CLEVELAND INDEPENDENT THEATRE COMPANY LIMITED

Register to unlock more data on OkredoRegister

CLEVELAND INDEPENDENT THEATRE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01458421

Incorporation date

01/11/1979

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Hullabaloo, Borough Road, Darlington DL1 1SGCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/1980)
dot icon27/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/10/2025
Appointment of Ms Amy Fawdington as a director on 2025-09-26
dot icon20/08/2025
Termination of appointment of Simon John James as a director on 2025-08-06
dot icon20/08/2025
Termination of appointment of Amy Rebecca Lyons as a director on 2025-08-06
dot icon13/08/2025
Confirmation statement made on 2025-08-13 with no updates
dot icon12/05/2025
Appointment of Mrs Laura Rose Case as a director on 2025-04-29
dot icon25/02/2025
Appointment of Mr Jamie Reece Todd as a director on 2025-02-19
dot icon27/01/2025
Termination of appointment of Terence Joseph Courtney as a director on 2025-01-11
dot icon27/01/2025
Termination of appointment of Anne Isabelle Holt as a director on 2025-01-11
dot icon27/01/2025
Appointment of Ms. Amy Rebecca Lyons as a director on 2025-01-11
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/08/2024
Confirmation statement made on 2024-08-13 with no updates
dot icon16/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/12/2023
Termination of appointment of Matthew James Jarratt as a director on 2023-11-30
dot icon16/08/2023
Confirmation statement made on 2023-08-13 with no updates
dot icon07/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon23/08/2022
Confirmation statement made on 2022-08-13 with no updates
dot icon28/03/2022
Termination of appointment of Emma Gaudern as a director on 2021-10-13
dot icon28/03/2022
Termination of appointment of Sharon Ann Paterson as a director on 2021-12-02
dot icon05/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon23/11/2021
Termination of appointment of Karen Elizabeth Race as a director on 2021-10-13
dot icon26/08/2021
Confirmation statement made on 2021-08-13 with no updates
dot icon26/08/2021
Appointment of Mr Michael John Costelloe-Ferguson as a director on 2020-11-24
dot icon25/08/2021
Termination of appointment of Catherine Clare Louise Lenahan as a director on 2021-06-30
dot icon25/08/2021
Appointment of Ms Supriya Nagarajan as a director on 2021-04-27
dot icon16/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon26/11/2020
Appointment of Mrs Kerami Susan Roberts as a director on 2020-07-14
dot icon26/11/2020
Appointment of Mrs Catherine Clare Louise Lenahan as a director on 2020-07-14
dot icon26/11/2020
Appointment of Professor Simon John James as a director on 2020-07-14
dot icon26/11/2020
Termination of appointment of Pauline Moger as a director on 2020-11-24
dot icon26/08/2020
Confirmation statement made on 2020-08-13 with no updates
dot icon13/07/2020
Termination of appointment of Erica Morris as a director on 2019-07-18
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/08/2019
Confirmation statement made on 2019-08-13 with no updates
dot icon16/05/2019
Registration of charge 014584210001, created on 2019-05-14
dot icon07/02/2019
Director's details changed for Miss Anne Isabelle Besford on 2019-02-05
dot icon24/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/08/2018
Confirmation statement made on 2018-08-13 with no updates
dot icon03/01/2018
Registered office address changed from The Meeting Rooms 5 Skinnergate Darlington County Durham DL3 7NB to The Hullabaloo Borough Road Darlington DL1 1SG on 2018-01-03
dot icon15/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/08/2017
Confirmation statement made on 2017-08-13 with no updates
dot icon16/06/2017
Termination of appointment of Dorothy Claire Long as a director on 2016-11-29
dot icon16/06/2017
Termination of appointment of Elizabeth Ann Langham as a director on 2016-11-29
dot icon04/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon24/08/2016
Confirmation statement made on 2016-08-13 with updates
dot icon24/08/2016
Termination of appointment of Sarah Elisabeth Gent as a director on 2015-11-26
dot icon24/08/2016
Termination of appointment of Elizabeth Kay Hepplewhite as a director on 2015-11-26
dot icon05/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon25/08/2015
Annual return made up to 2015-08-13 no member list
dot icon25/08/2015
Appointment of Miss Sarah Elisabeth Gent as a director on 2014-11-20
dot icon26/02/2015
