About

Registered Number: 01856580
Date of Incorporation: 17/10/1984 (39 years and 6 months ago)
Company Status: Active
Registered Address: Unit 3, Milland Road Industrial Estate, Neath, SA11 1NJ

 

Established in 1984, Theatr Na N'og have registered office in Neath, it's status at Companies House is "Active". This organisation has 22 directors listed as Styles, Gaynor Helen, Ab Islwyn, Gronw, Ward, Ian Michael, Baker, Timothy Rossiter, Burnell, Malcolm Roger, Davies, Wyndham Parry, Eagle, Andrew Robert, Evans, Ioan Hefin, Garland, Trisha Joy, James, Ceri, Jones, Gwyn Vaughan, Jones, Lyn Thomas, Mason, Bronwen Barbara, Matherick, Kevin Perry, Milton, Emmajane, Morris, Katherine, Phelps, Peter John, Phillips, David Marc, Poplawski, Angela Elizabeth, Stewart, Martin Stanley, Thomas, Eurig, Thomas, Meyric Leslie in the Companies House registry. We do not know the number of employees at Theatr Na N'og.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Timothy Rossiter N/A 28 February 1998 1
BURNELL, Malcolm Roger 30 November 1999 29 April 2003 1
DAVIES, Wyndham Parry N/A 29 April 2003 1
EAGLE, Andrew Robert 08 August 2001 24 October 2003 1
EVANS, Ioan Hefin 30 October 2001 13 July 2009 1
GARLAND, Trisha Joy 01 January 1996 19 January 2009 1
JAMES, Ceri 16 January 2002 27 April 2004 1
JONES, Gwyn Vaughan 16 July 1997 30 November 1999 1
JONES, Lyn Thomas N/A 14 February 1995 1
MASON, Bronwen Barbara 01 January 1996 30 June 1999 1
MATHERICK, Kevin Perry 13 July 2004 01 October 2009 1
MILTON, Emmajane 01 October 2009 01 July 2013 1
MORRIS, Katherine N/A 01 June 1995 1
PHELPS, Peter John 28 November 1995 17 July 2012 1
PHILLIPS, David Marc 01 October 1999 09 November 2010 1
POPLAWSKI, Angela Elizabeth 14 February 1995 26 July 2001 1
STEWART, Martin Stanley N/A 21 April 1999 1
THOMAS, Eurig N/A 14 November 2000 1
THOMAS, Meyric Leslie 25 April 1995 28 March 2001 1
Secretary Name Appointed Resigned Total Appointments
STYLES, Gaynor Helen 30 March 2001 - 1
AB ISLWYN, Gronw 16 July 1997 31 March 2001 1
WARD, Ian Michael N/A 04 January 1995 1

