CREED STREET THEATRE AND ARTS CENTRE LTD

Register to unlock more data on OkredoRegister

CREED STREET THEATRE AND ARTS CENTRE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02168397

Incorporation date

22/09/1987

Size

-

Contacts

Registered address

Registered address

401 Elder Gate, Milton Keynes MK9 1LRCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/1987)
dot icon03/08/2015
Final Gazette dissolved via voluntary strike-off
dot icon22/06/2015
Annual return made up to 2015-03-16 no member list
dot icon20/04/2015
First Gazette notice for voluntary strike-off
dot icon09/04/2015
Application to strike the company off the register
dot icon30/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon02/12/2014
Registered office address changed from Madcap Creed Street Wolverton Milton Keynes MK12 5LY to 401 Elder Gate Milton Keynes MK9 1LR on 2014-12-03
dot icon29/07/2014
Appointment of Doctor Dafna Clifford as a director on 2014-07-17
dot icon29/07/2014
Termination of appointment of Christopher Szuca as a director on 2014-06-17
dot icon23/04/2014
Annual return made up to 2014-03-16 no member list
dot icon26/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon28/10/2013
Appointment of Mr Christopher Szuca as a director
dot icon24/10/2013
Appointment of Mr Anthony Albert Edward Ffitch as a director
dot icon24/10/2013
Termination of appointment of Daniel Quinn as a director
dot icon13/05/2013
Termination of appointment of Carolyn Quinn as a director
dot icon17/03/2013
Annual return made up to 2013-03-16 no member list
dot icon17/03/2013
Registered office address changed from Madcap Trust Limited St. Georges Centre Creed Street , Wolverton Milton Keynes , MK12 5LY on 2013-03-18
dot icon10/03/2013
Appointment of Mr Daniel William Quinn as a director
dot icon10/03/2013
Appointment of Mrs Marie Wright as a director
dot icon10/03/2013
Appointment of Ms Marie Louise Wright as a director
dot icon10/03/2013
Appointment of Mrs Denise Davis-Boreham as a director
dot icon07/03/2013
Termination of appointment of Rosemary Hill as a director
dot icon04/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon02/08/2012
Certificate of change of name
dot icon02/08/2012
Appointment of Ms Carolyn Susan Quinn as a director
dot icon08/05/2012
Appointment of Miss Sally Grace Luff as a secretary
dot icon07/05/2012
Annual return made up to 2012-03-16 no member list
dot icon05/05/2012
Termination of appointment of Matthew Taylor as a secretary
dot icon29/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon03/04/2011
Annual return made up to 2011-03-16 no member list
dot icon30/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon11/04/2010
Annual return made up to 2010-03-16 no member list
dot icon11/04/2010
Appointment of Mrs Rosemary Caroline Hill as a director
dot icon11/04/2010
Termination of appointment of Anthon Ffitch as a director
dot icon11/04/2010
Termination of appointment of Kenneth Heanes as a director
dot icon26/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon27/04/2009
Annual return made up to 16/03/09
dot icon27/04/2009
Appointment terminated secretary anthon ffitch
dot icon27/04/2009
Secretary appointed mr matthew michael taylor
dot icon27/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon24/07/2008
Annual return made up to 16/03/08
dot icon03/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon20/05/2007
Annual return made up to 16/03/07
dot icon04/04/2007
Partial exemption accounts made up to 2006-03-31
dot icon09/01/2007
Director resigned
dot icon08/01/2007
Director resigned
dot icon24/05/2006
Annual return made up to 16/03/06
dot icon04/02/2006
Partial exemption accounts made up to 2005-03-31
dot icon17/01/2006
Secretary's particulars changed;director's particulars changed
dot icon17/01/2006
Secretary resigned;director resigned
dot icon17/01/2006
New secretary appointed
dot icon19/09/2005
New director appointed
dot icon19/09/2005
Secretary resigned;director resigned
dot icon19/09/2005
Director resigned
dot icon19/09/2005
Director resigned
dot icon13/07/2005
New director appointed
dot icon11/04/2005
New director appointed
dot icon29/03/2005
Annual return made up to 16/03/05
dot icon29/03/2005
New director appointed
dot icon11/10/2004
Partial exemption accounts made up to 2004-03-31
dot icon01/06/2004
Annual return made up to 16/03/04
dot icon04/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon19/08/2003
Annual return made up to 16/03/03
dot icon05/08/2003
New secretary appointed
dot icon27/07/2003
New director appointed
dot icon27/07/2003
New director appointed
dot icon15/07/2003
New director appointed
dot icon01/05/2003
Total exemption full accounts made up to 2002-03-31
dot icon09/05/2002
Annual return made up to 16/03/02
dot icon21/04/2002
New director appointed
dot icon21/04/2002
New director appointed
dot icon18/12/2001
Director resigned
dot icon12/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon10/04/2001
Annual return made up to 16/03/01
dot icon10/04/2001
New secretary appointed
dot icon02/10/2000
New director appointed
dot icon02/10/2000
Director resigned
dot icon27/09/2000
Full accounts made up to 2000-03-31
dot icon20/09/2000
New director appointed
dot icon23/03/2000
Annual return made up to 16/03/00
dot icon06/12/1999
Full accounts made up to 1999-03-31
dot icon22/11/1999
Director's particulars changed
dot icon19/09/1999
Director resigned
dot icon13/04/1999
Annual return made up to 16/03/99
dot icon16/11/1998
Full accounts made up to 1998-03-31
dot icon01/09/1998
Director resigned
dot icon09/06/1998
New director appointed
dot icon13/05/1998
Annual return made up to 16/03/98
dot icon13/05/1998
New secretary appointed
dot icon10/12/1997
Full accounts made up to 1997-03-31
dot icon02/07/1997
Annual return made up to 16/03/97
dot icon02/07/1997
New director appointed
dot icon03/02/1997
Accounts for a small company made up to 1996-03-31
dot icon18/04/1996
Annual return made up to 16/03/96
dot icon29/01/1996
Full accounts made up to 1995-03-31
dot icon19/11/1995
Director resigned
dot icon19/11/1995
New director appointed
dot icon24/08/1995
New director appointed
dot icon18/04/1995
New director appointed
dot icon18/04/1995
New director appointed
dot icon18/04/1995
Annual return made up to 16/03/95
dot icon06/03/1995
New director appointed
dot icon06/03/1995
New director appointed
dot icon16/01/1995
Director resigned
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon15/11/1994
Director resigned
dot icon15/11/1994
Director resigned
dot icon13/11/1994
Accounts for a small company made up to 1994-03-31
dot icon28/07/1994
Director resigned
dot icon09/05/1994
New director appointed
dot icon09/05/1994
New director appointed
dot icon09/05/1994
New director appointed
dot icon09/05/1994
Annual return made up to 16/03/94
dot icon06/03/1994
New director appointed
dot icon22/02/1994
New director appointed
dot icon05/02/1994
Accounts for a small company made up to 1993-03-31
dot icon16/05/1993
Annual return made up to 16/03/93
dot icon12/10/1992
New director appointed
dot icon12/10/1992
New director appointed
dot icon12/10/1992
New director appointed
dot icon12/10/1992
New director appointed
dot icon04/10/1992
Accounts for a small company made up to 1992-03-31
dot icon21/07/1992
New director appointed
dot icon21/07/1992
New director appointed
dot icon21/07/1992
New director appointed
dot icon21/07/1992
New director appointed
dot icon21/07/1992
New director appointed
dot icon07/06/1992
New secretary appointed
dot icon07/06/1992
Annual return made up to 16/03/92
dot icon17/03/1992
Accounts for a small company made up to 1991-03-31
dot icon14/07/1991
Annual return made up to 25/05/91
dot icon03/07/1991
New director appointed
dot icon18/06/1991
Annual return made up to 25/05/90
dot icon11/03/1991
New director appointed
dot icon07/03/1991
Registered office changed on 08/03/91 from: chancery house 199 silbury boulevard grafton gate east central milton keynes , MK9 1LN
dot icon25/02/1991
New director appointed
dot icon25/02/1991
New director appointed
dot icon25/02/1991
New director appointed
dot icon25/02/1991
New director appointed
dot icon25/02/1991
New director appointed
dot icon25/02/1991
New director appointed
dot icon09/01/1991
Full accounts made up to 1990-03-31
dot icon09/12/1990
Annual return made up to 15/05/90
dot icon11/04/1990
Accounts for a small company made up to 1989-03-31
dot icon11/04/1990
Accounts for a small company made up to 1988-03-31
dot icon16/10/1989
Annual return made up to 16/03/89
dot icon03/10/1989
Director resigned
dot icon17/09/1989
Registered office changed on 18/09/89 from: heald nickinson ashton house 471 silbury boulevard central milton keynes MK9 2HG
dot icon22/09/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
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