Appointment of Ms Karen Elizabeth Race as a director on 2015-01-15
dot icon26/02/2015
Appointment of Mr Terence Joseph Courtney as a director on 2015-01-15
dot icon26/02/2015
Appointment of Mr Matthew James Jarratt as a director on 2014-07-31
dot icon22/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon14/08/2014
Annual return made up to 2014-08-13 no member list
dot icon14/08/2014
Appointment of Miss Erica Morris as a director on 2014-07-31
dot icon14/08/2014
Termination of appointment of Denis Parry as a director on 2014-06-10
dot icon22/07/2014
Termination of appointment of Jane Greenwood as a secretary on 2014-07-22
dot icon16/05/2014
Auditor's resignation
dot icon09/01/2014
Resolutions
dot icon11/12/2013
Termination of appointment of Gwyneth Lamb as a director
dot icon11/12/2013
Termination of appointment of Jessica Farmer as a director
dot icon11/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/11/2013
Resolutions
dot icon20/11/2013
Memorandum and Articles of Association
dot icon03/09/2013
Appointment of Mrs Jane Greenwood as a secretary
dot icon03/09/2013
Termination of appointment of Miranda Thain as a secretary
dot icon21/08/2013
Annual return made up to 2013-08-13 no member list
dot icon21/08/2013
Termination of appointment of David Napthine as a director
dot icon21/08/2013
Termination of appointment of David Blair as a director
dot icon28/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon13/08/2012
Annual return made up to 2012-08-13 no member list
dot icon28/06/2012
Registered office address changed from Darlington Arts Centre Vane Terrace Darlington County Durham DL3 7AX on 2012-06-28
dot icon01/05/2012
Termination of appointment of Dora Frankel as a director
dot icon16/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon19/08/2011
Annual return made up to 2011-08-13 no member list
dot icon19/08/2011
Appointment of Ms Emma Gaudern as a director
dot icon21/07/2011
Appointment of Mr David John Napthine as a director
dot icon20/07/2011
Appointment of Miss Anne Isabelle Besford as a director
dot icon08/07/2011
Appointment of Ms Sharon Ann Paterson as a director
dot icon08/07/2011
Appointment of Mr Denis Parry as a director
dot icon08/07/2011
Appointment of Mrs Pauline Moger as a director
dot icon07/07/2011
Termination of appointment of Margaret Cunningham as a director
dot icon07/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon31/08/2010
Annual return made up to 2010-08-13 no member list
dot icon27/08/2010
Director's details changed for Elizabeth Ann Langham on 2010-08-13
dot icon27/08/2010
Director's details changed for Dorothy Claire Long on 2010-08-13
dot icon27/08/2010
Director's details changed for Elizabeth Kay Hepplewhite on 2010-08-13
dot icon27/08/2010
Director's details changed for Dora Frankel on 2010-08-13
dot icon27/08/2010
Director's details changed for Margaret Ann Cunningham on 2010-08-13
dot icon27/08/2010
Termination of appointment of Michelle Bowman as a director
dot icon10/03/2010
Appointment of Ms Jessica Irene Farmer as a director
dot icon10/03/2010
Appointment of Miss Gwyneth Kathryn Lamb as a director
dot icon19/01/2010
Full accounts made up to 2009-03-31
dot icon01/12/2009
Termination of appointment of David Ackroyd as a director
dot icon07/09/2009
Annual return made up to 13/08/09
dot icon07/09/2009
Appointment terminated director lorraine watkinson
dot icon25/03/2009
Director appointed david louis john blair
dot icon25/03/2009
Director appointed michelle bowman
dot icon15/01/2009
Full accounts made up to 2008-03-31
dot icon17/12/2008
Director appointed dora frankel
dot icon17/12/2008
Director appointed lorraine watkinson
dot icon01/09/2008
Annual return made up to 13/08/08
dot icon05/08/2008
Appointment terminated director david clarke
dot icon05/08/2008
Appointment terminated director margaret hope
dot icon20/06/2008
Director appointed mrs margaret ann hope
dot icon06/05/2008
Secretary's change of particulars / miranda thain / 29/10/2007
dot icon05/03/2008
Appointment terminated director timothy battye
dot icon02/02/2008
New director appointed
dot icon15/01/2008
Director resigned
dot icon27/12/2007
New director appointed
dot icon11/12/2007
Full accounts made up to 2007-03-31
dot icon16/08/2007
Annual return made up to 13/08/07
dot icon21/06/2007
New director appointed
dot icon02/06/2007
New secretary appointed
dot icon02/06/2007
Secretary resigned
dot icon04/01/2007
Full accounts made up to 2006-03-31
dot icon20/09/2006
Annual return made up to 13/08/06
dot icon20/09/2006
Director resigned
dot icon28/10/2005
Full accounts made up to 2005-03-31
