THE THEATRE COMPANY BLAH BLAH BLAH!
LEEDS

Hellopages » West Yorkshire » Leeds » LS6 3HG
Company number 02909605
Status Active
Incorporation Date 17 March 1994
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address SUITE 2F, NORTH LANE HOUSE NORTH LANE, HEADINGLEY, LEEDS, WEST YORKSHIRE, ENGLAND, LS6 3HG
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Registered office address changed from Roundhay Road Resource Centre 233 - 237 Roundhay Road Leeds West Yorkshire LS8 4HS to Suite 2F, North Lane House North Lane Headingley Leeds West Yorkshire LS6 3HG on 14 February 2017; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of THE THEATRE COMPANY BLAH BLAH BLAH! are www.thetheatrecompanyblahblah.co.uk, and www.the-theatre-company-blah-blah.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. The Theatre Company Blah Blah Blah is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02909605. The Theatre Company Blah Blah Blah has been working since 17 March 1994. The present status of the company is Active. The registered address of The Theatre Company Blah Blah Blah is Suite 2f North Lane House North Lane Headingley Leeds West Yorkshire England Ls6 3hg. . MCGOUGH, Maureen Agnes is a Secretary of the company. CONNELL, Mick is a Director of the company. DOWNING, Dick is a Director of the company. HUXLEY, Lauren Rachael is a Director of the company. LLOYD, Anne Elizabeth is a Director of the company. MORLEY, Gillian Caroline is a Director of the company. STORR, Pamela Jane is a Director of the company. Secretary AAL, Julian Alexander Stephan has been resigned. Secretary AMPHLETT, Julie Elizabeth has been resigned. Secretary DOWNING, Peter Frank has been resigned. Secretary HADDON, Anthony Stephen has been resigned. Secretary HADDON, Anthony Stephen has been resigned. Secretary KING, Barnaby has been resigned. Secretary MCGOUGH, Maureen Agnes has been resigned. Secretary MCGOUGH, Maureen has been resigned. Secretary ROSE, Kate has been resigned. Secretary WESTAWAY, Sarah Jane has been resigned. Director ANDREWS, Alison Judith Graeme has been resigned. Director ESCOLME, Bridget Mary has been resigned. Director MAKIN, Stephen has been resigned. Director OWEN, Alice has been resigned. Director OWEN, Richard Nicholas York, Dr has been resigned. Director THURLOW, Peter Alan has been resigned. Director WESTAWAY, Sarah Jane has been resigned. Director WHYBROW, Nicholas, Dr has been resigned. The company operates in "Artistic creation".


Current Directors

Secretary
MCGOUGH, Maureen Agnes
Appointed Date: 14 December 2010

Director
CONNELL, Mick
Appointed Date: 13 June 2006
73 years old

Director
DOWNING, Dick
Appointed Date: 09 May 1994
78 years old

Director
HUXLEY, Lauren Rachael
Appointed Date: 21 September 2015
31 years old

Director
LLOYD, Anne Elizabeth
Appointed Date: 12 December 2001
67 years old

Director
MORLEY, Gillian Caroline
Appointed Date: 16 September 1998
63 years old

Director
STORR, Pamela Jane
Appointed Date: 05 October 2010
76 years old

Resigned Directors

Secretary
AAL, Julian Alexander Stephan
Resigned: 29 March 2010
Appointed Date: 09 May 2008

Secretary
AMPHLETT, Julie Elizabeth
Resigned: 09 May 2008
Appointed Date: 30 September 2006

Secretary
DOWNING, Peter Frank
Resigned: 11 June 2002
Appointed Date: 03 October 2000

Secretary
HADDON, Anthony Stephen
Resigned: 14 December 2010
Appointed Date: 29 March 2010

Secretary
HADDON, Anthony Stephen
Resigned: 06 January 1999
Appointed Date: 19 June 1998

Secretary
KING, Barnaby
Resigned: 30 August 2003
Appointed Date: 11 June 2002

Secretary
MCGOUGH, Maureen Agnes
Resigned: 03 October 2000
Appointed Date: 07 January 1999

Secretary
MCGOUGH, Maureen
Resigned: 19 June 1998
Appointed Date: 19 June 1996

Secretary
ROSE, Kate
Resigned: 30 September 2006
Appointed Date: 30 September 2003

Secretary
WESTAWAY, Sarah Jane
Resigned: 19 June 1996
Appointed Date: 17 March 1994

Director
ANDREWS, Alison Judith Graeme
Resigned: 03 October 2001
Appointed Date: 17 March 1994
66 years old

Director
ESCOLME, Bridget Mary
Resigned: 21 June 2005
Appointed Date: 06 October 1999
61 years old

Director
MAKIN, Stephen
Resigned: 21 June 2005
Appointed Date: 20 December 2004
56 years old

Director
OWEN, Alice
Resigned: 06 November 2009
Appointed Date: 03 October 2000
57 years old

Director
OWEN, Richard Nicholas York, Dr
Resigned: 11 November 1994
Appointed Date: 17 March 1994
69 years old

Director
THURLOW, Peter Alan
Resigned: 05 April 2000
Appointed Date: 14 June 1998
63 years old

Director
WESTAWAY, Sarah Jane
Resigned: 03 October 2000
Appointed Date: 17 March 1994
61 years old

Director
WHYBROW, Nicholas, Dr
Resigned: 16 December 2000
Appointed Date: 09 April 1994
64 years old

Persons With Significant Control

Ms Pamela Jane Storr
Notified on: 13 March 2017
76 years old
Nature of control: Has significant influence or control as a trustee of a trust

THE THEATRE COMPANY BLAH BLAH BLAH! Events

20 Mar 2017
Confirmation statement made on 17 March 2017 with updates
14 Feb 2017
Registered office address changed from Roundhay Road Resource Centre 233 - 237 Roundhay Road Leeds West Yorkshire LS8 4HS to Suite 2F, North Lane House North Lane Headingley Leeds West Yorkshire LS6 3HG on 14 February 2017
22 Sep 2016
Total exemption full accounts made up to 31 March 2016
06 Apr 2016
Annual return made up to 17 March 2016 no member list
03 Oct 2015
Total exemption full accounts made up to 31 March 2015
...
... and 89 more events
08 Jul 1994
New director appointed

29 Jun 1994
Memorandum and Articles of Association
29 Jun 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

17 May 1994
New director appointed

17 Mar 1994
Incorporation