About

Registered Number: 08277832
Date of Incorporation: 01/11/2012 (11 years and 7 months ago)
Company Status: Active
Registered Address: Flat 1a Flat 1a Shaw Lane, Leeds, Leeds, West Yorkshire, LS6 4DH,

 

Manic Chord Theatre Ltd was founded on 01 November 2012 with its registered office in Leeds, it's status at Companies House is "Active". The current directors of the business are Cartwright, David, Berrill, Samuel James, Berrill, Stephen James, Cartwright, David, Gardner, Anthony Peter, Dr, Berrill, Samuel James, Monk, Alexander David, Fenemore, Anna Trudy Elizabeth, Dr, Monk, Alexander David. 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
BERRILL, Samuel James 01 November 2012 - 1
BERRILL, Stephen James 01 November 2012 - 1
CARTWRIGHT, David 01 November 2012 - 1
GARDNER, Anthony Peter, Dr 13 December 2012 - 1
FENEMORE, Anna Trudy Elizabeth, Dr 13 December 2012 25 November 2016 1
MONK, Alexander David 01 November 2012 04 January 2019 1
Secretary Name Appointed Resigned Total Appointments
CARTWRIGHT, David 04 January 2019 - 1
BERRILL, Samuel James 01 November 2012 26 July 2013 1
MONK, Alexander David 26 July 2013 04 January 2019 1

Filing History

Document Type Date
AA - Annual Accounts 26 August 2020
CS01 - N/A 28 November 2019
TM01 - Termination of appointment of director 12 November 2019
AA - Annual Accounts 28 August 2019
PSC08 - N/A 27 June 2019
AD01 - Change of registered office address 21 February 2019
AD01 - Change of registered office address 21 February 2019
AP03 - Appointment of secretary 04 January 2019
TM02 - Termination of appointment of secretary 04 January 2019
CS01 - N/A 02 November 2018
AA - Annual Accounts 31 August 2018
PSC09 - N/A 22 March 2018
CS01 - N/A 03 November 2017
AA - Annual Accounts 25 August 2017
CS01 - N/A 26 November 2016
TM01 - Termination of appointment of director 26 November 2016
AA - Annual Accounts 30 August 2016
AD01 - Change of registered office address 26 May 2016
AR01 - Annual Return 23 November 2015
CH01 - Change of particulars for director 23 November 2015
AA - Annual Accounts 30 August 2015
AR01 - Annual Return 19 November 2014
CH01 - Change of particulars for director 19 November 2014
CH01 - Change of particulars for director 19 November 2014
CH01 - Change of particulars for director 19 November 2014
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 28 November 2013
AP01 - Appointment of director 28 November 2013
TM02 - Termination of appointment of secretary 28 November 2013
AP03 - Appointment of secretary 28 November 2013
AP01 - Appointment of director 28 November 2013
AD01 - Change of registered office address 16 October 2013
NEWINC - New incorporation documents 01 November 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.