PENRITH PLAYHOUSE LIMITED

Register to unlock more data on OkredoRegister

PENRITH PLAYHOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03232903

Incorporation date

01/08/1996

Size

Dormant

Contacts

Registered address

Registered address

Penrith Playhouse, Auctionmart Lane, Penrith, Cumbria CA11 7JGCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/1996)
dot icon23/03/2021
Final Gazette dissolved via compulsory strike-off
dot icon01/12/2020
First Gazette notice for compulsory strike-off
dot icon17/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon02/08/2019
Confirmation statement made on 2019-08-02 with no updates
dot icon08/04/2019
Appointment of Mr Jonathan Rostron as a secretary on 2018-10-23
dot icon08/04/2019
Termination of appointment of Anthony Paul Hargreaves as a secretary on 2018-10-23
dot icon05/11/2018
Accounts for a dormant company made up to 2018-06-30
dot icon15/08/2018
Confirmation statement made on 2018-08-02 with no updates
dot icon15/11/2017
Accounts for a dormant company made up to 2017-06-30
dot icon03/08/2017
Confirmation statement made on 2017-08-02 with no updates
dot icon24/10/2016
Accounts for a dormant company made up to 2016-06-30
dot icon05/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon05/11/2015
Accounts for a dormant company made up to 2015-06-30
dot icon04/08/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon04/08/2015
Director's details changed for Mike Head on 2015-03-01
dot icon20/11/2014
Accounts for a dormant company made up to 2014-06-30
dot icon02/10/2014
Termination of appointment of Tracy Swan as a director on 2014-06-30
dot icon01/10/2014
Termination of appointment of Isabel Christine Routledge as a director on 2014-02-03
dot icon07/08/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon03/10/2013
Accounts for a dormant company made up to 2013-06-30
dot icon13/08/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon07/01/2013
Appointment of Mr Anthony Paul Hargreaves as a secretary
dot icon07/01/2013
Termination of appointment of Stuart Gormley as a director
dot icon07/01/2013
Termination of appointment of June Garner as a director
dot icon07/01/2013
Termination of appointment of Rebecca Borgogno as a director
dot icon07/01/2013
Termination of appointment of John Bispham as a director
dot icon07/01/2013
Termination of appointment of Suzanne Davis as a secretary
dot icon15/10/2012
Accounts for a dormant company made up to 2012-06-30
dot icon13/09/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon27/01/2012
Appointment of Mrs Rebecca Jayne Borgogno as a director
dot icon26/01/2012
Termination of appointment of Tom Rostron as a director
dot icon24/11/2011
Accounts for a dormant company made up to 2011-06-30
dot icon15/09/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon15/09/2011
Termination of appointment of Valerie Fox as a secretary
dot icon22/03/2011
Appointment of Mrs Suzanne Davis as a secretary
dot icon21/03/2011
Appointment of Mr John Anthony Bispham as a director
dot icon18/03/2011
Appointment of Mrs Tracy Swan as a director
dot icon18/03/2011
Appointment of Mrs June Garner as a director
dot icon17/03/2011
Termination of appointment of Sarah Caton as a director
dot icon17/03/2011
Termination of appointment of David Russell as a director
dot icon17/03/2011
Termination of appointment of Andrew Keogh as a director
dot icon17/03/2011
Termination of appointment of Kelvin Dixon as a director
dot icon17/03/2011
Termination of appointment of Sarah Caton as a director
dot icon08/11/2010
Accounts for a dormant company made up to 2010-06-30
dot icon13/09/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon13/09/2010
Director's details changed for Stuart Bruce Gormley on 2010-08-02
dot icon13/09/2010
Director's details changed for Sarah Caton on 2010-08-02
dot icon13/09/2010
Director's details changed for Andrew Neil Keogh on 2010-08-02
dot icon22/02/2010
Appointment of Tom Rostron as a director
dot icon22/02/2010
Appointment of Mr Roger Andrew Bird as a director
dot icon03/12/2009
Accounts for a dormant company made up to 2009-06-30
dot icon16/09/2009
Return made up to 02/08/09; full list of members
dot icon21/10/2008
Accounts for a dormant company made up to 2008-06-30
dot icon03/09/2008
Director appointed stuart bruce gormley
dot icon03/09/2008
Director appointed mike head
dot icon01/09/2008
Return made up to 02/08/08; full list of members
dot icon01/09/2008
Appointment terminated director angus wilson
dot icon01/09/2008
Appointment terminated director karen barbier
dot icon12/11/2007
Accounts for a dormant company made up to 2007-06-30
dot icon21/10/2007
Return made up to 02/08/07; no change of members
dot icon09/09/2007
New director appointed
dot icon09/09/2007
New director appointed
dot icon09/09/2007
Director resigned
dot icon09/09/2007
Director resigned
dot icon28/11/2006
Accounts for a dormant company made up to 2006-06-30
dot icon20/11/2006
Return made up to 02/08/06; full list of members
dot icon18/11/2005
Total exemption small company accounts made up to 2005-06-30
dot icon14/09/2005
Return made up to 02/08/05; full list of members
dot icon11/10/2004
Return made up to 02/08/04; full list of members
dot icon08/10/2004
Registered office changed on 08/10/04 from: the bungalow carleton hill penrith cumbria CA11 8TZ
dot icon29/09/2004
Accounts for a dormant company made up to 2004-06-30
dot icon31/12/2003
New director appointed
dot icon04/12/2003
New director appointed
dot icon04/12/2003
New director appointed
dot icon04/12/2003
New secretary appointed
dot icon04/12/2003
Director resigned
dot icon04/12/2003
Director resigned
dot icon04/12/2003
Director resigned
dot icon04/12/2003
Secretary resigned
dot icon19/11/2003
Accounts for a dormant company made up to 2003-06-30
dot icon11/08/2003
Return made up to 02/08/03; full list of members
dot icon13/12/2002
New director appointed
dot icon13/12/2002
New director appointed
dot icon03/12/2002
Director resigned
dot icon03/12/2002
Director resigned
dot icon14/11/2002
Accounts for a dormant company made up to 2002-06-30
dot icon19/08/2002
New director appointed
dot icon09/08/2002
Return made up to 02/08/02; full list of members
dot icon09/08/2002
Director resigned
dot icon09/08/2002
Director resigned
dot icon09/08/2002
New director appointed
dot icon26/11/2001
Total exemption small company accounts made up to 2001-06-30
dot icon07/09/2001
Return made up to 02/08/01; full list of members
dot icon06/09/2001
New director appointed
dot icon06/09/2001
New director appointed
dot icon06/09/2001
New director appointed
dot icon06/09/2001
Director resigned
dot icon06/09/2001
Director resigned
dot icon06/09/2001
Director resigned
dot icon16/11/2000
Accounts for a small company made up to 2000-06-30
dot icon30/08/2000
Return made up to 02/08/00; full list of members
dot icon19/10/1999
Accounts for a small company made up to 1999-06-30
dot icon12/08/1999
Return made up to 02/08/99; no change of members
dot icon05/03/1999
New director appointed
dot icon02/11/1998
Accounts for a small company made up to 1998-06-30
dot icon14/09/1998
Return made up to 02/08/98; full list of members
dot icon11/12/1997
Accounts for a small company made up to 1997-06-30
dot icon10/12/1997
Memorandum and Articles of Association
dot icon10/12/1997
Resolutions
dot icon04/12/1997
New director appointed
dot icon04/12/1997
New director appointed
dot icon04/12/1997
Director resigned
dot icon02/09/1997
Return made up to 02/08/97; full list of members
dot icon02/07/1997
Accounting reference date shortened from 31/08/97 to 30/06/97
dot icon18/04/1997
New director appointed
dot icon10/04/1997
New director appointed
dot icon10/04/1997
New director appointed
dot icon10/04/1997
New director appointed
dot icon10/04/1997
New director appointed
dot icon10/04/1997
Registered office changed on 10/04/97 from: 54 carleton drive penrith cumbria CA11 8JR
dot icon14/08/1996
Registered office changed on 14/08/96 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon14/08/1996
Secretary resigned
dot icon14/08/1996
Director resigned
dot icon14/08/1996
New director appointed
dot icon14/08/1996
New secretary appointed;new director appointed
dot icon14/08/1996
New director appointed
dot icon02/08/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2019
dot iconLast change occurred
29/06/2019

