BLYTH MUSIC & THEATRE COMPANY LIMITED

Register to unlock more data on OkredoRegister

BLYTH MUSIC & THEATRE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04935577

Incorporation date

17/10/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Post Office, 63 Saville Street, North Shields NE30 1AYCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2003)
dot icon06/03/2026
Total exemption full accounts made up to 2025-04-30
dot icon21/10/2025
Termination of appointment of Maurice John Dobson as a director on 2025-10-10
dot icon21/10/2025
Confirmation statement made on 2025-10-17 with no updates
dot icon07/10/2025
Appointment of Mrs Shaunagh Burge as a director on 2025-10-02
dot icon30/04/2025
Total exemption full accounts made up to 2024-04-30
dot icon17/10/2024
Confirmation statement made on 2024-10-17 with no updates
dot icon07/02/2024
Total exemption full accounts made up to 2023-04-30
dot icon08/11/2023
Confirmation statement made on 2023-10-17 with no updates
dot icon02/05/2023
Total exemption full accounts made up to 2022-04-30
dot icon21/11/2022
Confirmation statement made on 2022-10-17 with no updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-04-30
dot icon27/10/2021
Confirmation statement made on 2021-10-17 with no updates
dot icon27/10/2021
Appointment of Mr Graeme Thomas Sutherland as a director on 2021-10-01
dot icon27/10/2021
Appointment of Victoria Louise Johnston as a director on 2021-10-01
dot icon26/10/2021
Termination of appointment of June Carss as a director on 2021-10-01
dot icon11/03/2021
Total exemption full accounts made up to 2020-04-30
dot icon20/10/2020
Confirmation statement made on 2020-10-17 with no updates
dot icon23/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon18/10/2019
Confirmation statement made on 2019-10-17 with no updates
dot icon05/02/2019
Total exemption full accounts made up to 2018-04-30
dot icon25/10/2018
Confirmation statement made on 2018-10-17 with no updates
dot icon25/10/2018
Director's details changed for June Carss on 2018-10-25
dot icon25/10/2018
Registered office address changed from 14 Haughton Terrace 14 Haughton Terrace Blyth Northumberland NE24 2HA United Kingdom to The Old Post Office 63 Saville Street North Shields NE30 1AY on 2018-10-25
dot icon25/10/2018
Termination of appointment of Melanie Armstrong Purdy as a secretary on 2018-04-30
dot icon19/02/2018
Appointment of Mrs June Angela Fisher as a director on 2015-05-01
dot icon19/02/2018
Appointment of Mrs Jacqueline Ann Grey as a director on 2015-05-01
dot icon19/02/2018
Termination of appointment of Alfred Dunn Douglas as a director on 2018-01-27
dot icon26/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon20/10/2017
Confirmation statement made on 2017-10-17 with no updates
dot icon24/01/2017
Total exemption full accounts made up to 2016-04-30
dot icon17/12/2016
Confirmation statement made on 2016-10-17 with updates
dot icon30/03/2016
Appointment of Mr Maurice John Dobson as a director on 2015-06-01
dot icon30/03/2016
Termination of appointment of Treacey Kelly as a secretary on 2016-03-11
dot icon30/03/2016
Annual return made up to 2015-10-17 no member list
dot icon20/03/2016
Appointment of Mrs Melanie Armstrong Purdy as a secretary on 2016-03-20
dot icon11/03/2016
Registered office address changed from C/O T Kelly 36 Craneswater Avenue Whitley Bay Tyne and Wear NE26 4NN to 14 Haughton Terrace 14 Haughton Terrace Blyth Northumberland NE24 2HA on 2016-03-11
dot icon11/03/2016
Termination of appointment of Treacey Kelly as a secretary on 2016-03-11
dot icon02/12/2015
Total exemption full accounts made up to 2015-04-30
dot icon01/12/2014
Annual return made up to 2014-10-17 no member list
dot icon30/11/2014
Termination of appointment of Maurice John Dobson as a director on 2014-06-14
dot icon29/10/2014
