- Company Overview for PRIME THEATRE (02163378)
- Filing history for PRIME THEATRE (02163378)
- People for PRIME THEATRE (02163378)
- More for PRIME THEATRE (02163378)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Sep 2016 | AP01 | Appointment of Mrs Jamila Elizabeth Gavin as a director on 9 June 2016 | |
27 Sep 2016 | AP01 | Appointment of Mrs Sharon Hodge as a director on 9 June 2016 | |
21 Sep 2016 | AP01 | Appointment of Mrs Emma Jane Carter as a director on 9 June 2016 | |
29 Jun 2016 | AR01 | Annual return made up to 8 June 2016 no member list | |
27 Jan 2016 | AP03 | Appointment of Miss Sarah Christine Marie Wrixon as a secretary on 10 December 2015 | |
05 Jan 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
28 Oct 2015 | CERTNM |
Company name changed sixth sense theatre company\certificate issued on 28/10/15
|
|
28 Oct 2015 | MISC | Form NE01 | |
15 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2015 | CONNOT | Change of name notice | |
01 Oct 2015 | TM01 | Termination of appointment of Isobel Mary Thompson as a director on 24 September 2015 | |
15 Jun 2015 | AR01 | Annual return made up to 8 June 2015 no member list | |
15 Jun 2015 | CH01 | Director's details changed for Mrs Tracy Ann Sullivan on 1 June 2015 | |
17 Mar 2015 | AP01 | Appointment of Miss Annabel Rowe as a director on 19 February 2015 | |
12 Mar 2015 | AP01 | Appointment of Mr Paul Gregory as a director on 19 February 2015 | |
06 Mar 2015 | AP01 | Appointment of Mr Benjamin David Buratta as a director on 19 February 2015 | |
14 Nov 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
04 Sep 2014 | TM02 | Termination of appointment of Jemma Elizabeth Daniels as a secretary on 4 September 2014 | |
04 Sep 2014 | TM01 | Termination of appointment of Mark Powell as a director on 17 July 2014 | |
17 Jun 2014 | AR01 | Annual return made up to 8 June 2014 no member list | |
17 Jun 2014 | CH01 | Director's details changed for Mr Gerard Michael William Hannon on 4 June 2014 | |
16 Jun 2014 | CH03 | Secretary's details changed for Miss Jemma Elizabeth Baker on 23 May 2014 | |
12 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
01 Jul 2013 | AR01 | Annual return made up to 8 June 2013 no member list | |
01 Jul 2013 | CH01 | Director's details changed for Mrs Isobel Mary Thompson on 30 June 2012 |