,Swiss
StatusResigned
Appointed19 September 2019(3 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2022)
RoleStudent
Country of ResidenceEngland
Correspondence AddressRegent's Court Princess Street
Hull
East Yorkshire
HU2 8BA
Secretary NameMs Harriet Callery
StatusResigned
Appointed28 June 2021(5 years, 6 months after company formation)
Appointment Duration1 year (resigned 30 June 2022)
RoleCompany Director
Correspondence AddressRegent's Court Princess Street
Hull
East Yorkshire
HU2 8BA
Secretary NameMs Lindsey Rose Alvis
StatusResigned
Appointed01 July 2022(6 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 April 2023)
RoleCompany Director
Correspondence Address25 Ella Street
Hull
HU5 3AH

Location

Registered AddressRegent's Court
Princess Street
Hull
East Yorkshire
HU2 8BA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 January 2024 (3 months ago)
Next Return Due31 January 2025 (9 months, 2 weeks from now)

Filing History

25 January 2024Confirmation statement made on 17 January 2024 with updates (3 pages)
23 December 2023Total exemption full accounts made up to 31 March 2023 (20 pages)
21 April 2023Appointment of Miss Emily Anderton as a secretary on 21 April 2023 (2 pages)
21 April 2023Termination of appointment of Jane Fallowfield as a director on 21 April 2023 (1 page)
21 April 2023Appointment of Mr Chris Michael Tonge as a director on 27 January 2023 (2 pages)
21 April 2023Termination of appointment of Lindsey Rose Alvis as a secretary on 21 April 2023 (1 page)
13 April 2023Termination of appointment of Martin Green as a director on 1 April 2023 (1 page)
25 January 2023Confirmation statement made on 17 January 2023 with updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (23 pages)
20 December 2022Termination of appointment of Harriet Callery as a secretary on 30 June 2022 (1 page)
20 December 2022Termination of appointment of Fiona Wright as a director on 31 October 2022 (1 page)
20 December 2022Appointment of Ms Lindsey Rose Alvis as a secretary on 1 July 2022 (2 pages)
31 January 2022Confirmation statement made on 17 January 2022 with updates (3 pages)
28 January 2022Termination of appointment of Aysha Powell as a director on 10 June 2021 (1 page)
28 January 2022Appointment of Magda Moses as a director on 18 January 2022 (2 pages)
28 January 2022Appointment of Rosalind Knox as a director on 18 January 2022 (2 pages)
28 January 2022Termination of appointment of David Junior Watson as a director on 18 July 2021 (1 page)
28 January 2022Termination of appointment of Malgorzata Badorek-Miszczuk as a director on 18 July 2021 (1 page)
28 January 2022Appointment of Mr Jack Heaton as a director on 18 January 2022 (2 pages)
28 January 2022Appointment of Ms Amanda Jane Barker as a director on 18 January 2022 (2 pages)
28 January 2022Appointment of Jay Mitra as a director on 18 January 2022 (2 pages)
5 January 2022Total exemption full accounts made up to 31 March 2021 (18 pages)
19 August 2021Termination of appointment of Lindsey Rose Alvis as a secretary on 25 June 2021 (1 page)
19 August 2021Termination of appointment of Rosalind Katie Knox as a secretary on 9 August 2021 (1 page)
19 August 2021Appointment of Ms Harriet Callery as a secretary on 28 June 2021 (2 pages)
19 August 2021Termination of appointment of Sharon Lesley Darley as a director on 10 June 2021 (1 page)
18 March 2021Total exemption full accounts made up to 31 March 2020 (19 pages)
18 January 2021Confirmation statement made on 17 January 2021 with updates (3 pages)
21 December 2020Director's details changed for Ms Aysha Powell on 21 December 2020 (2 pages)
21 December 2020Director's details changed for Mr John Roger Wilkinson on 21 December 2020 (2 pages)
21 December 2020Director's details changed for Fiona Wright on 21 December 2020 (2 pages)
21 December 2020Director's details changed for Mr Martin Green on 21 December 2020 (2 pages)
21 December 2020Director's details changed for Mr David Junior Watson on 21 December 2020 (2 pages)
11 December 2020Director's details changed for Mrs Emma May Tucker on 11 December 2020 (2 pages)
11 December 2020Secretary's details changed for Miss Rosalind Katie Knox on 11 December 2020 (1 page)
11 December 2020Director's details changed for Ms Sharon Lesley Darley on 11 December 2020 (2 pages)
11 December 2020Director's details changed for Mr Martin Green on 11 December 2020 (2 pages)
11 December 2020Director's details changed for Ms Malgorzata Badorek-Miszczuk on 11 December 2020 (2 pages)
11 December 2020Director's details changed for Ms Aysha Powell on 11 December 2020 (2 pages)
11 December 2020Director's details changed for Ms Jane Fallowfield on 11 December 2020 (2 pages)
11 December 2020Registered office address changed from The Octagon Walker Street Hull HU3 2RA England to Regent's Court Princess Street Hull East Yorkshire HU2 8BA on 11 December 2020 (1 page)
11 December 2020Secretary's details changed for Ms Lindsey Rose Alvis on 11 December 2020 (1 page)
11 December 2020Director's details changed for Mr David Junior Watson on 11 December 2020 (2 pages)
11 May 2020Appointment of Mrs Emma May Tucker as a director on 7 May 2020 (2 pages)
13 February 2020Statement of company's objects (2 pages)
13 February 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
31 January 2020Confirmation statement made on 17 January 2020 with updates (3 pages)
7 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
7 January 2020Statement of company's objects (2 pages)
