Leatherhead
Surrey
KT22 8DN
Director Name | Mrs Rosemary Anne Bull |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | English |
Status | Current |
Appointed | 19 January 2010(7 years, 7 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Theatre, Church Street Leatherhead Surrey KT22 8DN |
Director Name | Ian David Bain Ormiston |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 March 2004) |
Role | Project Manager |
Correspondence Address | Meadows Randalls Road Leatherhead Surrey KT22 0AA |
Director Name | John Horace Plant |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 June 2005) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | Beverley House 14 Green Lane Cobham Surrey KT11 2NN |
Secretary Name | Ian David Bain Ormiston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 March 2004) |
Role | Software Development Prog |
Correspondence Address | Meadows Randalls Road Leatherhead Surrey KT22 0AA |
Secretary Name | Mr Timothy Christopher Caffell |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 02 April 2004(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 18 November 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 Highlands Avenue Leatherhead Surrey KT22 8NN |
Director Name | Mr Michael Ronald Levitton |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2004(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2007) |
Role | Manager |
Correspondence Address | 8 Oak Road Cobham Surrey KT11 3AZ |
Director Name | Mr David Manery Bowen |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2005(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 September 2009) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 37 Edenside Road Bookham Leatherfead KT23 3JB |
Director Name | Mr Colin Langley |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(3 years, 3 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 18 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Cedar Drive Fetcham Leatherhead Surrey KT22 9ET |
Secretary Name | Sheila Joy Francis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2009(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 May 2015) |
Role | Company Director |
Correspondence Address | The Theatre, Church Street Leatherhead Surrey KT22 8DN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Website | the-theatre.org |
---|---|
Telephone | 01372 365141 |
Telephone region | Esher |
Registered Address | The Theatre, Church Street Leatherhead Surrey KT22 8DN |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead South |
Built Up Area | Greater London |
1 at £1 | Leatherhead Revival Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £501,118 |
Gross Profit | £244,212 |
Net Worth | £38,432 |
Cash | £21,143 |
Current Liabilities | £55,525 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
12 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
23 June 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
15 December 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
30 June 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
8 December 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
14 June 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
19 February 2021 | Termination of appointment of Colin Langley as a director on 18 February 2021 (1 page) |
7 January 2021 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
11 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
11 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
10 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
13 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
9 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
17 November 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
17 November 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
16 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 December 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
16 December 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
1 June 2015 | Termination of appointment of Sheila Joy Francis as a secretary on 31 May 2015 (1 page) |
1 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Termination of appointment of Sheila Joy Francis as a secretary on 31 May 2015 (1 page) |
1 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
4 November 2014 | Full accounts made up to 31 March 2014 (10 pages) |
4 November 2014 | Full accounts made up to 31 March 2014 (10 pages) |
18 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
17 December 2013 | Full accounts made up to 31 March 2013 (9 pages) |
17 December 2013 | Full accounts made up to 31 March 2013 (9 pages) |
20 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
15 October 2012 | Full accounts made up to 31 March 2012 (9 pages) |
15 October 2012 | Full accounts made up to 31 March 2012 (9 pages) |
25 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
12 October 2011 | Full accounts made up to 31 March 2011 (9 pages) |
12 October 2011 | Full accounts made up to 31 March 2011 (9 pages) |
31 May 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
7 December 2010 | Full accounts made up to 31 March 2010 (9 pages) |
7 December 2010 | Full accounts made up to 31 March 2010 (9 pages) |
18 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Director's details changed for Mr Colin Langley on 30 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Timothy Christopher Caffell on 30 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr Colin Langley on 30 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Timothy Christopher Caffell on 30 May 2010 (2 pages) |
5 February 2010 | Appointment of Rosemary Anne Bull as a director (3 pages) |
5 February 2010 | Appointment of Rosemary Anne Bull as a director (3 pages) |
14 December 2009 | Full accounts made up to 31 March 2009 (10 pages) |
14 December 2009 | Full accounts made up to 31 March 2009 (10 pages) |
25 November 2009 | Termination of appointment of Timothy Caffell as a secretary (2 pages) |
25 November 2009 | Appointment of Sheila Joy Francis as a secretary (3 pages) |
25 November 2009 | Termination of appointment of Timothy Caffell as a secretary (2 pages) |
25 November 2009 | Appointment of Sheila Joy Francis as a secretary (3 pages) |
27 September 2009 | Appointment terminated director david bowen (1 page) |
27 September 2009 | Appointment terminated director david bowen (1 page) |
15 July 2009 | Return made up to 30/05/09; full list of members (4 pages) |
15 July 2009 | Return made up to 30/05/09; full list of members (4 pages) |
15 July 2009 | Director's change of particulars / david bowen / 31/07/2008 (1 page) |
15 July 2009 | Director's change of particulars / david bowen / 31/07/2008 (1 page) |
30 January 2009 | Full accounts made up to 31 March 2008 (12 pages) |
30 January 2009 | Full accounts made up to 31 March 2008 (12 pages) |
25 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
25 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
11 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
11 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
3 July 2007 | Return made up to 30/05/07; no change of members (8 pages) |
3 July 2007 | Return made up to 30/05/07; no change of members (8 pages) |
9 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
9 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
22 June 2006 | Return made up to 30/05/06; full list of members (8 pages) |
22 June 2006 | Return made up to 30/05/06; full list of members (8 pages) |
28 November 2005 | New director appointed (1 page) |
28 November 2005 | New director appointed (1 page) |
11 November 2005 | Company name changed pioneer people theatre LIMITED\certificate issued on 11/11/05 (2 pages) |
11 November 2005 | Company name changed pioneer people theatre LIMITED\certificate issued on 11/11/05 (2 pages) |
30 September 2005 | New director appointed (2 pages) |
30 September 2005 | New director appointed (2 pages) |
25 August 2005 | Full accounts made up to 31 March 2005 (12 pages) |
25 August 2005 | Full accounts made up to 31 March 2005 (12 pages) |
30 June 2005 | Return made up to 30/05/05; full list of members (7 pages) |
30 June 2005 | Return made up to 30/05/05; full list of members (7 pages) |
27 June 2005 | Director resigned (1 page) |
27 June 2005 | Director resigned (1 page) |
3 December 2004 | New director appointed (2 pages) |
3 December 2004 | New director appointed (2 pages) |
18 October 2004 | Full accounts made up to 31 March 2004 (12 pages) |
18 October 2004 | Full accounts made up to 31 March 2004 (12 pages) |
25 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
25 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
14 April 2004 | New secretary appointed;new director appointed (2 pages) |
14 April 2004 | New secretary appointed;new director appointed (2 pages) |
24 March 2004 | Secretary resigned;director resigned (1 page) |
24 March 2004 | Secretary resigned;director resigned (1 page) |
8 February 2004 | Full accounts made up to 31 March 2003 (10 pages) |
8 February 2004 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
8 February 2004 | Full accounts made up to 31 March 2003 (10 pages) |
8 February 2004 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
1 August 2003 | Return made up to 30/05/03; full list of members
|
1 August 2003 | Return made up to 30/05/03; full list of members
|
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Secretary resigned (1 page) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Secretary resigned (1 page) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | New secretary appointed;new director appointed (2 pages) |
23 July 2002 | New secretary appointed;new director appointed (2 pages) |
23 July 2002 | New director appointed (2 pages) |
30 May 2002 | Incorporation (9 pages) |
30 May 2002 | Incorporation (9 pages) |