GECKO THEATRE LIMITED
IPSWICH

Hellopages » Suffolk » Ipswich » IP1 3TF

Company number 05243558
Status Active
Incorporation Date 28 September 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address IVRY HOUSE, 23 HENLEY ROAD, IPSWICH, GREAT BRITAIN, IP1 3TF
Home Country United Kingdom
Nature of Business 90010 - Performing arts
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Termination of appointment of Michael Joseph Wicherek as a director on 23 December 2016; Total exemption full accounts made up to 31 March 2016; Registered office address changed from New Wolsey Studio St. Georges Street Ipswich IP1 3NF to Ivry House 23 Henley Road Ipswich IP1 3TF on 25 November 2016. The most likely internet sites of GECKO THEATRE LIMITED are www.geckotheatre.co.uk, and www.gecko-theatre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Gecko Theatre Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05243558. Gecko Theatre Limited has been working since 28 September 2004. The present status of the company is Active. The registered address of Gecko Theatre Limited is Ivry House 23 Henley Road Ipswich Great Britain Ip1 3tf. . ARMSTRONG, Matthew William is a Director of the company. HOLMES, Sarah Victoria is a Director of the company. KERKHAM, Giles William Robin is a Director of the company. LAHAV, Jason Amit is a Director of the company. RILEY, Jane Elizabeth is a Director of the company. Secretary NEDJARI, Allel has been resigned. Director HEYES, Stuart Richard has been resigned. Director MACKENZIE-BLACKMAN, James Robert has been resigned. Director SPARSHATT, Brian John has been resigned. Director SPARSHATT, Kathryn Ann has been resigned. Director WICHEREK, Michael Joseph has been resigned. The company operates in "Performing arts".


Current Directors

Director
ARMSTRONG, Matthew William
Appointed Date: 20 September 2016
39 years old

Director
HOLMES, Sarah Victoria
Appointed Date: 08 October 2012
71 years old

Director
KERKHAM, Giles William Robin
Appointed Date: 16 June 2015
56 years old

Director
LAHAV, Jason Amit
Appointed Date: 28 September 2004
53 years old

Director
RILEY, Jane Elizabeth
Appointed Date: 16 June 2015
61 years old

Resigned Directors

Secretary
NEDJARI, Allel
Resigned: 19 October 2011
Appointed Date: 28 September 2004

Director
HEYES, Stuart Richard
Resigned: 25 July 2006
Appointed Date: 28 September 2004
54 years old

Director
MACKENZIE-BLACKMAN, James Robert
Resigned: 20 September 2016
Appointed Date: 27 September 2012
44 years old

Director
SPARSHATT, Brian John
Resigned: 29 September 2015
Appointed Date: 01 August 2012
81 years old

Director
SPARSHATT, Kathryn Ann
Resigned: 31 October 2016
Appointed Date: 01 August 2012
53 years old

Director
WICHEREK, Michael Joseph
Resigned: 23 December 2016
Appointed Date: 23 September 2012
66 years old

Persons With Significant Control

Mr Amit Jason Lahav
Notified on: 28 September 2016
53 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Ms Jane Elizabeth Riley
Notified on: 28 September 2016
61 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Giles William Robin Kerkham
Notified on: 28 September 2016
56 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Ms Kathryn Sparshatt
Notified on: 28 September 2016
44 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Michael Wicherek
Notified on: 28 September 2016
71 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Ms Sarah Victoria Holmes
Notified on: 28 September 2016
66 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Matthew William Armstrong
Notified on: 28 September 2016
39 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

GECKO THEATRE LIMITED Events

25 Jan 2017
Termination of appointment of Michael Joseph Wicherek as a director on 23 December 2016
05 Jan 2017
Total exemption full accounts made up to 31 March 2016
25 Nov 2016
Registered office address changed from New Wolsey Studio St. Georges Street Ipswich IP1 3NF to Ivry House 23 Henley Road Ipswich IP1 3TF on 25 November 2016
03 Nov 2016
Termination of appointment of Kathryn Ann Sparshatt as a director on 31 October 2016
28 Sep 2016
Confirmation statement made on 28 September 2016 with updates
...
... and 45 more events
11 Dec 2006
Registered office changed on 11/12/06 from: 3A warfield road london NW10 5LA
17 Aug 2006
Director resigned
01 Aug 2006
Total exemption full accounts made up to 30 September 2005
20 Oct 2005
Annual return made up to 28/09/05
  • 363(288) ‐ Director's particulars changed

28 Sep 2004
Incorporation