Company NamePhoenix Theatre (Blyth)
Company StatusActive
Company Number08113214
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date20 June 2012(11 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr David George Garrett
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37a Beaconsfield Street
Blyth
Northumberland
NE24 2DS
Director NameMiss Alison Thoburn
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37a Beaconsfield Street
Blyth
Northumberland
NE24 2DS
Director NameMr Paul Brian Worth
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37a Beaconsfield Street
Blyth
Northumberland
NE24 2DS
Director NameMrs Claire Khass
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(8 years after company formation)
Appointment Duration3 years, 9 months
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address37a Beaconsfield Street
Blyth
Northumberland
NE24 2DS
Director NameMr Robert Vincent Nixon
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(8 years after company formation)
Appointment Duration3 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address37a Beaconsfield Street
Blyth
Northumberland
NE24 2DS
Director NameMiss Katherine Frances Watson
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2013(8 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 13 November 2015)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address37a Beaconsfield Street
Blyth
Northumberland
NE24 2DS
Director NameMiss Wendy Diane Bell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2013(9 months, 2 weeks after company formation)
Appointment Duration9 months, 4 weeks (resigned 30 January 2014)
RoleBusiness Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Lavendon Close
Cramlington
Northumberland
NE23 7XS
Director NameMrs Susan Davey
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2016(3 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 May 2019)
RoleRetired Rgn
Country of ResidenceUnited Kingdom
Correspondence Address37a Beaconsfield Street
Blyth
Northumberland
NE24 2DS
Director NameMr Donald Cooper Macmillan Montgomery
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2016(3 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 May 2019)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address37a Beaconsfield Street
Blyth
Northumberland
NE24 2DS

Contact

Websitewww.thephoenixtheatre.org.uk/
Email address[email protected]
Telephone01670 367228
Telephone regionMorpeth

Location

Registered Address37a Beaconsfield Street
Blyth
Northumberland
NE24 2DS
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishBlyth
WardCroft
Built Up AreaBlyth (Northumberland)

Financials

Year2014
Turnover£157,205
Gross Profit£78,614
Net Worth£1,452,709
Cash£104,848
Current Liabilities£59,736

Accounts

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

Returns

Latest Return26 July 2023 (8 months, 3 weeks ago)
Next Return Due9 August 2024 (3 months, 3 weeks from now)

Filing History

4 August 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
7 June 2023Appointment of Mr David Andrew Mcsparron as a director on 7 June 2023 (2 pages)
31 January 2023Termination of appointment of Claire Khass as a director on 31 January 2023 (1 page)
5 December 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
27 August 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
10 June 2022Change of details for Mr David George Garrett as a person with significant control on 10 June 2022 (2 pages)
10 June 2022Change of details for Mr Paul Brian Worth as a person with significant control on 10 June 2022 (2 pages)
5 October 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
26 July 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
15 October 2020Amended total exemption full accounts made up to 31 March 2020 (13 pages)
22 September 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
9 September 2020Appointment of Mr Robert Vincent Nixon as a director on 1 July 2020 (2 pages)
28 August 2020Appointment of Mrs Claire Khass as a director on 1 July 2020 (2 pages)
30 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
24 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
4 June 2019Termination of appointment of Donald Cooper Macmillan Montgomery as a director on 31 May 2019 (1 page)
4 June 2019Termination of appointment of Susan Davey as a director on 31 May 2019 (1 page)
7 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
9 January 2018Change of details for Miss Alison Thoburn as a person with significant control on 29 November 2017 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 July 2017Notification of David George Garrett as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Paul Brian Worth as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
5 July 2017Notification of Alison Thoburn as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
5 July 2017Notification of David George Garrett as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Paul Brian Worth as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Alison Thoburn as a person with significant control on 6 April 2016 (2 pages)
6 January 2017Total exemption full accounts made up to 31 March 2016 (13 pages)
6 January 2017Total exemption full accounts made up to 31 March 2016 (13 pages)
25 June 2016Annual return made up to 20 June 2016 no member list (4 pages)
25 June 2016Annual return made up to 20 June 2016 no member list (4 pages)
30 April 2016Appointment of Mrs Susan Davey as a director on 20 April 2016 (2 pages)
30 April 2016Appointment of Mr Donald Cooper Macmillan Montgomery as a director on 20 April 2016 (2 pages)
30 April 2016Appointment of Mr Donald Cooper Macmillan Montgomery as a director on 20 April 2016 (2 pages)
30 April 2016Appointment of Mrs Susan Davey as a director on 20 April 2016 (2 pages)
6 February 2016Termination of appointment of Katherine Frances Watson as a director on 13 November 2015 (1 page)
6 February 2016Termination of appointment of Katherine Frances Watson as a director on 13 November 2015 (1 page)
14 December 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
14 December 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
4 July 2015Director's details changed for David George Garrett on 5 March 2015 (2 pages)
4 July 2015Director's details changed for Miss Katherine Frances Watson on 2 March 2015 (2 pages)
4 July 2015Annual return made up to 20 June 2015 no member list (3 pages)
4 July 2015Director's details changed for Miss Katherine Frances Watson on 2 March 2015 (2 pages)
4 July 2015Director's details changed for Miss Katherine Frances Watson on 2 March 2015 (2 pages)
4 July 2015Director's details changed for David George Garrett on 5 March 2015 (2 pages)
4 July 2015Director's details changed for David George Garrett on 5 March 2015 (2 pages)
4 July 2015Annual return made up to 20 June 2015 no member list (3 pages)
30 September 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
30 September 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
12 July 2014Annual return made up to 20 June 2014 no member list (4 pages)
12 July 2014Annual return made up to 20 June 2014 no member list (4 pages)
31 March 2014Termination of appointment of Wendy Bell as a director (1 page)
31 March 2014Termination of appointment of Wendy Bell as a director (1 page)
3 January 2014Total exemption full accounts made up to 31 March 2013 (14 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (14 pages)
17 July 2013Annual return made up to 20 June 2013 no member list (5 pages)
17 July 2013Annual return made up to 20 June 2013 no member list (5 pages)
7 June 2013Appointment of Ms Wendy Diane Bell as a director (2 pages)
7 June 2013Appointment of Ms Wendy Diane Bell as a director (2 pages)
7 June 2013Appointment of Miss Katherine Frances Watson as a director (2 pages)
7 June 2013Appointment of Miss Katherine Frances Watson as a director (2 pages)
4 January 2013Current accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages)
4 January 2013Current accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages)
20 June 2012Incorporation (38 pages)
20 June 2012Incorporation (38 pages)