HOIPOLLOI THEATRE
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB1 2SN
Company number 02981774
Status Active
Incorporation Date 21 October 1994
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address UNIT 17E THE COURTYARD, STURTON STREET, CAMBRIDGE, CB1 2SN
Home Country United Kingdom
Nature of Business 90010 - Performing arts
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 21 October 2016 with updates; Appointment of Mr Hendrik Anthony Mcdermott as a director on 12 February 2016. The most likely internet sites of HOIPOLLOI THEATRE are www.hoipolloi.co.uk, and www.hoipolloi.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. Hoipolloi Theatre is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02981774. Hoipolloi Theatre has been working since 21 October 1994. The present status of the company is Active. The registered address of Hoipolloi Theatre is Unit 17e The Courtyard Sturton Street Cambridge Cb1 2sn. . DALE-JONES, Shôn is a Secretary of the company. MCDERMOTT, Hendrik Anthony is a Director of the company. SABEL, David Eugene is a Director of the company. SCHUTT, Rebecca is a Director of the company. Secretary BEDFORD, Simon Christopher has been resigned. Secretary COLES, Louise Sonia has been resigned. Secretary DALE-JONES, Shon has been resigned. Secretary SEAWARD, Hilary Jean has been resigned. Secretary WELLS, Sarah Ann has been resigned. Director BOGEN, Paul Laurence has been resigned. Director DEVONSHIRE, Andrew William has been resigned. Director DRURY, Alex Charles Greenwood has been resigned. Director GASH, Anthony Joseph Frederick has been resigned. Director GOODACRE, Jonathan Hugh has been resigned. Director LANCASTER, Robert James has been resigned. Director LIVESEY, Finbarr has been resigned. Director LONGMAN-JONES, Catherine Louise has been resigned. Director MCCRUDDEN, Paul has been resigned. Director MEYER, Matthew has been resigned. Director MILLER, William Dennis has been resigned. Director PARSLEW, Rachel Mary has been resigned. Director TEBB, Rupert Edward has been resigned. The company operates in "Performing arts".


Current Directors

Secretary
DALE-JONES, Shôn
Appointed Date: 02 February 2016

Director
MCDERMOTT, Hendrik Anthony
Appointed Date: 12 February 2016
48 years old

Director
SABEL, David Eugene
Appointed Date: 12 February 2016
46 years old

Director
SCHUTT, Rebecca
Appointed Date: 31 October 2012
47 years old

Resigned Directors

Secretary
BEDFORD, Simon Christopher
Resigned: 31 October 2012
Appointed Date: 24 October 2011

Secretary
COLES, Louise Sonia
Resigned: 05 August 2009
Appointed Date: 06 December 2007

Secretary
DALE-JONES, Shon
Resigned: 06 December 2007
Appointed Date: 21 October 1994

Secretary
SEAWARD, Hilary Jean
Resigned: 28 October 2015
Appointed Date: 05 February 2015

Secretary
WELLS, Sarah Ann
Resigned: 05 February 2015
Appointed Date: 31 October 2012

Director
BOGEN, Paul Laurence
Resigned: 31 October 2012
Appointed Date: 04 March 2001
65 years old

Director
DEVONSHIRE, Andrew William
Resigned: 13 December 2005
Appointed Date: 21 October 1994
57 years old

Director
DRURY, Alex Charles Greenwood
Resigned: 30 June 2014
Appointed Date: 31 October 2012
47 years old

Director
GASH, Anthony Joseph Frederick
Resigned: 09 January 2002
Appointed Date: 21 October 1994
75 years old

Director
GOODACRE, Jonathan Hugh
Resigned: 28 April 2008
Appointed Date: 04 March 2001
60 years old

Director
LANCASTER, Robert James
Resigned: 29 May 2003
Appointed Date: 21 October 1994
57 years old

Director
LIVESEY, Finbarr
Resigned: 13 January 2010
Appointed Date: 26 July 2006
54 years old

Director
LONGMAN-JONES, Catherine Louise
Resigned: 24 October 2011
Appointed Date: 18 October 2006
50 years old

Director
MCCRUDDEN, Paul
Resigned: 12 February 2016
Appointed Date: 12 January 2011
47 years old

Director
MEYER, Matthew
Resigned: 13 January 2010
Appointed Date: 06 December 2007
53 years old

Director
MILLER, William Dennis
Resigned: 31 January 2013
Appointed Date: 02 May 2007
78 years old

Director
PARSLEW, Rachel Mary
Resigned: 28 February 2010
Appointed Date: 21 June 2003
61 years old

Director
TEBB, Rupert Edward
Resigned: 12 February 2016
Appointed Date: 20 July 2011
54 years old

HOIPOLLOI THEATRE Events

07 Jan 2017
Total exemption full accounts made up to 31 March 2016
01 Nov 2016
Confirmation statement made on 21 October 2016 with updates
16 Mar 2016
Appointment of Mr Hendrik Anthony Mcdermott as a director on 12 February 2016
16 Mar 2016
Appointment of Mr David Eugene Sabel as a director on 12 February 2016
15 Mar 2016
Termination of appointment of Paul Mccrudden as a director on 12 February 2016
...
... and 89 more events
27 Oct 1996
Annual return made up to 21/10/96
11 Oct 1996
Accounts for a small company made up to 31 March 1996
25 Oct 1995
Annual return made up to 21/10/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

12 Dec 1994
Accounting reference date notified as 31/03

21 Oct 1994
Incorporation

HOIPOLLOI THEATRE Charges

19 May 2010
Rent deposit agreement
Delivered: 20 May 2010
Status: Outstanding
Persons entitled: Cambridge City Council
Description: Deposit of £2,555.
16 February 2007
Rent deposit agreement
Delivered: 22 February 2007
Status: Outstanding
Persons entitled: Cambridge City Council
Description: £2,550.00 to be deposited.