About

Registered Number: 02150427
Date of Incorporation: 27/07/1987 (37 years and 8 months ago)
Company Status: Active
Registered Address: Chapter Arts Centre, Market Road, Cardiff, CF5 1QE

 

Theatr Iolo Ltd was registered on 27 July 1987, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. Reed-perez, Michelle Katherine, Davies, Katherine, Drane, Laura Helen, Lane, Rhoda Lucy, Lewis, Sara Jennifer, Meikle-thomas, Angharad Elisabeth, Rhys-jones, Mark David James, Scudamore, Paul Frank, Wardle, Susan Jacqueline, Williams, John Carey, York, Wendy, Berry, Richard John, Booley, Heather Anne, Brown, Jacqueline Marie, Burford, Eryl Siriol, Charles, Janice, Chedzoy, Kelvin, Clark, Phillip David, Cole, Sarah Jane, Cowell, Allan Cyril, Eirian, Erica, Ellis, Valerie Lynne, Emes, Diana, Farley, Hilary, Griffin, Jennifer Mary, Hamilton, Belinda, Harle, Marjorie Annabelle, James, Gwyn, Jennet, Sarah, Kendrick, Margaret Josephine, Kilbride, Sarah Helen, Lewis, Kevin Richard, Mason, Christopher Desmond Fox, Mccarthy, Jane, Moran, Linda, Palmer, Martine, Pedwell, David, Prior Morris Known As John Prior, John, Rees, Gillian Veronica, Rowlands, Aled Huw, Schwenk, Dolly, Slack, Barry, Stead, Penny, Thorne, Elizabeth, Williams, Gareth Leighton, Worthy, Lisa Jane are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Katherine 20 July 2020 - 1
DRANE, Laura Helen 15 January 2014 - 1
LANE, Rhoda Lucy 16 July 2020 - 1
LEWIS, Sara Jennifer 21 February 2019 - 1
MEIKLE-THOMAS, Angharad Elisabeth 01 July 2019 - 1
RHYS-JONES, Mark David James 14 July 2014 - 1
SCUDAMORE, Paul Frank 15 January 2014 - 1
WARDLE, Susan Jacqueline 21 February 2019 - 1
BERRY, Richard John N/A 22 April 2002 1
BOOLEY, Heather Anne 01 January 1995 28 August 2007 1
BROWN, Jacqueline Marie 25 April 2012 17 July 2013 1
BURFORD, Eryl Siriol 13 July 2006 10 October 2012 1
CHARLES, Janice 08 June 1999 12 July 2001 1
CHEDZOY, Kelvin N/A 04 September 1993 1
CLARK, Phillip David N/A 22 April 2002 1
COLE, Sarah Jane 11 July 2002 16 October 2008 1
COWELL, Allan Cyril 01 March 1995 31 July 1997 1
EIRIAN, Erica N/A 03 November 1999 1
ELLIS, Valerie Lynne 10 July 2012 20 January 2016 1
EMES, Diana N/A 03 June 1992 1
FARLEY, Hilary N/A 13 July 2000 1
GRIFFIN, Jennifer Mary N/A 05 April 1995 1
HAMILTON, Belinda N/A 26 March 1993 1
HARLE, Marjorie Annabelle 17 April 2008 20 October 2010 1
JAMES, Gwyn N/A 02 February 1995 1
JENNET, Sarah N/A 07 May 1992 1
KENDRICK, Margaret Josephine 03 May 1992 11 October 2001 1
KILBRIDE, Sarah Helen 11 July 2002 16 October 2013 1
LEWIS, Kevin Richard N/A 10 July 2003 1
MASON, Christopher Desmond Fox 01 June 1996 30 April 1998 1
MCCARTHY, Jane 01 July 2004 15 April 2005 1
MORAN, Linda N/A 22 May 2002 1
PALMER, Martine N/A 05 April 1996 1
PEDWELL, David 12 October 2000 11 July 2002 1
PRIOR MORRIS KNOWN AS JOHN PRIOR, John 19 January 2006 10 October 2012 1
REES, Gillian Veronica 11 July 2002 19 October 2009 1
ROWLANDS, Aled Huw 15 January 2014 07 October 2016 1
SCHWENK, Dolly 12 July 2001 31 October 2002 1
SLACK, Barry 22 February 1999 20 April 2016 1
STEAD, Penny 17 April 2008 14 July 2014 1
THORNE, Elizabeth N/A 15 July 1993 1
WILLIAMS, Gareth Leighton 16 July 1992 12 July 2001 1
WORTHY, Lisa Jane 17 April 2008 19 April 2010 1
Secretary Name Appointed Resigned Total Appointments
REED-PEREZ, Michelle Katherine 03 September 2018 - 1
WILLIAMS, John Carey 13 July 2011 30 August 2017 1
YORK, Wendy 06 January 2003 20 October 2010 1

