Street, Blyth
Northumberland
NE24 2DR
Director Name | Mr Paul Brian Worth |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2003(3 years after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Phoenix Theatre Beaconsfield Street, Blyth Northumberland NE24 2DR |
Secretary Name | David George Garrett |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2004(3 years, 11 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Arts Manager |
Correspondence Address | The Phoenix Theatre Beaconsfield Street, Blyth Northumberland NE24 2DR |
Director Name | Miss Alison Thoburn |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2004(4 years, 2 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | NHS Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Phoenix Theatre Beaconsfield Street, Blyth Northumberland NE24 2DR |
Secretary Name | Kenneth John Allan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(same day as company formation) |
Role | Information Technology Consult |
Correspondence Address | 9 Winshields Cramlington Northumberland NE23 6JB |
Director Name | Margaret Pauleen Gilbert |
---|---|
Date of Birth | March 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(3 years after company formation) |
Appointment Duration | 1 year (resigned 31 August 2004) |
Role | Retired Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | 14 Herdlaw Cramlington Northumberland NE23 6AH |
Director Name | Brian Nicholas Hunter |
---|---|
Date of Birth | November 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(3 years after company formation) |
Appointment Duration | 9 years (resigned 01 September 2012) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Allendale Road Blyth Northumberland NE24 3EG |
Director Name | Lesley Ann Correia |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 20 March 2010) |
Role | Teacher |
Correspondence Address | 24 Allendale Road Blyth Northumberland NE24 3EG |
Director Name | Cllr Allan Hepple |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 23 April 2010) |
Role | Director Of Housing Managment |
Country of Residence | United Kingdom |
Correspondence Address | 12 Grosvenor Close Cramlington Northumberland NE23 6PX |
Director Name | Janice Irving |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 September 2012) |
Role | Centre Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Denway Grove Seaton Sluice Whitley Bay Tyne & Wear NE26 4JD |
Director Name | Derek Sheavils |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 February 2007) |
Role | Retired |
Correspondence Address | 36 Curlew Way Blyth Northumberland NE24 3SB |
Director Name | David Andrew McSparron |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2008(8 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 October 2013) |
Role | Technical Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Cloverhill Close Annitsford Cramlington Northumberland NE23 7UA |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | pheonixtheartre1.homestead.com |
---|
Registered Address | The Phoenix Theatre Beaconsfield Street, Blyth Northumberland NE24 2DR |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Blyth |
Ward | Croft |
Built Up Area | Blyth (Northumberland) |
1 at £1 | David George Garrett 50.00% Ordinary |
---|---|
1 at £1 | Paul Brian Worth 50.00% Ordinary |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (2 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 10 August 2023 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (10 months, 3 weeks from now) |
24 September 2008 | Delivered on: 30 September 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
22 September 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
---|---|
14 August 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
16 December 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
22 August 2019 | Confirmation statement made on 10 August 2019 with updates (4 pages) |
7 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
13 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
9 January 2018 | Change of details for Miss Alison Thoburn as a person with significant control on 29 November 2017 (2 pages) |
9 January 2018 | Change of details for Miss Alison Thoburn as a person with significant control on 29 November 2017 (2 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
12 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
3 November 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
3 November 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
22 August 2016 | Confirmation statement made on 10 August 2016 with updates (7 pages) |
22 August 2016 | Confirmation statement made on 10 August 2016 with updates (7 pages) |
14 November 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
14 November 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
28 August 2015 | Director's details changed for Alison Thoburn on 28 August 2015 (2 pages) |
28 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Secretary's details changed for David George Garrett on 28 August 2015 (1 page) |
28 August 2015 | Director's details changed for Paul Brian Worth on 28 August 2015 (2 pages) |
28 August 2015 | Director's details changed for Alison Thoburn on 28 August 2015 (2 pages) |
28 August 2015 | Director's details changed for David George Garrett on 5 March 2015 (2 pages) |
28 August 2015 | Secretary's details changed for David George Garrett on 28 August 2015 (1 page) |
28 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Director's details changed for David George Garrett on 5 March 2015 (2 pages) |
28 August 2015 | Director's details changed for Paul Brian Worth on 28 August 2015 (2 pages) |
28 August 2015 | Director's details changed for David George Garrett on 5 March 2015 (2 pages) |
2 February 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 February 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
31 March 2014 | Termination of appointment of David Mcsparron as a director (1 page) |
31 March 2014 | Termination of appointment of David Mcsparron as a director (1 page) |
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
7 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-07
|
7 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-07
|
1 February 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 February 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 September 2012 | Termination of appointment of Janice Irving as a director (1 page) |
22 September 2012 | Termination of appointment of Brian Hunter as a director (1 page) |
22 September 2012 | Termination of appointment of Janice Irving as a director (1 page) |
22 September 2012 | Termination of appointment of Brian Hunter as a director (1 page) |
