CORN EXCHANGE THEATRE COMPANY

Register to unlock more data on OkredoRegister

CORN EXCHANGE THEATRE COMPANY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04135921

Incorporation date

04/01/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Stamford Corn Exchange Theatre, Broad Street, Stamford PE9 1PXCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/2001)
dot icon27/04/2026
Confirmation statement made on 2026-03-08 with no updates
dot icon20/04/2026
Termination of appointment of Vivienne Duffy as a director on 2026-04-20
dot icon20/10/2025
Termination of appointment of Harish Doarkanathsing Bisnauthsing as a director on 2025-10-20
dot icon08/09/2025
Termination of appointment of Linda Anne Mills as a director on 2025-09-01
dot icon05/09/2025
Micro company accounts made up to 2025-01-31
dot icon07/04/2025
Confirmation statement made on 2025-03-08 with no updates
dot icon25/02/2025
Appointment of Mrs Christine Mary Bradshaw as a secretary on 2025-02-25
dot icon11/12/2024
Notification of Brendan Hugh James Mcgarrity as a person with significant control on 2024-12-11
dot icon11/12/2024
Cessation of David Thurston Simpson as a person with significant control on 2024-12-11
dot icon12/11/2024
Termination of appointment of Antonina Murray Smith as a secretary on 2024-10-30
dot icon12/11/2024
Termination of appointment of Antonina Murray Smith as a director on 2024-10-30
dot icon03/09/2024
Micro company accounts made up to 2024-01-31
dot icon16/08/2024
Withdrawal of a person with significant control statement on 2024-08-16
dot icon16/08/2024
Notification of a person with significant control statement
dot icon16/08/2024
Cessation of Michael Sidney Lee as a person with significant control on 2024-08-02
dot icon16/08/2024
Termination of appointment of Michael Sidney Lee as a director on 2024-08-03
dot icon16/08/2024
Notification of David Simpson as a person with significant control on 2024-08-16
dot icon22/03/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon11/10/2023
Appointment of Mr Brendan Hugh James Mcgarrity as a director on 2023-09-30
dot icon09/10/2023
Appointment of Mr Jon Dearden as a director on 2023-09-30
dot icon05/10/2023
Termination of appointment of Linda Anne Mills as a secretary on 2023-09-22
dot icon05/10/2023
Termination of appointment of Ron Jones as a director on 2023-09-22
dot icon05/10/2023
Appointment of Mrs Antonina Murray Smith as a secretary on 2023-09-22
dot icon05/10/2023
Termination of appointment of Nazeer Dahar as a director on 2023-09-22
dot icon24/08/2023
Micro company accounts made up to 2023-01-31
dot icon17/04/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon30/01/2023
Appointment of Mr Kevin Paige as a director on 2023-01-17
dot icon29/01/2023
Appointment of Mrs Julie Beech as a director on 2023-01-17
dot icon10/09/2022
Micro company accounts made up to 2022-01-31
dot icon11/04/2022
Confirmation statement made on 2022-03-08 with no updates
dot icon11/04/2022
Registered office address changed from Unit 2 2 Radcliffe Close Stamford Lincolnshire PE9 1AR to Stamford Corn Exchange Theatre Broad Street Stamford PE9 1PX on 2022-04-11
dot icon13/01/2022
Director's details changed for Mrs Vivienne Duffy on 2022-01-13
dot icon13/01/2022
Director's details changed for Peter George Chappell on 2022-01-13
dot icon13/01/2022
Director's details changed for Mr Nazeer Dahar on 2022-01-13
dot icon13/01/2022
Director's details changed for Roger David Bradshaw on 2022-01-13
dot icon13/01/2022
Director's details changed for Harish Doarkanathsing Bisnauthsing on 2022-01-13
dot icon13/01/2022
Director's details changed for Harish Doarkanathsing Bisnauthsing on 2022-01-12
dot icon13/01/2022
Director's details changed for Ms Antonina Murray Smith on 2022-01-13
dot icon13/01/2022
Director's details changed for Michael John Massingham on 2022-01-13
dot icon13/01/2022
Termination of appointment of Janine Elizabeth Urguhart as a director on 2021-12-15
dot icon13/01/2022
Director's details changed for Mrs Judith Sheila Mackie on 2022-01-13
dot icon13/01/2022
Director's details changed for Mr Michael Sidney Lee on 2022-01-13
dot icon13/01/2022
Director's details changed for Mr Ron Jones on 2022-01-13
dot icon13/01/2022
Secretary's details changed for Mrs Linda Anne Mills on 2022-01-13
dot icon13/01/2022
Director's details changed for Ms Antonina Murray Smith on 2022-01-13
