CHINA PLATE THEATRE LTD

Register to unlock more data on OkredoRegister

CHINA PLATE THEATRE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09021628

Incorporation date

01/05/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Zellig, Gibb Street, Birmingham B9 4ATCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/2014)
dot icon03/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon12/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/12/2024
Termination of appointment of Nadine Elizabeth Anne Lewycky as a director on 2024-12-04
dot icon17/12/2024
Appointment of Miss Raidene Marie Carter as a director on 2024-03-06
dot icon05/06/2024
Appointment of Mrs Christina Hicks as a director on 2023-12-06
dot icon05/06/2024
Appointment of Mr Paul Bernard Hewlett as a director on 2024-03-06
dot icon05/06/2024
Appointment of Ms Cerian Abigail Eiles-Murray as a director on 2023-12-06
dot icon16/05/2024
Termination of appointment of Husne Begum as a director on 2023-12-06
dot icon16/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/08/2023
Termination of appointment of Shashi Kiran Sharma as a director on 2023-06-14
dot icon12/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/12/2022
Termination of appointment of Phyllida Kate Hancock as a director on 2022-06-29
dot icon06/12/2022
Appointment of Mx Chloe Rose Courtney as a secretary on 2022-12-02
dot icon06/12/2022
Appointment of Ms Sarah Preece as a director on 2022-06-29
dot icon04/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon26/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/11/2021
Termination of appointment of Simon Patrick Startin as a director on 2021-11-05
dot icon17/11/2021
Termination of appointment of Paul Bernard Hewlett as a secretary on 2021-11-05
dot icon31/08/2021
Notification of a person with significant control statement
dot icon05/07/2021
Termination of appointment of Iain Goosey as a director on 2021-07-05
dot icon11/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon11/05/2021
Cessation of Edmund Peter Collier as a person with significant control on 2021-03-31
dot icon11/05/2021
Cessation of Paul Martin Warwick as a person with significant control on 2021-03-31
dot icon11/05/2021
Register inspection address has been changed from The Bond Fazeley Street Birmingham B5 5SE England to Zellig Gibb Street Birmingham B9 4AT
dot icon31/03/2021
Appointment of Ms Husne Begum as a director on 2021-02-23
dot icon31/03/2021
Appointment of Ms Kaya Christina Stanley-Money as a director on 2021-02-23
dot icon31/03/2021
Appointment of Ms Shashi Kiran Sharma as a director on 2021-02-23
dot icon18/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon01/10/2020
Appointment of Mr Indraneel Datta as a director on 2020-08-03
dot icon04/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon05/02/2020
Director's details changed for Ms Nadine Elizabeth Anne Lewycky on 2020-02-05
dot icon05/02/2020
Director's details changed for Ms Phyllida Kate Hancock on 2020-02-05
dot icon05/02/2020
Director's details changed for Mr Iain Goosey on 2020-02-05
dot icon05/02/2020
Registered office address changed from The Bond 180-182 Fazeley Street Birmingham B5 5SE to Zellig Gibb Street Birmingham B9 4AT on 2020-02-05
dot icon05/02/2020
Appointment of Mr Paul Bernard Hewlett as a secretary on 2020-02-05
dot icon05/02/2020
Termination of appointment of Nadja Dias as a director on 2019-11-06
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon24/05/2019
Register(s) moved to registered inspection location The Bond Fazeley Street Birmingham B5 5SE
dot icon24/05/2019
Register inspection address has been changed from 49 Brixton Station Road Unit S40, Impact Hub London SW9 8PQ England to The Bond Fazeley Street Birmingham B5 5SE
dot icon24/05/2019
Termination of appointment of Sarah-Jane Watkinson as a secretary on 2019-05-24
dot icon09/05/2019
Termination of appointment of Nina Steiger as a director on 2019-05-08
dot icon20/02/2019
Termination of appointment of Tonya Lynn Nelson as a director on 2019-02-06
dot icon29/11/2018
Director's details changed for Ms Nina Steiger on 2018-11-25
dot icon14/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/11/2018
Director's details changed for Ms Nadine Elizabeth Anne Lewycky on 2015-07-21
dot icon02/11/2018
Appointment of Ms Sarah-Jane Watkinson as a secretary on 2018-11-01
dot icon06/09/2018
Director's details changed for Mrs Nadja Dias on 2018-09-06
dot icon06/09/2018
Director's details changed for Mr Simon Patrick Startin on 2018-09-05
dot icon14/06/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon13/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/11/2017
Appointment of Ms Tonya Lynn Nelson as a director on 2017-11-01
dot icon07/11/2017
Termination of appointment of Nicholas James David Sweeting as a director on 2017-11-01
dot icon03/05/2017
Resolutions
dot icon02/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon20/04/2017
Termination of appointment of Paul Martin Warwick as a director on 2017-03-08
dot icon20/04/2017
Termination of appointment of Edmund Peter Collier as a director on 2017-03-08
dot icon28/03/2017
Director's details changed for Mr Iain Goosey on 2017-03-14
dot icon28/03/2017
Director's details changed for Ms Nadine Elizabeth Anne Lewycky on 2017-03-16
dot icon18/01/2017
Appointment of Mr Simon Patrick Startin as a director on 2016-11-23
dot icon12/01/2017
Appointment of Ms Phyllida Kate Hancock as a director on 2016-11-23
dot icon18/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/05/2016
Annual return made up to 2016-05-01 no member list
dot icon11/05/2016
Register inspection address has been changed to 49 Brixton Station Road Unit S40, Impact Hub London SW9 8PQ
dot icon10/05/2016
Appointment of Mr Nicholas James David Sweeting as a director on 2015-07-21
dot icon22/04/2016
Appointment of Ms Nadine Elizabeth Anne Lewycky as a director on 2015-07-21
dot icon21/04/2016
Appointment of Ms Nina Steiger as a director on 2015-07-21
dot icon19/04/2016
Appointment of Mrs Nadja Dias as a director on 2015-10-12
dot icon19/04/2016
Appointment of Mr Iain Goosey as a director on 2015-08-27
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/08/2015
Previous accounting period shortened from 2015-05-31 to 2015-03-31
dot icon29/06/2015
Annual return made up to 2015-05-01 no member list
dot icon01/05/2014
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
01/05/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
10
652.63K
-
930.74K
666.91K
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharma, Shashi Kiran
Director
23/02/2021 - 14/06/2023
3
Datta, Indraneel
Director
03/08/2020 - Present
3
Ms Sarah Preece
Director
29/06/2022 - Present
4
Carter, Raidene Marie
Director
06/03/2024 - Present
4
Stanley-Money, Kaya Christina
Director
23/02/2021 - Present
1

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 CHINA PLATE THEATRE LTD

CHINA PLATE THEATRE LTD is an(a) Active company incorporated on 01/05/2014 with the registered office located at Zellig, Gibb Street, Birmingham B9 4AT. There are currently 8 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 CHINA PLATE THEATRE LTD?

toggle

CHINA PLATE THEATRE LTD is currently Active. It was registered on 01/05/2014 .

Where is CHINA PLATE THEATRE LTD located?

toggle

CHINA PLATE THEATRE LTD is registered at Zellig, Gibb Street, Birmingham B9 4AT.

What does CHINA PLATE THEATRE LTD do?

toggle

CHINA PLATE THEATRE LTD operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

What is the latest filing for CHINA PLATE THEATRE LTD?

toggle

The latest filing was on 03/12/2025: Total exemption full accounts made up to 2025-03-31.