Company NameLive Theatre Co. Limited
Company StatusActive
Company Number01981484
CategoryPrivate Limited Company
Incorporation Date23 January 1986(38 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Gerard James Casey
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1993(7 years, 1 month after company formation)
Appointment Duration31 years, 2 months
RoleWriter/Actor
Country of ResidenceUnited Kingdom
Correspondence Address16 Park Avenue
Wallsend
Tyne & Wear
NE28 8DE
Director NameMr James Rhys McKinnell
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2021(35 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address29 Broad Chare
Newcastle Upon Tyne 1
NE1 3DQ
Director NameMr Ross Michael Elgie
Date of BirthOctober 1979 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed24 March 2021(35 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Broad Chare
Newcastle Upon Tyne 1
NE1 3DQ
Director NameMr Robin Steven Cantrill-Fenwick
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2021(35 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RoleDigital & Communications Director
Country of ResidenceEngland
Correspondence Address29 Broad Chare
Newcastle Upon Tyne 1
NE1 3DQ
Secretary NameMs Jacqueline Ann Kell
StatusCurrent
Appointed01 April 2021(35 years, 2 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence Address29 Broad Chare
Newcastle Upon Tyne 1
NE1 3DQ
Director NameClaire Elizabeth Hardwick
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 24 September 2001)
RoleActor
Correspondence Address83a Lordship Lane
East Dulwich
London
SE22 8EP
Director NameSusan Lois Underwood
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 October 1995)
RoleCompany Director
Correspondence Address13 The Ridgeway
Kenton
Newcastle Upon Tyne
NE3 4LP
Director NamePeter John Stuart Thomson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 1994)
RoleCity Councillor
Country of ResidenceUnited Kingdom
Correspondence Address9 Coventry Gardens
Newcastle Upon Tyne
Tyne & Wear
NE4 8DX
Director NameMr Mark Scrimshaw
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 November 1994)
RoleProducer/Director
Country of ResidenceEngland
Correspondence Address186 Wingrove Road
Newcastle Upon Tyne
NE4 9DB
Director NameMr Theodore Kiendl
Date of BirthJune 1947 (Born 76 years ago)
NationalityFrench/American
StatusResigned
Appointed31 December 1992(6 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 October 1994)
RoleTheatre Director
Correspondence Address16 Brockley Rise
Forest Hill
London
SE23 1NL
Director NameMr Simon Pallett
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 October 1994)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address39 Larkspur Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2DT
Director NameValerie McLane
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 June 1994)
RoleActor
Country of ResidenceEngland
Correspondence Address11 Thropton Avenue
Benton
Newcastle Upon Tyne
Tyne And Wear
NE7 7NR
Director NameMr Bernard Morris Newbold
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 April 1996)
RoleRetired
Correspondence Address53 Forest Hall Road
Forest Hall
Newcastle Upon Tyne
NE12 0AY
Secretary NameDavid Clarke
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Stratford Grove
Newcastle Upon Tyne
NE6 5AT
Director NameMr Keith William Jewitt
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1993(6 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 December 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address19 Osborne Road
Jesmond
Newcastle Upon Tyne
NE2 2AH
Director NameMrs Catherine Teresa Franklin
Date of BirthDecember 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed11 January 1993(6 years, 11 months after company formation)
Appointment Duration22 years, 10 months (resigned 01 December 2015)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address7 Oakhurst Terrace
Benton
Newcastle Upon Tyne
NE12 9NY
Director NameSusan Doris Holmes
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(7 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 September 1996)
RoleLecturer
Correspondence Address42 Holly Avenue
Jesmond
Newcastle Upon Tyne
NE2 2PY
Director NameMr Paul Geoffrey Rubinstein
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1993(7 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 November 1994)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address11 Stratford Grove Terrace
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5BA
Director NameDavid Whitaker
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(7 years, 11 months after company formation)
Appointment Duration12 years, 10 months (resigned 14 November 2006)
RoleActor
Correspondence AddressFlat J Framlington House
Framlington Place
Newcastle
NE2 4AB
Director NamePauline Moriarty
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1994(8 years after company formation)
Appointment Duration8 months (resigned 17 October 1994)
RoleActor Teacher
Correspondence Address27 Eversley Place
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5AL
Director NameAnne June Orwin
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1994(8 years after company formation)
Appointment Duration8 months (resigned 17 October 1994)
RoleActress
Correspondence Address47 Falmouth Road
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5NS
Director NameBrenda Margaret Larson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1994(8 years after company formation)
Appointment Duration5 years, 10 months (resigned 22 December 1999)
RoleSolicitor
Correspondence Address17 Oxnam Crescent
Spital Tongues
Newcastle Upon Tyne
Tyne & Wear
NE2 4LX
Director NameSusan Joanne Hepworth
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1994(8 years after company formation)
Appointment Duration2 years, 10 months (resigned 12 December 1996)
RoleUniversity Official
Correspondence Address13 Silvermere Drive
Ryton
Tyne & Wear
NE40 3HA
Director NameDavid Clarke
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(8 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 December 1998)
RoleArts Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Stratford Grove
Newcastle Upon Tyne
NE6 5AT
Secretary NameCaroline Redmond
NationalityBritish
StatusResigned
Appointed17 October 1994(8 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 October 1996)
RoleCompany Director
Correspondence Address3 Northumberland Road
Ryton
Tyne & Wear
NE40 3PT
Secretary NameAndrew Christopher Rothwell
NationalityBritish
StatusResigned
Appointed01 November 1995(9 years, 9 months after company formation)
Appointment Duration5 months (resigned 01 April 1996)
RoleArts Manager
Correspondence Address37 Lavender Gardens
West Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3BB
Secretary NameSusan Jane Tarr
NationalityBritish
StatusResigned
Appointed12 December 1996(10 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Parkville
Heaton
Newcastle Upon Tyne
NE6 5AU
Secretary NameMr James Patrick Beirne
NationalityBritish
StatusResigned
Appointed01 September 2000(14 years, 7 months after company formation)
Appointment Duration20 years, 7 months (resigned 31 March 2021)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address13 Kingsley Place
Heaton
Newcastle Upon Tyne
NE6 5AN