dot icon13/10/2005
Annual return made up to 13/08/05
dot icon13/10/2005
Director's particulars changed
dot icon13/10/2005
Secretary's particulars changed
dot icon12/10/2005
Director resigned
dot icon05/10/2005
New director appointed
dot icon05/10/2005
New director appointed
dot icon21/12/2004
Full accounts made up to 2004-03-31
dot icon08/09/2004
Annual return made up to 13/08/04
dot icon26/01/2004
New director appointed
dot icon21/01/2004
Secretary resigned
dot icon21/01/2004
New secretary appointed
dot icon24/12/2003
Full accounts made up to 2003-03-31
dot icon05/09/2003
Annual return made up to 13/08/03
dot icon13/02/2003
Director resigned
dot icon13/02/2003
Director resigned
dot icon24/10/2002
Full accounts made up to 2002-03-31
dot icon02/08/2002
Annual return made up to 13/08/02
dot icon06/07/2002
New director appointed
dot icon26/01/2002
New director appointed
dot icon09/10/2001
Full accounts made up to 2001-03-31
dot icon05/10/2001
Director resigned
dot icon29/08/2001
Annual return made up to 13/08/01
dot icon12/10/2000
Full accounts made up to 2000-03-31
dot icon18/08/2000
Annual return made up to 13/08/00
dot icon18/08/2000
New director appointed
dot icon08/03/2000
Director's particulars changed
dot icon06/10/1999
Full accounts made up to 1999-03-31
dot icon14/09/1999
Annual return made up to 13/08/99
dot icon29/12/1998
New director appointed
dot icon04/11/1998
Full accounts made up to 1998-03-31
dot icon13/10/1998
Director resigned
dot icon13/10/1998
New director appointed
dot icon17/08/1998
Annual return made up to 13/08/98
dot icon13/03/1998
Registered office changed on 13/03/98 from: ragworth neighbourhood centre dover road stockton on tees cleveland TS19 0JT
dot icon22/01/1998
New director appointed
dot icon15/01/1998
New director appointed
dot icon09/10/1997
Full accounts made up to 1997-03-31
dot icon15/08/1997
Annual return made up to 13/08/97
dot icon12/12/1996
Director's particulars changed
dot icon12/12/1996
New director appointed
dot icon08/09/1996
Annual return made up to 13/08/96
dot icon03/09/1996
Full accounts made up to 1996-03-31
dot icon11/01/1996
Registered office changed on 11/01/96 from: forum theatre billingham cleveland TS23 2LJ
dot icon17/11/1995
Full accounts made up to 1995-03-31
dot icon20/09/1995
Secretary resigned;director resigned
dot icon20/09/1995
Director resigned
dot icon20/09/1995
Director resigned
dot icon08/09/1995
Annual return made up to 13/08/95
dot icon08/09/1995
New secretary appointed
dot icon08/09/1995
New director appointed
dot icon08/09/1995
New director appointed
dot icon14/12/1994
Accounts for a small company made up to 1994-03-31
dot icon01/09/1994
Director resigned
dot icon01/09/1994
Annual return made up to 13/08/94
dot icon15/10/1993
Accounts for a small company made up to 1993-03-31
dot icon13/10/1993
Secretary resigned;new secretary appointed
dot icon22/08/1993
Annual return made up to 13/08/93
dot icon18/01/1993
Full accounts made up to 1992-03-31
dot icon08/10/1992
Director resigned
dot icon24/09/1992
Annual return made up to 13/08/92
dot icon03/12/1991
Full accounts made up to 1991-03-31
dot icon18/11/1991
Director resigned
dot icon16/08/1991
Annual return made up to 13/08/91
dot icon25/06/1991
Secretary resigned;new secretary appointed
dot icon13/05/1991
Director resigned
dot icon13/05/1991
Director resigned
dot icon13/05/1991
Director resigned
dot icon02/05/1991
Annual return made up to 05/02/91
dot icon29/04/1991
Secretary resigned;new secretary appointed
dot icon06/03/1991
Full accounts made up to 1990-03-31
dot icon30/04/1990
Full accounts made up to 1989-03-31
dot icon30/08/1989
Director resigned;new director appointed
dot icon30/08/1989
New director appointed
dot icon15/08/1989
Secretary resigned;new secretary appointed
dot icon15/08/1989
Secretary resigned;new secretary appointed
dot icon15/08/1989
Annual return made up to 11/04/89
dot icon15/08/1989
Full accounts made up to 1988-03-31
dot icon17/05/1989
Annual return made up to 31/03/88
dot icon17/05/1989
Director resigned
dot icon12/05/1989
First gazette
dot icon11/11/1987
Full accounts made up to 1987-03-31
dot icon10/08/1987
Director resigned;new director appointed
dot icon17/01/1987
Director resigned
dot icon16/01/1987
Return made up to 31/03/86; full list of members
dot icon20/12/1986
Full accounts made up to 1986-03-31
dot icon11/11/1986
Secretary resigned;new secretary appointed
dot icon22/08/1986
Secretary resigned;new secretary appointed
dot icon08/04/1980
Miscellaneous
dot icon06/04/1980
Miscellaneous

