Company NameBlyth Music & Theatre Company Limited
Company StatusActive
Company Number04935577
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 October 2003(20 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMrs June Angela Fisher
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(11 years, 6 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
NE30 1AY
Director NameMrs Jacqueline Ann Grey
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(11 years, 6 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
NE30 1AY
Director NameMr Maurice John Dobson
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2015(11 years, 7 months after company formation)
Appointment Duration8 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
NE30 1AY
Director NameVictoria Louise Johnston
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(17 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
NE30 1AY
Director NameMr Graeme Thomas Sutherland
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(17 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
NE30 1AY
Director NameMr Maurice John Dobson
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2003(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address14 Haughton Terrace
Blyth
Northumberland
NE24 2HA
Director NameAlfred Dunn Douglas
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2003(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Aylesford Square
South Beach
Blyth
Northumberland
NE24 3TW
Director NameMrs June Carss
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
NE30 1AY
Secretary NameValerie Laws
NationalityBritish
StatusResigned
Appointed17 October 2003(same day as company formation)
RoleCivil Servant
Correspondence Address8 Sunningdale
Whitley Bay
Tyne & Wear
NE25 9YF
Secretary NameMs Treacey Kelly
StatusResigned
Appointed17 June 2010(6 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 11 March 2016)
RoleCompany Director
Correspondence Address36 Craneswater Avenue
Whitley Bay
Tyne And Wear
NE26 4NN
Secretary NameMrs Melanie Armstrong Purdy
StatusResigned
Appointed20 March 2016(12 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2018)
RoleCompany Director
Correspondence Address14 Haughton Terrace 14 Haughton Terrace
Blyth
Northumberland
NE24 2HA
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed17 October 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed17 October 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressThe Old Post Office
63 Saville Street
North Shields
NE30 1AY
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Turnover£13,844
Net Worth£14,606
Cash£14,606

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return17 October 2023 (6 months ago)
Next Return Due31 October 2024 (6 months, 2 weeks from now)

