CCO THEATRICAL LIMITED

Register to unlock more data on OkredoRegister

CCO THEATRICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04009705

Incorporation date

07/06/2000

Size

Dormant

Contacts

Registered address

Registered address

West Point, Second Floor Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands B62 8DYCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2000)
dot icon03/04/2026
Change of details for W. A. D. Investments Limited as a person with significant control on 2026-04-03
dot icon03/04/2026
Change of details for Mrs Jennifer Anne Long as a person with significant control on 2026-04-03
dot icon03/04/2026
Director's details changed for Mr Adrian Paul Jackson on 2026-04-03
dot icon03/04/2026
Registered office address changed from Finch House 28-30 Wolverhampton Street Dudley West Midlands DY1 1DB to West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY on 2026-04-03
dot icon09/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon16/06/2025
Confirmation statement made on 2025-06-07 with no updates
dot icon18/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon10/06/2024
Confirmation statement made on 2024-06-07 with no updates
dot icon12/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon09/06/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon19/10/2022
Accounts for a dormant company made up to 2022-03-31
dot icon09/06/2022
Confirmation statement made on 2022-06-07 with no updates
dot icon16/12/2021
Micro company accounts made up to 2021-03-31
dot icon18/06/2021
Confirmation statement made on 2021-06-07 with no updates
dot icon19/03/2021
Micro company accounts made up to 2020-03-31
dot icon11/06/2020
Confirmation statement made on 2020-06-07 with no updates
dot icon13/12/2019
Micro company accounts made up to 2019-03-31
dot icon10/06/2019
Confirmation statement made on 2019-06-07 with no updates
dot icon17/12/2018
Micro company accounts made up to 2018-03-31
dot icon12/06/2018
Confirmation statement made on 2018-06-07 with no updates
dot icon27/12/2017
Micro company accounts made up to 2017-03-31
dot icon16/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/06/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/06/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon03/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon16/06/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/06/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon15/06/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon11/05/2012
Certificate of change of name
dot icon11/05/2012
Change of name notice
dot icon08/03/2012
Director's details changed for Adrian Paul Jackson on 2012-02-28
dot icon08/03/2012
Secretary's details changed for Roy Jackson on 2012-02-28
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/06/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon07/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon01/07/2010
Termination of appointment of David Jacobs as a director
dot icon01/07/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon17/07/2009
Return made up to 07/06/09; full list of members
dot icon24/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon07/05/2009
Total exemption small company accounts made up to 2008-03-31
dot icon22/01/2009
Total exemption small company accounts made up to 2007-03-31
dot icon19/06/2008
Return made up to 07/06/08; full list of members
dot icon19/06/2007
Return made up to 07/06/07; full list of members
dot icon17/06/2007
Total exemption small company accounts made up to 2006-03-31
dot icon06/07/2006
Return made up to 07/06/06; full list of members
dot icon27/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon20/12/2005
New secretary appointed
dot icon20/12/2005
Secretary resigned
dot icon15/12/2005
Director resigned
dot icon01/07/2005
Return made up to 07/06/05; full list of members
dot icon25/02/2005
Director resigned
dot icon25/02/2005
Director resigned
dot icon04/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon07/07/2004
Return made up to 07/06/04; full list of members
dot icon03/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon20/08/2003
Return made up to 07/06/03; full list of members
dot icon06/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon18/07/2002
Secretary's particulars changed;director's particulars changed
dot icon17/07/2002
Return made up to 07/06/02; full list of members
dot icon11/07/2002
Memorandum and Articles of Association
dot icon11/07/2002
Ad 06/02/02--------- £ si 106000@1=106000 £ ic 100/106100
dot icon11/07/2002
Nc inc already adjusted 06/02/02
dot icon11/07/2002
Resolutions
dot icon11/07/2002
Resolutions
dot icon11/07/2002
Resolutions
dot icon10/04/2002
Accounting reference date extended from 31/01/02 to 31/03/02
dot icon25/02/2002
New director appointed
dot icon04/12/2001
Total exemption small company accounts made up to 2001-01-31
dot icon29/08/2001
Particulars of contract relating to shares
dot icon29/08/2001
Ad 22/06/01-29/06/01 £ si 99@1=99 £ ic 1/100
dot icon17/08/2001
Resolutions
dot icon07/07/2001
New secretary appointed;new director appointed
dot icon07/07/2001
Return made up to 07/06/01; full list of members
dot icon14/04/2001
Accounting reference date shortened from 30/06/01 to 31/01/01
dot icon21/08/2000
New director appointed
dot icon21/08/2000
New director appointed
dot icon21/08/2000
New director appointed
dot icon09/08/2000
Registered office changed on 09/08/00 from: 134 percival road enfield middlesex EN1 1QU
dot icon04/08/2000
Director resigned
dot icon04/08/2000
Secretary resigned
dot icon11/07/2000
Memorandum and Articles of Association
dot icon11/07/2000
Resolutions
dot icon26/06/2000
Certificate of change of name
dot icon07/06/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
3.60K
-
0.00
-
-
2022
1
3.60K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Price, David Edward
Director
06/02/2002 - 11/02/2005
70
Jackson, Adrian Paul
Director
22/06/2000 - Present
11
Jackson, Adrian Paul
Secretary
22/06/2000 - 01/12/2005
5
Jackson, Roy
Secretary
01/12/2005 - Present
2

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 CCO THEATRICAL LIMITED

CCO THEATRICAL LIMITED is an(a) Active company incorporated on 07/06/2000 with the registered office located at West Point, Second Floor Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands B62 8DY. There are currently 2 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 CCO THEATRICAL LIMITED?

toggle

CCO THEATRICAL LIMITED is currently Active. It was registered on 07/06/2000 .

Where is CCO THEATRICAL LIMITED located?

toggle

CCO THEATRICAL LIMITED is registered at West Point, Second Floor Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands B62 8DY.

What does CCO THEATRICAL LIMITED do?

toggle

CCO THEATRICAL LIMITED operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

What is the latest filing for CCO THEATRICAL LIMITED?

toggle

The latest filing was on 03/04/2026: Change of details for W. A. D. Investments Limited as a person with significant control on 2026-04-03.