BACKSTAGE CENTRE LIMITED - PURFLEET


Company Profile Company Filings

Overview

BACKSTAGE CENTRE LIMITED is a Private Limited Company from PURFLEET and has the status: Active.
BACKSTAGE CENTRE LIMITED was incorporated 15 years ago on 24/06/2008 and has the registered number: 06627718. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2024.

BACKSTAGE CENTRE LIMITED - PURFLEET

This company is listed in the following categories:
85520 - Cultural education
90020 - Support activities to performing arts
90040 - Operation of arts facilities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 31/07/2022 30/04/2024

Registered Office

THE BACKSTAGE CENTRE HIGH HOUSE PRODUCTION PARK
PURFLEET
ESSEX
RM19 1RJ

This Company Originates in : United Kingdom
Previous trading names include:
CREATIVE AND CULTURAL INDUSTRIES TRADING LIMITED (until 13/02/2017)
CREATIVE & CULTURAL NATIONAL SKILLS ACADEMY LIMITED (until 22/06/2012)

Confirmation Statements

Last Statement Next Statement Due
29/04/2023 13/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JAYNE MARY SHEEHAN Oct 1966 British Director 2023-06-29 CURRENT
MR GARY RAYMOND SPARKES Mar 1967 British Director 2017-04-10 CURRENT
EDWARD ROBIN MOORE Jan 1963 British Director 2017-04-10 CURRENT
MR BRIAN PHILIP WARRENS Apr 1960 British Director 2020-02-03 CURRENT
MR BRYAN ALAN RAVEN Oct 1964 British Director 2015-04-22 UNTIL 2023-09-12 RESIGNED
MR JOHN CHARLES SEEKINGS Oct 1955 British Director 2009-04-01 UNTIL 2011-06-02 RESIGNED
MR ROBIN JOHN CHRISTIAN MILLAR Dec 1951 British Director 2011-12-14 UNTIL 2013-03-20 RESIGNED
HAL MANAGEMENT LIMITED Corporate Secretary 2008-06-24 UNTIL 2008-07-31 RESIGNED
DR MARTIN BARRY PENNY Nov 1957 British Director 2009-05-07 UNTIL 2017-01-31 RESIGNED
MS MAUREEN KATHLEEN MELLOR Apr 1947 British Director 2009-05-07 UNTIL 2011-03-31 RESIGNED
MRS JAYNE ELIZABETH MEE Mar 1961 British Director 2009-06-04 UNTIL 2011-09-14 RESIGNED
MR ANTHONY DOMINIC MCGAREL Jul 1975 British Director 2020-07-01 UNTIL 2023-01-02 RESIGNED
MR ROBIN JOHN CHRISTIAN MILLAR Dec 1951 British Director 2013-03-20 UNTIL 2017-01-31 RESIGNED
MR BRIAN FRANCIS KELLY Jan 1956 British Director 2009-05-07 UNTIL 2011-09-14 RESIGNED
MS CATHERINE LARGE Jul 1981 British Director 2011-03-14 UNTIL 2016-04-21 RESIGNED
MR PAUL ROBERT LATHAM Sep 1960 British Director 2008-08-05 UNTIL 2011-09-14 RESIGNED
MS MELISSA JANE DRAYSON Secretary 2018-11-12 UNTIL 2023-01-02 RESIGNED
MR MARTIN PENNY Secretary 2010-07-01 UNTIL 2012-12-12 RESIGNED
MR JULIAN CABRERA Secretary 2008-07-31 UNTIL 2010-04-22 RESIGNED
MR KEITH JAMES ARROWSMITH Secretary 2012-12-12 UNTIL 2017-12-12 RESIGNED
MR ADRIAN CHARLES VINKEN May 1953 British Director 2009-05-07 UNTIL 2011-09-14 RESIGNED
MR LEE JOHN BATTY Apr 1974 British Director 2020-01-10 UNTIL 2023-10-23 RESIGNED
ALTHEA EFUNSHILE Aug 1956 British Director 2017-04-10 UNTIL 2020-01-31 RESIGNED
ROSE DURBIN May 1971 British Director 2009-05-07 UNTIL 2011-09-14 RESIGNED
MS LEE ANNE CORNER Aug 1954 British Director 2009-05-07 UNTIL 2011-09-14 RESIGNED
LUCY NEWMAN CLEEVE Mar 1976 British Director 2009-04-02 UNTIL 2009-04-02 RESIGNED
MRS JANE ANNE CHILVERS Aug 1972 British Director 2016-12-13 UNTIL 2018-02-09 RESIGNED
MR RICHARD IAIN CRAFTON GREEN Feb 1951 British Director 2008-08-05 UNTIL 2015-04-22 RESIGNED
MR DAVID BOTHA Aug 1969 British Director 2011-12-14 UNTIL 2012-12-20 RESIGNED
MR THOMAS DARREN BEWICK Feb 1971 British Director 2008-06-24 UNTIL 2010-04-01 RESIGNED