dot icon13/01/2022
Director's details changed for Mrs Pamela Mary Smith on 2022-01-13
dot icon13/01/2022
Director's details changed for Mr David Thurston Simpson on 2022-01-13
dot icon13/01/2022
Director's details changed for Mrs Linda Anne Mills on 2022-01-13
dot icon15/11/2021
Micro company accounts made up to 2021-01-31
dot icon18/08/2021
Appointment of Mrs Vivienne Duffy as a director on 2021-07-29
dot icon18/08/2021
Appointment of Ms Antonina Murray Smith as a director on 2021-07-29
dot icon18/08/2021
Appointment of Mr Nazeer Dahar as a director on 2021-07-29
dot icon13/05/2021
Confirmation statement made on 2021-03-08 with no updates
dot icon07/07/2020
Micro company accounts made up to 2020-01-31
dot icon22/04/2020
Confirmation statement made on 2020-03-08 with no updates
dot icon08/09/2019
Micro company accounts made up to 2019-01-31
dot icon06/09/2019
Termination of appointment of Jonathan Sismey as a director on 2019-08-28
dot icon06/09/2019
Appointment of Mrs Linda Anne Mills as a secretary on 2019-08-28
dot icon06/09/2019
Appointment of Mrs Janine Elizabeth Urguhart as a director on 2019-08-28
dot icon06/09/2019
Termination of appointment of Jonathan Sismey as a secretary on 2019-08-28
dot icon18/03/2019
Confirmation statement made on 2019-03-08 with no updates
dot icon25/10/2018
Micro company accounts made up to 2018-01-31
dot icon24/08/2018
Termination of appointment of Susan Jennifer Sandall as a director on 2018-08-23
dot icon08/03/2018
Termination of appointment of Robert Arnold Conboy as a director on 2017-10-05
dot icon08/03/2018
Appointment of Mr Jonathan Sismey as a director on 2017-05-01
dot icon08/03/2018
Appointment of Mrs Pamela Mary Smith as a director on 2017-04-01
dot icon08/03/2018
Appointment of Mrs Linda Anne Mills as a director on 2017-11-20
dot icon08/03/2018
Director's details changed for Roger David Bradshaw on 2018-03-08
dot icon08/03/2018
Appointment of Mrs Judith Sheila Mackie as a director on 2018-03-08
dot icon08/03/2018
Appointment of Mr Jonathan Sismey as a secretary on 2017-05-10
dot icon08/03/2018
Termination of appointment of Roger David Sismey as a director on 2017-03-31
dot icon08/03/2018
Termination of appointment of James Body as a director on 2017-10-23
dot icon08/03/2018
Termination of appointment of James Body as a director on 2017-10-23
dot icon08/03/2018
Confirmation statement made on 2018-03-08 with no updates
dot icon08/03/2018
Termination of appointment of Roger David Sismey as a secretary on 2017-03-31
dot icon21/08/2017
Total exemption full accounts made up to 2017-01-31
dot icon06/01/2017
Confirmation statement made on 2017-01-06 with updates
dot icon06/01/2017
Appointment of Mr Ron Jones as a director on 2016-07-22
dot icon05/01/2017
Termination of appointment of Suzanne Marie Williams as a director on 2016-07-21
dot icon13/07/2016
Total exemption full accounts made up to 2016-01-31
dot icon19/01/2016
Termination of appointment of Charles Ronald Jones as a secretary on 2016-01-19
dot icon19/01/2016
Appointment of Mr Roger David Sismey as a secretary
dot icon19/01/2016
Termination of appointment of Charles Ronald Jones as a secretary on 2016-01-19
dot icon19/01/2016
Annual return made up to 2016-01-04 no member list
dot icon19/01/2016
Appointment of Mr. Roger David Sismey as a secretary on 2016-01-19
dot icon18/06/2015
Total exemption full accounts made up to 2015-01-31
dot icon19/01/2015
Annual return made up to 2015-01-04 no member list
dot icon04/08/2014
Total exemption full accounts made up to 2014-01-31
dot icon20/02/2014
Annual return made up to 2014-01-04 no member list
dot icon18/06/2013
Total exemption full accounts made up to 2013-01-31
dot icon15/01/2013
Annual return made up to 2013-01-04 no member list
dot icon15/01/2013
Director's details changed for Mrs Suzanne Marie Williams on 2012-10-12
dot icon14/01/2013
Director's details changed for Mr Roger David Sismey on 2012-11-23
dot icon03/09/2012
Total exemption full accounts made up to 2012-01-31
dot icon08/01/2012
Annual return made up to 2012-01-04 no member list
dot icon19/08/2011
Total exemption full accounts made up to 2011-01-31
dot icon10/01/2011
Director's details changed for Suzanne Marie Williams on 2010-12-28
dot icon10/01/2011
Annual return made up to 2011-01-04 no member list
dot icon29/07/2010
Total exemption full accounts made up to 2010-01-31
