ECLIPSE THEATRE COMPANY LTD

Register to unlock more data on OkredoRegister

ECLIPSE THEATRE COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07285741

Incorporation date

16/06/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Fortuna House Suite 104, 88 Queen Street, Sheffield S1 2FWCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/2010)
dot icon11/06/2025
Confirmation statement made on 2025-06-10 with no updates
dot icon28/05/2025
Registered office address changed from Mill 2 Mabgate Mills Leeds LS9 7DZ England to Suite 104, Suite 104, Fortuna House 88 Queen Street Sheffield S1 2FW on 2025-05-28
dot icon28/05/2025
Registered office address changed from Suite 104, Suite 104, Fortuna House 88 Queen Street Sheffield S1 2FW England to Fortuna House Suite 104 88 Queen Street Sheffield S1 2FW on 2025-05-28
dot icon23/02/2025
Micro company accounts made up to 2024-03-31
dot icon24/08/2024
Resolutions
dot icon15/08/2024
Termination of appointment of Simone Yasmin Watty Kelly as a director on 2024-08-07
dot icon10/06/2024
Confirmation statement made on 2024-06-10 with no updates
dot icon03/06/2024
Termination of appointment of Fiona Joseph as a director on 2024-05-31
dot icon15/05/2024
Termination of appointment of Benjamin James Cooper-Melchiors as a director on 2024-05-03
dot icon30/01/2024
Appointment of Mrs Sophia Margaret Parker as a director on 2024-01-17
dot icon09/01/2024
Second filing for the termination of Pam Freaser Solomon as a director
dot icon05/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon30/11/2023
Termination of appointment of Joanna Chikezie as a director on 2023-11-27
dot icon30/11/2023
Termination of appointment of David Paul Linton as a director on 2023-11-24
dot icon07/11/2023
Termination of appointment of Jane Anderson as a secretary on 2023-10-31
dot icon07/11/2023
Termination of appointment of Pam Fraser Solomon as a director on 2023-10-25
dot icon19/07/2023
Termination of appointment of Simeon Iyanuoluwa Oladipupo Tubi as a director on 2023-07-04
dot icon16/06/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon19/02/2023
Termination of appointment of Michelle Louise Carwardine Palmer as a director on 2023-02-19
dot icon04/01/2023
Termination of appointment of Sade Banks as a director on 2022-12-02
dot icon03/10/2022
Appointment of Dr David Paul Linton as a director on 2022-03-25
dot icon22/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/09/2022
Appointment of Ms Jane Anderson as a secretary on 2022-09-12
dot icon06/09/2022
Termination of appointment of Paula Louise Rabbitt as a director on 2022-09-02
dot icon06/09/2022
Termination of appointment of Jonathan Patrick Ennis as a secretary on 2022-09-02
dot icon06/09/2022
Termination of appointment of Bobsie Burnices Robinson as a director on 2022-09-02
dot icon06/09/2022
Termination of appointment of Gregory Nash as a director on 2022-09-02
dot icon17/08/2022
Appointment of Sade Banks as a director on 2022-03-26
dot icon13/07/2022
Appointment of Mr Nicholas Dennis Ahad as a director on 2022-03-25
dot icon21/06/2022
Appointment of Mr Benjamin James Cooper-Melchiors as a director on 2022-03-25
dot icon20/06/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon23/05/2022
Resolutions
dot icon22/04/2022
Appointment of Simeon Iyanuoluwa Oladipupo Tubi as a director on 2022-03-25
dot icon22/04/2022
Appointment of Ms Fiona Joseph as a director on 2022-03-25
dot icon21/04/2022
Appointment of Ms Joanna Chikezie as a director on 2022-03-25
dot icon21/04/2022
Appointment of Mr Robert Antony Alderson as a director on 2022-03-25
dot icon20/04/2022
Appointment of Ms Pam Fraser Solomon as a director on 2022-03-25
dot icon13/04/2022
Director's details changed for Ms Simone Yasmin Watty Watkel on 2022-03-25
dot icon13/04/2022
Appointment of Ms Simone Yasmin Watty Watkel as a director on 2022-03-25
dot icon12/04/2022
Appointment of Mr Maxwell Mutanda as a director on 2022-03-25
dot icon11/04/2022
Memorandum and Articles of Association
dot icon08/04/2022
Appointment of Ms Michelle Louise Carwardine Palmer as a director on 2022-03-25
dot icon07/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/09/2021
Termination of appointment of Stella Kanu as a director on 2021-08-03
dot icon28/06/2021
Termination of appointment of Angela Bridget Mcdermott as a director on 2021-06-28
dot icon18/06/2021
Confirmation statement made on 2021-06-16 with no updates
dot icon12/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon01/07/2020
Appointment of Mrs Bobsie Burnices Robinson as a director on 2020-06-05
dot icon30/06/2020
Confirmation statement made on 2020-06-16 with no updates
dot icon06/12/2019
Registered office address changed from 1 Brown Street Sheffield S1 2BS England to Mill 2 Mabgate Mills Leeds LS9 7DZ on 2019-12-06