7 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (9 pages) |
7 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (9 pages) |
6 September 2012 | Secretary's details changed for David George Garrett on 1 August 2012 (2 pages) |
6 September 2012 | Secretary's details changed for David George Garrett on 1 August 2012 (2 pages) |
6 September 2012 | Director's details changed for David George Garrett on 1 August 2012 (2 pages) |
6 September 2012 | Secretary's details changed for David George Garrett on 1 August 2012 (2 pages) |
6 September 2012 | Director's details changed for David George Garrett on 1 August 2012 (2 pages) |
6 September 2012 | Director's details changed for David George Garrett on 1 August 2012 (2 pages) |
12 June 2012 | Company name changed the phoenix theatre blyth LTD\certificate issued on 12/06/12
|
12 June 2012 | Change of name notice (2 pages) |
12 June 2012 | Company name changed the phoenix theatre blyth LTD\certificate issued on 12/06/12
|
12 June 2012 | Change of name notice (2 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
20 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (9 pages) |
20 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (9 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 August 2010 | Secretary's details changed for David George Garrett on 10 August 2010 (2 pages) |
21 August 2010 | Director's details changed for Alison Thoburn on 10 August 2010 (2 pages) |
21 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (9 pages) |
21 August 2010 | Secretary's details changed for David George Garrett on 10 August 2010 (2 pages) |
21 August 2010 | Director's details changed for David Andrew Mcsparron on 10 August 2010 (2 pages) |
21 August 2010 | Director's details changed for Paul Brian Worth on 10 August 2010 (2 pages) |
21 August 2010 | Termination of appointment of Allan Hepple as a director (1 page) |
21 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (9 pages) |
21 August 2010 | Director's details changed for Brian Nicholas Hunter on 10 August 2010 (2 pages) |
21 August 2010 | Director's details changed for David George Garrett on 10 August 2010 (2 pages) |
21 August 2010 | Director's details changed for Brian Nicholas Hunter on 10 August 2010 (2 pages) |
21 August 2010 | Director's details changed for Paul Brian Worth on 10 August 2010 (2 pages) |
21 August 2010 | Director's details changed for David George Garrett on 10 August 2010 (2 pages) |
21 August 2010 | Director's details changed for David Andrew Mcsparron on 10 August 2010 (2 pages) |
21 August 2010 | Termination of appointment of Allan Hepple as a director (1 page) |
21 August 2010 | Director's details changed for Alison Thoburn on 10 August 2010 (2 pages) |
1 May 2010 | Termination of appointment of Lesley Correia as a director (1 page) |
1 May 2010 | Termination of appointment of Lesley Correia as a director (1 page) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 August 2009 | Return made up to 10/08/09; full list of members (6 pages) |
24 August 2009 | Return made up to 10/08/09; full list of members (6 pages) |
24 August 2009 | Director and secretary's change of particulars / david garrett / 22/08/2009 (1 page) |
24 August 2009 | Director and secretary's change of particulars / david garrett / 22/08/2009 (1 page) |
2 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 September 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
30 September 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
25 September 2008 | Director appointed david andrew mcsparron (1 page) |
25 September 2008 | Director appointed david andrew mcsparron (1 page) |
1 September 2008 | Return made up to 10/08/08; full list of members (5 pages) |
1 September 2008 | Return made up to 10/08/08; full list of members (5 pages) |
12 October 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
12 October 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
14 September 2007 | Return made up to 10/08/07; full list of members (10 pages) |
14 September 2007 | Return made up to 10/08/07; full list of members (10 pages) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
4 December 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
4 December 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
7 September 2006 | Return made up to 10/08/06; full list of members
|
7 September 2006 | Return made up to 10/08/06; full list of members
|
9 November 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
9 November 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
14 September 2005 | Return made up to 10/08/05; full list of members (10 pages) |
14 September 2005 | Return made up to 10/08/05; full list of members (10 pages) |
29 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
29 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
26 November 2004 | Return made up to 10/08/04; full list of members
|
26 November 2004 | Return made up to 10/08/04; full list of members
|
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | New director appointed (2 pages) |
20 September 2004 | New secretary appointed (2 pages) |
20 September 2004 | New secretary appointed (2 pages) |
13 April 2004 | Secretary resigned;director resigned (2 pages) |
13 April 2004 | Secretary resigned;director resigned (2 pages) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | New director appointed (2 pages) |
6 October 2003 | Return made up to 10/08/03; full list of members (6 pages) |
6 October 2003 | Return made up to 10/08/03; full list of members (6 pages) |
15 September 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
15 September 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
7 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
7 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
30 September 2002 | Return made up to 10/08/02; full list of members (6 pages) |
30 September 2002 | Return made up to 10/08/02; full list of members (6 pages) |
4 April 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
4 April 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
12 September 2001 | Return made up to 10/08/01; full list of members
|
12 September 2001 | Return made up to 10/08/01; full list of members
|
27 September 2000 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
27 September 2000 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | Secretary resigned (1 page) |
15 August 2000 | Director resigned (1 page) |
15 August 2000 | New secretary appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | Secretary resigned (1 page) |
15 August 2000 | Director resigned (1 page) |
15 August 2000 | New secretary appointed (2 pages) |
10 August 2000 | Incorporation (31 pages) |
10 August 2000 | Incorporation (31 pages) |