About

Registered Number: 01587249
Date of Incorporation: 23/09/1981 (42 years and 7 months ago)
Company Status: Active
Registered Address: The Acorn, Parade Street, Penzance, Cornwall, TR18 4BU

 

Cornwall Theatre Company Ltd was registered on 23 September 1981. The organisation has 53 directors listed. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELSHAM, Claire Annette 20 February 2017 - 1
HUNTER, Oliver David 20 February 2017 - 1
STAFFORD, Amanda Jacqueline 21 May 2019 - 1
ALDRIDGE, Jon 01 January 2018 04 May 2018 1
BEEVER, Alan John 15 January 2008 01 October 2010 1
BLACKMORE, Theo Daniel 23 June 1997 19 January 1999 1
BLAMEY, Barry 24 September 1992 11 February 1996 1
BRISCOE, Barrie Neville N/A 07 September 2006 1
BROLLY, John 01 August 2011 11 October 2018 1
CAIN, Rachael 01 August 2011 12 December 2011 1
COWBURN, Stephen Robert 12 December 2007 09 June 2008 1
DOYLE, Aidan Patrick 25 September 2003 27 September 2005 1
DU SAUTOY, Bernard Peter Francis 23 February 2004 01 February 2012 1
DYER, Michael John N/A 30 April 1993 1
FEGAN, Christopher 31 May 1994 29 January 1998 1
FURNEAUX, Malcolm John 01 November 1994 27 September 1996 1
GARSIDE, Tessa Margaret 12 December 2007 01 October 2010 1
GIBSON, David Conrad 03 January 2012 10 June 2013 1
GOODYEAR, William 08 July 2013 23 July 2014 1
HAGER, Vanessa 25 September 2003 31 December 2005 1
HALL, Stephen Barfett 18 August 1997 24 July 2003 1
HALLS, Geraldine Ann, Doctor 18 April 2000 28 August 2003 1
HARVEY, Helen 01 August 2011 11 March 2013 1
HARVEY, Simon Paul 01 August 2011 19 May 2014 1
HAWKLEY, Ruth Arwen 21 May 2019 30 June 2020 1
HAZLEHURST, Andrew Graham 17 November 2014 31 January 2017 1
HUSBANDS, Ruth Mary 02 September 2013 19 May 2014 1
JONES, Ian 15 May 2018 14 October 2018 1
KEMP, Mercedes 24 September 1992 13 May 1998 1
KING, Alice Jane Louise 18 April 2000 01 August 2005 1
KNOWLES, Deborah Louise 25 September 2003 17 July 2005 1
LEVIN, Peter 01 August 2011 18 April 2013 1
MCNEIL, Gillian Frances 01 January 2011 17 September 2018 1
MORRIS, Diana Dorothy 24 September 1992 31 August 1994 1
MURRAY, Luke 23 February 2004 29 March 2007 1
NAVRATIL, Nicholas John 08 July 2013 01 January 2016 1
O'CONNELL, Latesha Dawn 08 July 2013 01 October 2015 1
PORTER BUTLER, Joan 15 April 2008 02 June 2009 1
POULTER, Richard George N/A 30 March 1994 1
REES, Susan Veryan 13 October 1998 28 August 2003 1
REVILL, Stephen George 04 March 2008 16 July 2017 1
SAGAR FENTON, Michael 23 February 2004 11 September 2007 1
STONE, Frances Julia 15 January 2008 25 July 2008 1
TIMMS, Gareth John 01 September 1994 22 June 2001 1
TREMBATH, Charles Thomas Kenneth 07 August 1997 05 September 2002 1
TRUSCOTT, Frances Dragon 23 February 2004 31 May 2007 1
TUMER, Jason 18 February 2008 02 September 2008 1
TURNER, Susan, Dr 18 February 2008 01 July 2017 1
WHEELER, John Joseph 02 September 2013 20 October 2014 1
WOOD, Amanda Deborah 26 April 2004 11 September 2007 1
Secretary Name Appointed Resigned Total Appointments
ELKAN, Petra Christiene 05 February 1997 11 February 2006 1
KIRK, Toni 08 March 2006 02 September 2008 1
SHEPPARD, Daphne Pauline N/A 06 February 1997 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 22 July 2020
CS01 - N/A 22 July 2020
AA - Annual Accounts 17 October 2019
CS01 - N/A 23 July 2019
AP01 - Appointment of director 31 May 2019
AP01 - Appointment of director 31 May 2019
AP01 - Appointment of director 31 May 2019
TM01 - Termination of appointment of director 22 October 2018
TM01 - Termination of appointment of director 22 October 2018
AA - Annual Accounts 01 October 2018
TM01 - Termination of appointment of director 25 September 2018
CS01 - N/A 13 July 2018
AP01 - Appointment of director 27 May 2018
TM01 - Termination of appointment of director 16 May 2018
PSC01 - N/A 22 January 2018
AP01 - Appointment of director 21 January 2018
PSC09 - N/A 21 January 2018
AA - Annual Accounts 27 July 2017
CS01 - N/A 23 July 2017
TM01 - Termination of appointment of director 23 July 2017
TM01 - Termination of appointment of director 23 July 2017
AP01 - Appointment of director 02 March 2017
AP01 - Appointment of director 02 March 2017
TM01 - Termination of appointment of director 06 February 2017
AA - Annual Accounts 03 October 2016
CS01 - N/A 24 August 2016
TM01 - Termination of appointment of director 06 January 2016
AP01 - Appointment of director 10 November 2015
TM01 - Termination of appointment of director 10 November 2015
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 13 July 2015
AP01 - Appointment of director 13 July 2015
TM01 - Termination of appointment of director 13 July 2015
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 28 July 2014
TM01 - Termination of appointment of director 28 July 2014