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/06/2019
dot iconNext account date
29/06/2020
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

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dixon, Kelvin
Director
15/11/2006 - 18/11/2010
3
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
01/08/1996 - 01/08/1996
16011
London Law Services Limited
Nominee Director
01/08/1996 - 01/08/1996
15403
Bird, Roger Andrew
Director
18/11/2009 - Present
8
Mr David Graeme Russell
Director
14/11/2001 - 18/11/2010
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+
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 PENRITH PLAYHOUSE LIMITED

PENRITH PLAYHOUSE LIMITED is an(a) Dissolved company incorporated on 01/08/1996 with the registered office located at Penrith Playhouse, Auctionmart Lane, Penrith, Cumbria CA11 7JG. 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 PENRITH PLAYHOUSE LIMITED?

toggle

PENRITH PLAYHOUSE LIMITED is currently Dissolved. It was registered on 01/08/1996 and dissolved on 22/03/2021.

Where is PENRITH PLAYHOUSE LIMITED located?

toggle

PENRITH PLAYHOUSE LIMITED is registered at Penrith Playhouse, Auctionmart Lane, Penrith, Cumbria CA11 7JG.

What does PENRITH PLAYHOUSE LIMITED do?

toggle

PENRITH PLAYHOUSE LIMITED operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

What is the latest filing for PENRITH PLAYHOUSE LIMITED?

toggle

The latest filing was on 23/03/2021: Final Gazette dissolved via compulsory strike-off.