ASHBY DRAMATIC SOCIETY LIMITED

Register to unlock more data on OkredoRegister

ASHBY DRAMATIC SOCIETY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01297079

Incorporation date

04/02/1977

Size

Micro Entity

Contacts

Registered address

Registered address

North St, Ashby De La Zouch, LeicestershireCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/1987)
dot icon08/10/2025
Appointment of Aleyn David Lester as a director on 2025-10-02
dot icon08/10/2025
Confirmation statement made on 2025-10-08 with no updates
dot icon08/10/2025
Termination of appointment of Nicola Jean Miller as a director on 2025-10-02
dot icon08/10/2025
Termination of appointment of Terence Paul Hammond as a director on 2025-10-02
dot icon08/10/2025
Micro company accounts made up to 2025-07-31
dot icon06/02/2025
Total exemption full accounts made up to 2024-07-31
dot icon09/11/2024
Appointment of Ms Nicola Jean Miller as a director on 2024-11-07
dot icon09/11/2024
Confirmation statement made on 2024-10-29 with no updates
dot icon30/09/2024
Termination of appointment of Michael John Cox as a director on 2024-09-29
dot icon07/12/2023
Total exemption full accounts made up to 2023-07-31
dot icon30/10/2023
Confirmation statement made on 2023-10-29 with no updates
dot icon23/03/2023
Total exemption full accounts made up to 2022-07-31
dot icon29/10/2022
Confirmation statement made on 2022-10-29 with no updates
dot icon29/03/2022
Total exemption full accounts made up to 2021-07-31
dot icon07/11/2021
Confirmation statement made on 2021-10-29 with no updates
dot icon01/11/2021
Appointment of Mrs Anna Catherine Golden as a director on 2021-10-25
dot icon01/11/2021
Appointment of Mrs Karen Jane Heath as a director on 2021-10-25
dot icon01/11/2021
Termination of appointment of Peter Nigel Freer as a director on 2021-10-25
dot icon01/11/2021
Termination of appointment of James William Joyce as a director on 2021-10-25
dot icon01/06/2021
Termination of appointment of Patrick John Seaman as a director on 2021-05-31
dot icon26/04/2021
Appointment of Mr Patrick John Seaman as a director on 2021-04-26
dot icon26/04/2021
Termination of appointment of Sian Mannion as a director on 2021-04-26
dot icon26/04/2021
Termination of appointment of Christopher Bingley as a director on 2021-04-26
dot icon15/02/2021
Total exemption full accounts made up to 2020-07-31
dot icon11/11/2020
Confirmation statement made on 2020-10-29 with no updates
dot icon11/11/2020
Termination of appointment of Douglas Sinclair as a director on 2020-10-15
dot icon25/11/2019
Total exemption full accounts made up to 2019-07-31
dot icon04/11/2019
Confirmation statement made on 2019-10-29 with no updates
dot icon04/11/2019
Appointment of Mr Terence Paul Hammond as a director on 2019-10-17
dot icon04/11/2019
Termination of appointment of Margaret Norah Holdich-Monk as a director on 2019-10-17
dot icon20/12/2018
Total exemption full accounts made up to 2018-07-31
dot icon30/10/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon30/10/2018
Appointment of Mr Thomas Martin Bradley Pritchard as a director on 2018-10-18
dot icon30/10/2018
Termination of appointment of Frances Anne Williams as a director on 2018-10-18
dot icon08/11/2017
Total exemption full accounts made up to 2017-07-31
dot icon30/10/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon10/03/2017
Appointment of Mr Douglas Sinclair as a director on 2016-10-20
dot icon16/02/2017
Total exemption full accounts made up to 2016-07-31
dot icon22/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon29/03/2016
Total exemption full accounts made up to 2015-07-31
dot icon30/11/2015
Annual return made up to 2015-10-10 no member list
dot icon30/11/2015
Appointment of Mr Michael John Cox as a director on 2015-09-15