TM01 - Termination of appointment of director 28 July 2014
TM01 - Termination of appointment of director 28 July 2014
AP01 - Appointment of director 12 June 2014
TM01 - Termination of appointment of director 12 June 2014
TM01 - Termination of appointment of director 12 June 2014
AA - Annual Accounts 18 September 2013
AP01 - Appointment of director 09 September 2013
AP01 - Appointment of director 09 September 2013
AP01 - Appointment of director 09 September 2013
AR01 - Annual Return 16 July 2013
AP01 - Appointment of director 16 July 2013
AP01 - Appointment of director 15 July 2013
TM01 - Termination of appointment of director 15 July 2013
TM01 - Termination of appointment of director 19 April 2013
TM01 - Termination of appointment of director 14 March 2013
TM01 - Termination of appointment of director 14 March 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 17 July 2012
AP01 - Appointment of director 17 July 2012
TM01 - Termination of appointment of director 01 May 2012
TM01 - Termination of appointment of director 01 May 2012
TM01 - Termination of appointment of director 01 May 2012
TM01 - Termination of appointment of director 01 May 2012
TM01 - Termination of appointment of director 03 January 2012
AA - Annual Accounts 17 October 2011
AP01 - Appointment of director 04 October 2011
AP01 - Appointment of director 04 October 2011
AP01 - Appointment of director 04 October 2011
AP01 - Appointment of director 04 October 2011
AP01 - Appointment of director 03 October 2011
AP01 - Appointment of director 03 October 2011
AP01 - Appointment of director 03 October 2011
AR01 - Annual Return 08 August 2011
TM02 - Termination of appointment of secretary 21 January 2011
AP01 - Appointment of director 18 January 2011
TM01 - Termination of appointment of director 21 November 2010
TM01 - Termination of appointment of director 21 November 2010
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
AA - Annual Accounts 11 August 2009
363a - Annual Return 14 July 2009
288b - Notice of resignation of directors or secretaries 14 July 2009
288b - Notice of resignation of directors or secretaries 14 July 2009
288b - Notice of resignation of directors or secretaries 14 July 2009
288b - Notice of resignation of directors or secretaries 14 July 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
288b - Notice of resignation of directors or secretaries 20 February 2009
363a - Annual Return 21 November 2008
288b - Notice of resignation of directors or secretaries 21 November 2008
288b - Notice of resignation of directors or secretaries 18 September 2008
288b - Notice of resignation of directors or secretaries 18 September 2008
AA - Annual Accounts 15 September 2008
288b - Notice of resignation of directors or secretaries 11 July 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
288a - Notice of appointment of directors or secretaries 20 March 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
288a - Notice of appointment of directors or secretaries 18 December 2007
288a - Notice of appointment of directors or secretaries 18 December 2007
363a - Annual Return 26 October 2007
288b - Notice of resignation of directors or secretaries 26 October 2007
288b - Notice of resignation of directors or secretaries 26 October 2007
288c - Notice of change of directors or secretaries or in their particulars 26 October 2007
AA - Annual Accounts 21 September 2007
288b - Notice of resignation of directors or secretaries 20 June 2007
288b - Notice of resignation of directors or secretaries 25 April 2007
363a - Annual Return 09 October 2006
353 - Register of members 09 October 2006
288c - Notice of change of directors or secretaries or in their particulars 06 October 2006
AA - Annual Accounts 22 September 2006
288c - Notice of change of directors or secretaries or in their particulars 21 September 2006
288b - Notice of resignation of directors or secretaries 21 September 2006
288b - Notice of resignation of directors or secretaries 21 September 2006
288b - Notice of resignation of directors or secretaries 21 September 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
288b - Notice of resignation of directors or secretaries 22 February 2006
288b - Notice of resignation of directors or secretaries 21 February 2006
288c - Notice of change of directors or secretaries or in their particulars 18 January 2006
288b - Notice of resignation of directors or secretaries 27 October 2005
288b - Notice of resignation of directors or secretaries 12 October 2005
363s - Annual Return 11 October 2005
288b - Notice of resignation of directors or secretaries 11 October 2005
AA - Annual Accounts 19 September 2005
288b - Notice of resignation of directors or secretaries 25 August 2005
