About

Registered Number: 05317309
Date of Incorporation: 20/12/2004 (19 years and 4 months ago)
Company Status: Active
Registered Address: 12 Valentine Road, Kings Heath, Birmingham, West Mids, B14 7AN

 

Established in 2004, Stage 2 Youth Theatre Company have registered office in Birmingham, West Mids, it's status is listed as "Active". The current directors of the organisation are Bhatti, Zed, Dowsett, Keith, Lloyd Roberts, Kathleen, Parker-duber, Paul, Tucker, Emma-jo, Harrison, Charlotte Elizabeth, Loughran, Sarah-jane Elizabeth, Bannister, Sarah, Cuthbert, George Christopher Bruce, Dudley, Barry Micheal, Finnie, Robert, Fisher, Benedict, Harrison, Charlotte Elizabeth, Jobbins, Christina, Jurczak, Ellen, Pawar, Sanjay Manohar, Dr., Pugh, Tina Ann, Richards, Binny, Roginski, Claudia Alice, Simms, Lesley Michelle, Turton, Margaret, Witchell, Adam Matthew. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BHATTI, Zed 10 May 2013 - 1
DOWSETT, Keith 05 June 2017 - 1
LLOYD ROBERTS, Kathleen 10 July 2005 - 1
PARKER-DUBER, Paul 06 March 2017 - 1
TUCKER, Emma-Jo 05 June 2017 - 1
BANNISTER, Sarah 20 December 2004 02 October 2005 1
CUTHBERT, George Christopher Bruce 10 July 2005 02 April 2015 1
DUDLEY, Barry Micheal 02 September 2013 21 July 2014 1
FINNIE, Robert 29 July 2010 23 March 2017 1
FISHER, Benedict 20 December 2004 20 March 2005 1
HARRISON, Charlotte Elizabeth 05 January 2009 15 August 2010 1
JOBBINS, Christina 19 October 2006 04 October 2009 1
JURCZAK, Ellen 12 October 2015 13 December 2019 1
PAWAR, Sanjay Manohar, Dr. 20 December 2004 13 December 2019 1
PUGH, Tina Ann 22 February 2008 26 September 2015 1
RICHARDS, Binny 05 December 2010 10 December 2015 1
ROGINSKI, Claudia Alice 20 December 2004 23 January 2007 1
SIMMS, Lesley Michelle 13 July 2007 08 December 2011 1
TURTON, Margaret 20 December 2004 24 September 2006 1
WITCHELL, Adam Matthew 10 July 2005 09 October 2008 1
Secretary Name Appointed Resigned Total Appointments
HARRISON, Charlotte Elizabeth 04 October 2009 15 August 2010 1
LOUGHRAN, Sarah-Jane Elizabeth 16 August 2010 25 June 2015 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 12 February 2020
TM01 - Termination of appointment of director 12 February 2020
CS01 - N/A 20 December 2019
AA - Annual Accounts 23 October 2019
TM01 - Termination of appointment of director 08 February 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 19 October 2017
AP01 - Appointment of director 09 June 2017
AP01 - Appointment of director 09 June 2017
AP01 - Appointment of director 10 April 2017
AP01 - Appointment of director 10 April 2017
TM01 - Termination of appointment of director 10 April 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 03 November 2016
TM01 - Termination of appointment of director 28 June 2016
AR01 - Annual Return 15 January 2016
AP01 - Appointment of director 17 December 2015
AP01 - Appointment of director 16 December 2015
AP01 - Appointment of director 16 December 2015
TM01 - Termination of appointment of director 16 December 2015
TM01 - Termination of appointment of director 16 December 2015
AP01 - Appointment of director 16 December 2015
TM01 - Termination of appointment of director 16 December 2015
AA - Annual Accounts 14 November 2015
TM02 - Termination of appointment of secretary 15 October 2015
TM01 - Termination of appointment of director 15 October 2015
AP01 - Appointment of director 23 February 2015
AR01 - Annual Return 16 January 2015
CH01 - Change of particulars for director 16 January 2015
CH01 - Change of particulars for director 16 January 2015
TM01 - Termination of appointment of director 16 January 2015
CH01 - Change of particulars for director 16 January 2015
AA - Annual Accounts 29 October 2014
TM01 - Termination of appointment of director 21 August 2014
TM01 - Termination of appointment of director 02 March 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 11 December 2013
AP01 - Appointment of director 14 October 2013
AP01 - Appointment of director 20 August 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 13 November 2012
RESOLUTIONS - N/A 07 August 2012
MEM/ARTS - N/A 07 August 2012
AR01 - Annual Return 09 February 2012
TM01 - Termination of appointment of director 09 February 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 10 February 2011
AP01 - Appointment of director 06 December 2010
TM01 - Termination of appointment of director 24 October 2010
AP01 - Appointment of director 24 October 2010
AP03 - Appointment of secretary 24 October 2010
TM02 - Termination of appointment of secretary 24 October 2010
AP01 - Appointment of director 22 August 2010
AA - Annual Accounts 11 August 2010
AP01 - Appointment of director 10 February 2010
AR01 - Annual Return 08 February 2010
TM01 - Termination of appointment of director 06 February 2010
AP03 - Appointment of secretary 06 February 2010
TM02 - Termination of appointment of secretary 06 February 2010
AA - Annual Accounts 13 October 2009
MEM/ARTS - N/A 20 February 2009
RESOLUTIONS - N/A 13 February 2009
363a - Annual Return 23 January 2009
288a - Notice of appointment of directors or secretaries 13 January 2009
288b - Notice of resignation of directors or secretaries 30 October 2008
AA - Annual Accounts 28 October 2008
288a - Notice of appointment of directors or secretaries 05 April 2008
363a - Annual Return 19 February 2008
AA - Annual Accounts 07 December 2007
288b - Notice of resignation of directors or secretaries 23 November 2007
288b - Notice of resignation of directors or secretaries 23 November 2007
288c - Notice of change of directors or secretaries or in their particulars 23 November 2007
288a - Notice of appointment of directors or secretaries 13 September 2007
288b - Notice of resignation of directors or secretaries 07 February 2007
363s - Annual Return 23 January 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
287 - Change in situation or address of Registered Office 26 October 2006
AA - Annual Accounts 25 October 2006
287 - Change in situation or address of Registered Office 13 June 2006
225 - Change of Accounting Reference Date 17 May 2006
363s - Annual Return 21 March 2006
288a - Notice of appointment of directors or secretaries 28 December 2005
288b - Notice of resignation of directors or secretaries 28 December 2005
288b - Notice of resignation of directors or secretaries 20 September 2005
288a - Notice of appointment of directors or secretaries 20 September 2005
288a - Notice of appointment of directors or secretaries 20 September 2005
288a - Notice of appointment of directors or secretaries 20 September 2005
NEWINC - New incorporation documents 20 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.