Company NameConcrete Youth Theatre Company Limited
Company StatusDissolved
Company Number12119287
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 July 2019(4 years, 9 months ago)
Dissolution Date7 June 2022 (1 year, 10 months ago)

Business Activity

Section PEducation
SIC 85520Cultural education
Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMrs Dale Daley
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2020(10 months after company formation)
Appointment Duration2 years (closed 07 June 2022)
RoleRegional Executive
Country of ResidenceEngland
Correspondence AddressUnit 3 161 High Street
Hull
HU1 1NQ
Director NameMr Anthony Graeme Dove
Date of BirthMay 1996 (Born 27 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2020(10 months after company formation)
Appointment Duration2 years (closed 07 June 2022)
RoleSales Agent
Country of ResidenceEngland
Correspondence AddressUnit 3 161 High Street
Hull
HU1 1NQ
Director NameMiss Lily Mellor
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2020(10 months after company formation)
Appointment Duration2 years (closed 07 June 2022)
RoleProducer
Country of ResidenceEngland
Correspondence AddressUnit 3 High Street
Hull
HU1 1NQ
Director NameMr Jamie Potter
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2020(10 months after company formation)
Appointment Duration2 years (closed 07 June 2022)
RoleAudience Development Manager
Country of ResidenceEngland
Correspondence AddressUnit 3 161 High Street
Hull
HU1 1NQ
Director NameMiss Sarah-Louise Anne Penney
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2020(1 year, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 07 June 2022)
RoleTheatre Maker
Country of ResidenceEngland
Correspondence AddressNorwich House Savile Street
Hull
HU1 3ES
Director NameMrs Lorraine Anne Swift
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 All Saints Close
Goxhill
Barrow-Upon-Humber
DN19 7LL
Director NameDr Amy Elizabeth Skinner
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2020(10 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 April 2021)
RoleSenior Lecturer
Country of ResidenceEngland
Correspondence AddressUnit 3 161 High Street
Hull
HU1 1NQ
Director NameMiss Sophie Coward
Date of BirthMarch 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2020(10 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 December 2021)
RoleActor
Country of ResidenceEngland
Correspondence AddressUnit 3 161 High Street
Hull
HU1 1NQ

Location

Registered AddressNorwich House
Savile Street
Hull
HU1 3ES
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

6 November 2020Appointment of Miss Sarah-Louise Anne Penney as a director on 13 October 2020 (2 pages)
22 July 2020Notification of Dale Daley as a person with significant control on 23 May 2020 (2 pages)
22 July 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
8 June 2020Director's details changed for Miss Lily Mellor on 8 June 2020 (2 pages)
29 May 2020Appointment of Mr Anthony Graeme Dove as a director on 23 May 2020 (2 pages)
26 May 2020Appointment of Miss Lily Mellor as a director on 23 May 2020 (2 pages)
25 May 2020Appointment of Mr Jamie Potter as a director on 23 May 2020 (2 pages)
23 May 2020Appointment of Mrs Dale Daley as a director on 23 May 2020 (2 pages)
23 May 2020Termination of appointment of Lorraine Anne Swift as a director on 23 May 2020 (1 page)
23 May 2020Cessation of Lorraine Anne Swift as a person with significant control on 23 May 2020 (1 page)
23 May 2020Appointment of Dr Amy Elizabeth Skinner as a director on 23 May 2020 (2 pages)
23 May 2020Appointment of Miss Sophie Coward as a director on 23 May 2020 (2 pages)
19 February 2020Registered office address changed from 10 All Saints Close Goxhill Barrow-upon-Humber DN19 7LL England to Unit 3, 161 High Street Hull East Yorkshire HU1 1NQ on 19 February 2020 (1 page)
19 February 2020Registered office address changed from Unit 3, 161 High Street Hull East Yorkshire HU1 1NQ England to Unit 3 161 High Street Hull East Yorkshire HU1 1NQ on 19 February 2020 (1 page)
16 February 2020Registered office address changed from 10 All Saints Close Goxhill Barrow-upon-Humber DN19 7LL England to 10 All Saints Close Goxhill Barrow-upon-Humber DN19 7LL on 16 February 2020 (1 page)
16 February 2020Registered office address changed from Flat 5 18 Pearson Avenue Hull HU5 2SX United Kingdom to 10 All Saints Close Goxhill Barrow-upon-Humber DN19 7LL on 16 February 2020 (1 page)
24 July 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)