1stintheatre Limited DONCASTER


Founded in 2015, 1stintheatre, classified under reg no. 09852647 is an active company. Currently registered at 11 Somin Court DN4 8TN, Doncaster the company has been in the business for 9 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31.

The company has 3 directors, namely Tracy B., Joshua J. and Iain M.. Of them, Tracy B., Joshua J., Iain M. have been with the company the longest, being appointed on 2 November 2015. As of 18 April 2024, there was 1 ex director - Matthew W.. There were no ex secretaries.

1stintheatre Limited Address / Contact

Office Address 11 Somin Court
Town Doncaster
Post code DN4 8TN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09852647
Date of Incorporation Mon, 2nd Nov 2015
Industry Management consultancy activities other than financial management
Industry Renting and leasing of media entertainment equipment
End of financial Year 31st March
Company age 9 years old
Account next due date Tue, 31st Dec 2024 (257 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 2022

Company staff

Tracy B.

Position: Director

Appointed: 02 November 2015

Joshua J.

Position: Director

Appointed: 02 November 2015

Iain M.

Position: Director

Appointed: 02 November 2015

Matthew W.

Position: Director

Appointed: 02 November 2015

Resigned: 13 February 2023

People with significant control

The register of PSCs that own or have control over the company is made up of 5 names. As BizStats discovered, there is Joshua J. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Tracy B. This PSC owns 25-50% shares. Then there is Iain M., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Joshua J.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
25-50% shares

Tracy B.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
25-50% shares

Iain M.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
25-50% shares

Matthew W.

Notified on 27 November 2020
Ceased on 13 February 2023
Nature of control: 25-50% shares

Matthew W.

Notified on 6 April 2016
Ceased on 5 June 2019
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth100       
Balance Sheet
Current Assets1007 5956 0216 6634 52112 83216 56917 087
Net Assets Liabilities1006 6717 82547 20937 70723 30312 7263 656
Cash Bank In Hand100       
Net Assets Liabilities Including Pension Asset Liability100       
Reserves/Capital
Shareholder Funds100       
Other
Amount Specific Advance Or Credit Directors 8 1858 3936 6025 462   
Amount Specific Advance Or Credit Made In Period Directors 7345003 5715 154   
Amount Specific Advance Or Credit Repaid In Period Directors 8 9192081 7804 014   
Average Number Employees During Period     444
Creditors 9 46811 44610 57615 39821 23420 00818 121
Fixed Assets 8 54413 25051 12248 58431 70516 1654 690
Net Current Assets Liabilities100-1 873-5 425-3 913-10 877-8 402-3 439-1 034
Total Assets Less Current Liabilities1006 6717 82547 20937 70723 30312 7263 656
Number Shares Allotted100       
Par Value Share1       
Share Capital Allotted Called Up Paid100       

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Cessation of a person with significant control 2023-02-13
filed on: 8th, December 2023
Free Download (1 page)

Company search