CHICHESTER PLAYERS

Register to unlock more data on OkredoRegister

CHICHESTER PLAYERS

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05735140

Incorporation date

08/03/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 2, Streete Court, 22 Victoria Drive, Bognor Regis, West Sussex PO21 2RLCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2006)
dot icon11/07/2023
Final Gazette dissolved via voluntary strike-off
dot icon15/06/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon25/04/2023
First Gazette notice for voluntary strike-off
dot icon14/04/2023
Application to strike the company off the register
dot icon17/01/2023
Total exemption full accounts made up to 2022-08-31
dot icon19/04/2022
Confirmation statement made on 2022-03-08 with no updates
dot icon03/02/2022
Total exemption full accounts made up to 2021-08-31
dot icon07/05/2021
Confirmation statement made on 2021-03-08 with no updates
dot icon01/04/2021
Total exemption full accounts made up to 2020-08-31
dot icon27/07/2020
Termination of appointment of Rowena Jane Blackford as a director on 2020-07-27
dot icon27/07/2020
Termination of appointment of Rowena Jane Blackford as a secretary on 2020-07-27
dot icon25/07/2020
Termination of appointment of Stephen Paul Jupp as a director on 2020-07-06
dot icon03/06/2020
Termination of appointment of Barry Anthony Jarvis as a director on 2020-06-02
dot icon11/03/2020
Termination of appointment of Pamela Margaret Haylett as a director on 2020-03-10
dot icon10/03/2020
Total exemption full accounts made up to 2019-08-31
dot icon09/03/2020
Confirmation statement made on 2020-03-08 with no updates
dot icon18/02/2020
Registered office address changed from Ashleigh Nyewood Petersfield GU31 5HX England to Flat 2, Streete Court 22 Victoria Drive Bognor Regis West Sussex PO21 2RL on 2020-02-18
dot icon13/11/2019
Appointment of Mr Barry Anthony Jarvis as a director on 2019-10-11
dot icon11/11/2019
Termination of appointment of Richard William Kinder as a director on 2019-10-11
dot icon11/11/2019
Termination of appointment of Michael David Trembaczowski Ryder as a director on 2019-10-11
dot icon15/03/2019
Confirmation statement made on 2019-03-08 with no updates
dot icon26/02/2019
Total exemption full accounts made up to 2018-08-31
dot icon09/11/2018
Appointment of Mr Stephen Paul Jupp as a director on 2018-10-19
dot icon09/11/2018
Appointment of Mr Stephen Paul O'shea as a director on 2018-10-19
dot icon09/11/2018
Appointment of Mrs Rowena Jane Blackford as a secretary on 2018-10-19
dot icon09/11/2018
Termination of appointment of Barry Anthony Jarvis as a director on 2018-10-19
dot icon09/07/2018
Total exemption full accounts made up to 2017-07-31
dot icon02/07/2018
Current accounting period extended from 2018-07-31 to 2018-08-31
dot icon30/03/2018
Confirmation statement made on 2018-03-08 with no updates
dot icon06/02/2018
Director's details changed for Mr Barry Anthony Jarvis on 2018-02-01
dot icon06/02/2018
Director's details changed for Mr Paul Masters on 2018-02-01
dot icon11/12/2017
Registered office address changed from New Park Community Centre New Park Road Chichester West Sussex to Ashleigh Nyewood Petersfield GU31 5HX on 2017-12-11
dot icon30/10/2017
Appointment of Mrs Rowena Jane Blackford as a director on 2017-10-13
dot icon27/10/2017
Appointment of Ms Victoria Wake as a director on 2017-10-13
dot icon24/10/2017
Termination of appointment of Victor Robert John Holloway as a director on 2017-10-13
dot icon24/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon22/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon22/03/2017
Appointment of Mr Barry Anthony Jarvis as a director on 2016-09-18
dot icon22/03/2017
Appointment of Mr David John Brown as a director on 2016-10-12
dot icon09/10/2016
Director's details changed for Mr Michael David Trembaczowski Ryder on 2016-06-30
dot icon17/09/2016
Termination of appointment of David John Brown as a director on 2016-09-16
dot icon17/09/2016
Termination of appointment of David John Brown as a secretary on 2016-09-16
dot icon15/09/2016
Termination of appointment of Kylie Christine Blackman as a director on 2016-08-10
dot icon15/09/2016
Termination of appointment of David Paul Young as a director on 2016-07-13
dot icon12/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon22/03/2016
Annual return made up to 2016-03-08 no member list
dot icon04/03/2016
Appointment of Mr David Paul Young as a director on 2016-02-10
dot icon01/03/2016
Termination of appointment of Thomas Worthen as a director on 2016-02-10
dot icon01/03/2016
Termination of appointment of Howard Morgan as a director on 2016-02-29
dot icon17/10/2015
Appointment of Mr Victor Robert John Holloway as a director on 2015-10-14
dot icon19/08/2015
Termination of appointment of Vanessa Jane Merrett as a director on 2015-08-17
dot icon19/08/2015
Appointment of Mr Richard William Kinder as a director on 2015-07-08
dot icon19/08/2015
Termination of appointment of Richard William Kinder as a director on 2015-07-08
dot icon15/07/2015
Appointment of Mr Richard William Kinder as a director on 2015-07-08
dot icon15/07/2015
Appointment of Mr Michael David Trembaczowski Ryder as a director on 2015-07-08
dot icon15/07/2015
Termination of appointment of Michaela Cooke as a director on 2015-07-08
dot icon12/06/2015
Termination of appointment of James Warwick Allen as a director on 2015-06-10
dot icon21/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon08/03/2015
Annual return made up to 2015-03-08 no member list
dot icon17/02/2015
Appointment of Mr Howard Morgan as a director on 2014-12-16