dot icon30/11/2015
Termination of appointment of Alwyn Thorpe as a director on 2015-09-15
dot icon30/11/2015
Appointment of Ms Sian Mannion as a director on 2015-09-15
dot icon03/03/2015
Total exemption full accounts made up to 2014-07-31
dot icon08/11/2014
Annual return made up to 2014-10-10 no member list
dot icon26/11/2013
Total exemption full accounts made up to 2013-07-31
dot icon04/11/2013
Annual return made up to 2013-10-10 no member list
dot icon04/11/2013
Termination of appointment of Richard Haslett as a director
dot icon26/11/2012
Annual return made up to 2012-10-10 no member list
dot icon25/11/2012
Appointment of Mrs Frances Anne Williams as a director
dot icon25/11/2012
Termination of appointment of David Joyce as a director
dot icon25/11/2012
Appointment of Mr Richard Eric Haslett as a director
dot icon25/11/2012
Termination of appointment of Mark Stephens as a director
dot icon04/11/2012
Total exemption small company accounts made up to 2012-07-31
dot icon17/02/2012
Total exemption full accounts made up to 2011-07-31
dot icon01/11/2011
Annual return made up to 2011-10-10 no member list
dot icon01/11/2011
Appointment of Mr Peter Nigel Freer as a director
dot icon31/10/2011
Termination of appointment of Michael Cox as a director
dot icon12/04/2011
Total exemption full accounts made up to 2010-07-31
dot icon05/01/2011
Annual return made up to 2010-10-10 no member list
dot icon05/01/2011
Director's details changed for Mr Kenneth Gregory Ward on 2011-01-04
dot icon19/04/2010
Total exemption full accounts made up to 2009-07-31
dot icon19/10/2009
Annual return made up to 2009-10-10 no member list
dot icon19/10/2009
Director's details changed for Margaret Norah Holdich-Monk on 2009-10-19
dot icon19/10/2009
Director's details changed for James William Joyce on 2009-10-19
dot icon19/10/2009
Director's details changed for David Joyce on 2009-10-19
dot icon19/10/2009
Director's details changed for Mark Harvey Stephens on 2009-10-19
dot icon19/10/2009
Director's details changed for Kenneth Gregory Ward on 2009-10-19
dot icon19/10/2009
Director's details changed for Mr Michael John Cox on 2009-10-19
dot icon19/10/2009
Director's details changed for Alwyn Thorpe on 2009-10-19
dot icon19/10/2009
Director's details changed for Christopher Bingley on 2009-10-19
dot icon16/05/2009
Total exemption full accounts made up to 2008-07-31
dot icon03/11/2008
Annual return made up to 10/10/08
dot icon03/11/2008
Director appointed mr michael john cox
dot icon03/11/2008
Location of register of members
dot icon27/10/2008
Secretary's change of particulars / diane crane / 22/10/2008
dot icon27/10/2008
Appointment terminated director jeanne donald
dot icon10/06/2008
Accounting reference date extended from 05/02/2008 to 31/07/2008
dot icon19/12/2007
Total exemption full accounts made up to 2007-02-04
dot icon19/10/2007
Annual return made up to 10/10/07
dot icon29/01/2007
Total exemption full accounts made up to 2006-02-04
dot icon03/01/2007
New director appointed
dot icon03/01/2007
Annual return made up to 10/10/06
dot icon15/11/2005
Total exemption full accounts made up to 2005-02-04
dot icon15/11/2005
Annual return made up to 10/10/05
dot icon15/11/2005
Director resigned
dot icon15/11/2005
New director appointed
dot icon30/12/2004
New director appointed
dot icon30/12/2004
Director resigned
dot icon30/12/2004
Annual return made up to 10/10/04
dot icon26/11/2004
Total exemption full accounts made up to 2004-02-04
dot icon03/11/2003
Total exemption full accounts made up to 2003-02-04
dot icon31/10/2003
New director appointed
dot icon21/10/2003
Annual return made up to 10/10/03
dot icon26/10/2002
Annual return made up to 10/10/02
dot icon26/10/2002
Total exemption full accounts made up to 2002-02-04