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
13/08/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lyons, Amy Rebecca, Ms.
Director
11/01/2025 - 06/08/2025
1
Jarratt, Matthew James
Director
31/07/2014 - 30/11/2023
1
Courtney, Terence Joseph
Director
15/01/2015 - 11/01/2025
4
Fawdington, Amy
Director
26/09/2025 - Present
4
James, Simon John
Director
14/07/2020 - 06/08/2025
3

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 CLEVELAND INDEPENDENT THEATRE COMPANY LIMITED

CLEVELAND INDEPENDENT THEATRE COMPANY LIMITED is an(a) Active company incorporated on 01/11/1979 with the registered office located at The Hullabaloo, Borough Road, Darlington DL1 1SG. 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 CLEVELAND INDEPENDENT THEATRE COMPANY LIMITED?

toggle

CLEVELAND INDEPENDENT THEATRE COMPANY LIMITED is currently Active. It was registered on 01/11/1979 .

Where is CLEVELAND INDEPENDENT THEATRE COMPANY LIMITED located?

toggle

CLEVELAND INDEPENDENT THEATRE COMPANY LIMITED is registered at The Hullabaloo, Borough Road, Darlington DL1 1SG.

What does CLEVELAND INDEPENDENT THEATRE COMPANY LIMITED do?

toggle

CLEVELAND INDEPENDENT THEATRE COMPANY LIMITED operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

What is the latest filing for CLEVELAND INDEPENDENT THEATRE COMPANY LIMITED?

toggle

The latest filing was on 27/12/2025: Total exemption full accounts made up to 2025-03-31.