BRITISH YOUTH MUSIC THEATRE

Register to unlock more data on OkredoRegister

BRITISH YOUTH MUSIC THEATRE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04985332

Incorporation date

04/12/2003

Size

Small

Contacts

Registered address

Registered address

3 St Peters Buildings, St. Peters Square, Leeds LS9 8AHCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/2003)
dot icon01/04/2026
Confirmation statement made on 2026-03-08 with no updates
dot icon30/03/2026
Termination of appointment of James David Jewell as a director on 2025-12-03
dot icon30/03/2026
Appointment of Mrs Rebecca Nice as a director on 2025-09-30
dot icon30/03/2026
Appointment of Mrs Rachel Cox as a director on 2025-09-30
dot icon30/03/2026
Appointment of Mr Jackson Used as a director on 2025-09-30
dot icon30/03/2026
Appointment of Mrs Elaine Evadnie Grant as a director on 2025-09-30
dot icon30/03/2026
Appointment of Mrs Sarah Share as a director on 2025-09-30
dot icon21/12/2025
Accounts for a small company made up to 2024-12-31
dot icon19/03/2025
Appointment of Miss Lexine Lee as a director on 2024-12-03
dot icon19/03/2025
Confirmation statement made on 2025-03-08 with no updates
dot icon17/10/2024
Registered office address changed from Unit 6, 1st Floor, Mountview Academy Peckham Hill Street London SE15 5JT England to 3 st Peters Buildings St. Peters Square Leeds LS9 8AH on 2024-10-17
dot icon17/10/2024
Termination of appointment of Alastair Cockerham Roberts as a director on 2024-09-17
dot icon03/10/2024
Accounts for a small company made up to 2023-12-31
dot icon28/03/2024
Appointment of Ms Francesca Unsworth as a director on 2022-07-05
dot icon28/03/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon19/12/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon12/05/2023
Accounts for a small company made up to 2022-12-31
dot icon29/01/2023
Termination of appointment of Royce Michael James Bell as a director on 2022-07-05
dot icon29/01/2023
Termination of appointment of Rebecca Jordan Treanor as a director on 2022-04-26
dot icon29/01/2023
Confirmation statement made on 2022-12-04 with no updates
dot icon15/11/2022
Resolutions
dot icon15/11/2022
Memorandum and Articles of Association
dot icon10/11/2022
Memorandum and Articles of Association
dot icon07/09/2022
Full accounts made up to 2021-12-31
dot icon30/05/2022
Termination of appointment of David John Warburton as a director on 2022-04-26
dot icon30/05/2022
Termination of appointment of Laura Jeanne Palmer as a director on 2022-04-26
dot icon23/12/2021
Confirmation statement made on 2021-12-04 with no updates
dot icon23/12/2021
Termination of appointment of Anthony Fisher as a director on 2020-03-24
dot icon23/12/2021
Termination of appointment of Fern Karen Stoner as a director on 2021-12-07
dot icon23/12/2021
Termination of appointment of Sara Lyn Bingham as a director on 2020-03-24
dot icon23/12/2021
Termination of appointment of Olenka Barnett as a director on 2021-09-28
dot icon26/10/2021
Accounts for a small company made up to 2020-12-31
dot icon01/03/2021
Confirmation statement made on 2020-12-04 with no updates
dot icon01/05/2020
Accounts for a small company made up to 2019-12-31
dot icon11/12/2019
Termination of appointment of Keith James Arrowsmith as a secretary on 2019-12-10
dot icon09/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon09/12/2019
Appointment of Mr Simon Mark Millson as a director on 2019-11-09
dot icon09/12/2019
Director's details changed for Ms Olenka Drapan on 2019-11-30
dot icon30/08/2019
Accounts for a small company made up to 2018-12-31
dot icon13/03/2019
Appointment of Mr Roger Alexander Jones as a director on 2019-03-05
