About

Registered Number: 03572226
Date of Incorporation: 29/05/1998 (26 years ago)
Company Status: Active
Registered Address: 3 Thanescroft Gardens, Croydon, Surrey, CR0 5JR

 

Croydon Youth Theatre Organisation was registered on 29 May 1998, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Beer, Sarah Vivien, Bowie, Helen Wheeler, Gifford, Liam, Page, David Richard Spencer, Pekacar, Mary Catherine, Foster, Joyce, Harding, Guy Leonard, Harvey-amer, Ray Michael John, Smith, Rosalind Lucy Angela, Wolf, Elizabeth Mary at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEER, Sarah Vivien 21 March 1999 - 1
BOWIE, Helen Wheeler 15 July 2020 - 1
GIFFORD, Liam 18 July 2020 - 1
PAGE, David Richard Spencer 30 January 2001 - 1
PEKACAR, Mary Catherine 15 July 2020 - 1
FOSTER, Joyce 21 June 1999 05 January 2001 1
HARDING, Guy Leonard 29 May 1998 30 January 2001 1
HARVEY-AMER, Ray Michael John 09 July 2015 22 May 2020 1
SMITH, Rosalind Lucy Angela 16 May 2008 07 April 2010 1
WOLF, Elizabeth Mary 29 May 1998 09 July 2015 1

Filing History

Document Type Date
AP01 - Appointment of director 20 July 2020
AP01 - Appointment of director 16 July 2020
AP01 - Appointment of director 15 July 2020
CS01 - N/A 10 June 2020
TM01 - Termination of appointment of director 10 June 2020
AA - Annual Accounts 02 January 2020
CS01 - N/A 11 June 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 12 June 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 13 June 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 11 July 2016
AA - Annual Accounts 29 December 2015
AP01 - Appointment of director 14 July 2015
TM01 - Termination of appointment of director 13 July 2015
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 05 June 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 13 August 2010
CH01 - Change of particulars for director 13 August 2010
CH01 - Change of particulars for director 13 August 2010
CH01 - Change of particulars for director 13 August 2010
TM01 - Termination of appointment of director 13 August 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 16 July 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 02 June 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 02 July 2007
AA - Annual Accounts 17 January 2007
363a - Annual Return 05 June 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 15 June 2005
AA - Annual Accounts 19 January 2005
363s - Annual Return 28 July 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 04 June 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 10 June 2002
AA - Annual Accounts 28 December 2001
287 - Change in situation or address of Registered Office 28 December 2001
363s - Annual Return 05 June 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
AA - Annual Accounts 10 January 2001
288b - Notice of resignation of directors or secretaries 10 January 2001
363s - Annual Return 22 June 2000
AA - Annual Accounts 28 February 2000
225 - Change of Accounting Reference Date 24 November 1999
288a - Notice of appointment of directors or secretaries 16 November 1999
RESOLUTIONS - N/A 13 October 1999
MEM/ARTS - N/A 13 October 1999
363s - Annual Return 22 June 1999
288a - Notice of appointment of directors or secretaries 17 May 1999
NEWINC - New incorporation documents 29 May 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.