THE CHRONICLE THEATRE COMPANY LTD

Register to unlock more data on OkredoRegister

THE CHRONICLE THEATRE COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10022562

Incorporation date

23/02/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bank House 9, Dicconson Terrace, Lytham, Lytham St. Anne's, Lancashire FY8 5JYCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2022)
dot icon13/04/2026
Registered office address changed from 10 Highlever Road London Greater London W10 6PS to Bank House 9, Dicconson Terrace Lytham Lytham St. Anne's Lancashire FY8 5JY on 2026-04-13
dot icon13/04/2026
Director's details changed for Mrs Elizabeth Mary Curry on 2026-04-13
dot icon13/04/2026
Director's details changed for Ms Anna Ingela Helen Glarin on 2026-04-13
dot icon13/04/2026
Director's details changed for Mr Jonathan Peter David Gunson on 2026-04-13
dot icon13/04/2026
Director's details changed for Mr Ben Luke Andrew Sims on 2026-04-13
dot icon13/04/2026
Director's details changed for Ms Sarah Sayeed on 2026-04-13
dot icon30/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon06/03/2026
Confirmation statement made on 2026-02-22 with no updates
dot icon16/12/2025
Appointment of Ms Anna Ingela Helen Glarin as a director on 2025-12-08
dot icon13/12/2025
Appointment of Mrs Elizabeth Mary Curry as a director on 2025-12-08
dot icon10/12/2025
Termination of appointment of Jeremy Philip Peckham as a director on 2025-06-30
dot icon27/05/2025
Registered office address changed from Gable House 239 Regents Park Road London N3 3LF United Kingdom to 10 Highlever Road London Greater London W10 6PS on 2025-05-27
dot icon28/04/2025
Confirmation statement made on 2025-02-22 with updates
dot icon13/02/2025
Termination of appointment of Jayne Bridges as a director on 2025-01-31
dot icon13/02/2025
Appointment of Mr Jonathan Peter David Gunson as a director on 2025-02-05
dot icon13/02/2025
Termination of appointment of Michael Iain Corbidge as a director on 2025-01-31
dot icon13/02/2025
Appointment of Mr Ben Luke Andrew Sims as a director on 2025-02-05
dot icon22/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/06/2024
Director's details changed for Mr Michael Iain Corbidge on 2024-06-11
dot icon05/06/2024
Appointment of Mr Matthew Ivan Kowalczuk as a director on 2024-05-23
dot icon28/05/2024
Appointment of Mr Michael Iain Corbidge as a director on 2024-05-16
dot icon25/05/2024
Appointment of Mr Rezaul Kabir as a director on 2024-05-16
dot icon03/05/2024
Termination of appointment of William Marcus Raymond Ramsay as a director on 2024-04-09
dot icon28/03/2024
Confirmation statement made on 2024-02-22 with updates
dot icon11/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/04/2023
Certificate of change of name
dot icon21/03/2023
Registered office address changed from 239 Charu Shah, Swp (Uk) Llp, Gable House Regents Park Road London N3 3LF England to Gable House 239 Regents Park Road London N3 3LF on 2023-03-21
dot icon21/03/2023
Director's details changed for Ms Jayne Bridges on 2023-03-21
dot icon16/03/2023
Registered office address changed from First Floor 2 Hampton Court Road Birmingham B17 9AE England to 239 Charu Shah, Swp (Uk) Llp, Gable House Regents Park Road London N3 3LF on 2023-03-16
dot icon14/03/2023
Appointment of Mr Jeremy Philip Peckham as a director on 2023-03-14
dot icon10/03/2023
Appointment of Mr William Marcus Raymond Ramsay as a director on 2023-03-08
dot icon10/03/2023
Confirmation statement made on 2023-02-22 with no updates
dot icon09/03/2023
Termination of appointment of Bernard George Harvey as a director on 2023-03-08
dot icon09/03/2023
Appointment of Ms Sarah Sayeed as a director on 2023-03-08
dot icon09/03/2023
Termination of appointment of Peter John Lennon as a director on 2023-03-08
dot icon05/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon22/11/2022
Termination of appointment of Iqbal Khan as a director on 2022-07-29
dot icon22/11/2022
Termination of appointment of William Rodney Stewart Smith as a director on 2022-09-23

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
22/02/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fisher, Mark
Director
23/02/2016 - 25/07/2017
6
Kabir, Rezaul
Director
16/05/2024 - Present
2
Rayman, Jon Davis Emanuel
Director
23/02/2016 - 25/07/2017
14
Peckham, Jeremy Philip
Director
14/03/2023 - 30/06/2025
2
Ramsay, William Marcus Raymond
Director
08/03/2023 - 09/04/2024
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE CHRONICLE THEATRE COMPANY LTD

THE CHRONICLE THEATRE COMPANY LTD is an(a) Active company incorporated on 23/02/2016 with the registered office located at Bank House 9, Dicconson Terrace, Lytham, Lytham St. Anne's, Lancashire FY8 5JY. There are currently 7 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 THE CHRONICLE THEATRE COMPANY LTD?

toggle

THE CHRONICLE THEATRE COMPANY LTD is currently Active. It was registered on 23/02/2016 .

Where is THE CHRONICLE THEATRE COMPANY LTD located?

toggle

THE CHRONICLE THEATRE COMPANY LTD is registered at Bank House 9, Dicconson Terrace, Lytham, Lytham St. Anne's, Lancashire FY8 5JY.

What does THE CHRONICLE THEATRE COMPANY LTD do?

toggle

THE CHRONICLE THEATRE COMPANY LTD operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for THE CHRONICLE THEATRE COMPANY LTD?

toggle

The latest filing was on 13/04/2026: Registered office address changed from 10 Highlever Road London Greater London W10 6PS to Bank House 9, Dicconson Terrace Lytham Lytham St. Anne's Lancashire FY8 5JY on 2026-04-13.