CHEEK BY JOWL THEATRE COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHEEK BY JOWL THEATRE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC078954

Incorporation date

02/06/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh EH4 2HSCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/1982)
dot icon08/04/2026
Confirmation statement made on 2026-04-06 with no updates
dot icon14/01/2026
Director's details changed for Ms Judith Patrickson on 2026-01-14
dot icon12/01/2026
Termination of appointment of Catrin Mererid Griffiths as a director on 2026-01-11
dot icon19/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/04/2025
Confirmation statement made on 2025-04-06 with no updates
dot icon28/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/07/2024
Termination of appointment of Sameer Pabari as a director on 2024-07-25
dot icon21/05/2024
Resolutions
dot icon21/05/2024
Memorandum and Articles of Association
dot icon07/05/2024
Confirmation statement made on 2024-04-06 with no updates
dot icon31/01/2024
Termination of appointment of Clare Elizabeth O'brien as a director on 2024-01-05
dot icon31/01/2024
Termination of appointment of Philip Sorg Stoltzfus as a director on 2024-01-31
dot icon17/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon15/05/2023
Termination of appointment of Niamh O' Flaherty as a secretary on 2023-05-10
dot icon15/05/2023
Appointment of Mr Harrison Jack Collett as a secretary on 2023-05-10
dot icon06/04/2023
Confirmation statement made on 2023-04-06 with no updates
dot icon21/11/2022
Accounts for a small company made up to 2022-03-31
dot icon20/05/2022
Appointment of Ms Emma Stenning as a director on 2022-04-16
dot icon20/05/2022
Termination of appointment of Elisabeth Lucy Byrne as a director on 2022-05-20
dot icon20/05/2022
Notification of Emma Stenning as a person with significant control on 2022-04-16
dot icon20/05/2022
Cessation of Elisabeth Lucy Byrne as a person with significant control on 2022-04-15
dot icon06/04/2022
Confirmation statement made on 2022-04-06 with no updates
dot icon25/10/2021
Accounts for a small company made up to 2021-03-31
dot icon02/08/2021
Registered office address changed from 5th Floor 125 Princes Street Edinburgh United Kingdom EH2 4AD United Kingdom to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 2021-08-02
dot icon19/07/2021
Appointment of Ms Catrin Mererid Griffiths as a director on 2021-07-06
dot icon19/07/2021
Appointment of Mr Ajay Chowdhury as a director on 2021-07-06
dot icon09/04/2021
Confirmation statement made on 2021-04-09 with no updates
dot icon23/10/2020
Accounts for a small company made up to 2020-03-31
dot icon12/10/2020
Registered office address changed from 3 Glenfinlas Street Edinburgh EH3 6AQ to 5th Floor 125 Princes Street Edinburgh United Kingdom EH2 4AD on 2020-10-12
dot icon09/04/2020
Confirmation statement made on 2020-04-09 with no updates
dot icon18/12/2019
Accounts for a small company made up to 2019-03-31
dot icon12/04/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon12/04/2019
Termination of appointment of Emma Stenning as a director on 2018-11-06
dot icon10/04/2019
Appointment of Ms Niamh O' Flaherty as a secretary on 2019-03-19
dot icon28/09/2018
Termination of appointment of Eleanor Lang as a secretary on 2018-09-28
dot icon26/09/2018
Appointment of Mr Robert Hugh Nineham as a director on 2018-08-28
dot icon13/09/2018
Full accounts made up to 2018-03-31
dot icon03/04/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon07/12/2017
Notification of Elisabeth Byrne as a person with significant control on 2017-12-05
dot icon07/12/2017
Termination of appointment of Alison Helen Hindell as a director on 2017-12-06
dot icon14/11/2017
Full accounts made up to 2017-03-31
dot icon30/03/2017
Confirmation statement made on 2017-03-29 with updates
dot icon28/01/2017
Appointment of Mr Philip Sorg Stoltzfus as a director on 2017-01-23
dot icon28/01/2017
Appointment of Mrs Elisabeth Lucy Byrne as a director on 2017-01-23
dot icon28/01/2017
Termination of appointment of John Kenneth Scott Moncrieff as a director on 2016-11-16
dot icon14/11/2016
Full accounts made up to 2016-03-31