dot icon06/12/2019
Termination of appointment of Sarah Elizabeth Shead as a director on 2019-12-02
dot icon04/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/11/2019
Appointment of Mr Gregory Nash as a director on 2019-09-02
dot icon01/11/2019
Appointment of Mrs Stella Kanu as a director on 2019-09-02
dot icon15/07/2019
Appointment of Mr Jonathan Patrick Ennis as a secretary on 2019-07-15
dot icon15/07/2019
Termination of appointment of Dawn Walton as a secretary on 2019-07-12
dot icon27/06/2019
Confirmation statement made on 2019-06-16 with no updates
dot icon29/04/2019
Termination of appointment of Karena Johnson as a director on 2019-04-26
dot icon29/04/2019
Termination of appointment of Preena Kantilal Gadher as a director on 2019-04-26
dot icon10/04/2019
Registered office address changed from 15 Paternoster Row Sheffield S1 2BX England to 1 Brown Street Sheffield S1 2BS on 2019-04-10
dot icon21/03/2019
Termination of appointment of Nadine Cecelia Marsh-Edwards as a director on 2018-12-14
dot icon19/12/2018
Termination of appointment of Samantha Anne Naughton as a director on 2018-12-14
dot icon29/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/06/2018
Confirmation statement made on 2018-06-16 with no updates
dot icon26/03/2018
Termination of appointment of Chanelle Dominque Newman as a director on 2018-03-23
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/11/2017
Appointment of Mrs Angela Bridget Mcdermott as a director on 2017-10-23
dot icon20/07/2017
Secretary's details changed for Dawn Walton on 2017-07-20
dot icon19/06/2017
Confirmation statement made on 2017-06-16 with updates
dot icon24/05/2017
Appointment of Mrs Samantha Anne Naughton as a director on 2017-03-24
dot icon04/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon04/07/2016
Director's details changed for Miss Preena Gadher on 2016-06-16
dot icon17/06/2016
Annual return made up to 2016-06-16 no member list
dot icon16/06/2016
Director's details changed for Miss Chanelle Dominque Newman on 2016-06-16
dot icon16/06/2016
Appointment of Miss Preena Gadher as a director on 2016-06-15
dot icon16/06/2016
Appointment of Miss Sarah Elizabeth Shead as a director on 2016-06-15
dot icon08/06/2016
Registered office address changed from 55 Norfolk Street Sheffield South Yorkshire S1 1DA to 15 Paternoster Row Sheffield S1 2BX on 2016-06-08
dot icon04/04/2016
Director's details changed for Ms Paula Louise Rabbitt on 2015-08-14
dot icon02/09/2015
Total exemption full accounts made up to 2015-03-31
dot icon19/06/2015
Annual return made up to 2015-06-16 no member list
dot icon29/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon14/07/2014
Annual return made up to 2014-06-16 no member list
dot icon28/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon03/09/2013
Annual return made up to 2013-06-16 no member list
dot icon05/11/2012
Director's details changed for Nadine Mash Edwards on 2012-11-05
dot icon05/11/2012
Appointment of Nadine Mash Edwards as a director on 2012-11-01
dot icon28/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/07/2012
Annual return made up to 2012-06-16 no member list
dot icon15/03/2012
Resolutions
dot icon27/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/07/2011
Annual return made up to 2011-06-16 no member list
dot icon11/07/2011
Previous accounting period shortened from 2011-06-30 to 2011-03-31
dot icon23/08/2010
Director's details changed for Chanelle Newman on 2010-08-23
dot icon16/06/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
10/06/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Banks, Sade
Director
26/03/2022 - 02/12/2022
4
Carwardine-Palmer, Michelle Louise
Director
24/03/2022 - 18/02/2023
2
Joseph, Fiona
Director
25/03/2022 - 31/05/2024
1
Kanu, Stella
Director
02/09/2019 - 03/08/2021
4
Mutanda, Maxwell
Director
25/03/2022 - Present
2

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 ECLIPSE THEATRE COMPANY LTD

ECLIPSE THEATRE COMPANY LTD is an(a) Active company incorporated on 16/06/2010 with the registered office located at Fortuna House Suite 104, 88 Queen Street, Sheffield S1 2FW. There are currently 4 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 ECLIPSE THEATRE COMPANY LTD?

toggle

ECLIPSE THEATRE COMPANY LTD is currently Active. It was registered on 16/06/2010 .

Where is ECLIPSE THEATRE COMPANY LTD located?

toggle

ECLIPSE THEATRE COMPANY LTD is registered at Fortuna House Suite 104, 88 Queen Street, Sheffield S1 2FW.

What does ECLIPSE THEATRE COMPANY LTD do?

toggle

ECLIPSE THEATRE COMPANY LTD operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for ECLIPSE THEATRE COMPANY LTD?

toggle

The latest filing was on 11/06/2025: Confirmation statement made on 2025-06-10 with no updates.