dot icon13/03/2019
Termination of appointment of Jonathan Church as a director on 2019-03-05
dot icon01/02/2019
Registered office address changed from The Circle 33 Rockingham Lane Sheffield S1 4FW to Unit 6, 1st Floor, Mountview Academy Peckham Hill Street London SE15 5JT on 2019-02-01
dot icon04/12/2018
Confirmation statement made on 2018-12-04 with no updates
dot icon24/10/2018
Accounts for a small company made up to 2017-12-31
dot icon19/09/2018
Resolutions
dot icon19/09/2018
Miscellaneous
dot icon19/09/2018
Change of name with request to seek comments from relevant body
dot icon19/09/2018
Change of name notice
dot icon17/07/2018
Appointment of Mrs Aniela Shuckburgh as a director on 2018-07-10
dot icon17/07/2018
Appointment of Mrs Rebecca Jordan Treanor as a director on 2018-07-10
dot icon20/04/2018
Appointment of Mrs Laura Jeanne Palmer as a director on 2018-04-18
dot icon20/04/2018
Termination of appointment of Gaynor Louise Moynihan as a director on 2018-04-18
dot icon13/04/2018
Termination of appointment of John Robb Paterson Stalker as a director on 2016-12-06
dot icon19/12/2017
Current accounting period shortened from 2018-03-31 to 2017-12-31
dot icon13/12/2017
Appointment of Ms Olenka Drapan as a director on 2017-12-05
dot icon08/12/2017
Confirmation statement made on 2017-12-04 with no updates
dot icon30/11/2017
Appointment of Mr David Warburton as a director on 2017-07-05
dot icon27/11/2017
Termination of appointment of Antigone Loudiadis as a director on 2017-04-11
dot icon21/07/2017
Full accounts made up to 2017-03-31
dot icon13/03/2017
Director's details changed for Ms Antigone Loudiadis on 2017-03-10
dot icon07/03/2017
Appointment of Ms Antigone Loudiadis as a director on 2016-12-06
dot icon06/03/2017
Confirmation statement made on 2016-12-04 with updates
dot icon06/03/2017
Appointment of Mr James David Jewell as a director on 2016-12-06
dot icon06/03/2017
Termination of appointment of Alan Paton Cranston as a director on 2016-12-06
dot icon10/02/2017
Full accounts made up to 2016-03-31
dot icon21/01/2016
Annual return made up to 2015-12-04 no member list
dot icon09/01/2016
Full accounts made up to 2015-03-31
dot icon21/12/2015
Appointment of Mr Alastair Cockerham Roberts as a director on 2015-03-10
dot icon14/10/2015
Appointment of Mr Jonathan Church as a director on 2015-07-07
dot icon14/10/2015
Termination of appointment of Andrew Carroll as a director on 2015-10-14
dot icon04/02/2015
Annual return made up to 2014-12-04 no member list
dot icon18/12/2014
Registered office address changed from 1 Byrom Place Manchester M3 3HG to The Circle 33 Rockingham Lane Sheffield S1 4FW on 2014-12-18
dot icon15/12/2014
Full accounts made up to 2014-03-31
dot icon04/12/2014
Termination of appointment of Alice Zoe Hilton as a director on 2014-12-02
dot icon03/12/2014
Termination of appointment of Farzana Sportoletti Baduel as a director on 2014-12-02
dot icon17/11/2014
Appointment of Mr John Robb Paterson Stalker as a director on 2014-10-14
dot icon05/11/2014
Termination of appointment of Gareth Dennis Brotherton Bunn as a director on 2014-10-14
dot icon05/11/2014
Termination of appointment of Rebecca Therese May Elizabeth Nice as a director on 2014-10-14
dot icon05/11/2014
Appointment of Lady Gaynor Louise Moynihan as a director on 2014-10-14
dot icon28/02/2014
Annual return made up to 2013-12-04 no member list
dot icon28/02/2014
Appointment of Ms Fern Karen Stoner as a director
dot icon28/02/2014
Termination of appointment of Anna Vaughan as a director
dot icon28/02/2014
Appointment of Ms Farzana Sportoletti Baduel as a director
dot icon17/12/2013
Full accounts made up to 2013-03-31
