Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THEATRE COURT LIMITED
Company Information for

THEATRE COURT LIMITED

1 TABLEY MEWS, OFF STAMFORD STREET, ALTRINCHAM, WA14 1DA,
Company Registration Number
03949623
Private Limited Company
Active

Company Overview

About Theatre Court Ltd
THEATRE COURT LIMITED was founded on 2000-03-16 and has its registered office in Altrincham. The organisation's status is listed as "Active". Theatre Court Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THEATRE COURT LIMITED
 
Legal Registered Office
1 TABLEY MEWS
OFF STAMFORD STREET
ALTRINCHAM
WA14 1DA
Other companies in M3
 
Filing Information
Company Number 03949623
Company ID Number 03949623
Date formed 2000-03-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 16/03/2016
Return next due 13/04/2017
Type of accounts SMALL
Last Datalog update: 2024-05-05 06:05:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THEATRE COURT LIMITED
Is this data useful to you?
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.
Companies with same name THEATRE COURT LIMITED
The following companies were found which have the same name as THEATRE COURT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THEATRE COURT MANAGEMENT LIMITED KMPM GROUND FLOOR CARLTON HOUSE SHANNON STREET LIMERICK CO. LIMERICK, LIMERICK, V94 FD80, IRELAND V94 FD80 Active Company formed on the 2003-10-08

