BLACK THEATRE CO-OPERATIVE LIMITED
21 DEAN STREET

Hellopages » Greater London » Westminster » W1D 3NE
Company number 01813265
Status Active
Incorporation Date 2 May 1984
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address BLACK THEATRE CO-OPERATIVE LTD T/A NITROBEAT, C/O SOHO THEATRE, 21 DEAN STREET, LONDON, ENGLAND, W1D 3NE
Home Country United Kingdom
Nature of Business 90010 - Performing arts, 90020 - Support activities to performing arts, 90030 - Artistic creation
Phone, email, etc

Since the company registration one hundred and fifty-five events have happened. The last three records are Confirmation statement made on 15 May 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 15 May 2016 no member list. The most likely internet sites of BLACK THEATRE CO-OPERATIVE LIMITED are www.blacktheatrecooperative.co.uk, and www.black-theatre-co-operative.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and ten months. Black Theatre Co Operative Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01813265. Black Theatre Co Operative Limited has been working since 02 May 1984. The present status of the company is Active. The registered address of Black Theatre Co Operative Limited is Black Theatre Co Operative Ltd T A Nitrobeat C O Soho Theatre 21 Dean Street London England W1d 3ne. . MURIUKI, Martin is a Secretary of the company. ATHWAL, Sharnita is a Director of the company. EMERSON, John David is a Director of the company. GRAVES, Tony is a Director of the company. MOKUOLU, Yemisi is a Director of the company. WADE, Natalie is a Director of the company. Secretary CROSS, Felix Edmund has been resigned. Secretary JACOBS, Olivia Jane has been resigned. Secretary JONES, Matthew has been resigned. Secretary LAVENDER, Nigel William has been resigned. Secretary MOORE, Sarah has been resigned. Secretary MUNDAY, Donna Jane has been resigned. Director ALEXIS, Jacqueline has been resigned. Director BESTWICK, Deborah has been resigned. Director CAINE, Ronnold Eugene has been resigned. Director CARTER, Trevor has been resigned. Director CARTER, Trevor has been resigned. Director DAVIS, Alistair has been resigned. Director DE CORDOVA, Richard has been resigned. Director EDWARDS, Leonard Algernon has been resigned. Director FORDE, Wenceslas has been resigned. Director FORRESTER-BROWN, Doreen has been resigned. Director GRANGER, Marcia has been resigned. Director GRAVES, Richard Anthony has been resigned. Director HUNTER, Winston Franklin has been resigned. Director JACOB, Judith has been resigned. Director JEREMIAH, Mary has been resigned. Director JONES, Matthew has been resigned. Director LAMAE, Candace has been resigned. Director LAWRENCE, Janet has been resigned. Director MAXWELL, Adam Alexander has been resigned. Director MUNDAY, Donna Jane has been resigned. Director MUNROE, Carmen has been resigned. Director MURRAY, Delroy has been resigned. Director PUIG, Brian John has been resigned. Director RANDALL, Beverley Ann has been resigned. Director RICKETTS, Sharon has been resigned. Director ROMERO EVANS, Victor has been resigned. Director RYAN, Vereen has been resigned. Director SMALL, Valery has been resigned. Director WILLIAMS, Deborah has been resigned. Director YOUNG, Margaret Lola, Baroness has been resigned. The company operates in "Performing arts".


Current Directors

Secretary
MURIUKI, Martin
Appointed Date: 22 July 2008

Director
ATHWAL, Sharnita
Appointed Date: 11 January 2016
52 years old

Director
EMERSON, John David
Appointed Date: 10 June 2003
74 years old

Director
GRAVES, Tony
Appointed Date: 13 July 2006
70 years old

Director
MOKUOLU, Yemisi
Appointed Date: 11 January 2016
48 years old

Director
WADE, Natalie
Appointed Date: 18 November 2009
49 years old

Resigned Directors

Secretary
CROSS, Felix Edmund
Resigned: 13 May 2006
Appointed Date: 06 May 1999

Secretary
JACOBS, Olivia Jane
Resigned: 06 May 1999
Appointed Date: 09 December 1997

Secretary
JONES, Matthew
Resigned: 03 July 2008
Appointed Date: 13 May 2006

Secretary
LAVENDER, Nigel William
Resigned: 02 December 1991

Secretary
MOORE, Sarah
Resigned: 12 April 1993

Secretary
MUNDAY, Donna Jane
Resigned: 06 June 1997
Appointed Date: 12 April 1993

