About

Registered Number: 01411764
Date of Incorporation: 26/01/1979 (45 years and 5 months ago)
Company Status: Active
Registered Address: Aqueduct Road, Ewood, Blackburn, Lancashire, BB2 4HT,

 

Blackburn Empire Theatre Ltd was registered on 26 January 1979 and has its registered office in Blackburn, Lancashire, it's status in the Companies House registry is set to "Active". Anson, John, Berry, Linda Mary, Berry, Michael Anthony, Haddow, James Mackie, Warburton, Carl Anthony, Alexander, Edna Sylvia, Astridge, Melita, Barber, John Terence, Bhamra, Joginder Singh, Binns, Helen, Butterfield, Peter Richard, Carter, Harold, Clarkson, Dorothy Marjorie, Duckworth, Faye, Garside, Keith Bradlaugh, Greenhalgh, Margaret, Kay, Constance, Mellilieu, Jean, Mistry, Ramon, Mulligan, Shaun, Pass, Ian Richard, Peacock, Richard, Robinson, Roland Peter, Smith, David, Smith, Jean Patricia, Thomason, Lawrence, Tompkins, Janet Elaine, Turner, Christine, Warburton, Margaret Valerie, Wilkinson, Kenneth, Williams, Hywel Wyn, Wilson, Leslie are listed as the directors of Blackburn Empire Theatre Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANSON, John 09 July 2012 - 1
BERRY, Linda Mary 25 July 2002 - 1
BERRY, Michael Anthony 02 September 1998 - 1
HADDOW, James Mackie 05 April 2000 - 1
WARBURTON, Carl Anthony 01 January 2012 - 1
ALEXANDER, Edna Sylvia N/A 05 September 2001 1
ASTRIDGE, Melita N/A 05 September 2001 1
BARBER, John Terence N/A 01 May 1991 1
BHAMRA, Joginder Singh 02 September 1998 06 June 2005 1
BINNS, Helen 19 March 2014 09 August 2017 1
BUTTERFIELD, Peter Richard 25 July 2002 25 January 2006 1
CARTER, Harold N/A 21 May 2019 1
CLARKSON, Dorothy Marjorie N/A 01 May 1991 1
DUCKWORTH, Faye N/A 01 May 1991 1
GARSIDE, Keith Bradlaugh 05 April 2000 25 January 2006 1
GREENHALGH, Margaret 06 May 1992 07 August 2001 1
KAY, Constance N/A 05 September 2001 1
MELLILIEU, Jean N/A 17 April 2017 1
MISTRY, Ramon 06 May 1992 16 July 2003 1
MULLIGAN, Shaun N/A 01 April 1992 1
PASS, Ian Richard N/A 07 April 1994 1
PEACOCK, Richard N/A 07 March 1994 1
ROBINSON, Roland Peter 05 March 1997 28 March 2000 1
SMITH, David 27 May 2003 06 June 2005 1
SMITH, Jean Patricia N/A 05 September 2001 1
THOMASON, Lawrence N/A 04 March 1992 1
TOMPKINS, Janet Elaine N/A 07 April 1993 1
TURNER, Christine N/A 04 April 1992 1
WARBURTON, Margaret Valerie N/A 01 May 1991 1
WILKINSON, Kenneth 18 January 2007 23 April 2012 1
WILLIAMS, Hywel Wyn N/A 31 May 2000 1
WILSON, Leslie N/A 01 May 1991 1

