Company NameGibber Theatre Limited
DirectorsTimothy Paul Watt and Victoria Elizabeth Blackburn
Company StatusActive
Company Number04663289
CategoryPrivate Limited Company
Incorporation Date11 February 2003(21 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameTimothy Paul Watt
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2003(2 days after company formation)
Appointment Duration21 years, 2 months
RoleActor
Country of ResidenceAustralia
Correspondence AddressKinsey Jones Chartered
Accountants 4 Lansdowne Terrace
Gosforth Newcastle Upon Tyne
Tyne & Wear
NE3 1HN
Secretary NameJayne Louise Watt
NationalityBritish
StatusCurrent
Appointed30 September 2004(1 year, 7 months after company formation)
Appointment Duration19 years, 6 months
RoleDance Lecturer
Correspondence Address40 Oxford Street
Whitley Bay
Tyne & Wear
NE26 1AE
Director NameMrs Victoria Elizabeth Blackburn
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2005(1 year, 10 months after company formation)
Appointment Duration19 years, 3 months
RoleActor
Country of ResidenceUnited Kingdom
Correspondence Address12 Valley Gardens
Whitley Bay
Tyne And Wear
NE25 9AP
Director NameBarnaby Jude Griffin
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2003(2 days after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2004)
RoleActor
Correspondence Address15 Esplanade Place
Whitley Bay
Tyne & Wear
NE26 2AB
Secretary NameTimothy Paul Watt
NationalityBritish
StatusResigned
Appointed13 February 2003(2 days after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2004)
RoleActor
Country of ResidenceUnited Kingdom
Correspondence Address40 Oxford Street
Whitley Bay
Tyne And Wear
NE26 1AE
Director NameTemples (Company Services) Ltd (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Websitegibber.org
Telephone0191 2522039
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressKinsey Jones Chartered
Accountants 4 Lansdowne Terrace
Gosforth Newcastle Upon Tyne
Tyne & Wear
NE3 1HN
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

50 at £1Timothy Paul Watt
50.00%
Ordinary
50 at £1Victoria Elizabeth Blackburn
50.00%
Ordinary

Financials

Year2014
Net Worth£29,179
Cash£1,628
Current Liabilities£23,336

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return11 February 2024 (2 months, 1 week ago)
Next Return Due25 February 2025 (10 months, 1 week from now)

Filing History

18 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
24 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
16 November 2022Micro company accounts made up to 31 March 2022 (5 pages)
18 March 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
23 September 2021Director's details changed for Timothy Paul Watt on 1 July 2021 (2 pages)
19 April 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
12 January 2021Micro company accounts made up to 31 March 2020 (5 pages)
14 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
4 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
15 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
3 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
6 March 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
15 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(5 pages)
22 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(5 pages)
13 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(5 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(5 pages)
19 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(5 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
30 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 February 2010Director's details changed for Mrs Victoria Elizabeth Blackburn on 11 February 2010 (2 pages)
15 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Timothy Paul Watt on 11 February 2010 (2 pages)
15 February 2010Director's details changed for Timothy Paul Watt on 11 February 2010 (2 pages)
15 February 2010Director's details changed for Mrs Victoria Elizabeth Blackburn on 11 February 2010 (2 pages)
26 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 March 2009Director's change of particulars / victoria blackburn / 10/02/2009 (2 pages)
5 March 2009Director's change of particulars / victoria blackburn / 10/02/2009 (2 pages)
5 March 2009Return made up to 11/02/09; full list of members (4 pages)
5 March 2009Return made up to 11/02/09; full list of members (4 pages)
24 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 February 2008Return made up to 11/02/08; full list of members (3 pages)
18 February 2008Return made up to 11/02/08; full list of members (3 pages)
18 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 June 2007Registered office changed on 15/06/07 from: 4 lansdowne terrace gosforth newcastle upon tyne NE3 1HN (1 page)
15 June 2007Registered office changed on 15/06/07 from: 4 lansdowne terrace gosforth newcastle upon tyne NE3 1HN (1 page)
16 March 2007Return made up to 11/02/07; full list of members (7 pages)
16 March 2007Return made up to 11/02/07; full list of members (7 pages)
1 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 March 2006Return made up to 11/02/06; full list of members (7 pages)
3 March 2006Return made up to 11/02/06; full list of members (7 pages)
6 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 March 2005Return made up to 11/02/05; full list of members (6 pages)
3 March 2005Return made up to 11/02/05; full list of members (6 pages)
14 February 2005New director appointed (3 pages)
14 February 2005New director appointed (3 pages)
24 November 2004New secretary appointed (2 pages)
24 November 2004Secretary resigned (1 page)
24 November 2004New secretary appointed (2 pages)
24 November 2004Secretary resigned (1 page)
5 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
5 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 November 2004Director resigned (1 page)
2 November 2004Director resigned (1 page)
17 February 2004Return made up to 11/02/04; full list of members (7 pages)
17 February 2004Return made up to 11/02/04; full list of members (7 pages)
17 February 2004Registered office changed on 17/02/04 from: the old bank 30 high street gosforth newcastle upon tyne NE3 1LX (1 page)
17 February 2004Registered office changed on 17/02/04 from: the old bank 30 high street gosforth newcastle upon tyne NE3 1LX (1 page)
22 May 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
22 May 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
24 March 2003Ad 13/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 March 2003New director appointed (2 pages)
24 March 2003New secretary appointed;new director appointed (2 pages)
24 March 2003Registered office changed on 24/03/03 from: 152-160 city road london EC1V 2NX (1 page)
24 March 2003Ad 13/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 March 2003New secretary appointed;new director appointed (2 pages)
24 March 2003Registered office changed on 24/03/03 from: 152-160 city road london EC1V 2NX (1 page)
24 March 2003New director appointed (2 pages)
24 February 2003Secretary resigned (1 page)
24 February 2003Director resigned (1 page)
24 February 2003Secretary resigned (1 page)
24 February 2003Director resigned (1 page)
11 February 2003Incorporation (9 pages)
11 February 2003Incorporation (9 pages)