HAL DIRECTORS LIMITED Director 2008-06-24 UNTIL 2008-06-24 RESIGNED
MS ARUNA ARYA Feb 1963 British Director 2009-05-07 UNTIL 2011-09-14 RESIGNED
MR MARK ALEXANDER BLACKSTOCK May 1959 British Director 2009-05-07 UNTIL 2011-09-14 RESIGNED
MR MATTHEW JOHNATHAN ARTHUR GRIFFITHS Jun 1961 British Director 2009-05-07 UNTIL 2011-09-14 RESIGNED
MS CAROLINE FELTON Jan 1955 British Director 2010-04-01 UNTIL 2011-03-14 RESIGNED
LORD ANTHONY WILLIAM HALL Mar 1951 British Director 2008-06-24 UNTIL 2009-05-07 RESIGNED
MS PAULINE ANN TAMBLING Apr 1955 British Director 2010-01-01 UNTIL 2017-01-31 RESIGNED
JAYNE MARY SHEEHAN Oct 1966 British Director 2023-01-02 UNTIL 2023-01-12 RESIGNED
MR ROBIN JOHN CHRISTIAN MILLAR Dec 1951 British Director 2009-05-07 UNTIL 2011-09-14 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
South Essex College Of Further And Higher Education 2020-01-31 Southend-On-Sea   Ownership of shares 75 to 100 percent
The National College For The Creative And Cultural Industries 2017-02-01 - 2020-01-31 Purfleet   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BELGRADE THEATRE TRUST (COVENTRY) LIMITED COVENTRY Active GROUP 90010 - Performing arts
PROSPECTS LEARNING FOUNDATION LIMITED BASILDON ENGLAND Active SMALL 85320 - Technical and vocational secondary education
WEST MIDLANDS ARTS TRUST(THE) DUDLEY ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
THE HORNIMAN PUBLIC MUSEUM AND PUBLIC PARK TRUST LONDON Active GROUP 91020 - Museums activities
PROSPECTS TRAINING SOLUTIONS LIMITED BASILDON ENGLAND Active SMALL 85320 - Technical and vocational secondary education
THE NATIONAL YOUTH AGENCY LEICESTER ENGLAND Active GROUP 85590 - Other education n.e.c.
CREATIVE MEDIA CENTRES LTD HUDDERSFIELD Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
CREATIVE INDUSTRIES DEVELOPMENT AGENCY DONCASTER Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
BALLET BLACK LIMITED BOURNEMOUTH ENGLAND Active SMALL 90010 - Performing arts
SOUTH ESSEX COMMERCIAL SERVICES LIMITED ESSEX Active SMALL 56101 - Licensed restaurants
CREATIVE CONCEPTS WY LIMITED NORTHAMPTON ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
MEDIA CENTRE NETWORK LTD HUDDERSFIELD Dissolved... TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
CREATIVE AND CULTURAL INDUSTRIES LIMITED CHELMSFORD ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
LAC LIMITED HUDDERSFIELD ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
ESSEX SHARED SERVICES LIMITED SOUTHEND-ON-SEA Active SMALL 85600 - Educational support services
ABSOLUTELY CULTURED LIMITED HULL ENGLAND Active GROUP 90010 - Performing arts
ABSOLUTELY CULTURED (ENTERPRISES) LIMITED HULL ENGLAND Active SMALL 90020 - Support activities to performing arts
KITCHEN SINK LIVE LTD LIVERPOOL ENGLAND Active MICRO ENTITY 90030 - Artistic creation
ENFORCEMENT CONDUCT BOARD LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
BACKSTAGE CENTRE LIMITED 2023-08-02 31-07-2022 £732,549 Cash £696,490 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EVERTON WRIGHT LIMITED PURFLEET Active MICRO ENTITY 90030 - Artistic creation
M.O.R. OILS LIMITED PURFLEET ENGLAND Active MICRO ENTITY 47300 - Retail sale of automotive fuel in specialised stores
HIGH HOUSE PRODUCTION PARK LIMITED PURFLEET Active GROUP 90020 - Support activities to performing arts
HIGH HOUSE ENTERPRISES LIMITED PURFLEET Active SMALL 55900 - Other accommodation
NATIONAL COLLEGE FOR THE CREATIVE INDUSTRIES LIMITED PURFLEET Active DORMANT 85320 - Technical and vocational secondary education