About

Registered Number: 05658739
Date of Incorporation: 20/12/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: 157 Colchester Road, Lawford, Manningtree, CO11 2BT,

 

Stomping Ground Theatre Ltd was setup in 2005, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Linford, Gillian Margaret, Burford-thomas, Sian Jennifer, Burford, Holly Jane, Burford-thomas, Holly Jane, Thomas, Sian Jennifer at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURFORD-THOMAS, Sian Jennifer 28 September 2017 - 1
BURFORD-THOMAS, Holly Jane 11 March 2014 28 September 2017 1
THOMAS, Sian Jennifer 13 February 2006 11 March 2014 1
Secretary Name Appointed Resigned Total Appointments
LINFORD, Gillian Margaret 11 March 2014 - 1
BURFORD, Holly Jane 01 June 2012 11 March 2014 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
AD01 - Change of registered office address 24 September 2020
CS01 - N/A 11 January 2020
AA - Annual Accounts 22 September 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 02 September 2018
CS01 - N/A 11 January 2018
AP01 - Appointment of director 29 September 2017
TM01 - Termination of appointment of director 28 September 2017
AD01 - Change of registered office address 10 September 2017
AA - Annual Accounts 10 September 2017
CS01 - N/A 05 February 2017
AA - Annual Accounts 05 March 2016
AR01 - Annual Return 14 January 2016
CH01 - Change of particulars for director 15 September 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 08 January 2015
CH01 - Change of particulars for director 08 January 2015
AA - Annual Accounts 09 September 2014
AP03 - Appointment of secretary 11 March 2014
TM01 - Termination of appointment of director 11 March 2014
AP01 - Appointment of director 11 March 2014
TM02 - Termination of appointment of secretary 11 March 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 25 September 2013
CH01 - Change of particulars for director 10 April 2013
CH01 - Change of particulars for director 22 March 2013
CH03 - Change of particulars for secretary 22 March 2013
AD01 - Change of registered office address 22 March 2013
AR01 - Annual Return 08 January 2013
CERTNM - Change of name certificate 21 August 2012
AA - Annual Accounts 21 August 2012
AP03 - Appointment of secretary 21 August 2012
TM02 - Termination of appointment of secretary 16 August 2012
AD01 - Change of registered office address 16 August 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 21 January 2010
CH04 - Change of particulars for corporate secretary 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 24 October 2008
288c - Notice of change of directors or secretaries or in their particulars 15 October 2008
363a - Annual Return 21 December 2007
288c - Notice of change of directors or secretaries or in their particulars 21 December 2007
AA - Annual Accounts 14 November 2007
363a - Annual Return 08 January 2007
RESOLUTIONS - N/A 27 March 2006
RESOLUTIONS - N/A 27 March 2006
RESOLUTIONS - N/A 27 March 2006
MEM/ARTS - N/A 24 February 2006
288a - Notice of appointment of directors or secretaries 24 February 2006
288b - Notice of resignation of directors or secretaries 24 February 2006
CERTNM - Change of name certificate 20 February 2006
NEWINC - New incorporation documents 20 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.