Blyth
Northumberland
NE24 2DS
Director Name | Miss Alison Thoburn |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37a Beaconsfield Street Blyth Northumberland NE24 2DS |
Director Name | Mr Paul Brian Worth |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37a Beaconsfield Street Blyth Northumberland NE24 2DS |
Director Name | Mrs Claire Khass |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(8 years after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Restaurateur |
Country of Residence | England |
Correspondence Address | 37a Beaconsfield Street Blyth Northumberland NE24 2DS |
Director Name | Mr Robert Vincent Nixon |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(8 years after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 37a Beaconsfield Street Blyth Northumberland NE24 2DS |
Director Name | Miss Katherine Frances Watson |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2013(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 November 2015) |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | 37a Beaconsfield Street Blyth Northumberland NE24 2DS |
Director Name | Miss Wendy Diane Bell |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2013(9 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 30 January 2014) |
Role | Business Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lavendon Close Cramlington Northumberland NE23 7XS |
Director Name | Mrs Susan Davey |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2016(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 May 2019) |
Role | Retired Rgn |
Country of Residence | United Kingdom |
Correspondence Address | 37a Beaconsfield Street Blyth Northumberland NE24 2DS |
Director Name | Mr Donald Cooper Macmillan Montgomery |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2016(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 May 2019) |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | 37a Beaconsfield Street Blyth Northumberland NE24 2DS |
Website | www.thephoenixtheatre.org.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01670 367228 |
Telephone region | Morpeth |
Registered Address | 37a Beaconsfield Street Blyth Northumberland NE24 2DS |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Blyth |
Ward | Croft |
Built Up Area | Blyth (Northumberland) |
Year | 2014 |
---|---|
Turnover | £157,205 |
Gross Profit | £78,614 |
Net Worth | £1,452,709 |
Cash | £104,848 |
Current Liabilities | £59,736 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 3 weeks from now) |
4 August 2023 | Confirmation statement made on 26 July 2023 with no updates (3 pages) |
---|---|
7 June 2023 | Appointment of Mr David Andrew Mcsparron as a director on 7 June 2023 (2 pages) |
31 January 2023 | Termination of appointment of Claire Khass as a director on 31 January 2023 (1 page) |
5 December 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
27 August 2022 | Confirmation statement made on 26 July 2022 with no updates (3 pages) |
10 June 2022 | Change of details for Mr David George Garrett as a person with significant control on 10 June 2022 (2 pages) |
10 June 2022 | Change of details for Mr Paul Brian Worth as a person with significant control on 10 June 2022 (2 pages) |
5 October 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
26 July 2021 | Confirmation statement made on 26 July 2021 with no updates (3 pages) |
15 October 2020 | Amended total exemption full accounts made up to 31 March 2020 (13 pages) |
22 September 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
9 September 2020 | Appointment of Mr Robert Vincent Nixon as a director on 1 July 2020 (2 pages) |
28 August 2020 | Appointment of Mrs Claire Khass as a director on 1 July 2020 (2 pages) |
30 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
24 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
4 June 2019 | Termination of appointment of Donald Cooper Macmillan Montgomery as a director on 31 May 2019 (1 page) |
4 June 2019 | Termination of appointment of Susan Davey as a director on 31 May 2019 (1 page) |
7 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
3 July 2018 | Confirmation statement made on 20 June 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) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 July 2017 | Notification of David George Garrett as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Paul Brian Worth as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
5 July 2017 | Notification of Alison Thoburn as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
5 July 2017 | Notification of David George Garrett as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Paul Brian Worth as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Alison Thoburn as a person with significant control on 6 April 2016 (2 pages) |
6 January 2017 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
6 January 2017 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
25 June 2016 | Annual return made up to 20 June 2016 no member list (4 pages) |
25 June 2016 | Annual return made up to 20 June 2016 no member list (4 pages) |
30 April 2016 | Appointment of Mrs Susan Davey as a director on 20 April 2016 (2 pages) |
30 April 2016 | Appointment of Mr Donald Cooper Macmillan Montgomery as a director on 20 April 2016 (2 pages) |
30 April 2016 | Appointment of Mr Donald Cooper Macmillan Montgomery as a director on 20 April 2016 (2 pages) |
30 April 2016 | Appointment of Mrs Susan Davey as a director on 20 April 2016 (2 pages) |
6 February 2016 | Termination of appointment of Katherine Frances Watson as a director on 13 November 2015 (1 page) |
6 February 2016 | Termination of appointment of Katherine Frances Watson as a director on 13 November 2015 (1 page) |
14 December 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
14 December 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
4 July 2015 | Director's details changed for David George Garrett on 5 March 2015 (2 pages) |
4 July 2015 | Director's details changed for Miss Katherine Frances Watson on 2 March 2015 (2 pages) |
4 July 2015 | Annual return made up to 20 June 2015 no member list (3 pages) |
4 July 2015 | Director's details changed for Miss Katherine Frances Watson on 2 March 2015 (2 pages) |
4 July 2015 | Director's details changed for Miss Katherine Frances Watson on 2 March 2015 (2 pages) |
4 July 2015 | Director's details changed for David George Garrett on 5 March 2015 (2 pages) |
4 July 2015 | Director's details changed for David George Garrett on 5 March 2015 (2 pages) |
4 July 2015 | Annual return made up to 20 June 2015 no member list (3 pages) |
30 September 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
30 September 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
12 July 2014 | Annual return made up to 20 June 2014 no member list (4 pages) |
12 July 2014 | Annual return made up to 20 June 2014 no member list (4 pages) |
31 March 2014 | Termination of appointment of Wendy Bell as a director (1 page) |
31 March 2014 | Termination of appointment of Wendy Bell as a director (1 page) |
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
17 July 2013 | Annual return made up to 20 June 2013 no member list (5 pages) |
17 July 2013 | Annual return made up to 20 June 2013 no member list (5 pages) |
7 June 2013 | Appointment of Ms Wendy Diane Bell as a director (2 pages) |
7 June 2013 | Appointment of Ms Wendy Diane Bell as a director (2 pages) |
7 June 2013 | Appointment of Miss Katherine Frances Watson as a director (2 pages) |
7 June 2013 | Appointment of Miss Katherine Frances Watson as a director (2 pages) |
4 January 2013 | Current accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages) |
4 January 2013 | Current accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages) |
20 June 2012 | Incorporation (38 pages) |
20 June 2012 | Incorporation (38 pages) |