About

Registered Number: 05278905
Date of Incorporation: 05/11/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: Pier House, Trevaunance Cove, St. Agnes, Cornwall, TR5 0RZ

 

Based in Cornwall, Theatre & Dance Cornwall was setup in 2004, it's status is listed as "Active". The companies directors are listed as Jones, Kay Cecile, Hill, Tomas Daniel James Shaun, Jones, Derek John Claremont at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Kay Cecile 05 November 2004 - 1
HILL, Tomas Daniel James Shaun 19 August 2005 16 June 2009 1
JONES, Derek John Claremont 05 November 2004 04 October 2008 1

Filing History

Document Type Date
AA - Annual Accounts 15 April 2020
CS01 - N/A 06 November 2019
AA - Annual Accounts 27 April 2019
CS01 - N/A 08 November 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 15 November 2017
AA - Annual Accounts 24 April 2017
CS01 - N/A 16 November 2016
AA - Annual Accounts 20 April 2016
AR01 - Annual Return 04 December 2015
AA - Annual Accounts 17 April 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 23 April 2014
MR01 - N/A 25 March 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 19 November 2010
AA - Annual Accounts 08 April 2010
AAMD - Amended Accounts 23 February 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
288b - Notice of resignation of directors or secretaries 18 June 2009
288a - Notice of appointment of directors or secretaries 18 June 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 10 November 2008
288c - Notice of change of directors or secretaries or in their particulars 10 November 2008
287 - Change in situation or address of Registered Office 30 October 2008
363a - Annual Return 30 October 2008
288b - Notice of resignation of directors or secretaries 30 October 2008
288b - Notice of resignation of directors or secretaries 30 October 2008
AA - Annual Accounts 28 May 2008
AA - Annual Accounts 07 June 2007
363s - Annual Return 30 November 2006
AA - Annual Accounts 08 May 2006
288c - Notice of change of directors or secretaries or in their particulars 19 April 2006
363s - Annual Return 09 December 2005
287 - Change in situation or address of Registered Office 01 December 2005
225 - Change of Accounting Reference Date 02 September 2005
288a - Notice of appointment of directors or secretaries 02 September 2005
288a - Notice of appointment of directors or secretaries 02 September 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
288b - Notice of resignation of directors or secretaries 11 November 2004
288b - Notice of resignation of directors or secretaries 11 November 2004
NEWINC - New incorporation documents 05 November 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 March 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.