- Company Overview for GECKO THEATRE (05243558)
- Filing history for GECKO THEATRE (05243558)
- People for GECKO THEATRE (05243558)
- More for GECKO THEATRE (05243558)
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 |