Company NameSkewbald Theatre
DirectorsHayley Ann Byfield and Victoria Grace Macrae Sandars
Company StatusActive
Company Number06602025
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 May 2008(15 years, 11 months ago)
Previous NameWarhorse Theatreworks

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMrs Hayley Ann Byfield
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2008(same day as company formation)
RoleArtistic Director
Country of ResidenceEngland
Correspondence Address43 Temple Street
London
E2 6QQ
Director NameMs Victoria Grace Macrae Sandars
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(7 years, 10 months after company formation)
Appointment Duration8 years, 1 month
RoleTheatre Manager
Country of ResidenceEngland
Correspondence Address43 Temple Street
London
E2 6QQ
Director NameWendy Windle
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2008(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address8 Connaught Square
London
W2 2HG
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed23 May 2008(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitewww.skewbaldtheatre.com/
Telephone07 989501394
Telephone regionMobile

Location

Registered Address43 Temple Street
London
E2 6QQ
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London

Financials

Year2014
Net Worth£899
Cash£1,040
Current Liabilities£701

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return23 May 2023 (11 months, 2 weeks ago)
Next Return Due6 June 2024 (1 month from now)

Filing History

27 June 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 31 May 2022 (8 pages)
14 July 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (9 pages)
29 June 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
20 February 2021Micro company accounts made up to 31 May 2020 (5 pages)
5 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
29 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
8 July 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (4 pages)
5 June 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
15 January 2018Change of details for Mrs Hayley Ann Radford as a person with significant control on 15 January 2018 (2 pages)
15 January 2018Change of details for Mrs Hayley Ann Radford as a person with significant control on 15 January 2018 (2 pages)
15 January 2018Director's details changed for Mrs Hayley Ann Radford on 15 January 2018 (3 pages)
15 January 2018Director's details changed for Mrs Hayley Ann Radford on 15 January 2018 (3 pages)
31 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
31 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 June 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
6 June 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
25 June 2016Annual return made up to 23 May 2016 no member list (2 pages)
25 June 2016Annual return made up to 23 May 2016 no member list (2 pages)
5 May 2016Appointment of Ms Victoria Grace Macrae Sandars as a director on 1 April 2016 (2 pages)
5 May 2016Appointment of Ms Victoria Grace Macrae Sandars as a director on 1 April 2016 (2 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
21 June 2015Annual return made up to 23 May 2015 no member list (2 pages)
21 June 2015Director's details changed for Hayley Ann Radford on 1 July 2014 (2 pages)
21 June 2015Annual return made up to 23 May 2015 no member list (2 pages)
21 June 2015Director's details changed for Hayley Ann Radford on 1 July 2014 (2 pages)
21 June 2015Director's details changed for Hayley Ann Radford on 1 July 2014 (2 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
23 July 2014Registered office address changed from C/O Hayley Byfield the Dugdale Centre 39 London Road Enfield Middlesex EN2 6DS to 43 Temple Street London E2 6QQ on 23 July 2014 (1 page)
23 July 2014Registered office address changed from C/O Hayley Byfield the Dugdale Centre 39 London Road Enfield Middlesex EN2 6DS to 43 Temple Street London E2 6QQ on 23 July 2014 (1 page)
19 June 2014Annual return made up to 23 May 2014 no member list (2 pages)
19 June 2014Registered office address changed from 28 Kilvinton Drive Enfield Middlesex EN2 0BE United Kingdom on 19 June 2014 (1 page)
19 June 2014Registered office address changed from 28 Kilvinton Drive Enfield Middlesex EN2 0BE United Kingdom on 19 June 2014 (1 page)
19 June 2014Annual return made up to 23 May 2014 no member list (2 pages)
19 June 2014Director's details changed for Hayley Ann Radford on 1 June 2014 (2 pages)
19 June 2014Director's details changed for Hayley Ann Radford on 1 June 2014 (2 pages)
19 June 2014Director's details changed for Hayley Ann Radford on 1 June 2014 (2 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
20 June 2013Annual return made up to 23 May 2013 no member list (2 pages)
20 June 2013Annual return made up to 23 May 2013 no member list (2 pages)
16 April 2013Total exemption full accounts made up to 31 May 2012 (12 pages)
16 April 2013Amended accounts made up to 31 May 2012 (12 pages)
16 April 2013Amended accounts made up to 31 May 2012 (12 pages)
16 April 2013Total exemption full accounts made up to 31 May 2012 (12 pages)
6 July 2012Annual return made up to 23 May 2012 no member list (2 pages)
6 July 2012Annual return made up to 23 May 2012 no member list (2 pages)
30 March 2012Total exemption full accounts made up to 31 May 2011 (9 pages)
30 March 2012Total exemption full accounts made up to 31 May 2011 (9 pages)
12 July 2011Annual return made up to 23 May 2011 no member list (2 pages)
12 July 2011Annual return made up to 23 May 2011 no member list (2 pages)
11 July 2011Termination of appointment of Wendy Windle as a director (1 page)
11 July 2011Termination of appointment of Wendy Windle as a director (1 page)
6 April 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
6 April 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
1 October 2010Change of name notice (2 pages)
1 October 2010Company name changed warhorse theatreworks\certificate issued on 01/10/10
  • RES15 ‐ Change company name resolution on 2010-09-22
(2 pages)
1 October 2010Company name changed warhorse theatreworks\certificate issued on 01/10/10
  • RES15 ‐ Change company name resolution on 2010-09-22
(2 pages)
1 October 2010Change of name notice (2 pages)
19 August 2010Director's details changed for Wendy Windle on 1 October 2009 (2 pages)
19 August 2010Director's details changed for Wendy Windle on 1 October 2009 (2 pages)
19 August 2010Annual return made up to 23 May 2010 no member list (3 pages)
19 August 2010Annual return made up to 23 May 2010 no member list (3 pages)
19 August 2010Director's details changed for Wendy Windle on 1 October 2009 (2 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
10 July 2009Director's change of particulars / hayley radford / 01/06/2008 (1 page)
10 July 2009Director's change of particulars / hayley radford / 01/06/2008 (1 page)
10 July 2009Annual return made up to 23/05/09 (2 pages)
10 July 2009Annual return made up to 23/05/09 (2 pages)
9 July 2009Registered office changed on 09/07/2009 from 99 chase green avenue enfield EN2 8EN united kingdom (1 page)
9 July 2009Registered office changed on 09/07/2009 from 99 chase green avenue enfield EN2 8EN united kingdom (1 page)
4 June 2008Director appointed wendy windle (2 pages)
4 June 2008Director appointed wendy windle (2 pages)
4 June 2008Director appointed hayley radford (2 pages)
4 June 2008Director appointed hayley radford (2 pages)
2 June 2008Appointment terminated director sdg registrars LIMITED (1 page)
2 June 2008Appointment terminated director sdg registrars LIMITED (1 page)
23 May 2008Incorporation (15 pages)
23 May 2008Incorporation (15 pages)