PEOPLE'S THEATRE COLLECTIVE LTD

Register to unlock more data on OkredoRegister

PEOPLE'S THEATRE COLLECTIVE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06809936

Incorporation date

04/02/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Mill Arts Centre, Spiceball Park Road, Banbury OX16 5QECopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2009)
dot icon17/02/2026
Confirmation statement made on 2026-02-04 with no updates
dot icon26/01/2026
Cessation of Anna Therese Frazer as a person with significant control on 2026-01-26
dot icon20/01/2026
Termination of appointment of Kate Emma Zakrzewska as a secretary on 2025-08-31
dot icon20/01/2026
Appointment of Michael Deacon as a secretary on 2026-01-12
dot icon19/01/2026
Appointment of Simon Frederick Lewis-Beeching as a director on 2026-01-06
dot icon04/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/04/2025
Appointment of Ms Kate Emma Zakrzewska as a secretary on 2025-04-22
dot icon26/02/2025
Cessation of Deborah Jane Howe as a person with significant control on 2025-02-09
dot icon10/02/2025
Confirmation statement made on 2025-02-04 with no updates
dot icon15/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon11/11/2024
Certificate of change of name
dot icon23/04/2024
Certificate of change of name
dot icon15/02/2024
Full accounts made up to 2023-03-31
dot icon09/02/2024
Register inspection address has been changed from Creative Industries Banbury College Broughton Road Banbury OX16 9QA England to The Mill Arts Centre Spiceball Park Road Banbury OX16 5QE
dot icon09/02/2024
Confirmation statement made on 2024-02-04 with no updates
dot icon08/02/2024
Termination of appointment of Catalina Marin as a director on 2024-01-28
dot icon08/02/2024
Director's details changed for Mrs Anna Therese Frazer on 2024-02-08
dot icon08/02/2024
Change of details for Mrs Anna Therese Frazer as a person with significant control on 2024-02-08
dot icon02/02/2024
Registered office address changed from 3 Thenford Road Middleton Cheney Banbury OX17 2NB England to The Mill Arts Centre Spiceball Park Road Banbury OX16 5QE on 2024-02-02
dot icon19/02/2023
Change of details for Mr David Scott Adkin as a person with significant control on 2019-05-15
dot icon19/02/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon12/02/2023
Register inspection address has been changed to Creative Industries Banbury College Broughton Road Banbury OX16 9QA
dot icon09/02/2023
Director's details changed for Mrs Anna Therese Frazer on 2023-02-09
dot icon09/02/2023
Director's details changed for Mr Clinton Wayne Osborne on 2023-02-09
dot icon09/02/2023
Director's details changed for Mrs Ingrid Karin Manning on 2023-02-09
dot icon09/02/2023
Director's details changed for Ms Lynn Peta Mumford on 2023-02-09
dot icon09/02/2023
Director's details changed for Mrs Catalina Marin on 2023-02-09
dot icon09/02/2023
Director's details changed for Mrs Christine Denise Keeping on 2023-02-09
dot icon09/02/2023
Cessation of Justine Francesca Williams as a person with significant control on 2022-11-03
dot icon06/12/2022
Appointment of Mrs Catalina Marin as a director on 2022-11-03
dot icon06/12/2022
Appointment of Mrs Christine Denise Keeping as a director on 2022-11-03
dot icon06/12/2022
Appointment of Mrs Ingrid Karin Manning as a director on 2022-03-28
dot icon28/11/2022
Termination of appointment of Justine Francesca Williams as a director on 2022-11-03
dot icon18/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/09/2022
Termination of appointment of Iain Joseph Robert Landles as a director on 2021-12-12
dot icon12/09/2022
Termination of appointment of Nicola Jane Stevenson as a director on 2021-08-03
dot icon16/02/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon15/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/02/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon04/02/2021
Registered office address changed from 25 Powys Grove Banbury Oxfordshire OX16 0UG England to 3 Thenford Road Middleton Cheney Banbury OX17 2NB on 2021-02-04
dot icon09/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/03/2020
Director's details changed for Professor Iain Joseph Robert Landles on 2020-03-01
dot icon01/03/2020
Appointment of Professor Iain Joseph Robert Landles as a director on 2020-02-22
dot icon04/02/2020
Confirmation statement made on 2020-02-04 with no updates
dot icon02/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/09/2019
Termination of appointment of Anna Brylewska-Cooper as a director on 2019-09-08
dot icon21/07/2019
Appointment of Ms Nicola Jane Stevenson as a director on 2019-07-07
dot icon24/06/2019
Appointment of Ms Lynn Peta Mumford as a director on 2019-04-14
dot icon22/06/2019
Appointment of Mr Clinton Wayne Osborne as a director on 2019-04-14
dot icon15/02/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon15/02/2019
Cessation of David William Snell as a person with significant control on 2018-01-17
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/10/2018
Cessation of Sally Elizabeth Britten-Snell as a person with significant control on 2018-04-16
dot icon30/10/2018
Termination of appointment of Sally Elizabeth Brittin-Snell as a director on 2018-04-16
dot icon05/02/2018
Appointment of Mrs Anna Brylewska-Cooper as a director on 2018-01-17
dot icon05/02/2018
Confirmation statement made on 2018-02-04 with no updates
dot icon05/02/2018
Termination of appointment of David William Snell as a director on 2018-01-17
dot icon05/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon17/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon10/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon03/03/2016
Annual return made up to 2016-02-04 no member list
dot icon10/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon24/09/2015
Appointment of Ms Deborah Jane Howe as a director on 2015-09-03
dot icon04/09/2015
Appointment of Ms Justine Francesca Williams as a director on 2015-09-03
dot icon02/09/2015
Appointment of Mr David Scott Adkin as a director
dot icon02/09/2015
Appointment of Mr David Scott Adkin as a director on 2015-09-01
dot icon02/09/2015
Registered office address changed from The Mill Arts Centre Spiceball Park Road Banbury Oxfordshire OX16 5QE to 25 Powys Grove Banbury Oxfordshire OX16 0UG on 2015-09-02
dot icon01/09/2015
Termination of appointment of Alexander James Robertson as a director on 2015-06-01
dot icon08/02/2015
Annual return made up to 2015-02-04 no member list
dot icon15/01/2015
Director's details changed for Mr David William Snell on 2014-12-07
dot icon15/01/2015
Director's details changed for Mrs Sally Elizabeth Brittin-Snell on 2014-12-07
dot icon15/01/2015
Appointment of Mrs Anna Therese Frazer as a director on 2014-12-07
dot icon18/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon20/11/2014
Appointment of Mrs Sally Elizabeth Brittin-Snell as a director on 2014-09-22
dot icon20/11/2014
Appointment of Mr David William Snell as a director on 2014-09-22
dot icon10/09/2014
Annual return made up to 2014-02-04 no member list
dot icon10/09/2014
Termination of appointment of Carole Diane Nielsen as a secretary on 2014-09-02
dot icon23/08/2014
Compulsory strike-off action has been discontinued
dot icon10/06/2014
First Gazette notice for compulsory strike-off
dot icon06/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon21/02/2013
Annual return made up to 2013-02-04 no member list
dot icon21/02/2013
Termination of appointment of Deborah Clarke as a director
dot icon09/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon15/02/2012
Annual return made up to 2012-02-04 no member list
dot icon29/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon14/06/2011
Annual return made up to 2011-02-04 no member list
dot icon21/04/2011
Previous accounting period extended from 2011-02-28 to 2011-03-31
dot icon21/04/2011
Total exemption full accounts made up to 2010-02-28
dot icon19/05/2010
Memorandum and Articles of Association
dot icon19/05/2010
Resolutions
dot icon19/05/2010
Statement of company's objects
dot icon29/04/2010
Annual return made up to 2010-02-04 no member list
dot icon29/04/2010
Secretary's details changed for Carole Diane Nielsen on 2010-02-04
dot icon29/04/2010
Director's details changed for Deborah Anne Clarke on 2010-02-04
dot icon29/04/2010
Director's details changed for Alexander James Robertson on 2010-02-04
dot icon04/02/2009
Incorporation