dot icon07/07/2016
Termination of appointment of Nicola Anne Thorold as a director on 2016-06-27
dot icon01/06/2016
Termination of appointment of Timothy Philip Stockil as a director on 2016-05-31
dot icon01/06/2016
Termination of appointment of Jane Gorse Reid as a director on 2016-05-31
dot icon17/05/2016
Appointment of Miss Eleanor Lang as a secretary on 2016-04-30
dot icon29/04/2016
Termination of appointment of Mbm Secretarial Services Limited as a secretary on 2016-04-29
dot icon18/04/2016
Annual return made up to 2016-03-29 no member list
dot icon21/12/2015
Full accounts made up to 2015-03-31
dot icon14/12/2015
Resolutions
dot icon10/09/2015
Termination of appointment of Elisabeth Lucy Byrne as a director on 2011-11-29
dot icon20/04/2015
Annual return made up to 2015-03-29 no member list
dot icon20/11/2014
Appointment of Executive Director Elisabeth Lucy Byrne as a director on 2011-11-29
dot icon07/11/2014
Full accounts made up to 2014-03-31
dot icon24/04/2014
Annual return made up to 2014-03-29 no member list
dot icon08/01/2014
Full accounts made up to 2013-03-31
dot icon18/04/2013
Annual return made up to 2013-03-29 no member list
dot icon01/03/2013
Appointment of Richard Paul Scott Philipps as a director
dot icon01/03/2013
Termination of appointment of Sophie Hamilton as a director
dot icon04/01/2013
Full accounts made up to 2012-03-31
dot icon26/04/2012
Annual return made up to 2012-03-29 no member list
dot icon06/01/2012
Full accounts made up to 2011-03-31
dot icon10/11/2011
Appointment of Clare Elizabeth O'brien as a director
dot icon10/11/2011
Appointment of Alison Hindell as a director
dot icon10/11/2011
Appointment of Ms Judith Patrickson as a director
dot icon25/10/2011
Secretary's details changed for Mbm Secretarial Services Limited on 2011-10-24
dot icon26/04/2011
Annual return made up to 2011-03-29 no member list
dot icon26/04/2011
Termination of appointment of Nicholas Bryan-Brown as a director
dot icon26/10/2010
Full accounts made up to 2010-03-31
dot icon21/04/2010
Annual return made up to 2010-03-29 no member list
dot icon12/01/2010
Full accounts made up to 2009-03-31
dot icon18/11/2009
Resolutions
dot icon11/11/2009
Appointment of Ms Emma Stenning as a director
dot icon19/08/2009
Appointment terminated director christine sharp
dot icon19/08/2009
Director appointed sameer pabari
dot icon27/07/2009
Miscellaneous
dot icon20/04/2009
Annual return made up to 29/03/09
dot icon23/09/2008
Registered office changed on 23/09/2008 from 107 george street edinburgh EH2 3ES
dot icon15/09/2008
Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008
dot icon01/08/2008
Accounting reference date extended from 30/09/2008 to 31/03/2009
dot icon23/05/2008
Full accounts made up to 2007-09-30
dot icon23/04/2008
Annual return made up to 29/03/08
dot icon18/05/2007
New director appointed
dot icon27/04/2007
Full accounts made up to 2006-09-30
dot icon25/04/2007
Annual return made up to 29/03/07
dot icon18/12/2006
New director appointed
dot icon25/04/2006
Full accounts made up to 2005-09-30
dot icon18/04/2006
Annual return made up to 29/03/06
dot icon13/04/2006
New director appointed
dot icon10/11/2005
Director resigned
dot icon13/10/2005
Dec mort/charge *
dot icon01/08/2005
Registered office changed on 01/08/05 from: 39 castle street edinburgh EH2 3BH
dot icon12/04/2005
Secretary resigned
dot icon12/04/2005
New secretary appointed
dot icon08/04/2005
Annual return made up to 29/03/05
dot icon27/01/2005
Full accounts made up to 2004-09-30
dot icon06/09/2004
Director resigned
dot icon29/04/2004
Annual return made up to 29/03/04
dot icon05/02/2004
Partial exemption accounts made up to 2003-09-30
dot icon14/01/2004
Resolutions
dot icon03/07/2003
Total exemption full accounts made up to 2002-09-30
dot icon05/04/2003
Annual return made up to 29/03/03
dot icon22/07/2002
Total exemption full accounts made up to 2001-09-30
dot icon06/07/2002
Director resigned
dot icon06/07/2002
New director appointed
dot icon05/04/2002
Annual return made up to 29/03/02
dot icon25/07/2001
Total exemption full accounts made up to 2000-09-30
dot icon03/04/2001
Annual return made up to 29/03/01
dot icon05/01/2001
