Company Information for CONVERSE THEATRE LIMITED
Windsor House, A1 Business Park At, Long Bennington, NOTTINGHAMSHIRE, NG23 5JR,
|
Company Registration Number
03602235
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off |
Company Name | |
---|---|
CONVERSE THEATRE LIMITED | |
Legal Registered Office | |
Windsor House A1 Business Park At Long Bennington NOTTINGHAMSHIRE NG23 5JR Other companies in NG23 | |
Company Number | 03602235 | |
---|---|---|
Company ID Number | 03602235 | |
Date formed | 1998-07-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-09-30 | |
Account next due | 30/06/2023 | |
Latest return | 22/07/2015 | |
Return next due | 19/08/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2022-09-28 06:29:44 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
STREETS FINANCIAL CONSULTING PLC |
||
COLIN JOHN CARR |
||
MICHAEL ROBERT PITCHER |
||
HARRY SMART |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HELEN ELIZABETH POUPTIS |
Director | ||
CHRISTOPHER PAUL ADCOCK |
Director | ||
TIM SMITH |
Director | ||
JOHN CHARLES ARMITAGE |
Director | ||
CAROL DAWN DRURY |
Director | ||
DANIELLE CHRISTIAN STONER WHYTE |
Director | ||
SEAMUS GERARD WHYTE |
Director | ||
SIMON JAMES HOLLINGWORTH |
Director | ||
RICHARD CHARLES CHRISTOPHER COXON |
Company Secretary | ||
MARIA ROSE LYON |
Director | ||
DEAN JOSEPH ALLCOCK |
Company Secretary | ||
CHARLES ANTONY RODGERS |
Director | ||
STEPHANIE ANNE TILLOTSON |
Director | ||
KATHERINE WEST |
Director | ||
CATHERINE MARY HAYDEN |
Director | ||
SUSAN KENDALL |
Director | ||
ELIZABETH LUCAS |
Director | ||
LYNDON DAY |
Director | ||
SAMANTHA JANE CLARK |
Director | ||
SIMON JAMES HOLLINGWORTH |
Company Secretary | ||
SIMON JAMES HOLLINGWORTH |
Director | ||
LISA JANE MELLIGAN |
Company Secretary | ||
LISA JANE MELLIGAN |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
SUZANNE CHRISTIAN HART |
Director | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SMARTWAIT LIMITED | Company Secretary | 2018-02-20 | CURRENT | 1996-04-04 | Active | |
CELEY HOMES LIMITED | Company Secretary | 2018-01-17 | CURRENT | 2017-08-16 | Active | |
D & R PROPERTY SERVICES LIMITED | Company Secretary | 2018-01-17 | CURRENT | 2008-06-23 | Active | |
S & S DEVELOPMENTS LIMITED | Company Secretary | 2018-01-17 | CURRENT | 1990-12-10 | Active | |
D & R HOMES (FLEET) LIMITED | Company Secretary | 2018-01-17 | CURRENT | 2017-08-09 | Active - Proposal to Strike off | |
D&R HOMES LIMITED | Company Secretary | 2018-01-17 | CURRENT | 2007-11-20 | Active | |
D & R HOMES (EASTFIELD'S) LIMITED | Company Secretary | 2018-01-17 | CURRENT | 2017-06-02 | Active | |
R.SPENCELEY LIMITED | Company Secretary | 2018-01-17 | CURRENT | 1949-11-15 | Active | |
PRETZEL LOGIC UK LIMITED | Company Secretary | 2018-01-15 | CURRENT | 2011-07-08 | Active | |
PRETZEL LOGIC LEICESTER LTD | Company Secretary | 2018-01-15 | CURRENT | 2017-02-16 | Active | |
EZYTRAC PROPERTY CONSULTANTS LIMITED | Company Secretary | 2017-05-31 | CURRENT | 2010-02-23 | Active - Proposal to Strike off | |
JSW METALS LIMITED | Company Secretary | 2016-01-11 | CURRENT | 2006-12-05 | Active | |
B-LINE HEALTH & BEAUTY PRODUCTS LIMITED | Company Secretary | 2015-12-12 | CURRENT | 1990-12-12 | Active | |
WILL MCINTOSH PROPERTIES LIMITED | Company Secretary | 2015-05-28 | CURRENT | 2015-05-28 | Liquidation | |
GET ACTIVE PHYSIOTHERAPY LTD | Company Secretary | 2015-03-05 | CURRENT | 2013-07-26 | Dissolved 2015-11-10 | |
M W STATICS LIMITED | Company Secretary | 2014-01-08 | CURRENT | 2014-01-08 | Active - Proposal to Strike off | |
GRAFTERS BREWERY LIMITED | Company Secretary | 2013-10-01 | CURRENT | 2012-05-23 | Dissolved 2017-10-17 | |
HATCHMERE PARK LIMITED | Company Secretary | 2012-08-15 | CURRENT | 2005-05-16 | Liquidation | |
RESILIENTI (ROSSINGTON) LIMITED | Company Secretary | 2012-06-07 | CURRENT | 2012-01-10 | Active | |
CAISTOR DISTRIBUTION LIMITED | Company Secretary | 2011-02-24 | CURRENT | 1994-03-21 | Active | |
BADLEY TECHNOLOGY LIMITED | Company Secretary | 2010-12-01 | CURRENT | 1988-02-12 | Liquidation | |
