BLYTH THEATRE COMPANY LIMITED

Register to unlock more data on OkredoRegister

BLYTH THEATRE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00028308

Incorporation date

21/02/1889

Size

Micro Entity

Contacts

Registered address

Registered address

C/O STOKOE RODGER, 15 Bankside, The Watermark, Gateshead, Tyne And Wear NE11 9SYCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/1986)
dot icon07/11/2023
Final Gazette dissolved via voluntary strike-off
dot icon22/08/2023
First Gazette notice for voluntary strike-off
dot icon10/08/2023
Application to strike the company off the register
dot icon10/07/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon24/02/2023
Director's details changed for Mrs Jennifer Jane Smith on 2023-02-24
dot icon22/01/2023
Micro company accounts made up to 2022-12-31
dot icon07/12/2022
Director's details changed for Mr Simon Edward Smith on 2022-12-07
dot icon07/12/2022
Director's details changed for Mrs Jennifer Jane Smith on 2022-12-02
dot icon07/12/2022
Secretary's details changed for Simon Edward Smith on 2022-12-02
dot icon25/08/2022
Micro company accounts made up to 2021-12-31
dot icon14/07/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon28/02/2022
Director's details changed for Mrs Jennifer Jane Smith on 2022-02-18
dot icon06/07/2021
Confirmation statement made on 2021-06-27 with updates
dot icon02/02/2021
Micro company accounts made up to 2020-12-31
dot icon09/09/2020
Current accounting period extended from 2020-06-30 to 2020-12-31
dot icon29/06/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon10/03/2020
Notification of a person with significant control statement
dot icon04/03/2020
Cessation of Simon Edward Smith as a person with significant control on 2020-02-28
dot icon04/03/2020
Cessation of Jennifer Jane Smith as a person with significant control on 2020-02-28
dot icon04/03/2020
Cessation of Frederick Edward Smith as a person with significant control on 2020-02-28
dot icon04/03/2020
Cessation of Aiden Christopher Smith as a person with significant control on 2020-02-28
dot icon04/03/2020
Cessation of Nigel Michael Davison as a person with significant control on 2020-02-28
dot icon26/02/2020
Micro company accounts made up to 2019-06-30
dot icon02/07/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon04/02/2019
Micro company accounts made up to 2018-06-30
dot icon17/07/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon26/02/2018
Micro company accounts made up to 2017-06-30
dot icon13/02/2018
Director's details changed for Mrs Jennifer Jane Bond on 2018-01-10
dot icon12/02/2018
Change of details for Mrs Jennifer Jane Bond as a person with significant control on 2018-01-10
dot icon06/07/2017
Confirmation statement made on 2017-06-27 with updates
dot icon06/07/2017
Notification of Simon Edward Smith as a person with significant control on 2016-06-30
dot icon06/07/2017
Notification of Aiden Christopher Smith as a person with significant control on 2016-06-30
dot icon06/07/2017
Notification of Jennifer Jane Bond as a person with significant control on 2016-06-30
dot icon06/07/2017
Notification of Frederick Edward Smith as a person with significant control on 2016-06-30
dot icon06/07/2017
Notification of Nigel Michael Davison as a person with significant control on 2016-06-30
dot icon20/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon29/06/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon24/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon29/06/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon10/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon08/07/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon08/07/2014
Director's details changed for Simon Edward Smith on 2014-01-06
dot icon08/07/2014
Secretary's details changed for Simon Edward Smith on 2014-01-06
dot icon08/07/2014
Director's details changed for Jennifer Jane Bond on 2013-09-03
dot icon11/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon27/06/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon14/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon14/01/2013
Appointment of Mr Aidan Christopher Smith as a director
dot icon17/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon14/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon12/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon12/07/2011
Registered office address changed from C/O C/O Stokoe Rodger 15 Babkside the Watermark Gateshead NE11 9SY United Kingdom on 2011-07-12
dot icon22/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon25/11/2010
Registered office address changed from C/O C/O Stokoe Rodger 15 Bankside the Watermark Gateshead NE11 9SY United Kingdom on 2010-11-25
dot icon24/11/2010
Registered office address changed from 24 Lansdowne Terrace Gosforth Newcastle upon Tyne NE3 1HP on 2010-11-24
dot icon05/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon05/07/2010
Director's details changed for Jennifer Jane Bond on 2009-10-01
dot icon25/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon03/07/2009
Return made up to 30/06/09; full list of members
dot icon04/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon09/09/2008
Return made up to 30/06/08; full list of members
dot icon21/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon15/08/2007
Return made up to 30/06/07; full list of members
