STOURBRIDGE THEATRE COMPANY LIMITED - STOURBRIDGE


Company Profile Company Filings

Overview

STOURBRIDGE THEATRE COMPANY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from STOURBRIDGE ENGLAND and has the status: Active.
STOURBRIDGE THEATRE COMPANY LIMITED was incorporated 25 years ago on 12/10/1998 and has the registered number: 03648435. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2025.

STOURBRIDGE THEATRE COMPANY LIMITED - STOURBRIDGE

This company is listed in the following categories:
90010 - Performing arts

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2023 31/03/2025

Registered Office

BALA HOUSE 73 GILBANKS ROAD
STOURBRIDGE
WEST MIDLANDS
DY8 4RW
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
12/10/2023 26/10/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS ELIZABETH MARY SPARKE Jun 1962 British Director 2014-06-11 CURRENT
MR MICHAEL CLIFFORD BALL Apr 1948 British Secretary 2007-12-12 CURRENT
TIMOTHY ROY FRENCH Jan 1948 British Director 1998-10-12 CURRENT
SANDRA PATRICIA GRISWOLD Jul 1943 British Director 1999-09-27 CURRENT
MR GRAHAM GERARD MOFFITT Sep 1963 British Director 2016-11-11 CURRENT
ALAN PAUL HINGLEY Feb 1948 British Director 2004-06-24 CURRENT
MR MICHAEL CLIFFORD BALL Apr 1948 British Director 2007-09-14 CURRENT
CHRISTINE ELIZABETH ANDERSON Feb 1945 British Director 2016-03-09 CURRENT
MS LAURA JANE COX Apr 1986 British Director 2016-11-11 CURRENT
BARBARA FRENCH Mar 1948 British Director 1999-09-27 CURRENT
ALEXANDER MERVYN LONG Feb 1951 British Director 2001-06-29 UNTIL 2006-09-08 RESIGNED
PRUDENCE JESSICA LOUISE WARNE Nov 1946 British Director 2001-06-20 UNTIL 2003-07-14 RESIGNED
MS JENNIFER SUSAN NOCK Sep 1984 British Director 2012-10-05 UNTIL 2013-10-19 RESIGNED
PHILIP BRIAN MARTIN Jul 1935 British Director 1999-09-27 UNTIL 2016-01-31 RESIGNED
SANDRA IRENE POPE Mar 1944 British Director 1999-09-27 UNTIL 2000-04-11 RESIGNED
MS MADELEINE EILEEN TAYLOR-SMITH Jun 1958 British Director 2014-06-11 UNTIL 2018-03-28 RESIGNED
DENNIS PRICE Oct 1945 British Director 1999-09-27 UNTIL 2000-04-11 RESIGNED
ANTHONY FRANK MISIOLEK Feb 1951 British Director 2001-06-29 UNTIL 2002-03-17 RESIGNED
WENDY ELIZABETH PACKER May 1956 British Director 2003-07-14 UNTIL 2009-09-18 RESIGNED
SANDRA IRENE POPE Mar 1944 British Director 2007-12-12 UNTIL 2011-10-14 RESIGNED
MR KEITH FREDERICK JONES Jun 1947 Secretary 2001-07-20 UNTIL 2004-06-24 RESIGNED
ANN MAUVEEN PRESTON Feb 1939 Secretary 2004-06-24 UNTIL 2007-12-12 RESIGNED
MR MICHAEL CLIFFORD BALL Apr 1948 British Secretary 1998-10-12 UNTIL 2001-07-20 RESIGNED
PETER LYN WILLIAMS May 1935 British Director 1998-10-12 UNTIL 2006-09-08 RESIGNED
MARK ANDREW STANLEY Apr 1978 British Director 2006-09-08 UNTIL 2013-10-19 RESIGNED
MRS KAYE LOUISE SENIOR Jun 1962 British Director 2011-10-14 UNTIL 2014-11-07 RESIGNED
ANN MAUVEEN PRESTON Feb 1939 Director 2001-06-29 UNTIL 2007-12-12 RESIGNED
MR KEITH FREDERICK JONES Jun 1947 Director 2001-07-20 UNTIL 2004-06-24 RESIGNED
PAULINE LESLEY PURDY Dec 1946 British Director 1998-10-12 UNTIL 2001-06-29 RESIGNED
MR KEITH FREDERICK JONES Jun 1947 Director 1999-09-27 UNTIL 2001-06-29 RESIGNED
SUZANNE EDGAR Aug 1970 British Director 2006-09-08 UNTIL 2008-09-12 RESIGNED
MR RICHARD GEORGE DELAHAYE Oct 1949 English Director 2014-11-07 UNTIL 2015-10-12 RESIGNED
MR JOHN JACKSON Feb 1960 British Director 2014-06-11 UNTIL 2016-08-31 RESIGNED
MR STEPHEN ALEXANDER EDWARD CLARK Dec 1948 British Director 1999-09-27 UNTIL 2013-10-19 RESIGNED
DOREEN SYLVIA CHUTER Jun 1955 British Director 2008-09-12 UNTIL 2016-10-19 RESIGNED
MR MICHAEL CLIFFORD BALL Apr 1948 British Director 1998-10-12 UNTIL 2001-06-29 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
B.M. POLYCO LIMITED BOURNE ENGLAND Active -... FULL 32990 - Other manufacturing n.e.c.
SEP PRESSTECH LIMITED LONDON Dissolved... ACCOUNTS TYPE NOT AVA 2875 - Manufacture other fabricated metal products
PARKROY ENGINEERING LIMITED BIRMINGHAM Active DORMANT 25620 - Machining
DUDLEY DISTRICT CITIZENS ADVICE BUREAUX DUDLEY ENGLAND Dissolved... FULL 63990 - Other information service activities n.e.c.
BLACK COUNTRY MENTAL HEALTH DUDLEY ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
FOREVER MEMORIES LIMITED BIRMINGHAM ENGLAND Active MICRO ENTITY 47910 - Retail sale via mail order houses or via Internet
EM SYSTEMS SUPPORT LIMITED MACCLESFIELD ENGLAND Active TOTAL EXEMPTION FULL 33130 - Repair of electronic and optical equipment
DUDLEY MIND (TRADING) LIMITED DUDLEY UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - STOURBRIDGE THEATRE COMPANY LIMITED 2023-11-08 30-06-2023 £21,137 equity
Micro-entity Accounts - STOURBRIDGE THEATRE COMPANY LIMITED 2023-02-23 30-06-2022 £25,744 equity
Micro-entity Accounts - STOURBRIDGE THEATRE COMPANY LIMITED 2021-11-20 30-06-2021 £25,830 equity
Micro-entity Accounts - STOURBRIDGE THEATRE COMPANY LIMITED 2020-12-15 31-03-2020 £26,787 equity
Micro-entity Accounts - STOURBRIDGE THEATRE COMPANY LIMITED 2019-10-29 31-03-2019 £27,312 equity
Micro-entity Accounts - STOURBRIDGE THEATRE COMPANY LIMITED 2018-08-07 31-03-2018 £24,363 equity
Micro-entity Accounts - STOURBRIDGE THEATRE COMPANY LIMITED 2017-09-12 31-03-2017 £24,424 equity
Micro-entity Accounts - STOURBRIDGE THEATRE COMPANY LIMITED 2016-11-15 31-03-2016 £24,391 Cash £22,943 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PERFECT POOCHES DOG GROOMING LTD STOURBRIDGE UNITED KINGDOM Active DORMANT 96090 - Other service activities n.e.c.
BEE WELL SCHOOLS COMMUNITY INTEREST COMPANY STOURBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 85600 - Educational support services