48
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Quinn, Carolyn Susan
Director
04/07/2012 - 01/05/2013
11
Lovesy, David Keith
Director
09/04/2002 - 28/07/2005
5
Ware, Simon James
Director
23/01/1995 - 28/02/1998
-
Ffitch, Anthon Albert Edward
Secretary
15/12/2005 - 01/04/2009
-
Cooper, Jeremy John Nicholas
Secretary
10/02/1998 - 13/03/2001
-

Persons with Significant Control

0

No PSC data available.

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 CREED STREET THEATRE AND ARTS CENTRE LTD

CREED STREET THEATRE AND ARTS CENTRE LTD is an(a) Dissolved company incorporated on 22/09/1987 with the registered office located at 401 Elder Gate, Milton Keynes MK9 1LR. There are currently 5 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 CREED STREET THEATRE AND ARTS CENTRE LTD?

toggle

CREED STREET THEATRE AND ARTS CENTRE LTD is currently Dissolved. It was registered on 22/09/1987 and dissolved on 03/08/2015.

Where is CREED STREET THEATRE AND ARTS CENTRE LTD located?

toggle

CREED STREET THEATRE AND ARTS CENTRE LTD is registered at 401 Elder Gate, Milton Keynes MK9 1LR.

What does CREED STREET THEATRE AND ARTS CENTRE LTD do?

toggle

CREED STREET THEATRE AND ARTS CENTRE LTD operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

What is the latest filing for CREED STREET THEATRE AND ARTS CENTRE LTD?

toggle

The latest filing was on 03/08/2015: Final Gazette dissolved via voluntary strike-off.