Filing History

Document Type Date
PSC01 - N/A 28 July 2020
AP01 - Appointment of director 28 July 2020
CS01 - N/A 02 June 2020
PSC01 - N/A 02 June 2020
PSC01 - N/A 02 June 2020
AP01 - Appointment of director 22 May 2020
TM01 - Termination of appointment of director 24 January 2020
PSC07 - N/A 24 January 2020
PSC07 - N/A 21 November 2019
AP01 - Appointment of director 21 November 2019
TM01 - Termination of appointment of director 20 November 2019
AA - Annual Accounts 28 August 2019
CS01 - N/A 24 May 2019
PSC07 - N/A 22 May 2019
TM01 - Termination of appointment of director 21 May 2019
AA - Annual Accounts 09 November 2018
CS01 - N/A 21 May 2018
PSC01 - N/A 21 May 2018
PSC01 - N/A 21 May 2018
PSC01 - N/A 21 May 2018
TM01 - Termination of appointment of director 17 May 2018
PSC07 - N/A 17 May 2018
PSC07 - N/A 14 May 2018
PSC07 - N/A 14 May 2018
AP01 - Appointment of director 29 January 2018
AP01 - Appointment of director 21 November 2017
TM01 - Termination of appointment of director 21 November 2017
PSC07 - N/A 06 November 2017
TM01 - Termination of appointment of director 06 November 2017
AA - Annual Accounts 30 August 2017
CS01 - N/A 24 May 2017
CH01 - Change of particulars for director 24 May 2017
CH03 - Change of particulars for secretary 24 May 2017
AP01 - Appointment of director 24 May 2017
AA - Annual Accounts 22 November 2016
AP01 - Appointment of director 01 November 2016
TM01 - Termination of appointment of director 28 October 2016
TM01 - Termination of appointment of director 28 October 2016
AR01 - Annual Return 25 May 2016
CH01 - Change of particulars for director 10 March 2016
CH01 - Change of particulars for director 08 March 2016
CH01 - Change of particulars for director 08 March 2016
CH01 - Change of particulars for director 08 March 2016
CH01 - Change of particulars for director 08 March 2016
AA - Annual Accounts 19 January 2016
AP01 - Appointment of director 14 July 2015
RESOLUTIONS - N/A 23 June 2015
AR01 - Annual Return 21 May 2015
CH01 - Change of particulars for director 21 May 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 20 May 2014
AP01 - Appointment of director 20 May 2014
AP01 - Appointment of director 20 May 2014
TM01 - Termination of appointment of director 20 May 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 10 May 2013
TM01 - Termination of appointment of director 10 May 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 11 May 2011
AP01 - Appointment of director 24 January 2011
AP01 - Appointment of director 10 January 2011
TM01 - Termination of appointment of director 16 December 2010
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 24 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AP01 - Appointment of director 27 April 2010
TM01 - Termination of appointment of director 09 April 2010
AA - Annual Accounts 11 September 2009
288b - Notice of resignation of directors or secretaries 29 July 2009
363a - Annual Return 14 May 2009
288c - Notice of change of directors or secretaries or in their particulars 14 May 2009
288b - Notice of resignation of directors or secretaries 11 February 2009
288a - Notice of appointment of directors or secretaries 12 November 2008
AA - Annual Accounts 14 October 2008
363a - Annual Return 13 May 2008
395 - Particulars of a mortgage or charge 18 January 2008
AA - Annual Accounts 16 October 2007
363a - Annual Return 09 May 2007
AA - Annual Accounts 16 August 2006
363a - Annual Return 02 June 2006
AA - Annual Accounts 07 September 2005
288b - Notice of resignation of directors or secretaries 03 August 2005
363s - Annual Return 01 June 2005
288c - Notice of change of directors or secretaries or in their particulars 01 June 2005
288a - Notice of appointment of directors or secretaries 10 November 2004
AA - Annual Accounts 14 September 2004
288a - Notice of appointment of directors or secretaries 02 August 2004
288a - Notice of appointment of directors or secretaries 08 June 2004
363s - Annual Return 28 May 2004
288b - Notice of resignation of directors or secretaries 28 May 2004
288b - Notice of resignation of directors or secretaries 28 May 2004
AA - Annual Accounts 29 August 2003
288b - Notice of resignation of directors or secretaries 01 July 2003
288b - Notice of resignation of directors or secretaries 01 July 2003
363s - Annual Return 04 June 2003
AA - Annual Accounts 01 November 2002
363s - Annual Return 10 June 2002
288a - Notice of appointment of directors or secretaries 10 June 2002
288a - Notice of appointment of directors or secretaries 21 February 2002
288a - Notice of appointment of directors or secretaries 21 February 2002
AA - Annual Accounts 24 October 2001
288b - Notice of resignation of directors or secretaries 21 August 2001
288a - Notice of appointment of directors or secretaries 21 August 2001
363s - Annual Return 04 May 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
288b - Notice of resignation of directors or secretaries 04 April 2001
AA - Annual Accounts 23 January 2001
288b - Notice of resignation of directors or secretaries 22 January 2001
288a - Notice of appointment of directors or secretaries 22 August 2000
363s - Annual Return 13 July 2000
288a - Notice of appointment of directors or secretaries 13 July 2000
AA - Annual Accounts 13 January 2000
288c - Notice of change of directors or secretaries or in their particulars 07 January 2000
288a - Notice of appointment of directors or secretaries 14 October 1999
CERTNM - Change of name certificate 05 August 1999
363s - Annual Return 14 May 1999
AA - Annual Accounts 31 January 1999
395 - Particulars of a mortgage or charge 28 October 1998
363s - Annual Return 26 May 1998
AA - Annual Accounts 02 February 1998
288a - Notice of appointment of directors or secretaries 09 October 1997
288a - Notice of appointment of directors or secretaries 09 October 1997
288b - Notice of resignation of directors or secretaries 09 October 1997
288a - Notice of appointment of directors or secretaries 09 October 1997
395 - Particulars of a mortgage or charge 03 July 1997
395 - Particulars of a mortgage or charge 02 July 1997
363s - Annual Return 22 May 1997
AA - Annual Accounts 07 January 1997
363s - Annual Return 22 May 1996
288 - N/A 28 January 1996
AA - Annual Accounts 05 January 1996
288 - N/A 02 January 1996
288 - N/A 21 December 1995
288 - N/A 19 July 1995
363s - Annual Return 10 May 1995
288 - N/A 10 May 1995
288 - N/A 05 February 1995
AA - Annual Accounts 02 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 11 May 1994
AA - Annual Accounts 14 February 1994
288 - N/A 28 June 1993
363b - Annual Return 21 June 1993
288 - N/A 08 October 1992
AA - Annual Accounts 09 September 1992
288 - N/A 26 May 1992
363b - Annual Return 26 May 1992
288 - N/A 14 April 1992
288 - N/A 14 April 1992
AA - Annual Accounts 19 June 1991
363a - Annual Return 03 June 1991
288 - N/A 29 May 1991
288 - N/A 29 May 1991
288 - N/A 29 May 1991
AA - Annual Accounts 01 May 1991
363a - Annual Return 07 February 1991
287 - Change in situation or address of Registered Office 17 January 1991
287 - Change in situation or address of Registered Office 10 September 1990
363 - Annual Return 03 January 1990
AA - Annual Accounts 29 November 1989
363 - Annual Return 13 February 1989
AA - Annual Accounts 27 January 1989
363 - Annual Return 13 November 1987
AA - Annual Accounts 30 October 1987
REREG(U) - N/A 14 August 1987
AA - Annual Accounts 22 July 1986
363 - Annual Return 22 July 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 January 2008 Outstanding

N/A

Debenture 20 October 1998 Outstanding

N/A

Legal mortgage 19 June 1997 Outstanding

N/A

Debenture 19 June 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.