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
04/02/2027
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Anna Therese Frazer
Director
07/12/2014 - Present
-
Mr Clinton Wayne Osborne
Director
14/04/2019 - Present
1
Lewis-Beeching, Simon Frederick
Director
06/01/2026 - Present
5
Williams, Justine Francesca
Director
03/09/2015 - 03/11/2022
2
Howe, Deborah Jane
Director
03/09/2015 - Present
2

Persons with Significant Control

9
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 PEOPLE'S THEATRE COLLECTIVE LTD

PEOPLE'S THEATRE COLLECTIVE LTD is an(a) Active company incorporated on 04/02/2009 with the registered office located at The Mill Arts Centre, Spiceball Park Road, Banbury OX16 5QE. There are currently 9 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 PEOPLE'S THEATRE COLLECTIVE LTD?

toggle

PEOPLE'S THEATRE COLLECTIVE LTD is currently Active. It was registered on 04/02/2009 .

Where is PEOPLE'S THEATRE COLLECTIVE LTD located?

toggle

PEOPLE'S THEATRE COLLECTIVE LTD is registered at The Mill Arts Centre, Spiceball Park Road, Banbury OX16 5QE.

What does PEOPLE'S THEATRE COLLECTIVE LTD do?

toggle

PEOPLE'S THEATRE COLLECTIVE LTD operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for PEOPLE'S THEATRE COLLECTIVE LTD?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2026-02-04 with no updates.