dot icon20/10/2014
Appointment of Miss Kylie Christine Blackman as a director on 2014-09-19
dot icon20/10/2014
Termination of appointment of Richard William Kinder as a director on 2014-09-19
dot icon22/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon20/03/2014
Annual return made up to 2014-03-08 no member list
dot icon20/03/2014
Termination of appointment of Steve Futcher as a director
dot icon02/10/2013
Appointment of Ms Vanessa Jane Merrett as a director
dot icon29/09/2013
Appointment of Mr James Warwick Allen as a director
dot icon28/09/2013
Termination of appointment of Howard Morgan as a director
dot icon18/09/2013
Termination of appointment of Judith Porter as a director
dot icon04/04/2013
Accounts for a dormant company made up to 2012-07-31
dot icon27/03/2013
Annual return made up to 2013-03-08 no member list
dot icon25/10/2012
Certificate of change of name
dot icon05/10/2012
Resolutions
dot icon03/10/2012
Appointment of Mrs Pamela Margaret Haylett as a director
dot icon02/10/2012
Appointment of Mr Richard William Kinder as a director
dot icon01/10/2012
Appointment of Mrs Michaela Cooke as a director
dot icon01/10/2012
Termination of appointment of Derek Tansill as a director
dot icon01/10/2012
Termination of appointment of Asha Lal as a director
dot icon01/10/2012
Termination of appointment of Christine Fleming as a director
dot icon20/03/2012
Annual return made up to 2012-03-08 no member list
dot icon29/02/2012
Appointment of Mr Paul Masters as a director
dot icon14/02/2012
Appointment of Miss Asha Margaret Lal as a director
dot icon24/01/2012
Termination of appointment of Claire Mitchell as a director
dot icon03/11/2011
Resolutions
dot icon27/09/2011
Accounts for a dormant company made up to 2011-07-31
dot icon21/09/2011
Memorandum and Articles of Association
dot icon22/03/2011
Annual return made up to 2011-03-08 no member list
dot icon22/03/2011
Director's details changed for Canon Derek Ernest Edward Tansill on 2011-03-21
dot icon11/01/2011
Accounts for a dormant company made up to 2010-07-31
dot icon07/06/2010
Accounts for a dormant company made up to 2009-07-31
dot icon01/04/2010
Annual return made up to 2010-03-08 no member list
dot icon01/04/2010
Director's details changed for Canon Derek Ernest Edward Tansill on 2010-03-31
dot icon31/03/2010
Director's details changed for Mr David John Brown on 2010-03-31
dot icon31/03/2010
Director's details changed for Thomas Worthen on 2010-03-31
dot icon31/03/2010
Director's details changed for Claire Louise Mitchell on 2010-03-31
dot icon31/03/2010
Director's details changed for Howard Morgan on 2010-03-31
dot icon31/03/2010
Termination of appointment of Judith Porter as a director
dot icon31/03/2010
Director's details changed for Christine Mary Fleming on 2010-03-31
dot icon31/03/2010
Director's details changed for Romayne Frances Brown on 2010-03-31
dot icon31/03/2010
Director's details changed for Steve John Futcher on 2010-03-31
dot icon31/03/2010
Director's details changed for Judith Susanne Porter on 2010-03-31
dot icon31/03/2010
Director's details changed for Gillian Lynette Montgomery on 2010-03-31
dot icon31/03/2010
Secretary's details changed for David John Brown on 2010-03-31
dot icon24/11/2009
Appointment of Christopher Harvey as a director
dot icon10/11/2009
Appointment of Canon Derek Ernest Edward Tansill as a director
dot icon10/11/2009
Termination of appointment of Christopher Dwyer as a director
dot icon10/11/2009
Termination of appointment of Brian Fairplay as a director
dot icon25/08/2009
Annual return made up to 08/03/09
dot icon14/07/2009
Appointment terminated director delwyn jones
dot icon14/05/2009
Director appointed thomas worthen
dot icon14/05/2009
Appointment terminated director ronald stewart
dot icon14/05/2009
Director appointed judith susanne porter
dot icon08/04/2009
Director appointed judith susanne porter
dot icon08/04/2009
Location of register of members
dot icon18/02/2009
Accounts for a dormant company made up to 2008-07-31
dot icon18/02/2009
Director appointed christopher dwyer
dot icon18/02/2009
Director appointed ronald james stewart
dot icon31/03/2008
Annual return made up to 08/03/08
dot icon14/01/2008
Total exemption full accounts made up to 2007-07-31
dot icon19/12/2007
Accounting reference date extended from 31/03/07 to 31/07/07
dot icon08/05/2007
Annual return made up to 26/03/07
dot icon08/05/2007
New director appointed
dot icon26/10/2006
New director appointed
dot icon15/09/2006
New director appointed
dot icon08/03/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2022
dot iconLast change occurred
31/08/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2022
dot iconNext account date
31/08/2023
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

0

No officers data available.

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHICHESTER PLAYERS

CHICHESTER PLAYERS is an(a) Dissolved company incorporated on 08/03/2006 with the registered office located at Flat 2, Streete Court, 22 Victoria Drive, Bognor Regis, West Sussex PO21 2RL. There is currently no 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 CHICHESTER PLAYERS?

toggle

CHICHESTER PLAYERS is currently Dissolved. It was registered on 08/03/2006 and dissolved on 11/07/2023.

Where is CHICHESTER PLAYERS located?

toggle

CHICHESTER PLAYERS is registered at Flat 2, Streete Court, 22 Victoria Drive, Bognor Regis, West Sussex PO21 2RL.

What does CHICHESTER PLAYERS do?

toggle

CHICHESTER PLAYERS operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for CHICHESTER PLAYERS?

toggle

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