dot icon14/02/2013
Appointment of Ms Alice Zoe Hilton as a director
dot icon06/02/2013
Director's details changed for My Royce Michael James Bell on 2013-01-01
dot icon05/02/2013
Annual return made up to 2012-12-04 no member list
dot icon04/02/2013
Termination of appointment of John Taylor as a director
dot icon04/02/2013
Termination of appointment of Anne Wright as a director
dot icon04/02/2013
Termination of appointment of Mary Howard as a director
dot icon04/02/2013
Termination of appointment of Karen Fitzgerald as a director
dot icon04/02/2013
Termination of appointment of Andrena Cumella as a director
dot icon04/02/2013
Appointment of Anna Elizabeth Vaughan as a director
dot icon04/02/2013
Appointment of Rebecca Therese May Elizabeth Nice as a director
dot icon04/02/2013
Appointment of Mr Philip Mathew Siddle as a director
dot icon04/02/2013
Appointment of Mr Andrew Carroll as a director
dot icon04/02/2013
Director's details changed for Gareth Dennis Brotherton Bunn on 2013-02-04
dot icon04/02/2013
Appointment of Mr Anthony Fisher as a director
dot icon04/02/2013
Appointment of Ms Sara Lyn Bingham as a director
dot icon04/02/2013
Director's details changed for Alan Paton Cranston on 2013-02-04
dot icon13/12/2012
Full accounts made up to 2012-03-31
dot icon22/12/2011
Annual return made up to 2011-12-04 no member list
dot icon21/09/2011
Appointment of Ms Karen Jean Fitzgerald as a director
dot icon07/09/2011
Appointment of Mr John Edward Taylor as a director
dot icon11/08/2011
Full accounts made up to 2011-03-31
dot icon10/08/2011
Registered office address changed from C/O Keith Arrowsmith Ralli Courts New Bailey Street West Riverside Salford Manchester M3 5FT United Kingdom on 2011-08-10
dot icon25/05/2011
Appointment of Keith James Arrowsmith as a secretary
dot icon06/05/2011
Registered office address changed from Orchard Court Orchard Lane Bristol BS1 5WS on 2011-05-06
dot icon06/05/2011
Termination of appointment of Velocity Company Secretarial Services Limited as a secretary
dot icon02/02/2011
Appointment of Royce Michael James Bell as a director
dot icon07/01/2011
Full accounts made up to 2010-03-31
dot icon06/12/2010
Annual return made up to 2010-12-04 no member list
dot icon26/11/2010
Termination of appointment of Martin Shippen as a director
dot icon26/11/2010
Termination of appointment of Mark Owers as a director
dot icon26/11/2010
Termination of appointment of Richard Jordan as a director
dot icon26/11/2010
Termination of appointment of Francesca Barson as a director
dot icon18/11/2010
Termination of appointment of Peter Watts as a director
dot icon15/11/2010
Appointment of Mr Peter John Maurice Watts as a director
dot icon08/11/2010
Termination of appointment of Stephen Chaytow as a director
dot icon03/11/2010
Termination of appointment of David Corless as a director
dot icon02/11/2010
Termination of appointment of Thomas Shortland as a director
dot icon02/11/2010
Resolutions
dot icon21/09/2010
Memorandum and Articles of Association
dot icon15/07/2010
Previous accounting period extended from 2009-10-31 to 2010-03-31
dot icon18/12/2009
Annual return made up to 2009-12-04 no member list
dot icon14/12/2009
Director's details changed for Stephen Ian Chayton on 2009-12-14
dot icon14/12/2009
Director's details changed for Doctor Anne Margaret Wright on 2009-12-14
dot icon14/12/2009
Director's details changed for Mark Owers on 2009-12-14
dot icon14/12/2009
Director's details changed for Mr Thomas William Ralph Shortland on 2009-12-14
dot icon14/12/2009
Director's details changed for Mary Jacqueline Howard on 2009-12-14
dot icon14/12/2009