EMPROCOM CDM LIMITED | Company Secretary | 2010-10-25 | CURRENT | 2006-01-12 | Dissolved 2017-01-31 | |
EMPROCOM LIMITED | Company Secretary | 2010-10-25 | CURRENT | 2008-01-28 | Active | |
BRIDGE ESTATES (YORKS) LIMITED | Company Secretary | 2010-08-17 | CURRENT | 2010-08-17 | Active | |
EURO STATICS LIMITED | Company Secretary | 2010-08-03 | CURRENT | 2010-08-03 | Dissolved 2016-05-17 | |
GAYLER MANAGEMENT LIMITED | Company Secretary | 2009-10-02 | CURRENT | 2003-09-08 | Active - Proposal to Strike off | |
CHARMILL CONSULTANTS LIMITED | Company Secretary | 2009-07-21 | CURRENT | 2009-07-21 | Active | |
UNIQUE FOODS LIMITED | Company Secretary | 2009-04-01 | CURRENT | 2007-01-25 | Active | |
UNIQUE FINE FOODS LIMITED | Company Secretary | 2009-04-01 | CURRENT | 2000-04-20 | Active | |
BECK MILL MANAGEMENT COMPANY LIMITED | Company Secretary | 2008-10-09 | CURRENT | 2008-04-10 | Active | |
LINCOLN ENTERPRISE PARK LIMITED | Company Secretary | 2008-04-11 | CURRENT | 2008-04-11 | Active | |
DRIVESENSE LIMITED | Company Secretary | 2008-02-29 | CURRENT | 2008-02-29 | Active | |
RESILIENTI (DEVELOPMENTS) LIMITED | Company Secretary | 2007-12-13 | CURRENT | 2007-12-03 | Active | |
DE FACTO MANAGEMENT LIMITED | Company Secretary | 2007-11-28 | CURRENT | 2007-11-28 | Liquidation | |
TESSMILL LIMITED | Company Secretary | 2007-10-12 | CURRENT | 2004-07-19 | Active | |
EURAM LIMITED | Company Secretary | 2007-10-06 | CURRENT | 2007-09-17 | Dissolved 2018-02-13 | |
KICKFIT LIMITED | Company Secretary | 2007-08-01 | CURRENT | 2003-02-20 | Active | |
THE COATHANGER COMPANY LIMITED | Company Secretary | 2007-04-25 | CURRENT | 2007-04-25 | Dissolved 2013-09-24 | |
ONE TO ONE FINANCIAL SERVICES LIMITED | Company Secretary | 2007-03-14 | CURRENT | 2007-03-14 | Dissolved 2017-02-28 | |
CALLAWAY IT SOLUTIONS LIMITED | Company Secretary | 2007-02-14 | CURRENT | 2007-02-14 | Active - Proposal to Strike off | |
MILTON PC SERVICES LIMITED | Company Secretary | 2006-11-22 | CURRENT | 1996-01-04 | Dissolved 2016-02-02 | |
RESILIENTI LIMITED | Company Secretary | 2006-10-20 | CURRENT | 2006-10-20 | Active - Proposal to Strike off | |
ELLDAN TRADING AND PUBLISHING LIMITED | Company Secretary | 2006-05-19 | CURRENT | 2006-05-19 | Dissolved 2014-07-29 | |
A1 STEEL LIMITED | Company Secretary | 2006-03-09 | CURRENT | 1988-01-20 | Active | |
S J POLLARD TRANSPORT LIMITED | Company Secretary | 2006-02-02 | CURRENT | 1999-05-25 | Liquidation | |
CY PRODUCTION LABOUR SERVICES LIMITED | Company Secretary | 2006-02-01 | CURRENT | 2004-12-13 | Dissolved 2016-04-30 | |
G.P.T. AUTOMOTIVE LIMITED | Company Secretary | 2006-01-03 | CURRENT | 2003-11-24 | Active | |
HILLIER ECOLOGICAL ASSOCIATES LIMITED | Company Secretary | 2005-10-19 | CURRENT | 2005-10-19 | Dissolved 2017-11-10 | |
WHITES RECYCLING SOLUTIONS LIMITED | Company Secretary | 2005-09-29 | CURRENT | 2005-09-29 | Dissolved 2014-01-18 | |
LINCOLN STUDENT SOLUTIONS LIMITED | Company Secretary | 2005-09-20 | CURRENT | 2004-10-04 | Dissolved 2013-08-27 | |
KEVIN WATKIN LIMITED | Company Secretary | 2005-08-26 | CURRENT | 2004-08-02 | Active | |
MEDICAL INNOVATION LTD | Company Secretary | 2005-06-27 | CURRENT | 2004-05-10 | Active | |
S. PIERPOINT INSTALLATIONS LIMITED | Company Secretary | 2005-03-24 | CURRENT | 2005-03-24 | Active | |
JAY HAWKINS PLUMBING & HEATING ENGINEER LIMITED | Company Secretary | 2005-03-17 | CURRENT | 2005-03-17 | Active | |
ERROL BOLGER LIMITED | Company Secretary | 2005-03-06 | CURRENT | 2002-10-16 | Live but Receiver Manager on at least one charge | |
VANTAGE CARAVANS LIMITED | Company Secretary | 2005-02-08 | CURRENT | 2005-02-08 | Dissolved 2014-06-13 | |
A R GILLESPIE LIMITED | Company Secretary | 2004-09-09 | CURRENT | 2004-09-09 | Liquidation | |
INCUS SURGICAL LIMITED | Company Secretary | 2004-04-30 | CURRENT | 1988-06-14 | Active | |
CAREFREE MOBILITY LIMITED | Company Secretary | 2003-10-20 | CURRENT | 1996-12-12 | Active - Proposal to Strike off | |
