Newcastle Tyne Theatre Limited MANCHESTER


Founded in 1995, Newcastle Tyne Theatre, classified under reg no. 03041171 is an active company. Currently registered at Manchester Arena M3 1AR, Manchester the company has been in the business for twenty nine years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2021. Since June 11, 2004 Newcastle Tyne Theatre Limited is no longer carrying the name Smg Ice Hockey.

The company has 2 directors, namely Christopher B., Richard S.. Of them, Richard S. has been with the company the longest, being appointed on 6 January 2022 and Christopher B. has been with the company for the least time - from 21 January 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Newcastle Tyne Theatre Limited Address / Contact

Office Address Manchester Arena
Office Address2 Hunts Bank
Town Manchester
Post code M3 1AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03041171
Date of Incorporation Mon, 3rd Apr 1995
Industry Dormant Company
End of financial Year 31st December
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

Christopher B.

Position: Director

Appointed: 21 January 2022

Richard S.

Position: Director

Appointed: 06 January 2022

John S.

Position: Director

Appointed: 01 October 2019

Resigned: 06 January 2022

Robert N.

Position: Director

Appointed: 01 October 2019

Resigned: 21 January 2022

John B.

Position: Secretary

Appointed: 29 September 2014

Resigned: 01 October 2019

John B.

Position: Director

Appointed: 29 September 2014

Resigned: 01 October 2019

Harold W.

Position: Director

Appointed: 06 November 2000

Resigned: 01 October 2019

Alan R.

Position: Director

Appointed: 28 June 2000

Resigned: 29 September 2014

John S.

Position: Director

Appointed: 31 December 1996

Resigned: 19 November 2013

Alan R.

Position: Secretary

Appointed: 31 December 1996

Resigned: 29 September 2014

Geoffrey O.

Position: Director

Appointed: 08 March 1996

Resigned: 31 December 1996

David D.

Position: Director

Appointed: 08 March 1996

Resigned: 28 June 2000

John L.

Position: Director

Appointed: 30 May 1995

Resigned: 21 May 1997

Noel P.

Position: Director

Appointed: 30 May 1995

Resigned: 31 December 1996

Geoffrey O.

Position: Secretary

Appointed: 30 May 1995

Resigned: 31 December 1996

John L.

Position: Director

Appointed: 30 May 1995

Resigned: 29 February 1996

Lee E.

Position: Director

Appointed: 30 May 1995

Resigned: 31 August 1995

A B & C Secretarial Limited

Position: Nominee Secretary

Appointed: 03 April 1995

Resigned: 30 May 1995

Inhoco Formations Limited

Position: Corporate Nominee Director

Appointed: 03 April 1995

Resigned: 30 May 1995

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As BizStats established, there is Smg (Uk) Limited from Manchester, United Kingdom. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is John B. This PSC has significiant influence or control over the company,. Then there is Harold W., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Smg (Uk) Limited

Manchester Arena Hunts Bank Approach, Manchester, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 00821116
Notified on 1 October 2019
Nature of control: 75,01-100% shares

John B.

Notified on 6 April 2016
Ceased on 1 October 2019
Nature of control: significiant influence or control

Harold W.

Notified on 6 April 2016
Ceased on 1 October 2019
Nature of control: significiant influence or control

Company previous names

Smg Ice Hockey June 11, 2004
Ogden Ice Hockey July 11, 2000
Inhoco 408 May 31, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts for the period up to December 31, 2022
filed on: 22nd, December 2023
Free Download (14 pages)

Company search

Advertisements