Director's details changed for Andrena Cumella on 2009-12-14
dot icon14/12/2009
Director's details changed for Martin Anthony Shippen on 2009-12-14
dot icon14/12/2009
Director's details changed for Gareth Dennis Brotherton Bunn on 2009-12-14
dot icon14/12/2009
Director's details changed for Alan Paton Cranston on 2009-12-14
dot icon14/12/2009
Director's details changed for Francesca Barson on 2009-12-14
dot icon14/12/2009
Secretary's details changed for Velocity Company Secretarial Services Limited on 2009-12-14
dot icon01/09/2009
Full accounts made up to 2008-10-31
dot icon22/07/2009
Director appointed mary jacqueline howard
dot icon04/03/2009
Director appointed david norris corless
dot icon08/12/2008
Annual return made up to 04/12/08
dot icon17/10/2008
Director appointed mark owers
dot icon03/10/2008
Director appointed stephen ian chayton
dot icon23/09/2008
Director appointed gareth dennis brotherton bunn
dot icon01/09/2008
Full accounts made up to 2007-10-31
dot icon18/06/2008
Director appointed andrena cumella
dot icon06/05/2008
Appointment terminated director sian flynn
dot icon06/05/2008
Appointment terminated director christopher grady
dot icon11/04/2008
Appointment terminated director timothy sawers
dot icon11/02/2008
Full accounts made up to 2006-10-31
dot icon04/01/2008
New director appointed
dot icon12/12/2007
Director resigned
dot icon04/12/2007
Annual return made up to 04/12/07
dot icon10/10/2007
New director appointed
dot icon30/09/2007
New director appointed
dot icon30/09/2007
New director appointed
dot icon27/09/2007
New director appointed
dot icon19/09/2007
Director resigned
dot icon12/12/2006
Annual return made up to 04/12/06
dot icon11/07/2006
Full accounts made up to 2005-10-31
dot icon13/12/2005
Annual return made up to 04/12/05
dot icon09/09/2005
Total exemption full accounts made up to 2004-10-31
dot icon20/06/2005
New director appointed
dot icon20/06/2005
New director appointed
dot icon19/04/2005
New director appointed
dot icon06/04/2005
Accounting reference date shortened from 31/12/04 to 31/10/04
dot icon17/02/2005
Annual return made up to 04/12/04
dot icon16/09/2004
New director appointed
dot icon29/07/2004
New director appointed
dot icon17/06/2004
Director resigned
dot icon11/02/2004
Director resigned
dot icon11/02/2004
New director appointed
dot icon11/02/2004
New director appointed
dot icon17/12/2003
New director appointed
dot icon14/12/2003
New director appointed
dot icon04/12/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Loudiadis, Antigone
Director
06/12/2016 - 11/04/2017
-
Bell, Royce Michael James
Director
27/06/2010 - 04/07/2022
7
Roberts, Alastair Cockerham
Director
10/03/2015 - 17/09/2024
25
Jewell, James David
Director
06/12/2016 - 03/12/2025
7
Millson, Simon Mark
Director
09/11/2019 - Present
4

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 BRITISH YOUTH MUSIC THEATRE

BRITISH YOUTH MUSIC THEATRE is an(a) Active company incorporated on 04/12/2003 with the registered office located at 3 St Peters Buildings, St. Peters Square, Leeds LS9 8AH. There are currently 11 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 BRITISH YOUTH MUSIC THEATRE?

toggle

BRITISH YOUTH MUSIC THEATRE is currently Active. It was registered on 04/12/2003 .

Where is BRITISH YOUTH MUSIC THEATRE located?

toggle

BRITISH YOUTH MUSIC THEATRE is registered at 3 St Peters Buildings, St. Peters Square, Leeds LS9 8AH.

What does BRITISH YOUTH MUSIC THEATRE do?

toggle

BRITISH YOUTH MUSIC THEATRE operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

What is the latest filing for BRITISH YOUTH MUSIC THEATRE?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-08 with no updates.