About

Registered Number: 07768331
Date of Incorporation: 09/09/2011 (12 years and 9 months ago)
Company Status: Active
Registered Address: 97 London Road, Chesterton, Newcastle, Staffordshire, ST5 7LR

 

Stoke Youth Musical Theatre Company was founded on 09 September 2011 with its registered office in Newcastle, Staffordshire, it's status in the Companies House registry is set to "Active". Stoke Youth Musical Theatre Company has 9 directors listed as Downward, Kevin John, Bolam, Paul Trevor, Downward, Kevin John, Hassall, Paul, Dr, Mason, Ann Winefride, Salvo, Susan, Bowler, Deborah Susan, Clay, Jeremy Shaun, Williamson, Thomas Ian in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOLAM, Paul Trevor 19 March 2020 - 1
DOWNWARD, Kevin John 09 September 2011 - 1
HASSALL, Paul, Dr 09 September 2011 - 1
MASON, Ann Winefride 09 September 2011 - 1
SALVO, Susan 09 September 2011 - 1
BOWLER, Deborah Susan 09 September 2011 28 August 2018 1
CLAY, Jeremy Shaun 09 September 2011 01 July 2012 1
WILLIAMSON, Thomas Ian 09 September 2011 20 February 2015 1
Secretary Name Appointed Resigned Total Appointments
DOWNWARD, Kevin John 09 September 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 10 August 2020
AP01 - Appointment of director 31 March 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 11 September 2019
AA - Annual Accounts 10 October 2018
CS01 - N/A 21 September 2018
TM01 - Termination of appointment of director 28 August 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 21 September 2017
AP01 - Appointment of director 05 April 2017
TM01 - Termination of appointment of director 05 April 2017
AAMD - Amended Accounts 07 October 2016
CH01 - Change of particulars for director 22 September 2016
AA - Annual Accounts 22 September 2016
CS01 - N/A 22 September 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 23 February 2015
TM01 - Termination of appointment of director 20 February 2015
AP01 - Appointment of director 13 January 2015
AR01 - Annual Return 27 November 2014
CH03 - Change of particulars for secretary 27 November 2014
CH01 - Change of particulars for director 27 November 2014
AD01 - Change of registered office address 30 September 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 13 November 2012
TM01 - Termination of appointment of director 13 November 2012
TM01 - Termination of appointment of director 12 November 2012
AA01 - Change of accounting reference date 09 September 2011
NEWINC - New incorporation documents 09 September 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.