Director
ALEXIS, Jacqueline
Resigned: 04 September 2003
Appointed Date: 28 January 1998
65 years old

Director
BESTWICK, Deborah
Resigned: 30 January 2002
Appointed Date: 22 January 1996
68 years old

Director
CAINE, Ronnold Eugene
Resigned: 30 November 1996
Appointed Date: 05 October 1993
59 years old

Director
CARTER, Trevor
Resigned: 03 December 2004
Appointed Date: 20 November 1996
95 years old

Director
CARTER, Trevor
Resigned: 13 October 1994
95 years old

Director
DAVIS, Alistair
Resigned: 15 November 2007
Appointed Date: 10 June 2003
55 years old

Director
DE CORDOVA, Richard
Resigned: 04 January 1993
Appointed Date: 15 July 1992
60 years old

Director
EDWARDS, Leonard Algernon
Resigned: 01 March 1993
72 years old

Director
FORDE, Wenceslas
Resigned: 30 August 1994
Appointed Date: 15 July 1992
77 years old

Director
FORRESTER-BROWN, Doreen
Resigned: 13 August 1992
61 years old

Director
GRANGER, Marcia
Resigned: 12 May 2004
Appointed Date: 30 January 2002
60 years old

Director
GRAVES, Richard Anthony
Resigned: 18 July 2002
Appointed Date: 22 July 1998
70 years old

Director
HUNTER, Winston Franklin
Resigned: 22 July 1998
Appointed Date: 23 March 1992
72 years old

Director
JACOB, Judith
Resigned: 13 November 2002
64 years old

Director
JEREMIAH, Mary
Resigned: 23 October 1996
Appointed Date: 15 July 1992
67 years old

Director
JONES, Matthew
Resigned: 19 January 2006
Appointed Date: 21 March 2001
65 years old

Director
LAMAE, Candace
Resigned: 05 April 2011
Appointed Date: 23 November 2006
76 years old

Director
LAWRENCE, Janet
Resigned: 16 February 1994
Appointed Date: 15 July 1992
70 years old

Director
MAXWELL, Adam Alexander
Resigned: 20 July 2011
Appointed Date: 19 January 2006
59 years old

Director
MUNDAY, Donna Jane
Resigned: 06 June 1997
Appointed Date: 19 September 1995
59 years old

Director
MUNROE, Carmen
Resigned: 14 December 1994
Appointed Date: 15 July 1992
93 years old

Director
MURRAY, Delroy
Resigned: 01 June 2004
Appointed Date: 30 March 1999
66 years old

Director
PUIG, Brian John
Resigned: 30 March 1999
76 years old

Director
RANDALL, Beverley Ann
Resigned: 25 July 1994
66 years old

Director
RICKETTS, Sharon
Resigned: 30 March 1999
Appointed Date: 19 September 1995
61 years old

Director
ROMERO EVANS, Victor
Resigned: 05 October 1993
66 years old

Director
RYAN, Vereen
Resigned: 28 January 1998
69 years old

Director
SMALL, Valery
Resigned: 30 April 2002
Appointed Date: 21 March 2001
73 years old

Director
WILLIAMS, Deborah
Resigned: 15 November 2007
Appointed Date: 10 June 2003
56 years old

Director
YOUNG, Margaret Lola, Baroness
Resigned: 18 November 2009
Appointed Date: 10 March 2004
74 years old

Persons With Significant Control

Mr David John Emerson
Notified on: 6 April 2016
74 years old
Nature of control: Right to appoint and remove directors as a trustee of a trust

BLACK THEATRE CO-OPERATIVE LIMITED Events

18 May 2017
Confirmation statement made on 15 May 2017 with updates
09 Jan 2017
Total exemption full accounts made up to 31 March 2016
16 May 2016
Annual return made up to 15 May 2016 no member list
14 Jan 2016
Appointment of Mrs Sharnita Athwal as a director on 11 January 2016
13 Jan 2016
Appointment of Ms Yemisi Mokuolu as a director on 11 January 2016
...
... and 145 more events
05 Nov 1987
Registered office changed on 05/11/87 from: 34 south molton street london W1Y 2BP

14 Sep 1987
Annual return made up to 31/12/86

30 Aug 1986
Accounts for a small company made up to 31 March 1986

06 Jun 1986
Annual return made up to 31/12/85

02 May 1984
Incorporation