About

Registered Number: 04203130
Date of Incorporation: 20/04/2001 (23 years ago)
Company Status: Active
Registered Address: 48a Byram Arcade, Westgate, Huddersfield, West Yorkshire, HD1 1ND

 

Founded in 2001, Proper Job Theatre Company are based in Huddersfield, West Yorkshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. There are 22 directors listed as Whitehead, Chloe Elizabeth, Crossley, Neil Andrew, Harper, Victoria, Miller, Louise, Mulhearn, Richard, Sykes, Kimberley, Robinson, Peter John, Whitehead, Chloe, Beale, Jameson, Coates, Bethan, Gibson, Jodie, Hancock, Dianne, Hogarth, Clare, Keenan, Moyna, Lyons, Emily, Patel, Amit Natvarlal, Dr, Postlethwaite, Elizabeth Ann, Price, Clare Marie, Singh, Maxwell Jason, Sullivan, Alicia Christine, Taylor, Lucy, Whitehead, Chloe for Proper Job Theatre Company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROSSLEY, Neil Andrew 18 June 2018 - 1
HARPER, Victoria 30 November 2016 - 1
MILLER, Louise 29 September 2011 - 1
MULHEARN, Richard 14 September 2016 - 1
SYKES, Kimberley 18 June 2018 - 1
BEALE, Jameson 20 April 2001 31 December 2004 1
COATES, Bethan 22 November 2010 04 July 2012 1
GIBSON, Jodie 25 November 2010 05 February 2013 1
HANCOCK, Dianne 01 October 2009 25 November 2010 1
HOGARTH, Clare 24 January 2005 08 May 2006 1
KEENAN, Moyna 24 October 2012 17 June 2015 1
LYONS, Emily 26 October 2004 08 May 2006 1
PATEL, Amit Natvarlal, Dr 07 May 2014 20 December 2015 1
POSTLETHWAITE, Elizabeth Ann 01 October 2009 09 September 2010 1
PRICE, Clare Marie 28 February 2007 01 July 2014 1
SINGH, Maxwell Jason 18 January 2007 06 April 2010 1
SULLIVAN, Alicia Christine 24 January 2005 01 October 2009 1
TAYLOR, Lucy 24 January 2005 05 February 2013 1
WHITEHEAD, Chloe 20 April 2001 31 March 2005 1
Secretary Name Appointed Resigned Total Appointments
WHITEHEAD, Chloe Elizabeth 08 December 2017 - 1
ROBINSON, Peter John 14 July 2009 08 December 2017 1
WHITEHEAD, Chloe 28 February 2007 01 October 2009 1

Filing History

Document Type Date
CS01 - N/A 29 May 2020
AP01 - Appointment of director 25 November 2019
AA - Annual Accounts 20 August 2019
CS01 - N/A 09 May 2019
AA - Annual Accounts 14 November 2018
PSC07 - N/A 23 July 2018
PSC01 - N/A 23 July 2018
AP01 - Appointment of director 20 June 2018
AP01 - Appointment of director 19 June 2018
CS01 - N/A 08 May 2018
TM01 - Termination of appointment of director 16 January 2018
PSC07 - N/A 16 January 2018
AP03 - Appointment of secretary 18 December 2017
TM02 - Termination of appointment of secretary 18 December 2017
PSC01 - N/A 18 December 2017
AA - Annual Accounts 09 November 2017
CS01 - N/A 02 May 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 21 December 2016
AP01 - Appointment of director 12 December 2016
RESOLUTIONS - N/A 02 November 2016
MA - Memorandum and Articles 11 October 2016
AP01 - Appointment of director 16 September 2016
AR01 - Annual Return 24 June 2016
TM01 - Termination of appointment of director 08 March 2016
AA - Annual Accounts 18 December 2015
TM01 - Termination of appointment of director 30 November 2015
TM01 - Termination of appointment of director 23 June 2015
AR01 - Annual Return 18 May 2015
TM01 - Termination of appointment of director 27 January 2015
AA - Annual Accounts 11 December 2014
TM01 - Termination of appointment of director 03 December 2014
AP01 - Appointment of director 02 December 2014
AP01 - Appointment of director 14 July 2014
AR01 - Annual Return 12 June 2014
AP01 - Appointment of director 20 May 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 28 May 2013
TM01 - Termination of appointment of director 07 February 2013
TM01 - Termination of appointment of director 07 February 2013
AA - Annual Accounts 04 February 2013
TM01 - Termination of appointment of director 05 July 2012
AR01 - Annual Return 16 May 2012
AP01 - Appointment of director 09 February 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 05 May 2011
CH01 - Change of particulars for director 05 May 2011
AA - Annual Accounts 03 February 2011
AP01 - Appointment of director 29 November 2010
AP01 - Appointment of director 29 November 2010
TM01 - Termination of appointment of director 29 November 2010
AP01 - Appointment of director 15 September 2010
TM01 - Termination of appointment of director 14 September 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 18 May 2010
AP01 - Appointment of director 18 May 2010
AP01 - Appointment of director 18 May 2010
TM01 - Termination of appointment of director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
TM02 - Termination of appointment of secretary 26 April 2010
TM01 - Termination of appointment of director 21 April 2010
AA - Annual Accounts 09 December 2009
288a - Notice of appointment of directors or secretaries 29 July 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 06 February 2009
288a - Notice of appointment of directors or secretaries 20 June 2008
363a - Annual Return 16 May 2008
AA - Annual Accounts 14 February 2008
363s - Annual Return 13 June 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
288b - Notice of resignation of directors or secretaries 12 June 2007
288a - Notice of appointment of directors or secretaries 11 April 2007
288a - Notice of appointment of directors or secretaries 11 April 2007
287 - Change in situation or address of Registered Office 28 March 2007
MEM/ARTS - N/A 20 February 2007
CERTNM - Change of name certificate 15 February 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 25 May 2006
288b - Notice of resignation of directors or secretaries 25 May 2006
288b - Notice of resignation of directors or secretaries 25 May 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 27 April 2005
288b - Notice of resignation of directors or secretaries 18 April 2005
288b - Notice of resignation of directors or secretaries 18 April 2005
MEM/ARTS - N/A 15 April 2005
288a - Notice of appointment of directors or secretaries 09 March 2005
288b - Notice of resignation of directors or secretaries 01 March 2005
288a - Notice of appointment of directors or secretaries 01 March 2005
288a - Notice of appointment of directors or secretaries 01 March 2005
288a - Notice of appointment of directors or secretaries 01 March 2005
288a - Notice of appointment of directors or secretaries 04 February 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 13 May 2004
AA - Annual Accounts 16 February 2004
363s - Annual Return 07 July 2003
AA - Annual Accounts 05 February 2003
363s - Annual Return 10 May 2002
288a - Notice of appointment of directors or secretaries 12 September 2001
288a - Notice of appointment of directors or secretaries 12 September 2001
287 - Change in situation or address of Registered Office 03 September 2001
288b - Notice of resignation of directors or secretaries 03 September 2001
288b - Notice of resignation of directors or secretaries 03 September 2001
225 - Change of Accounting Reference Date 03 September 2001
287 - Change in situation or address of Registered Office 01 June 2001
NEWINC - New incorporation documents 20 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.