About

Registered Number: 03332773
Date of Incorporation: 13/03/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: The Peppe Nappa Studio Unit 8, Commercial Mews South, 42a Commercial Road, Eastbourne, East Sussex, BN21 3XF

 

The Rude Mechanical Theatre Company was registered on 13 March 1997, it has a status of "Active". This company has 26 directors listed. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEPLA-LAKE, Margaret 17 February 2017 - 1
KEEN, Annette 01 October 2016 - 1
KEEN, Pamela 03 September 2020 - 1
ALLEN, Rosemary Jill 27 January 2010 07 March 2012 1
ANDERSON, Christine Ann 18 March 1997 05 May 2005 1
ARMSTRONG, Rosie Clare 07 March 2012 16 February 2017 1
BENNETT, Claire Elizabeth 13 March 1997 28 November 2002 1
BISHOP, Kim 24 March 2013 03 September 2020 1
DEPLA-LAKE, Margaret (Meg) 07 March 2012 09 March 2015 1
FRASER GAUSDEN, Elaine 01 April 1999 28 November 2002 1
GILLIES, Peter 13 March 2009 09 March 2015 1
GROSS, Clive Daniel 07 March 2012 01 August 2016 1
HARRIS, Clive 27 January 2010 07 March 2012 1
HARRIS, Ian Jonathan 07 March 2012 01 October 2016 1
IDLE, Helen 01 April 1999 31 December 2009 1
KING, Christine Ann Marie 11 February 2019 19 May 2020 1
KING, John Simon 07 March 2012 19 May 2020 1
KING, John Simon 18 March 1997 31 March 1999 1
MORLEY, Henry Michael 28 November 2002 07 March 2012 1
OVERINGTON, Glenn 09 March 2015 03 September 2020 1
RIDDICK, Hubert Arthur 24 April 2003 19 December 2008 1
TALBOT, Susan Jane 13 March 1997 31 December 2009 1
THOMPSON, Stephanie Louise 07 March 2012 24 March 2013 1
TOMPSETT, Christine Anne Marie 13 March 1997 31 March 1999 1
VICKERS, Marc Barry 13 March 1997 31 March 1999 1
Secretary Name Appointed Resigned Total Appointments
TALBOT, Peter 13 March 1997 - 1

Filing History

Document Type Date
MA - Memorandum and Articles 06 October 2020
AP01 - Appointment of director 09 September 2020
TM01 - Termination of appointment of director 08 September 2020
TM01 - Termination of appointment of director 08 September 2020
TM01 - Termination of appointment of director 20 May 2020
TM01 - Termination of appointment of director 20 May 2020
TM01 - Termination of appointment of director 20 May 2020
CS01 - N/A 13 March 2020
AA - Annual Accounts 24 September 2019
RP04AP01 - N/A 04 April 2019
AP01 - Appointment of director 14 March 2019
CH01 - Change of particulars for director 14 March 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 09 October 2017
CH01 - Change of particulars for director 18 September 2017
CH01 - Change of particulars for director 13 March 2017
AP01 - Appointment of director 13 March 2017
TM01 - Termination of appointment of director 13 March 2017
CS01 - N/A 13 March 2017
AP01 - Appointment of director 19 October 2016
AP01 - Appointment of director 12 October 2016
TM01 - Termination of appointment of director 12 October 2016
AA - Annual Accounts 04 October 2016
TM01 - Termination of appointment of director 24 August 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 08 October 2015
AP01 - Appointment of director 17 March 2015
AR01 - Annual Return 16 March 2015
TM01 - Termination of appointment of director 16 March 2015
TM01 - Termination of appointment of director 16 March 2015
TM01 - Termination of appointment of director 16 March 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 09 April 2014
AP01 - Appointment of director 03 October 2013
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 09 April 2013
CH01 - Change of particulars for director 09 April 2013
TM01 - Termination of appointment of director 09 April 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 05 April 2012
AD01 - Change of registered office address 05 April 2012
AP01 - Appointment of director 05 April 2012
AP01 - Appointment of director 04 April 2012
AP01 - Appointment of director 04 April 2012
AP01 - Appointment of director 04 April 2012
AP01 - Appointment of director 04 April 2012
AP01 - Appointment of director 04 April 2012
TM01 - Termination of appointment of director 03 April 2012
TM01 - Termination of appointment of director 03 April 2012
TM01 - Termination of appointment of director 03 April 2012
AD01 - Change of registered office address 25 October 2011
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 11 May 2010
TM01 - Termination of appointment of director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
TM01 - Termination of appointment of director 11 May 2010
AP01 - Appointment of director 11 May 2010
AP01 - Appointment of director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 30 July 2009
363a - Annual Return 28 May 2009
288a - Notice of appointment of directors or secretaries 26 March 2009
288b - Notice of resignation of directors or secretaries 05 March 2009
AA - Annual Accounts 17 April 2008
363a - Annual Return 20 March 2008
AA - Annual Accounts 09 July 2007
363s - Annual Return 25 March 2007
225 - Change of Accounting Reference Date 10 January 2007
AA - Annual Accounts 15 May 2006
363s - Annual Return 15 May 2006
AA - Annual Accounts 09 June 2005
363s - Annual Return 13 May 2005
288b - Notice of resignation of directors or secretaries 09 May 2005
363s - Annual Return 02 September 2004
AA - Annual Accounts 02 September 2004
AA - Annual Accounts 04 October 2003
288a - Notice of appointment of directors or secretaries 24 June 2003
363s - Annual Return 02 May 2003
288a - Notice of appointment of directors or secretaries 02 May 2003
288b - Notice of resignation of directors or secretaries 02 May 2003
288b - Notice of resignation of directors or secretaries 02 May 2003
AA - Annual Accounts 14 July 2002
363s - Annual Return 13 May 2002
AA - Annual Accounts 01 August 2001
363s - Annual Return 12 April 2001
AA - Annual Accounts 26 March 2001
225 - Change of Accounting Reference Date 08 January 2001
225 - Change of Accounting Reference Date 02 January 2001
363s - Annual Return 12 May 2000
AA - Annual Accounts 03 March 2000
288a - Notice of appointment of directors or secretaries 07 May 1999
288a - Notice of appointment of directors or secretaries 19 April 1999
363s - Annual Return 16 April 1999
AA - Annual Accounts 09 July 1998
225 - Change of Accounting Reference Date 09 July 1998
363s - Annual Return 16 April 1998
288c - Notice of change of directors or secretaries or in their particulars 16 September 1997
288a - Notice of appointment of directors or secretaries 28 April 1997
288a - Notice of appointment of directors or secretaries 28 April 1997
NEWINC - New incorporation documents 13 March 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.