dot icon15/08/2007
Director's particulars changed
dot icon19/05/2007
Declaration of satisfaction of mortgage/charge
dot icon03/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon30/06/2006
Return made up to 30/06/06; full list of members
dot icon02/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon18/07/2005
Return made up to 30/06/05; full list of members
dot icon13/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon21/07/2004
Return made up to 30/06/04; full list of members
dot icon30/06/2004
Total exemption small company accounts made up to 2003-06-30
dot icon12/08/2003
Return made up to 30/06/03; full list of members
dot icon29/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon09/08/2002
Return made up to 30/06/02; full list of members
dot icon29/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon08/07/2001
Return made up to 30/06/01; full list of members
dot icon18/04/2001
Accounts for a small company made up to 2000-06-30
dot icon18/04/2001
Registered office changed on 18/04/01 from: 4TH floor sun alliance house 35 mosley street newcastle upon tyne NE1 1XX
dot icon12/07/2000
Return made up to 30/06/00; full list of members
dot icon30/03/2000
Accounts for a small company made up to 1999-06-30
dot icon05/08/1999
Return made up to 30/06/99; no change of members
dot icon22/04/1999
New secretary appointed
dot icon08/04/1999
Accounts for a small company made up to 1998-06-30
dot icon08/04/1999
Secretary resigned
dot icon01/03/1999
Director resigned
dot icon01/10/1998
Return made up to 30/06/98; full list of members
dot icon08/04/1998
Accounts for a small company made up to 1997-06-30
dot icon01/08/1997
Director's particulars changed
dot icon01/08/1997
Director's particulars changed
dot icon27/07/1997
Return made up to 30/06/97; full list of members
dot icon25/04/1997
Full accounts made up to 1996-06-30
dot icon14/08/1996
Return made up to 30/06/96; full list of members
dot icon07/05/1996
Full accounts made up to 1995-06-30
dot icon12/10/1995
Return made up to 30/06/95; full list of members
dot icon28/04/1995
Full accounts made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/09/1994
Return made up to 30/06/94; full list of members
dot icon19/04/1994
Accounts for a small company made up to 1993-06-30
dot icon05/08/1993
Registered office changed on 05/08/93 from: 6 hutton terrace newcastle upon tyne NE2 1QT
dot icon22/07/1993
Miscellaneous
dot icon22/07/1993
Return made up to 30/06/93; no change of members
dot icon29/04/1993
Full accounts made up to 1992-06-30
dot icon04/04/1993
Return made up to 04/03/93; no change of members
dot icon30/06/1992
Return made up to 04/03/92; full list of members
dot icon18/03/1992
Full accounts made up to 1991-06-30
dot icon25/11/1991
Full accounts made up to 1990-06-30
dot icon06/09/1991
Return made up to 04/03/91; full list of members
dot icon16/01/1991
Return made up to 21/10/90; full list of members
dot icon21/11/1990
Memorandum and Articles of Association
dot icon21/11/1990
Resolutions
dot icon21/11/1990
Declaration of assistance for shares acquisition
dot icon21/11/1990
Resolutions
dot icon24/10/1990
Declaration of assistance for shares acquisition
dot icon26/03/1990
Full accounts made up to 1989-06-30
dot icon26/03/1990
Return made up to 04/03/90; full list of members
dot icon29/01/1990
Ad 28/12/88--------- £ si 1@2
dot icon08/01/1990
New secretary appointed;new director appointed
dot icon04/01/1990
Secretary resigned;director resigned
dot icon11/08/1989
Return made up to 09/01/89; full list of members; amend
dot icon17/05/1989
Full accounts made up to 1988-06-30
dot icon20/03/1989
Return made up to 09/01/89; full list of members
dot icon09/05/1988
Accounts made up to 1987-06-30
dot icon18/02/1988
Return made up to 10/01/88; full list of members
dot icon22/01/1988
Accounts made up to 1986-06-30
dot icon26/06/1987
Return made up to 28/11/86; full list of members
dot icon05/11/1986
Full accounts made up to 1985-06-30
dot icon22/05/1986
Return made up to 15/08/85; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
69.02K
-
0.00
-
-
2022
3
4.52K
-
0.00
-
-
2022
3
4.52K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

4.52K £Descended-93.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Simon Edward
Secretary
25/03/1999 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BLYTH THEATRE COMPANY LIMITED

BLYTH THEATRE COMPANY LIMITED is an(a) Dissolved company incorporated on 21/02/1889 with the registered office located at C/O STOKOE RODGER, 15 Bankside, The Watermark, Gateshead, Tyne And Wear NE11 9SY. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BLYTH THEATRE COMPANY LIMITED?

toggle

BLYTH THEATRE COMPANY LIMITED is currently Dissolved. It was registered on 21/02/1889 and dissolved on 07/11/2023.

Where is BLYTH THEATRE COMPANY LIMITED located?

toggle

BLYTH THEATRE COMPANY LIMITED is registered at C/O STOKOE RODGER, 15 Bankside, The Watermark, Gateshead, Tyne And Wear NE11 9SY.

What does BLYTH THEATRE COMPANY LIMITED do?

toggle

BLYTH THEATRE COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BLYTH THEATRE COMPANY LIMITED have?

toggle

BLYTH THEATRE COMPANY LIMITED had 3 employees in 2022.

What is the latest filing for BLYTH THEATRE COMPANY LIMITED?

toggle

The latest filing was on 07/11/2023: Final Gazette dissolved via voluntary strike-off.