dot icon28/10/2001
New director appointed
dot icon28/10/2001
Annual return made up to 10/10/01
dot icon28/09/2001
Total exemption full accounts made up to 2001-02-04
dot icon03/01/2001
Full accounts made up to 2000-02-04
dot icon20/10/2000
New director appointed
dot icon20/10/2000
Annual return made up to 10/10/00
dot icon18/10/1999
Annual return made up to 10/10/99
dot icon18/10/1999
Full accounts made up to 1999-02-04
dot icon13/10/1998
New director appointed
dot icon13/10/1998
Full accounts made up to 1998-02-04
dot icon13/10/1998
Annual return made up to 10/10/98
dot icon31/10/1997
Annual return made up to 10/10/97
dot icon31/10/1997
New director appointed
dot icon31/10/1997
New director appointed
dot icon23/10/1997
Full accounts made up to 1997-02-04
dot icon12/12/1996
Full accounts made up to 1996-02-04
dot icon12/12/1996
New director appointed
dot icon12/12/1996
New director appointed
dot icon12/12/1996
Annual return made up to 10/10/96
dot icon05/12/1995
Accounts for a small company made up to 1995-02-04
dot icon10/11/1995
New director appointed
dot icon10/11/1995
New director appointed
dot icon10/11/1995
Annual return made up to 10/10/95
dot icon08/11/1994
New director appointed
dot icon08/11/1994
New director appointed
dot icon08/11/1994
New director appointed
dot icon08/11/1994
Full accounts made up to 1994-02-04
dot icon08/11/1994
Annual return made up to 10/10/94
dot icon10/12/1993
New director appointed
dot icon13/11/1993
Full accounts made up to 1993-02-04
dot icon13/11/1993
Annual return made up to 10/10/93
dot icon13/11/1993
New director appointed
dot icon09/11/1992
Annual return made up to 10/10/92
dot icon09/11/1992
Full accounts made up to 1992-02-04
dot icon28/01/1992
Full accounts made up to 1991-02-04
dot icon16/10/1991
Annual return made up to 10/10/91
dot icon02/11/1990
Full accounts made up to 1990-02-04
dot icon02/11/1990
Annual return made up to 29/10/90
dot icon13/09/1989
Full accounts made up to 1989-02-04
dot icon13/09/1989
Annual return made up to 01/07/89
dot icon29/08/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/11/1988
Full accounts made up to 1988-02-04
dot icon19/10/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/10/1988
Annual return made up to 01/08/88
dot icon30/11/1987
Full accounts made up to 1987-02-04
dot icon30/11/1987
Director resigned;new director appointed
dot icon30/11/1987
Annual return made up to 23/05/87
dot icon23/03/1987
Full accounts made up to 1986-02-04
dot icon23/03/1987
Annual return made up to 22/05/86
dot icon23/03/1987
Director resigned;new director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lester, Aleyn David
Director
02/10/2025 - Present
3
Golden, Anna Catherine
Director
25/10/2021 - Present
1
Ward, Kenneth Gregory
Director
22/05/1997 - Present
1
Cox, Michael John
Director
15/09/2015 - 29/09/2024
-
Miller, Nicola Jean
Director
07/11/2024 - 02/10/2025
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASHBY DRAMATIC SOCIETY LIMITED

ASHBY DRAMATIC SOCIETY LIMITED is an(a) Active company incorporated on 04/02/1977 with the registered office located at North St, Ashby De La Zouch, Leicestershire. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASHBY DRAMATIC SOCIETY LIMITED?

toggle

ASHBY DRAMATIC SOCIETY LIMITED is currently Active. It was registered on 04/02/1977 .

Where is ASHBY DRAMATIC SOCIETY LIMITED located?

toggle

ASHBY DRAMATIC SOCIETY LIMITED is registered at North St, Ashby De La Zouch, Leicestershire.

What does ASHBY DRAMATIC SOCIETY LIMITED do?

toggle

ASHBY DRAMATIC SOCIETY LIMITED operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for ASHBY DRAMATIC SOCIETY LIMITED?

toggle

The latest filing was on 08/10/2025: Appointment of Aleyn David Lester as a director on 2025-10-02.