Director's particulars changed
dot icon29/12/2000
Resolutions
dot icon29/11/2000
New director appointed
dot icon01/08/2000
Full accounts made up to 1999-09-30
dot icon03/04/2000
Annual return made up to 29/03/00
dot icon03/04/2000
Director resigned
dot icon06/06/1999
Memorandum and Articles of Association
dot icon06/06/1999
Resolutions
dot icon14/04/1999
Annual return made up to 29/03/99
dot icon14/04/1999
Location of register of members address changed
dot icon14/04/1999
Director's particulars changed
dot icon21/01/1999
Full accounts made up to 1998-09-30
dot icon29/04/1998
Annual return made up to 29/03/98
dot icon17/03/1998
Accounting reference date extended from 31/03/98 to 30/09/98
dot icon06/03/1998
Partic of mort/charge *
dot icon04/07/1997
Full accounts made up to 1997-03-31
dot icon27/05/1997
New director appointed
dot icon29/04/1997
Annual return made up to 29/03/97
dot icon20/01/1997
New director appointed
dot icon24/06/1996
Accounts for a small company made up to 1996-03-31
dot icon29/04/1996
Annual return made up to 29/03/96
dot icon06/10/1995
Memorandum and Articles of Association
dot icon06/10/1995
Resolutions
dot icon03/10/1995
New director appointed
dot icon08/08/1995
Director resigned
dot icon26/07/1995
Accounts for a small company made up to 1995-03-31
dot icon07/04/1995
Annual return made up to 29/03/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/06/1994
Accounts for a small company made up to 1994-03-31
dot icon17/03/1994
Annual return made up to 29/03/94
dot icon17/03/1994
Director's particulars changed
dot icon20/07/1993
Full accounts made up to 1993-03-31
dot icon12/07/1993
New director appointed
dot icon12/07/1993
New director appointed
dot icon02/06/1993
Director resigned
dot icon24/05/1993
Annual return made up to 29/03/93
dot icon15/10/1992
Full accounts made up to 1992-03-31
dot icon15/04/1992
Annual return made up to 29/03/92
dot icon17/12/1991
Director resigned
dot icon28/11/1991
Full accounts made up to 1991-03-31
dot icon04/06/1991
Director resigned;new director appointed
dot icon23/05/1991
Annual return made up to 29/03/91
dot icon16/08/1990
Full accounts made up to 1990-03-31
dot icon04/04/1990
Full accounts made up to 1989-03-31
dot icon04/04/1990
Annual return made up to 29/03/90
dot icon04/04/1990
New director appointed
dot icon01/06/1989
Full accounts made up to 1988-03-31
dot icon05/10/1988
Annual return made up to 20/09/88
dot icon27/08/1987
Annual return made up to 13/08/87
dot icon27/08/1987
14/04/86 amend
dot icon27/08/1987
Full accounts made up to 1987-03-31
dot icon05/08/1987
Amended full accounts made up to 1986-03-31
dot icon08/04/1987
Annual return made up to 30/05/85
dot icon27/02/1987
Full accounts made up to 1986-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon26/06/1986
Full accounts made up to 1985-03-31
dot icon26/06/1986
Annual return made up to 14/04/86
dot icon02/06/1982
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patrickson, Judith
Director
10/05/2011 - Present
5
Pabari, Sameer
Director
23/04/2009 - 25/07/2024
2
Allen, Mary
Director
11/12/1989 - 15/07/1992
4
Kreitman, Julia
Director
08/10/1992 - 13/12/1994
7
Chowdhury, Ajay
Director
06/07/2021 - Present
32

Persons with Significant Control

3
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 CHEEK BY JOWL THEATRE COMPANY LIMITED

CHEEK BY JOWL THEATRE COMPANY LIMITED is an(a) Active company incorporated on 02/06/1982 with the registered office located at Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh EH4 2HS. There are currently 6 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 CHEEK BY JOWL THEATRE COMPANY LIMITED?

toggle

CHEEK BY JOWL THEATRE COMPANY LIMITED is currently Active. It was registered on 02/06/1982 .

Where is CHEEK BY JOWL THEATRE COMPANY LIMITED located?

toggle

CHEEK BY JOWL THEATRE COMPANY LIMITED is registered at Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh EH4 2HS.

What does CHEEK BY JOWL THEATRE COMPANY LIMITED do?

toggle

CHEEK BY JOWL THEATRE COMPANY LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for CHEEK BY JOWL THEATRE COMPANY LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-04-06 with no updates.