Total exemption full accounts made up to 2014-04-30
dot icon16/01/2014
Total exemption full accounts made up to 2013-04-30
dot icon03/12/2013
Annual return made up to 2013-10-17 no member list
dot icon23/11/2012
Total exemption full accounts made up to 2012-04-30
dot icon13/11/2012
Annual return made up to 2012-10-17 no member list
dot icon06/03/2012
Resolutions
dot icon08/11/2011
Total exemption full accounts made up to 2011-04-30
dot icon29/10/2011
Annual return made up to 2011-10-17 no member list
dot icon15/11/2010
Appointment of Ms Treacey Kelly as a secretary
dot icon15/11/2010
Annual return made up to 2010-10-17 no member list
dot icon15/11/2010
Registered office address changed from 10 Avocet Close Links Estate Blyth Northumberland NE24 3RF on 2010-11-15
dot icon12/11/2010
Termination of appointment of Valerie Laws as a secretary
dot icon06/10/2010
Total exemption full accounts made up to 2010-04-30
dot icon27/10/2009
Annual return made up to 2009-10-17 no member list
dot icon27/10/2009
Director's details changed for Alfred Dunn Douglas on 2009-10-26
dot icon27/10/2009
Director's details changed for Maurice John Dobson on 2009-10-26
dot icon27/10/2009
Director's details changed for June Carss on 2009-10-26
dot icon27/10/2009
Secretary's details changed for Valerie Laws on 2009-10-26
dot icon28/09/2009
Total exemption full accounts made up to 2009-04-30
dot icon25/11/2008
Total exemption full accounts made up to 2008-04-30
dot icon12/11/2008
Annual return made up to 17/10/08
dot icon19/02/2008
Total exemption full accounts made up to 2007-04-30
dot icon02/11/2007
Annual return made up to 17/10/07
dot icon05/03/2007
Total exemption full accounts made up to 2006-04-30
dot icon21/11/2006
Annual return made up to 17/10/06
dot icon01/03/2006
Total exemption full accounts made up to 2005-04-30
dot icon08/11/2005
Annual return made up to 17/10/05
dot icon11/03/2005
Total exemption full accounts made up to 2004-04-30
dot icon06/12/2004
Accounting reference date shortened from 31/10/04 to 30/04/04
dot icon06/12/2004
Annual return made up to 17/10/04
dot icon01/02/2004
New director appointed
dot icon16/01/2004
New director appointed
dot icon16/01/2004
New secretary appointed
dot icon16/01/2004
New director appointed
dot icon18/12/2003
Registered office changed on 18/12/03 from: 4 northumberland place north shields tyne & wear NE30 1QP
dot icon30/10/2003
Registered office changed on 30/10/03 from: 134 percival road enfield middlesex EN1 1QU
dot icon30/10/2003
Secretary resigned
dot icon30/10/2003
Director resigned
dot icon17/10/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dobson, Maurice John
Director
01/06/2015 - 10/10/2025
7
Burge, Shaunagh
Director
02/10/2025 - Present
1
Sutherland, Graeme Thomas
Director
01/10/2021 - Present
-
Grey, Jacqueline Ann
Director
01/05/2015 - Present
-
Johnston, Victoria Louise
Director
01/10/2021 - Present
-

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 BLYTH MUSIC & THEATRE COMPANY LIMITED

BLYTH MUSIC & THEATRE COMPANY LIMITED is an(a) Active company incorporated on 17/10/2003 with the registered office located at The Old Post Office, 63 Saville Street, North Shields NE30 1AY. 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 BLYTH MUSIC & THEATRE COMPANY LIMITED?

toggle

BLYTH MUSIC & THEATRE COMPANY LIMITED is currently Active. It was registered on 17/10/2003 .

Where is BLYTH MUSIC & THEATRE COMPANY LIMITED located?

toggle

BLYTH MUSIC & THEATRE COMPANY LIMITED is registered at The Old Post Office, 63 Saville Street, North Shields NE30 1AY.

What does BLYTH MUSIC & THEATRE COMPANY LIMITED do?

toggle

BLYTH MUSIC & THEATRE COMPANY LIMITED operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for BLYTH MUSIC & THEATRE COMPANY LIMITED?

toggle

The latest filing was on 06/03/2026: Total exemption full accounts made up to 2025-04-30.