Filing History

Document Type Date
AP01 - Appointment of director 21 July 2020
AP01 - Appointment of director 16 July 2020
CS01 - N/A 22 June 2020
TM01 - Termination of appointment of director 16 December 2019
AA - Annual Accounts 16 December 2019
AP01 - Appointment of director 03 July 2019
CS01 - N/A 02 July 2019
AP01 - Appointment of director 01 March 2019
AP01 - Appointment of director 27 February 2019
TM01 - Termination of appointment of director 27 February 2019
AA - Annual Accounts 03 January 2019
PSC01 - N/A 17 October 2018
PSC09 - N/A 17 October 2018
AP01 - Appointment of director 07 September 2018
AP03 - Appointment of secretary 03 September 2018
CS01 - N/A 03 July 2018
PSC08 - N/A 03 July 2018
AA - Annual Accounts 08 January 2018
TM02 - Termination of appointment of secretary 30 August 2017
CS01 - N/A 05 July 2017
TM01 - Termination of appointment of director 05 July 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 28 June 2016
TM01 - Termination of appointment of director 28 June 2016
TM01 - Termination of appointment of director 03 February 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 24 June 2015
TM01 - Termination of appointment of director 24 June 2015
AP01 - Appointment of director 24 June 2015
AP01 - Appointment of director 24 June 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 24 June 2014
AP01 - Appointment of director 30 April 2014
AP01 - Appointment of director 30 April 2014
AP01 - Appointment of director 30 April 2014
TM01 - Termination of appointment of director 30 April 2014
TM01 - Termination of appointment of director 30 April 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 25 June 2013
TM01 - Termination of appointment of director 24 June 2013
AA - Annual Accounts 31 October 2012
TM01 - Termination of appointment of director 23 October 2012
TM01 - Termination of appointment of director 23 October 2012
AR01 - Annual Return 16 July 2012
AP01 - Appointment of director 16 July 2012
AP01 - Appointment of director 16 July 2012
AP01 - Appointment of director 12 July 2012
AD01 - Change of registered office address 12 July 2012
AA - Annual Accounts 10 November 2011
AP01 - Appointment of director 19 July 2011
AP03 - Appointment of secretary 19 July 2011
AR01 - Annual Return 19 July 2011
TM01 - Termination of appointment of director 19 July 2011
TM02 - Termination of appointment of secretary 19 July 2011
TM01 - Termination of appointment of director 19 July 2011
TM01 - Termination of appointment of director 18 July 2011
TM01 - Termination of appointment of director 18 July 2011
TM02 - Termination of appointment of secretary 18 July 2011
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
TM01 - Termination of appointment of director 23 June 2010
TM01 - Termination of appointment of director 23 June 2010
AA - Annual Accounts 25 October 2009
363a - Annual Return 24 June 2009
288b - Notice of resignation of directors or secretaries 24 June 2009
AA - Annual Accounts 21 October 2008
288c - Notice of change of directors or secretaries or in their particulars 10 July 2008
363a - Annual Return 10 July 2008
288a - Notice of appointment of directors or secretaries 12 June 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
AA - Annual Accounts 27 December 2007
288b - Notice of resignation of directors or secretaries 28 August 2007
288a - Notice of appointment of directors or secretaries 16 July 2007
363a - Annual Return 13 July 2007
AA - Annual Accounts 17 November 2006
363a - Annual Return 14 August 2006
288a - Notice of appointment of directors or secretaries 31 January 2006
AA - Annual Accounts 20 January 2006
363a - Annual Return 08 August 2005
288b - Notice of resignation of directors or secretaries 08 August 2005
288b - Notice of resignation of directors or secretaries 03 February 2005
