Advanced company searchLink opens in new window

GECKO THEATRE

Company number 05243558

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Oct 2020 CH01 Director's details changed for Ms Jeanette Siddall on 28 October 2020
29 Oct 2020 CH01 Director's details changed for Jason Amit Lahav on 28 October 2020
21 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
01 Oct 2019 CS01 Confirmation statement made on 26 September 2019 with no updates
26 Feb 2019 AP01 Appointment of Dr Sue Smith as a director on 19 February 2019
25 Feb 2019 PSC07 Cessation of Giles William Robin Kerkham as a person with significant control on 25 February 2019
25 Feb 2019 PSC07 Cessation of Jane Elizabeth Riley as a person with significant control on 25 February 2019
19 Feb 2019 PSC07 Cessation of Matthew William Armstrong as a person with significant control on 6 February 2019
19 Feb 2019 AP01 Appointment of Ms Jeanette Siddall as a director on 19 February 2019
19 Feb 2019 TM01 Termination of appointment of Matthew William Armstrong as a director on 7 February 2019
04 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
09 Oct 2018 CS01 Confirmation statement made on 26 September 2018 with no updates
23 Jan 2018 AP01 Appointment of Mr Jonathan James Neal as a director on 23 January 2018
23 Jan 2018 TM01 Termination of appointment of Jane Elizabeth Riley as a director on 22 January 2018
07 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
26 Sep 2017 CS01 Confirmation statement made on 26 September 2017 with no updates
26 Sep 2017 PSC07 Cessation of Sarah Victoria Holmes as a person with significant control on 6 June 2017
26 Sep 2017 PSC07 Cessation of Kathryn Sparshatt as a person with significant control on 3 November 2016
26 Sep 2017 PSC07 Cessation of Michael Wicherek as a person with significant control on 23 December 2016
07 Jun 2017 TM01 Termination of appointment of Sarah Victoria Holmes as a director on 6 June 2017
25 Jan 2017 TM01 Termination of appointment of Michael Joseph Wicherek as a director on 23 December 2016
05 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
25 Nov 2016 AD01 Registered office address changed from New Wolsey Studio St. Georges Street Ipswich IP1 3NF to Ivry House 23 Henley Road Ipswich IP1 3TF on 25 November 2016
03 Nov 2016 TM01 Termination of appointment of Kathryn Ann Sparshatt as a director on 31 October 2016
28 Sep 2016 CS01 Confirmation statement made on 28 September 2016 with updates