25 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
14 October 2019Appointment of Fiona Wright as a director on 19 September 2019 (2 pages)
14 October 2019Appointment of Mr John Roger Wilkinson as a director on 19 September 2019 (2 pages)
26 July 2019Appointment of Miss Rosalind Katie Knox as a secretary on 26 July 2019 (2 pages)
17 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
11 January 2019Confirmation statement made on 16 December 2018 with no updates (3 pages)
15 August 2018Termination of appointment of Mungo Beaumont as a secretary on 10 August 2018 (1 page)
15 August 2018Appointment of Ms Lindsey Rose Alvis as a secretary on 10 August 2018 (2 pages)
14 May 2018Appointment of Ms Malgorzata Badorek-Miszczuk as a director on 11 May 2018 (2 pages)
14 May 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 May 2018Appointment of Mr David Junior Watson as a director on 11 May 2018 (2 pages)
11 May 2018Termination of appointment of Mungo Benjamin Arney Beaumont as a director on 11 May 2018 (1 page)
11 May 2018Appointment of Mr Martin Green as a director on 11 May 2018 (2 pages)
11 May 2018Termination of appointment of Matthew Butchers as a director on 11 May 2018 (1 page)
11 May 2018Appointment of Mr Mungo Beaumont as a secretary on 11 May 2018 (2 pages)
11 May 2018Appointment of Ms Jane Fallowfield as a director on 11 May 2018 (2 pages)
11 May 2018Termination of appointment of Sarah Jane Dickenson as a director on 11 May 2018 (1 page)
11 May 2018Termination of appointment of Paul Smith as a director on 11 May 2018 (1 page)
11 May 2018Appointment of Ms Aysha Powell as a director on 11 May 2018 (2 pages)
12 March 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
12 March 2018Memorandum and Articles of Association (15 pages)
13 February 2018Termination of appointment of Abigail Rose Heywood Greenland as a director on 6 February 2018 (1 page)
5 January 2018Confirmation statement made on 16 December 2017 with no updates (3 pages)
11 October 2017Termination of appointment of Emma Mary Bright as a secretary on 11 October 2017 (1 page)
11 October 2017Termination of appointment of Emma Mary Bright as a secretary on 11 October 2017 (1 page)
19 September 2017Cessation of Mungo Benjamin Arney as a person with significant control on 19 September 2017 (1 page)
19 September 2017Cessation of Mungo Benjamin Arney as a person with significant control on 19 September 2017 (1 page)
19 September 2017Cessation of Matthew Butchers as a person with significant control on 19 September 2017 (1 page)
19 September 2017Notification of a person with significant control statement (2 pages)
19 September 2017Cessation of Matthew Butchers as a person with significant control on 19 September 2017 (1 page)
19 September 2017Cessation of Paul Smith as a person with significant control on 19 September 2017 (1 page)
19 September 2017Cessation of Alan Kenneth Lane as a person with significant control on 8 September 2017 (1 page)
19 September 2017Cessation of Paul Smith as a person with significant control on 19 September 2017 (1 page)
19 September 2017Cessation of Abigail Rose Heywood Greenland as a person with significant control on 19 September 2017 (1 page)
19 September 2017Cessation of Alan Kenneth Lane as a person with significant control on 8 September 2017 (1 page)
19 September 2017Cessation of Abigail Rose Heywood Greenland as a person with significant control on 19 September 2017 (1 page)
19 September 2017Notification of a person with significant control statement (2 pages)
8 September 2017Termination of appointment of Alan Kenneth Lane as a director on 8 September 2017 (1 page)
8 September 2017Termination of appointment of Alan Kenneth Lane as a director on 8 September 2017 (1 page)
21 April 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
21 April 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
18 April 2017Registered office address changed from The Goodwin Resource Centre Icehouse Road Hull East Riding HU3 2HQ to The Octagon Walker Street Hull HU3 2RA on 18 April 2017 (1 page)
18 April 2017Registered office address changed from The Goodwin Resource Centre Icehouse Road Hull East Riding HU3 2HQ to The Octagon Walker Street Hull HU3 2RA on 18 April 2017 (1 page)
2 March 2017Director's details changed for Mr Mungo Benjamin Arney Beaumont on 27 February 2017 (3 pages)
2 March 2017Director's details changed for Mr Mungo Benjamin Arney Beaumont on 27 February 2017 (3 pages)
1 March 2017Director's details changed for Mr Mungo Benjamin Arney on 27 February 2017 (2 pages)
1 March 2017Director's details changed for Mr Mungo Benjamin Arney on 27 February 2017 (2 pages)
27 February 2017Appointment of Dr Sarah Jane Dickenson as a director on 17 February 2017 (2 pages)
27 February 2017Appointment of Dr Sarah Jane Dickenson as a director on 17 February 2017 (2 pages)
27 February 2017Appointment of Ms Sharon Darley as a director on 17 February 2017 (2 pages)
27 February 2017Appointment of Ms Sharon Darley as a director on 17 February 2017 (2 pages)
20 January 2017Total exemption small company accounts made up to 31 December 2016 (3 pages)
20 January 2017Total exemption small company accounts made up to 31 December 2016 (3 pages)
19 December 2016Confirmation statement made on 16 December 2016 with updates (8 pages)
19 December 2016Confirmation statement made on 16 December 2016 with updates (8 pages)
17 December 2015Incorporation (37 pages)
17 December 2015Incorporation (37 pages)