GLOW WEST LIMITED | Company Secretary | 2003-04-30 | CURRENT | 2003-01-30 | Active - Proposal to Strike off | |
STOREMART LIMITED | Company Secretary | 2003-03-01 | CURRENT | 2000-10-11 | Active | |
M. IRELAND LIMITED | Company Secretary | 2002-10-29 | CURRENT | 2002-10-29 | Active | |
T.N. EVANS LIMITED | Company Secretary | 2002-10-09 | CURRENT | 2002-10-09 | Active - Proposal to Strike off | |
ETS REMOVALS AND STORAGE LIMITED | Company Secretary | 2002-09-20 | CURRENT | 2002-09-20 | Active | |
ROOFING MAINTENANCE SERVICES LIMITED | Company Secretary | 2002-06-10 | CURRENT | 1989-05-19 | Active - Proposal to Strike off | |
J KERR FLOORS LIMITED | Company Secretary | 2000-12-19 | CURRENT | 2000-12-19 | Active | |
IDGRANG LIMITED | Company Secretary | 1999-03-01 | CURRENT | 1987-09-11 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21 | |
Previous accounting period extended from 31/03/21 TO 30/09/21 | ||
AA01 | Previous accounting period extended from 31/03/21 TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/20, WITH NO UPDATES | |
PSC07 | CESSATION OF COLIN JOHN CARR AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN JOHN CARR | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/19, WITH NO UPDATES | |
CH01 | Director's details changed for Rev Harry Smart on 2019-07-08 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES | |
PSC07 | CESSATION OF HELEN ELIZABETH POUPTIS AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN ELIZABETH POUPTIS | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/07/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/14 FROM St Peters Chambers 2 Bath Street Grantham Lincolnshire NG31 6EG | |
AP01 | DIRECTOR APPOINTED REV HARRY SMART | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ADCOCK | |
AR01 | 22/07/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN ELIZABETH POUPTIS / 22/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT PITCHER / 22/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN CARR / 22/07/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ADCOCK | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STREETS FINANCIAL CONSULTING PLC / 22/07/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIM SMITH | |
363a | ANNUAL RETURN MADE UP TO 22/07/09 | |
288a | DIRECTOR APPOINTED MICHAEL ROBERT PITCHER | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 22/07/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN ARMITAGE | |
288b | APPOINTMENT TERMINATED DIRECTOR CAROL DRURY | |
288a | DIRECTOR APPOINTED TIM SMITH | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
288a | NEW DIRECTOR APPOINTED | |
363a | ANNUAL RETURN MADE UP TO 22/07/07 | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | ANNUAL RETURN MADE UP TO 22/07/06 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | ANNUAL RETURN MADE UP TO 22/07/05 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 22/07/04 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 22/07/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 22/07/02 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.29 | 9 |
MortgagesNumMortOutstanding | 0.18 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 90030 - Artistic creation
Creditors Due Within One Year | 2012-04-01 | £ 4,798 |
---|
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONVERSE THEATRE LIMITED
Cash Bank In Hand | 2012-04-01 | £ 2,539 |
---|---|---|
Current Assets | 2012-04-01 | £ 4,606 |
Debtors | 2012-04-01 | £ 2,067 |
Fixed Assets | 2012-04-01 | £ 2,113 |
Shareholder Funds | 2012-04-01 | £ 1,921 |
Tangible Fixed Assets | 2012-04-01 | £ 2,113 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Hull City Council | |
|
Public Health Science Division |
South Kesteven District Council | |
|
|
South Kesteven District Council | |
|
|
South Kesteven District Council | |
|
|
South Kesteven District Council | |
|
|
South Kesteven District Council | |
|
|
South Kesteven District Council | |
|
|
South Kesteven District Council | |
|
|
South Kesteven District Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |