STUDIO THEATRE (ILFRACOMBE) LIMITED
Company number 06714861
- Company Overview for STUDIO THEATRE (ILFRACOMBE) LIMITED (06714861)
- Filing history for STUDIO THEATRE (ILFRACOMBE) LIMITED (06714861)
- People for STUDIO THEATRE (ILFRACOMBE) LIMITED (06714861)
- More for STUDIO THEATRE (ILFRACOMBE) LIMITED (06714861)
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) |
---|---|---|---|
12 Nov 2014 | AR01 | Annual return made up to 3 October 2014 no member list | |
12 Nov 2014 | AP01 | Appointment of Michael Frank Bennett as a director on 13 May 2014 | |
12 Nov 2014 | TM01 | Termination of appointment of Robert Jon Corwin as a director on 13 May 2014 | |
12 Nov 2014 | AD01 | Registered office address changed from , the Old Vicarage Hillsborough Road, Ilfracombe, Devon, EX34 9NW to 1 Armada Villas Northfield Road Ilfracombe Devon EX34 8AL on 12 November 2014 | |
13 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 Nov 2013 | AR01 | Annual return made up to 3 October 2013 no member list | |
18 Jun 2013 | AP01 | Appointment of Mr Robert Jon Corwin as a director | |
18 Jun 2013 | TM01 | Termination of appointment of Michael Bennett as a director | |
18 Jun 2013 | AD01 | Registered office address changed from , 1 Armada Villas, Northfield Road, Ilfracombe, Devon, EX34 8AL, United Kingdom on 18 June 2013 | |
03 Jan 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
10 Nov 2012 | AR01 | Annual return made up to 3 October 2012 no member list | |
18 Sep 2012 | AP01 | Appointment of Mrs Julie Moore as a director | |
13 Jul 2012 | TM01 | Termination of appointment of Robert Zarywacz as a director | |
13 Jul 2012 | TM01 | Termination of appointment of Jade Whapham as a director | |
13 Jul 2012 | TM01 | Termination of appointment of Robert Corwin as a director | |
13 Jul 2012 | TM01 | Termination of appointment of William Chaplin as a director | |
13 Jul 2012 | TM01 | Termination of appointment of Lee Baxendale as a director | |
31 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
29 Nov 2011 | AR01 | Annual return made up to 3 October 2011 no member list | |
29 Nov 2011 | TM01 | Termination of appointment of Sandi Wildash Daws as a director | |
29 Nov 2011 | TM01 | Termination of appointment of Rodney Vass as a director | |
29 Nov 2011 | TM01 | Termination of appointment of Pamela Beecham as a director | |
29 Nov 2011 | TM01 | Termination of appointment of Elizabeth Johnson as a director | |
29 Nov 2011 | TM01 | Termination of appointment of Peter Moore as a director | |
29 Nov 2011 | TM01 | Termination of appointment of Debbie Hadley as a director |