288a - Notice of appointment of directors or secretaries 02 August 2005
288a - Notice of appointment of directors or secretaries 02 August 2005
288b - Notice of resignation of directors or secretaries 27 July 2005
225 - Change of Accounting Reference Date 07 October 2004
288a - Notice of appointment of directors or secretaries 29 September 2004
363s - Annual Return 22 September 2004
288a - Notice of appointment of directors or secretaries 21 September 2004
288a - Notice of appointment of directors or secretaries 21 September 2004
288a - Notice of appointment of directors or secretaries 21 September 2004
288a - Notice of appointment of directors or secretaries 21 September 2004
288a - Notice of appointment of directors or secretaries 21 September 2004
288a - Notice of appointment of directors or secretaries 21 September 2004
288a - Notice of appointment of directors or secretaries 21 September 2004
288a - Notice of appointment of directors or secretaries 21 September 2004
288a - Notice of appointment of directors or secretaries 21 September 2004
AA - Annual Accounts 17 September 2004
RESOLUTIONS - N/A 10 September 2004
MEM/ARTS - N/A 10 September 2004
363s - Annual Return 18 September 2003
288b - Notice of resignation of directors or secretaries 17 September 2003
288b - Notice of resignation of directors or secretaries 17 September 2003
AA - Annual Accounts 06 August 2003
288b - Notice of resignation of directors or secretaries 06 August 2003
363s - Annual Return 26 September 2002
AA - Annual Accounts 25 September 2002
288b - Notice of resignation of directors or secretaries 23 September 2002
395 - Particulars of a mortgage or charge 15 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2002
363s - Annual Return 24 September 2001
AA - Annual Accounts 24 September 2001
288a - Notice of appointment of directors or secretaries 27 November 2000
363s - Annual Return 19 September 2000
AA - Annual Accounts 15 September 2000
288a - Notice of appointment of directors or secretaries 27 June 2000
288a - Notice of appointment of directors or secretaries 27 June 2000
363s - Annual Return 21 December 1999
AA - Annual Accounts 20 October 1999
AA - Annual Accounts 04 August 1999
288b - Notice of resignation of directors or secretaries 24 March 1999
288a - Notice of appointment of directors or secretaries 27 October 1998
363s - Annual Return 02 October 1998
288a - Notice of appointment of directors or secretaries 29 May 1998
288b - Notice of resignation of directors or secretaries 29 May 1998
288b - Notice of resignation of directors or secretaries 19 November 1997
363s - Annual Return 02 November 1997
288a - Notice of appointment of directors or secretaries 02 November 1997
288a - Notice of appointment of directors or secretaries 09 September 1997
288a - Notice of appointment of directors or secretaries 30 July 1997
AA - Annual Accounts 23 July 1997
288b - Notice of resignation of directors or secretaries 03 April 1997
288a - Notice of appointment of directors or secretaries 03 April 1997
288a - Notice of appointment of directors or secretaries 18 March 1997
288a - Notice of appointment of directors or secretaries 13 February 1997
288a - Notice of appointment of directors or secretaries 04 December 1996
363s - Annual Return 03 October 1996
288 - N/A 03 October 1996
AA - Annual Accounts 05 September 1996
288 - N/A 23 May 1996
363s - Annual Return 09 October 1995
AA - Annual Accounts 27 September 1995
287 - Change in situation or address of Registered Office 01 August 1995
AUD - Auditor's letter of resignation 13 July 1995
363s - Annual Return 20 January 1995
288 - N/A 20 January 1995
288 - N/A 20 January 1995
288 - N/A 20 January 1995
AA - Annual Accounts 22 August 1994
363s - Annual Return 01 November 1993
288 - N/A 01 November 1993
288 - N/A 01 November 1993
288 - N/A 01 November 1993
288 - N/A 01 November 1993
AA - Annual Accounts 23 August 1993
363s - Annual Return 09 October 1992
AA - Annual Accounts 03 July 1992
AA - Annual Accounts 26 May 1992
AA - Annual Accounts 26 May 1992
AA - Annual Accounts 26 May 1992
AA - Annual Accounts 26 May 1992
AA - Annual Accounts 26 May 1992
AA - Annual Accounts 26 May 1992
AA - Annual Accounts 26 May 1992
AA - Annual Accounts 26 May 1992
AA - Annual Accounts 26 May 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 May 1992
363b - Annual Return 04 March 1992
363(287) - N/A 04 March 1992
395 - Particulars of a mortgage or charge 29 June 1991
395 - Particulars of a mortgage or charge 07 November 1988

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 10 May 2002 Outstanding

N/A

Legal charge 25 June 1991 Fully Satisfied

N/A

Legal charge 21 October 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.