Filing History

20 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
23 January 2020Total exemption full accounts made up to 30 April 2019 (14 pages)
18 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
5 February 2019Total exemption full accounts made up to 30 April 2018 (14 pages)
25 October 2018Registered office address changed from 14 Haughton Terrace 14 Haughton Terrace Blyth Northumberland NE24 2HA United Kingdom to The Old Post Office 63 Saville Street North Shields NE30 1AY on 25 October 2018 (1 page)
25 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
25 October 2018Termination of appointment of Melanie Armstrong Purdy as a secretary on 30 April 2018 (1 page)
25 October 2018Director's details changed for June Carss on 25 October 2018 (2 pages)
19 February 2018Termination of appointment of Alfred Dunn Douglas as a director on 27 January 2018 (1 page)
19 February 2018Appointment of Mrs June Angela Fisher as a director on 1 May 2015 (2 pages)
19 February 2018Appointment of Mrs Jacqueline Ann Grey as a director on 1 May 2015 (2 pages)
26 January 2018Total exemption full accounts made up to 30 April 2017 (14 pages)
20 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
24 January 2017Total exemption full accounts made up to 30 April 2016 (14 pages)
24 January 2017Total exemption full accounts made up to 30 April 2016 (14 pages)
17 December 2016Confirmation statement made on 17 October 2016 with updates (4 pages)
17 December 2016Confirmation statement made on 17 October 2016 with updates (4 pages)
30 March 2016Appointment of Mr Maurice John Dobson as a director on 1 June 2015 (2 pages)
30 March 2016Appointment of Mr Maurice John Dobson as a director on 1 June 2015 (2 pages)
30 March 2016Annual return made up to 17 October 2015 no member list (4 pages)
30 March 2016Annual return made up to 17 October 2015 no member list (4 pages)
30 March 2016Termination of appointment of Treacey Kelly as a secretary on 11 March 2016 (1 page)
30 March 2016Termination of appointment of Treacey Kelly as a secretary on 11 March 2016 (1 page)
20 March 2016Appointment of Mrs Melanie Armstrong Purdy as a secretary on 20 March 2016 (2 pages)
20 March 2016Appointment of Mrs Melanie Armstrong Purdy as a secretary on 20 March 2016 (2 pages)
11 March 2016Registered office address changed from C/O T Kelly 36 Craneswater Avenue Whitley Bay Tyne and Wear NE26 4NN to 14 Haughton Terrace 14 Haughton Terrace Blyth Northumberland NE24 2HA on 11 March 2016 (1 page)
11 March 2016Termination of appointment of Treacey Kelly as a secretary on 11 March 2016 (1 page)
11 March 2016Termination of appointment of Treacey Kelly as a secretary on 11 March 2016 (1 page)
11 March 2016Registered office address changed from C/O T Kelly 36 Craneswater Avenue Whitley Bay Tyne and Wear NE26 4NN to 14 Haughton Terrace 14 Haughton Terrace Blyth Northumberland NE24 2HA on 11 March 2016 (1 page)
2 December 2015Total exemption full accounts made up to 30 April 2015 (7 pages)
2 December 2015Total exemption full accounts made up to 30 April 2015 (7 pages)
1 December 2014Annual return made up to 17 October 2014 no member list (5 pages)
1 December 2014Annual return made up to 17 October 2014 no member list (5 pages)
30 November 2014Termination of appointment of Maurice John Dobson as a director on 14 June 2014 (1 page)
30 November 2014Termination of appointment of Maurice John Dobson as a director on 14 June 2014 (1 page)
29 October 2014Total exemption full accounts made up to 30 April 2014 (6 pages)
29 October 2014Total exemption full accounts made up to 30 April 2014 (6 pages)
16 January 2014Total exemption full accounts made up to 30 April 2013 (6 pages)
16 January 2014Total exemption full accounts made up to 30 April 2013 (6 pages)
3 December 2013Annual return made up to 17 October 2013 no member list (5 pages)
3 December 2013Annual return made up to 17 October 2013 no member list (5 pages)
23 November 2012Total exemption full accounts made up to 30 April 2012 (6 pages)
23 November 2012Total exemption full accounts made up to 30 April 2012 (6 pages)
13 November 2012Annual return made up to 17 October 2012 no member list (5 pages)
13 November 2012Annual return made up to 17 October 2012 no member list (5 pages)
6 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
6 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
8 November 2011Total exemption full accounts made up to 30 April 2011 (6 pages)
8 November 2011Total exemption full accounts made up to 30 April 2011 (6 pages)
29 October 2011Annual return made up to 17 October 2011 no member list (5 pages)
29 October 2011Annual return made up to 17 October 2011 no member list (5 pages)
15 November 2010Registered office address changed from 10 Avocet Close Links Estate Blyth Northumberland NE24 3RF on 15 November 2010 (1 page)
15 November 2010Annual return made up to 17 October 2010 no member list (5 pages)
15 November 2010Annual return made up to 17 October 2010 no member list (5 pages)
15 November 2010Registered office address changed from 10 Avocet Close Links Estate Blyth Northumberland NE24 3RF on 15 November 2010 (1 page)
15 November 2010Appointment of Ms Treacey Kelly as a secretary (2 pages)
15 November 2010Appointment of Ms Treacey Kelly as a secretary (2 pages)
12 November 2010Termination of appointment of Valerie Laws as a secretary (1 page)
12 November 2010Termination of appointment of Valerie Laws as a secretary (1 page)
6 October 2010Total exemption full accounts made up to 30 April 2010 (6 pages)
6 October 2010Total exemption full accounts made up to 30 April 2010 (6 pages)
27 October 2009Director's details changed for June Carss on 26 October 2009 (2 pages)
27 October 2009Director's details changed for Alfred Dunn Douglas on 26 October 2009 (2 pages)
27 October 2009Secretary's details changed for Valerie Laws on 26 October 2009 (1 page)
27 October 2009Secretary's details changed for Valerie Laws on 26 October 2009 (1 page)
27 October 2009Director's details changed for Alfred Dunn Douglas on 26 October 2009 (2 pages)
27 October 2009Director's details changed for June Carss on 26 October 2009 (2 pages)
27 October 2009Annual return made up to 17 October 2009 no member list (4 pages)
27 October 2009Director's details changed for Maurice John Dobson on 26 October 2009 (2 pages)
27 October 2009Annual return made up to 17 October 2009 no member list (4 pages)
27 October 2009Director's details changed for Maurice John Dobson on 26 October 2009 (2 pages)
28 September 2009Total exemption full accounts made up to 30 April 2009 (6 pages)
28 September 2009Total exemption full accounts made up to 30 April 2009 (6 pages)
25 November 2008Total exemption full accounts made up to 30 April 2008 (7 pages)
25 November 2008Total exemption full accounts made up to 30 April 2008 (7 pages)
12 November 2008Annual return made up to 17/10/08 (10 pages)
12 November 2008Annual return made up to 17/10/08 (10 pages)
19 February 2008Total exemption full accounts made up to 30 April 2007 (6 pages)
19 February 2008Total exemption full accounts made up to 30 April 2007 (6 pages)
2 November 2007Annual return made up to 17/10/07 (4 pages)
2 November 2007Annual return made up to 17/10/07 (4 pages)
5 March 2007Total exemption full accounts made up to 30 April 2006 (6 pages)
5 March 2007Total exemption full accounts made up to 30 April 2006 (6 pages)
21 November 2006Annual return made up to 17/10/06 (4 pages)
21 November 2006Annual return made up to 17/10/06 (4 pages)
1 March 2006Total exemption full accounts made up to 30 April 2005 (6 pages)
1 March 2006Total exemption full accounts made up to 30 April 2005 (6 pages)
8 November 2005Annual return made up to 17/10/05 (4 pages)
8 November 2005Annual return made up to 17/10/05 (4 pages)
11 March 2005Total exemption full accounts made up to 30 April 2004 (6 pages)
11 March 2005Total exemption full accounts made up to 30 April 2004 (6 pages)
6 December 2004Accounting reference date shortened from 31/10/04 to 30/04/04 (1 page)
6 December 2004Annual return made up to 17/10/04 (4 pages)
6 December 2004Annual return made up to 17/10/04 (4 pages)
6 December 2004Accounting reference date shortened from 31/10/04 to 30/04/04 (1 page)
1 February 2004New director appointed (2 pages)
1 February 2004New director appointed (2 pages)
16 January 2004New director appointed (2 pages)
16 January 2004New director appointed (2 pages)
16 January 2004New secretary appointed (2 pages)
16 January 2004New director appointed (2 pages)
16 January 2004New director appointed (2 pages)
16 January 2004New secretary appointed (2 pages)
18 December 2003Registered office changed on 18/12/03 from: 4 northumberland place north shields tyne & wear NE30 1QP (1 page)
18 December 2003Registered office changed on 18/12/03 from: 4 northumberland place north shields tyne & wear NE30 1QP (1 page)
30 October 2003Secretary resigned (1 page)
30 October 2003Secretary resigned (1 page)
30 October 2003Registered office changed on 30/10/03 from: 134 percival road enfield middlesex EN1 1QU (1 page)
30 October 2003Director resigned (1 page)
30 October 2003Director resigned (1 page)
30 October 2003Registered office changed on 30/10/03 from: 134 percival road enfield middlesex EN1 1QU (1 page)
17 October 2003Incorporation (17 pages)
17 October 2003Incorporation (17 pages)