Company NameTheatre Workshop Limited
DirectorsYvonne Peacock and Yvonne Margaret Twiddy
Company StatusActive
Company Number04420569
CategoryPrivate Limited Company
Incorporation Date19 April 2002(22 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameYvonne Peacock
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2002(same day as company formation)
RoleActor
Country of ResidenceUnited Kingdom
Correspondence Address18 Weston Lane
Crewe
Cheshire
CW2 5AN
Director NameMrs Yvonne Margaret Twiddy
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2002(same day as company formation)
RoleActor
Country of ResidenceEngland
Correspondence Address27 Mount Drive
Nantwich
Cheshire
CW5 6JG
Secretary NameBrian James Twiddy
NationalityBritish
StatusResigned
Appointed19 April 2002(same day as company formation)
RoleActor
Country of ResidenceUnited Kingdom
Correspondence Address18 Weston Lane
Crewe
Cheshire
CW2 5AN
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed11 December 2006(4 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 July 2008)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Contact

Websitetheatreworkshop.co.uk
Telephone01270 663370
Telephone regionCrewe

Location

Registered Address27 Mount Drive
Nantwich
Cheshire
CW5 6JG
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Built Up AreaNantwich
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Yvonne Peacock
100.00%
Ordinary

Financials

Year2014
Net Worth-£21,209
Cash£4,767
Current Liabilities£34,798

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Filing History

2 May 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
30 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
6 December 2022Director's details changed for Yvonne Peacock on 1 December 2022 (2 pages)
6 December 2022Change of details for Yvonne Peacock as a person with significant control on 1 December 2022 (2 pages)
29 June 2022Compulsory strike-off action has been discontinued (1 page)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
27 June 2022Micro company accounts made up to 30 April 2021 (3 pages)
23 April 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
5 May 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
3 July 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
6 May 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
31 January 2019Unaudited abridged accounts made up to 30 April 2018 (10 pages)
25 April 2018Confirmation statement made on 19 April 2018 with updates (4 pages)
8 February 2018Total exemption full accounts made up to 30 April 2017 (5 pages)
14 November 2017Withdrawal of a person with significant control statement on 14 November 2017 (2 pages)
14 November 2017Notification of Yvonne Peacock as a person with significant control on 6 April 2016 (2 pages)
14 November 2017Notification of Yvonne Peacock as a person with significant control on 6 April 2016 (2 pages)
14 November 2017Withdrawal of a person with significant control statement on 14 November 2017 (2 pages)
22 June 2017Registered office address changed from 18 Weston Lane Crewe Cheshire CW2 5AN to 27 Mount Drive Nantwich Cheshire CW5 6JG on 22 June 2017 (2 pages)
22 June 2017Registered office address changed from 18 Weston Lane Crewe Cheshire CW2 5AN to 27 Mount Drive Nantwich Cheshire CW5 6JG on 22 June 2017 (2 pages)
26 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
27 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(3 pages)
27 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(3 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
22 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(3 pages)
22 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
23 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(3 pages)
23 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
23 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
23 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
19 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
19 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
20 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (3 pages)
20 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (3 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
22 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
23 April 2009Return made up to 19/04/09; full list of members (3 pages)
23 April 2009Return made up to 19/04/09; full list of members (3 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
2 July 2008Registered office changed on 02/07/2008 from carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH (1 page)
2 July 2008Appointment terminated secretary online corporate secretaries LIMITED (1 page)
2 July 2008Registered office changed on 02/07/2008 from carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH (1 page)
2 July 2008Appointment terminated secretary online corporate secretaries LIMITED (1 page)
24 April 2008Return made up to 19/04/08; full list of members (3 pages)
24 April 2008Return made up to 19/04/08; full list of members (3 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
10 May 2007Return made up to 19/04/07; full list of members (2 pages)
10 May 2007Return made up to 19/04/07; full list of members (2 pages)
28 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
28 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
26 January 2007Registered office changed on 26/01/07 from: 104 queens road ashton under lyne lancashire OL6 8EL (1 page)
26 January 2007Secretary resigned (1 page)
26 January 2007Secretary resigned (1 page)
26 January 2007Registered office changed on 26/01/07 from: 104 queens road ashton under lyne lancashire OL6 8EL (1 page)
22 December 2006New secretary appointed (2 pages)
22 December 2006New secretary appointed (2 pages)
27 April 2006Return made up to 19/04/06; full list of members (2 pages)
27 April 2006Return made up to 19/04/06; full list of members (2 pages)
20 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
20 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
16 June 2005Return made up to 19/04/05; full list of members (2 pages)
16 June 2005Return made up to 19/04/05; full list of members (2 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
28 April 2004Return made up to 19/04/04; full list of members (5 pages)
28 April 2004Return made up to 19/04/04; full list of members (5 pages)
25 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
25 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
8 May 2003Return made up to 19/04/03; full list of members (5 pages)
8 May 2003Return made up to 19/04/03; full list of members (5 pages)
26 April 2002New secretary appointed (2 pages)
26 April 2002New secretary appointed (2 pages)
26 April 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
25 April 2002Director resigned (1 page)
25 April 2002Registered office changed on 25/04/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
25 April 2002Director resigned (1 page)
25 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 April 2002Secretary resigned (1 page)
25 April 2002Secretary resigned (1 page)
25 April 2002Registered office changed on 25/04/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
25 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 April 2002Incorporation (12 pages)
19 April 2002Incorporation (12 pages)