About

Registered Number: 02580356
Date of Incorporation: 06/02/1991 (33 years and 4 months ago)
Company Status: Active
Registered Address: September Barn, Candle Street, Rickinghall, IP22 1LW

 

Having been setup in 1991, Theatrical Accountancy Services Ltd has its registered office in Rickinghall, it's status is listed as "Active". The companies directors are listed as Cranfield, Carol Catherine, Cranfield, Russell Ian William. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRANFIELD, Carol Catherine 20 December 2002 - 1
CRANFIELD, Russell Ian William 06 February 1991 20 December 2002 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 12 September 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 27 August 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 27 February 2015
CH01 - Change of particulars for director 27 February 2015
CH03 - Change of particulars for secretary 27 February 2015
CH01 - Change of particulars for director 27 February 2015
AD01 - Change of registered office address 21 January 2015
AA - Annual Accounts 25 September 2014
SH08 - Notice of name or other designation of class of shares 05 August 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 04 September 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 12 February 2008
AA - Annual Accounts 25 September 2007
363s - Annual Return 18 February 2007
AA - Annual Accounts 05 October 2006
363s - Annual Return 21 February 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 21 February 2005
AA - Annual Accounts 22 September 2004
363s - Annual Return 06 March 2004
CERTNM - Change of name certificate 06 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2003
363s - Annual Return 26 February 2003
AA - Annual Accounts 26 February 2003
CERTNM - Change of name certificate 31 December 2002
288b - Notice of resignation of directors or secretaries 31 December 2002
288a - Notice of appointment of directors or secretaries 31 December 2002
363s - Annual Return 15 February 2002
AA - Annual Accounts 15 February 2002
363s - Annual Return 16 February 2001
AA - Annual Accounts 16 February 2001
AA - Annual Accounts 25 September 2000
363s - Annual Return 10 March 2000
363s - Annual Return 26 March 1999
AA - Annual Accounts 08 March 1999
AA - Annual Accounts 05 March 1998
363s - Annual Return 05 March 1998
AA - Annual Accounts 07 March 1997
363s - Annual Return 07 March 1997
363s - Annual Return 07 March 1996
AA - Annual Accounts 07 March 1996
363s - Annual Return 21 March 1995
AA - Annual Accounts 07 March 1995
AA - Annual Accounts 26 February 1994
363s - Annual Return 26 February 1994
AA - Annual Accounts 01 March 1993
363s - Annual Return 01 March 1993
AA - Annual Accounts 14 July 1992
363s - Annual Return 09 March 1992
RESOLUTIONS - N/A 28 November 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 November 1991
NEWINC - New incorporation documents 06 February 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.