Filing History

Document Type Date
AA - Annual Accounts 12 June 2020
CH01 - Change of particulars for director 08 June 2020
CS01 - N/A 28 April 2020
TM01 - Termination of appointment of director 28 April 2020
AA - Annual Accounts 12 November 2019
AA01 - Change of accounting reference date 27 September 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 07 October 2018
CS01 - N/A 01 May 2018
CH03 - Change of particulars for secretary 01 May 2018
CH01 - Change of particulars for director 01 May 2018
AD01 - Change of registered office address 01 May 2018
RESOLUTIONS - N/A 05 April 2018
AA - Annual Accounts 03 October 2017
TM01 - Termination of appointment of director 09 August 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 May 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 May 2017
CS01 - N/A 02 May 2017
TM01 - Termination of appointment of director 02 May 2017
AA - Annual Accounts 11 October 2016
AP01 - Appointment of director 20 September 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 03 October 2014
AP01 - Appointment of director 29 July 2014
TM01 - Termination of appointment of director 29 July 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 14 May 2013
TM01 - Termination of appointment of director 30 April 2013
AA - Annual Accounts 01 October 2012
AP01 - Appointment of director 07 August 2012
AR01 - Annual Return 14 May 2012
TM01 - Termination of appointment of director 11 May 2012
AA - Annual Accounts 28 September 2011
TM01 - Termination of appointment of director 14 August 2011
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
TM01 - Termination of appointment of director 04 April 2010
288c - Notice of change of directors or secretaries or in their particulars 02 October 2009
288a - Notice of appointment of directors or secretaries 02 October 2009
AA - Annual Accounts 24 September 2009
363a - Annual Return 22 June 2009
288a - Notice of appointment of directors or secretaries 16 May 2009
RESOLUTIONS - N/A 29 April 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 08 May 2008
AA - Annual Accounts 15 October 2007
363a - Annual Return 19 July 2007
288a - Notice of appointment of directors or secretaries 24 May 2007
288a - Notice of appointment of directors or secretaries 09 February 2007
AA - Annual Accounts 06 November 2006
363s - Annual Return 16 May 2006
288b - Notice of resignation of directors or secretaries 16 May 2006
288b - Notice of resignation of directors or secretaries 31 March 2006
288b - Notice of resignation of directors or secretaries 31 March 2006
AA - Annual Accounts 08 November 2005
395 - Particulars of a mortgage or charge 28 June 2005
288b - Notice of resignation of directors or secretaries 15 June 2005
363s - Annual Return 20 April 2005
AA - Annual Accounts 30 October 2004
363s - Annual Return 26 May 2004
AA - Annual Accounts 08 February 2004
CERTNM - Change of name certificate 19 January 2004
288a - Notice of appointment of directors or secretaries 30 October 2003
288b - Notice of resignation of directors or secretaries 21 October 2003
288a - Notice of appointment of directors or secretaries 03 September 2003
288b - Notice of resignation of directors or secretaries 03 September 2003
363s - Annual Return 14 May 2003
288a - Notice of appointment of directors or secretaries 05 November 2002
AA - Annual Accounts 05 November 2002
288a - Notice of appointment of directors or secretaries 25 September 2002
288a - Notice of appointment of directors or secretaries 18 September 2002
363s - Annual Return 30 May 2002
395 - Particulars of a mortgage or charge 21 March 2002
288a - Notice of appointment of directors or secretaries 14 March 2002
288b - Notice of resignation of directors or secretaries 27 December 2001
288b - Notice of resignation of directors or secretaries 27 December 2001
288b - Notice of resignation of directors or secretaries 27 December 2001
288b - Notice of resignation of directors or secretaries 27 December 2001
288b - Notice of resignation of directors or secretaries 27 December 2001
288a - Notice of appointment of directors or secretaries 27 December 2001
288a - Notice of appointment of directors or secretaries 27 December 2001
AA - Annual Accounts 18 October 2001
363s - Annual Return 26 April 2001
395 - Particulars of a mortgage or charge 13 February 2001
AA - Annual Accounts 04 July 2000
395 - Particulars of a mortgage or charge 30 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 2000
363a - Annual Return 01 June 2000
288b - Notice of resignation of directors or secretaries 17 April 2000
288a - Notice of appointment of directors or secretaries 17 April 2000
288a - Notice of appointment of directors or secretaries 16 April 2000
363s - Annual Return 17 May 1999
AA - Annual Accounts 12 May 1999
288a - Notice of appointment of directors or secretaries 30 November 1998
288a - Notice of appointment of directors or secretaries 30 November 1998
288a - Notice of appointment of directors or secretaries 30 November 1998
AA - Annual Accounts 14 September 1998
363s - Annual Return 14 May 1998
363s - Annual Return 04 May 1997
AA - Annual Accounts 15 April 1997
288a - Notice of appointment of directors or secretaries 19 March 1997
AA - Annual Accounts 28 May 1996
363a - Annual Return 13 May 1996
363s - Annual Return 06 June 1995
AA - Annual Accounts 06 June 1995
363s - Annual Return 28 April 1994
288 - N/A 28 April 1994
288 - N/A 28 April 1994
288 - N/A 28 April 1994
AA - Annual Accounts 15 April 1994
288 - N/A 26 July 1993
363s - Annual Return 21 May 1993
AA - Annual Accounts 21 May 1993
288 - N/A 20 August 1992
288 - N/A 20 August 1992
AA - Annual Accounts 31 May 1992
363s - Annual Return 21 May 1992
288 - N/A 21 May 1992
288 - N/A 21 May 1992
288 - N/A 21 May 1992
288 - N/A 21 May 1992
288 - N/A 21 May 1992
288 - N/A 21 May 1992
288 - N/A 21 May 1992
288 - N/A 21 May 1992
AA - Annual Accounts 22 May 1991
363a - Annual Return 22 May 1991
288 - N/A 27 November 1990
288 - N/A 11 May 1990
288 - N/A 11 May 1990
288 - N/A 11 May 1990
288 - N/A 11 May 1990
AA - Annual Accounts 11 May 1990
363 - Annual Return 11 May 1990
288 - N/A 15 August 1989
AA - Annual Accounts 15 August 1989
363 - Annual Return 15 August 1989
AA - Annual Accounts 27 June 1988
363 - Annual Return 27 June 1988
288 - N/A 06 August 1987
AA - Annual Accounts 06 August 1987
363 - Annual Return 06 August 1987
363 - Annual Return 08 September 1986
AA - Annual Accounts 16 July 1986
288 - N/A 16 July 1986
NEWINC - New incorporation documents 26 January 1979
MISC - Miscellaneous document 26 January 1979

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 June 2005 Outstanding

N/A

Debenture 07 March 2002 Outstanding

N/A

Legal mortgage 31 January 2001 Outstanding

N/A

Legal charge 16 June 2000 Outstanding

N/A

Legal mortgage 04 October 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.