Company NameZAZZ Theatre Ltd
DirectorsAnne Kathleen Thompson and Christopher James Thompson
Company StatusActive
Company Number08895333
CategoryPrivate Limited Company
Incorporation Date14 February 2014(10 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMrs Anne Kathleen Thompson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37-38 Market Street
Ferryhill
DL17 8JH
Director NameMr Christopher James Thompson
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37-38 Market Street
Ferryhill
DL17 8JH

Contact

Websitezazzuk.com

Location

Registered Address37-38 Market Street
Ferryhill
DL17 8JH
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishFerryhill
WardFerryhill
Built Up AreaFerryhill
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Anne Kathleen Thompson
66.67%
Ordinary
25 at £1Christopher James Thompson
33.33%
Ordinary

Financials

Year2014
Net Worth£6,944
Cash£13,816
Current Liabilities£35,428

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return12 April 2024 (1 week, 6 days ago)
Next Return Due26 April 2025 (1 year from now)

Filing History

13 September 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
12 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
2 November 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
14 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
5 November 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
20 July 2021Change of details for Mrs Anne Kathleen Thompson as a person with significant control on 14 February 2019 (2 pages)
29 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
16 October 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
15 July 2020Registered office address changed from 16a Newbottle Street Houghton Le Spring DH4 4AB England to 37-38 Market Street Ferryhill DL17 8JH on 15 July 2020 (1 page)
4 June 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
12 April 2019Confirmation statement made on 12 April 2019 with updates (5 pages)
19 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
24 October 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
20 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
14 August 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
14 August 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
31 March 2017Registered office address changed from Empire House Newbottle Street Houghton Le Spring Tyne and Wear DH4 4AF to 16a Newbottle Street Houghton Le Spring DH4 4AB on 31 March 2017 (1 page)
31 March 2017Registered office address changed from Empire House Newbottle Street Houghton Le Spring Tyne and Wear DH4 4AF to 16a Newbottle Street Houghton Le Spring DH4 4AB on 31 March 2017 (1 page)
21 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
25 October 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
25 October 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
23 February 2016Director's details changed for Mr Christopher James Thompson on 13 February 2016 (2 pages)
23 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 75
(4 pages)
23 February 2016Director's details changed for Mr Christopher James Thompson on 13 February 2016 (2 pages)
23 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 75
(4 pages)
20 February 2016Director's details changed for Mrs Anne Kathleen Thompson on 13 February 2016 (2 pages)
20 February 2016Director's details changed for Mrs Anne Kathleen Thompson on 13 February 2016 (2 pages)
7 August 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
7 August 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
27 February 2015Register inspection address has been changed to 37-38 Market Street Ferryhill County Durham DL17 8JH (1 page)
27 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 75
(4 pages)
27 February 2015Register(s) moved to registered inspection location 37-38 Market Street Ferryhill County Durham DL17 8JH (1 page)
27 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 75
(4 pages)
27 February 2015Register inspection address has been changed to 37-38 Market Street Ferryhill County Durham DL17 8JH (1 page)
27 February 2015Register(s) moved to registered inspection location 37-38 Market Street Ferryhill County Durham DL17 8JH (1 page)
14 February 2014Incorporation
Statement of capital on 2014-02-14
  • GBP 75
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 February 2014Incorporation
Statement of capital on 2014-02-14
  • GBP 75
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)