Company Officers of THEATRE COURT LIMITED

Current Directors
Officer Role Date Appointed
IAN PETER STONER
Company Secretary 2000-04-13
ANDREW JEREMY JOSEPH
Director 2000-04-13
JONATHAN MICHAEL JOSEPH
Director 2000-04-13
Previous Officers
Officer Role Date Appointed Date Resigned
HALLIWELLS SECRETARIES LIMITED
Nominated Secretary 2000-03-16 2000-04-13
HALLIWELLS DIRECTORS LIMITED
Nominated Director 2000-03-16 2000-04-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN PETER STONER MANCHESTER & METROPOLITAN PROPERTIES LIMITED Company Secretary 2007-08-01 CURRENT 2007-07-19 Active
IAN PETER STONER NORTHFIELD PARK PROPERTIES LIMITED Company Secretary 2003-06-18 CURRENT 2003-05-29 Dissolved 2015-10-08
IAN PETER STONER ALDERBURY ESTATES LTD Company Secretary 2003-06-18 CURRENT 2003-05-29 Dissolved 2015-10-08
IAN PETER STONER ROSEMANOR ESTATES LTD Company Secretary 2003-06-18 CURRENT 2003-05-09 Dissolved 2016-04-26
IAN PETER STONER TAMESIDE PARK PROPERTIES LIMITED Company Secretary 2001-11-21 CURRENT 2001-10-09 Dissolved 2014-07-03
IAN PETER STONER POPLAR HOUSE LIMITED Company Secretary 2001-07-03 CURRENT 2000-09-06 Active
IAN PETER STONER TABLEY PROPERTIES LIMITED Company Secretary 1999-09-30 CURRENT 1993-01-06 Active
IAN PETER STONER TAME VALLEY LIMITED Company Secretary 1999-09-30 CURRENT 1995-05-12 Active
IAN PETER STONER ALBERT HILL LIMITED Company Secretary 1999-09-30 CURRENT 1989-07-14 Active
IAN PETER STONER PUGH DAVIES (NORTHERN QUARTER) LIMITED Company Secretary 1999-09-30 CURRENT 1995-03-09 Active
IAN PETER STONER JAMES BRIDGE LIMITED Company Secretary 1999-09-30 CURRENT 1996-02-21 Active
IAN PETER STONER BIRDHALL PROPERTIES LIMITED Company Secretary 1999-09-30 CURRENT 1997-10-02 Active
IAN PETER STONER PUGH DAVIES PROPERTIES LIMITED Company Secretary 1999-09-30 CURRENT 1972-04-25 Active
IAN PETER STONER PUGH DAVIES & COMPANY LIMITED Company Secretary 1999-09-30 CURRENT 1903-02-10 Active
ANDREW JEREMY JOSEPH NCJPS PLAYING FIELDS LIMITED Director 2011-02-19 CURRENT 2005-05-26 Active
ANDREW JEREMY JOSEPH MANCHESTER & METROPOLITAN PROPERTIES LIMITED Director 2003-07-01 CURRENT 2003-05-30 Liquidation
ANDREW JEREMY JOSEPH NORTHFIELD PARK PROPERTIES LIMITED Director 2003-06-18 CURRENT 2003-05-29 Dissolved 2015-10-08
ANDREW JEREMY JOSEPH ROSEMANOR ESTATES LTD Director 2003-06-18 CURRENT 2003-05-09 Dissolved 2016-04-26
ANDREW JEREMY JOSEPH TAMESIDE PARK PROPERTIES LIMITED Director 2001-11-21 CURRENT 2001-10-09 Dissolved 2014-07-03
ANDREW JEREMY JOSEPH POPLAR HOUSE LIMITED Director 2001-07-03 CURRENT 2000-09-06 Active
ANDREW JEREMY JOSEPH BIRDHALL PROPERTIES LIMITED Director 1997-10-03 CURRENT 1997-10-02 Active
ANDREW JEREMY JOSEPH JAMES BRIDGE LIMITED Director 1996-05-23 CURRENT 1996-02-21 Active
ANDREW JEREMY JOSEPH TAME VALLEY LIMITED Director 1995-06-08 CURRENT 1995-05-12 Active
ANDREW JEREMY JOSEPH PUGH DAVIES (NORTHERN QUARTER) LIMITED Director 1995-03-20 CURRENT 1995-03-09 Active
ANDREW JEREMY JOSEPH ALBERT HILL LIMITED Director 1994-10-28 CURRENT 1989-07-14 Active
ANDREW JEREMY JOSEPH TABLEY PROPERTIES LIMITED Director 1993-03-10 CURRENT 1993-01-06 Active
ANDREW JEREMY JOSEPH PUGH DAVIES PROPERTIES LIMITED Director 1991-07-17 CURRENT 1972-04-25 Active
ANDREW JEREMY JOSEPH PUGH DAVIES & COMPANY LIMITED Director 1991-07-17 CURRENT 1903-02-10 Active
JONATHAN MICHAEL JOSEPH BURDETT PROPERTIES LIMITED Director 2015-07-13 CURRENT 2015-07-13 Active
JONATHAN MICHAEL JOSEPH NEWBURY PROPERTIES LIMITED Director 2013-01-23 CURRENT 2012-11-01 Active
JONATHAN MICHAEL JOSEPH OVALGATE PROPERTIES LIMITED Director 2011-08-01 CURRENT 2011-05-23 Active
JONATHAN MICHAEL JOSEPH 69 HAMILTON TERRACE COMMONHOLD ASSOCIATION LIMITED Director 2009-06-29 CURRENT 2008-05-16 Active
JONATHAN MICHAEL JOSEPH MANCHESTER & METROPOLITAN PROPERTIES LIMITED Director 2007-08-01 CURRENT 2007-07-19 Active
JONATHAN MICHAEL JOSEPH MANCHESTER & METROPOLITAN PROPERTIES LIMITED Director 2007-07-09 CURRENT 2003-05-30 Liquidation
JONATHAN MICHAEL JOSEPH ALDERBURY ESTATES LTD Director 2003-06-18 CURRENT 2003-05-29 Dissolved 2015-10-08
JONATHAN MICHAEL JOSEPH WILBRAHAM ROAD (MANCHESTER) TRUST LIMITED Director 2002-09-23 CURRENT 2002-09-06 Active
JONATHAN MICHAEL JOSEPH TAMESIDE PARK PROPERTIES LIMITED Director 2001-11-21 CURRENT 2001-10-09 Dissolved 2014-07-03
JONATHAN MICHAEL JOSEPH POPLAR HOUSE LIMITED Director 2001-07-03 CURRENT 2000-09-06 Active
JONATHAN MICHAEL JOSEPH BIRDHALL PROPERTIES LIMITED Director 1997-10-03 CURRENT 1997-10-02 Active
JONATHAN MICHAEL JOSEPH JAMES BRIDGE LIMITED Director 1996-05-23 CURRENT 1996-02-21 Active
JONATHAN MICHAEL JOSEPH TAME VALLEY LIMITED Director 1995-06-14 CURRENT 1995-05-12 Active
JONATHAN MICHAEL JOSEPH PUGH DAVIES (NORTHERN QUARTER) LIMITED Director 1995-03-20 CURRENT 1995-03-09 Active
JONATHAN MICHAEL JOSEPH TABLEY PROPERTIES LIMITED Director 1993-03-10 CURRENT 1993-01-06 Active
JONATHAN MICHAEL JOSEPH ALBERT HILL LIMITED Director 1991-10-30 CURRENT 1989-07-14 Active
JONATHAN MICHAEL JOSEPH PUGH DAVIES PROPERTIES LIMITED Director 1991-07-17 CURRENT 1972-04-25 Active
JONATHAN MICHAEL JOSEPH PUGH DAVIES & COMPANY LIMITED Director 1991-07-17 CURRENT 1903-02-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-11CONFIRMATION STATEMENT MADE ON 16/03/24, WITH NO UPDATES
2024-01-30Appointment of Mr Jack Ward as company secretary on 2024-01-27
2024-01-30DIRECTOR APPOINTED MR MICHAEL ALEXANDER JOSEPH
2024-01-29REGISTERED OFFICE CHANGED ON 29/01/24 FROM 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS England
2024-01-26Termination of appointment of Ian Peter Stoner on 2024-01-26
2024-01-22SMALL COMPANY ACCOUNTS MADE UP TO 30/04/23
2023-03-16CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES
2023-01-25SMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2023-01-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-01-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-01-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039496230003
2023-01-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039496230003
2022-03-18CS01CONFIRMATION STATEMENT MADE ON 16/03/22, WITH NO UPDATES
2022-01-21SMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-01-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 16/03/21, WITH NO UPDATES
2021-02-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 16/03/20, WITH NO UPDATES
2020-01-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 16/03/19, WITH NO UPDATES
2019-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/19 FROM 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG
2019-01-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 16/03/18, WITH NO UPDATES
2018-01-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 039496230003
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2017-01-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/16
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-24AR0116/03/16 ANNUAL RETURN FULL LIST
2016-02-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-17AR0116/03/15 ANNUAL RETURN FULL LIST
2015-02-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/14
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-17AR0116/03/14 ANNUAL RETURN FULL LIST
2014-01-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/13
2013-03-19AR0116/03/13 ANNUAL RETURN FULL LIST
2013-01-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/12
2012-12-04MG01Duplicate mortgage certificatecharge no:2
2012-11-30MG01Particulars of a mortgage or charge / charge no: 2
2012-03-28AR0116/03/12 ANNUAL RETURN FULL LIST
2012-01-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/11
2011-03-16AR0116/03/11 ANNUAL RETURN FULL LIST
2011-02-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/10
2010-10-12CH01Director's details changed for Mr Andrew Jeremy Joseph on 2010-10-01
2010-03-19AR0116/03/10 ANNUAL RETURN FULL LIST
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL JOSEPH / 01/10/2009
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JEREMY JOSEPH / 01/10/2009
2010-03-19CH03SECRETARY'S DETAILS CHNAGED FOR MR IAN PETER STONER on 2009-10-01
2010-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-03-19363aRETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS
2009-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-03-27363aRETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS
2008-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-11-27395PARTICULARS OF MORTGAGE/CHARGE
2007-03-20363aRETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS
2007-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-04-04363aRETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS
2006-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-04-13363sRETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS
2005-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-04-15363sRETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS
2004-03-12287REGISTERED OFFICE CHANGED ON 12/03/04 FROM: FIRST FLOOR HARVESTER HOUSE 37 PETER STREET MANCHESTER GREATER MANCHESTER M2 5QD
2004-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-07-28CERTNMCOMPANY NAME CHANGED PUGH DAVIES (OLDHAM) LIMITED CERTIFICATE ISSUED ON 28/07/03
2003-03-24363sRETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS
2003-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-03-27363sRETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS
2002-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-05-23287REGISTERED OFFICE CHANGED ON 23/05/01 FROM: 29 DALE STREET MANCHESTER LANCASHIRE M1 1EY
2001-03-21363sRETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS
2000-04-21287REGISTERED OFFICE CHANGED ON 21/04/00 FROM: ST JAMES'S COURT 30 BROWN STREET MANCHESTER LANCASHIRE M2 2JF
2000-04-21288bDIRECTOR RESIGNED
2000-04-21225ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/04/01
2000-04-21288bSECRETARY RESIGNED
2000-04-21288aNEW DIRECTOR APPOINTED
2000-04-21288aNEW SECRETARY APPOINTED
2000-04-21288aNEW DIRECTOR APPOINTED
2000-04-17CERTNMCOMPANY NAME CHANGED HALLCO 414 LIMITED CERTIFICATE ISSUED ON 18/04/00
2000-03-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to THEATRE COURT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THEATRE COURT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-26 Outstanding JONATHAN MICHAEL JOSEPH, ANDREW JEREMY JOSEPH, SUZANNE CAROLE JOSEPH AND MJF SSAS TRUSTEES LIMITED AS TRUSTEES OF THE PUGH DAVIES EXECUTIVE PENSION PLAN
LEGAL CHARGE 2012-11-30 Outstanding JONATHAN MICHAEL JOSEPH, ANDREW JEREMY JOSEPH, SUZANNE CAROLE JOSEPH AND MJF SSAS TRUSTEES LIMITED AS TRUSTEES OF PUGH DAVIES EXECUTIVE PENSION PLAN
LEGAL CHARGE 2007-11-27 Outstanding JONATHAN MICHAEL,JOSEPH ANDREW JEREMY JOSEPH,SUZANNE CAROLE JOSEPH AND MJF SSAS TRUSTEESLIMITED AS TRUSTEES OF THE PUGH DAVIES EXECUTIVE PENSION PLAN
Filed Financial Reports
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 THEATRE COURT LIMITED

Intangible Assets
Patents
We have not found any records of THEATRE COURT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THEATRE COURT LIMITED
Trademarks
We have not found any records of THEATRE COURT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THEATRE COURT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as THEATRE COURT LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where THEATRE COURT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THEATRE COURT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THEATRE COURT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.