About

Registered Number: 02375414
Date of Incorporation: 24/04/1989 (35 years and 1 month ago)
Company Status: Active
Registered Address: Dacre Hall, Dacre, Harrogate, North Yorkshire, HG3 4ET

 

Museum of Theatre Technology Ltd was established in 1989, it's status is listed as "Active". We do not know the number of employees at the company. The companies directors are listed as Kilburn, Michael Frederick, Mackintosh, Iain John Cyril, Muir, John, Bentham, Frederick Peter, Rees, Terence, Smalley, Kenneth, Williamson, Robert James Roderick.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KILBURN, Michael Frederick 01 July 2003 - 1
MACKINTOSH, Iain John Cyril N/A - 1
MUIR, John N/A - 1
BENTHAM, Frederick Peter N/A 10 May 2001 1
REES, Terence N/A 01 August 2014 1
SMALLEY, Kenneth N/A 03 November 2011 1
WILLIAMSON, Robert James Roderick N/A 11 January 2000 1

Filing History

Document Type Date
CS01 - N/A 06 May 2020
CS01 - N/A 08 May 2019
AA - Annual Accounts 08 May 2019
AA - Annual Accounts 24 November 2018
CS01 - N/A 26 May 2018
AA - Annual Accounts 25 November 2017
CS01 - N/A 26 May 2017
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 30 April 2015
TM01 - Termination of appointment of director 30 April 2015
AA - Annual Accounts 30 April 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 16 August 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 15 December 2012
AD01 - Change of registered office address 18 September 2012
AR01 - Annual Return 08 May 2012
AD01 - Change of registered office address 08 May 2012
AD01 - Change of registered office address 08 May 2012
TM02 - Termination of appointment of secretary 17 April 2012
TM01 - Termination of appointment of director 17 April 2012
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 07 June 2011
CH01 - Change of particulars for director 07 June 2011
TM01 - Termination of appointment of director 07 June 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 24 November 2009
288c - Notice of change of directors or secretaries or in their particulars 07 May 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 30 April 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 18 May 2007
AA - Annual Accounts 07 March 2007
363a - Annual Return 24 April 2006
AA - Annual Accounts 03 February 2006
363s - Annual Return 19 July 2005
AA - Annual Accounts 29 January 2005
MISC - Miscellaneous document 17 December 2004
363s - Annual Return 21 April 2004
363s - Annual Return 08 July 2003
288a - Notice of appointment of directors or secretaries 08 July 2003
RESOLUTIONS - N/A 17 June 2003
AA - Annual Accounts 17 June 2003
AA - Annual Accounts 24 May 2002
363s - Annual Return 10 May 2002
288b - Notice of resignation of directors or secretaries 18 September 2001
288b - Notice of resignation of directors or secretaries 18 September 2001
AA - Annual Accounts 08 May 2001
363s - Annual Return 08 May 2001
363s - Annual Return 05 May 2000
AA - Annual Accounts 05 May 2000
AA - Annual Accounts 11 May 1999
363s - Annual Return 11 May 1999
AA - Annual Accounts 10 December 1998
363s - Annual Return 23 April 1998
AA - Annual Accounts 25 January 1998
RESOLUTIONS - N/A 21 January 1998
287 - Change in situation or address of Registered Office 19 January 1998
363a - Annual Return 22 May 1997
AA - Annual Accounts 07 February 1997
363x - Annual Return 04 June 1996
AA - Annual Accounts 24 January 1996
363x - Annual Return 10 May 1995
AA - Annual Accounts 03 February 1995
363x - Annual Return 18 July 1994
AA - Annual Accounts 23 February 1994
363x - Annual Return 21 July 1993
288 - N/A 12 July 1993
AA - Annual Accounts 05 February 1993
288 - N/A 15 May 1992
288 - N/A 05 May 1992
288 - N/A 05 May 1992
363s - Annual Return 30 April 1992
RESOLUTIONS - N/A 13 April 1992
AA - Annual Accounts 13 April 1992
363a - Annual Return 05 August 1991
RESOLUTIONS - N/A 30 January 1991
AA - Annual Accounts 30 January 1991
288 - N/A 14 December 1990
363a - Annual Return 28 November 1990
288 - N/A 28 November 1990
288 - N/A 15 November 1990
288 - N/A 19 October 1990
NEWINC - New incorporation documents 24 April 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.