dot icon04/01/2010
Director's details changed for Roger David Sismey on 2010-01-04
dot icon04/01/2010
Annual return made up to 2010-01-04 no member list
dot icon04/01/2010
Director's details changed for Suzanne Marie Williams on 2010-01-04
dot icon04/01/2010
Director's details changed for James Body on 2010-01-04
dot icon04/01/2010
Director's details changed for Mr David Thurston Simpson on 2010-01-04
dot icon04/01/2010
Director's details changed for Harish Doarkanathsing Bisnauthsing on 2010-01-04
dot icon04/01/2010
Director's details changed for Susan Jennifer Sandall on 2010-01-04
dot icon04/01/2010
Director's details changed for Mr Michael Sidney Lee on 2010-01-04
dot icon04/01/2010
Director's details changed for Michael John Massingham on 2010-01-04
dot icon04/01/2010
Director's details changed for Peter George Chappell on 2010-01-04
dot icon04/01/2010
Director's details changed for Robert Arnold Conboy on 2010-01-04
dot icon04/01/2010
Director's details changed for Roger David Bradshaw on 2010-01-04
dot icon18/11/2009
Total exemption full accounts made up to 2009-01-31
dot icon07/09/2009
Director appointed mr david thurston simpson
dot icon06/09/2009
Appointment terminated director anthony story
dot icon05/01/2009
Annual return made up to 04/01/09
dot icon05/01/2009
Director's change of particulars / james body / 05/01/2009
dot icon24/11/2008
Total exemption full accounts made up to 2008-01-31
dot icon04/01/2008
Annual return made up to 04/01/08
dot icon25/06/2007
Total exemption full accounts made up to 2007-01-31
dot icon05/01/2007
Annual return made up to 04/01/07
dot icon14/07/2006
Total exemption full accounts made up to 2006-01-31
dot icon31/01/2006
Annual return made up to 04/01/06
dot icon14/07/2005
New director appointed
dot icon27/06/2005
Director resigned
dot icon13/06/2005
Total exemption full accounts made up to 2005-01-31
dot icon25/05/2005
Director's particulars changed
dot icon11/01/2005
Annual return made up to 04/01/05
dot icon14/06/2004
Total exemption full accounts made up to 2004-01-31
dot icon22/01/2004
Annual return made up to 04/01/04
dot icon24/05/2003
Total exemption full accounts made up to 2003-01-31
dot icon04/02/2003
New director appointed
dot icon20/01/2003
Annual return made up to 04/01/03
dot icon20/01/2003
New director appointed
dot icon20/01/2003
New director appointed
dot icon20/01/2003
New director appointed
dot icon20/01/2003
New director appointed
dot icon20/01/2003
New director appointed
dot icon20/01/2003
New director appointed
dot icon20/01/2003
New director appointed
dot icon10/09/2002
Memorandum and Articles of Association
dot icon14/06/2002
Resolutions
dot icon05/06/2002
Total exemption full accounts made up to 2002-01-31
dot icon16/01/2002
Annual return made up to 04/01/02
dot icon11/01/2002
Secretary resigned
dot icon20/01/2001
New director appointed
dot icon04/01/2001
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
31/01/2025
dot iconNext confirmation date
08/03/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
613.43K
-
0.00
-
-
2023
3
798.30K
-
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murray Smith, Antonina
Director
29/07/2021 - 30/10/2024
-
Lee, Michael Sidney
Director
04/01/2001 - 03/08/2024
-
Dahar, Nazeer
Director
29/07/2021 - 22/09/2023
2
Chappell, Peter George
Director
06/06/2002 - Present
-
Mcgarrity, Brendan Hugh James
Director
30/09/2023 - Present
5

Persons with Significant Control

6
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 CORN EXCHANGE THEATRE COMPANY

CORN EXCHANGE THEATRE COMPANY is an(a) Active company incorporated on 04/01/2001 with the registered office located at Stamford Corn Exchange Theatre, Broad Street, Stamford PE9 1PX. There are currently 11 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 CORN EXCHANGE THEATRE COMPANY?

toggle

CORN EXCHANGE THEATRE COMPANY is currently Active. It was registered on 04/01/2001 .

Where is CORN EXCHANGE THEATRE COMPANY located?

toggle

CORN EXCHANGE THEATRE COMPANY is registered at Stamford Corn Exchange Theatre, Broad Street, Stamford PE9 1PX.

What does CORN EXCHANGE THEATRE COMPANY do?

toggle

CORN EXCHANGE THEATRE COMPANY operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for CORN EXCHANGE THEATRE COMPANY?

toggle

The latest filing was on 27/04/2026: Confirmation statement made on 2026-03-08 with no updates.