288b - Notice of resignation of directors or secretaries 03 February 2005
288a - Notice of appointment of directors or secretaries 05 October 2004
363s - Annual Return 07 September 2004
288a - Notice of appointment of directors or secretaries 07 September 2004
AA - Annual Accounts 20 July 2004
AA - Annual Accounts 14 October 2003
363s - Annual Return 26 August 2003
288a - Notice of appointment of directors or secretaries 26 August 2003
288b - Notice of resignation of directors or secretaries 26 August 2003
288b - Notice of resignation of directors or secretaries 04 October 2002
288a - Notice of appointment of directors or secretaries 30 September 2002
288a - Notice of appointment of directors or secretaries 19 September 2002
288a - Notice of appointment of directors or secretaries 19 September 2002
AA - Annual Accounts 13 September 2002
288b - Notice of resignation of directors or secretaries 08 September 2002
363s - Annual Return 16 July 2002
288b - Notice of resignation of directors or secretaries 02 June 2002
288b - Notice of resignation of directors or secretaries 02 June 2002
288a - Notice of appointment of directors or secretaries 11 September 2001
AA - Annual Accounts 22 August 2001
288b - Notice of resignation of directors or secretaries 30 July 2001
288b - Notice of resignation of directors or secretaries 30 July 2001
363s - Annual Return 23 July 2001
288a - Notice of appointment of directors or secretaries 16 February 2001
288a - Notice of appointment of directors or secretaries 16 February 2001
288b - Notice of resignation of directors or secretaries 19 September 2000
AA - Annual Accounts 27 July 2000
363s - Annual Return 21 July 2000
225 - Change of Accounting Reference Date 20 July 2000
288b - Notice of resignation of directors or secretaries 15 June 2000
288a - Notice of appointment of directors or secretaries 15 June 2000
288a - Notice of appointment of directors or secretaries 27 August 1999
288a - Notice of appointment of directors or secretaries 27 August 1999
363s - Annual Return 06 August 1999
288a - Notice of appointment of directors or secretaries 06 August 1999
AA - Annual Accounts 22 July 1999
AA - Annual Accounts 13 August 1998
363s - Annual Return 20 July 1998
RESOLUTIONS - N/A 12 November 1997
363s - Annual Return 25 July 1997
AA - Annual Accounts 24 July 1997
RESOLUTIONS - N/A 11 October 1996
CERTNM - Change of name certificate 11 October 1996
AA - Annual Accounts 12 September 1996
288 - N/A 12 September 1996
363s - Annual Return 21 August 1996
288 - N/A 19 August 1996
288 - N/A 19 August 1996
288 - N/A 19 August 1996
AA - Annual Accounts 17 January 1996
363s - Annual Return 20 July 1995
288 - N/A 18 May 1995
288 - N/A 05 February 1995
AA - Annual Accounts 10 January 1995
288 - N/A 12 August 1994
288 - N/A 12 August 1994
288 - N/A 12 August 1994
363s - Annual Return 12 August 1994
AA - Annual Accounts 23 December 1993
288 - N/A 28 November 1993
363s - Annual Return 17 September 1993
288 - N/A 06 June 1993
288 - N/A 06 June 1993
AA - Annual Accounts 27 July 1992
363s - Annual Return 23 July 1992
288 - N/A 23 July 1992
363b - Annual Return 26 September 1991
288 - N/A 12 September 1991
288 - N/A 12 September 1991
AA - Annual Accounts 19 August 1991
288 - N/A 17 July 1991
288 - N/A 17 July 1991
288 - N/A 17 July 1991
288 - N/A 17 July 1991
288 - N/A 17 October 1990
288 - N/A 12 October 1990
288 - N/A 12 October 1990
288 - N/A 12 October 1990
288 - N/A 12 October 1990
AA - Annual Accounts 28 September 1990
363 - Annual Return 28 September 1990
AA - Annual Accounts 27 February 1990
363 - Annual Return 17 October 1989
288 - N/A 09 November 1988
AA - Annual Accounts 22 July 1988
363 - Annual Return 22 July 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 October 1987
NEWINC - New incorporation documents 27 July 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.