Contact

Websitebeaplaywright.com
Telephone0191 2693498
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address29 Broad Chare
Newcastle Upon Tyne 1
NE1 3DQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Anne Orwin
8.33%
Ordinary
1 at £1Brian Hogg
8.33%
Ordinary
1 at £1Dave Clarke
8.33%
Ordinary
1 at £1Dave Whitaker
8.33%
Ordinary
1 at £1Denise Bryson
8.33%
Ordinary
1 at £1Malcolm Healy
8.33%
Ordinary
1 at £1Mark Dunkerley
8.33%
Ordinary
1 at £1Pauline Moriarty
8.33%
Ordinary
1 at £1Philip Bailey
8.33%
Ordinary
1 at £1Ronald Johnson
8.33%
Ordinary
1 at £1Teddy Kendl
8.33%
Ordinary
1 at £1Val Mclane
8.33%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

19 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 12
(5 pages)
29 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
21 December 2015Termination of appointment of Catherine Teresa Franklin as a director on 1 December 2015 (1 page)
21 December 2015Termination of appointment of Catherine Teresa Franklin as a director on 1 December 2015 (1 page)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 12
(6 pages)
4 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 12
(6 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
11 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
23 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
25 January 2010Director's details changed for Catherine Teresa Franklin on 31 December 2009 (2 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
25 January 2010Director's details changed for Gerard James Casey on 31 December 2009 (2 pages)
30 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
23 January 2009Return made up to 31/12/08; full list of members (7 pages)
14 February 2008Location of register of members (1 page)
14 February 2008Return made up to 31/12/07; full list of members (4 pages)
14 February 2008Location of debenture register (1 page)
14 February 2008Registered office changed on 14/02/08 from: 7/8 trinity chare newcastle upon tyne 1 NE1 3DF (1 page)
21 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
1 February 2007Return made up to 31/12/06; full list of members (4 pages)
1 February 2007Director resigned (1 page)
30 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
20 February 2006Return made up to 31/12/05; full list of members (4 pages)
10 November 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
3 February 2005Return made up to 31/12/04; full list of members (10 pages)
21 January 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
7 July 2004Return made up to 31/12/03; full list of members (10 pages)
27 January 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
20 November 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
10 December 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
25 October 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
20 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
2 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(11 pages)
2 February 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
3 February 2000Director resigned (1 page)
3 February 2000Director resigned (1 page)
3 February 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
3 February 2000Return made up to 31/12/99; full list of members (11 pages)
16 May 1999Return made up to 31/12/98; full list of members (8 pages)
18 February 1999Accounts for a dormant company made up to 31 March 1998 (7 pages)
18 May 1998Accounts for a dormant company made up to 31 March 1997 (7 pages)
24 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
22 April 1996Secretary resigned (1 page)
25 February 1996New director appointed (2 pages)
13 February 1996New director appointed (2 pages)
13 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
15 January 1996Full accounts made up to 31 March 1995 (15 pages)
29 November 1995New secretary appointed (2 pages)
29 June 1992Memorandum and Articles of Association (12 pages)
19 June 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)