Cheek By Jowl Theatre Company Limited EDINBURGH


Cheek By Jowl Theatre Company started in year 1982 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number SC078954. The Cheek By Jowl Theatre Company company has been functioning successfully for 42 years now and its status is active. The firm's office is based in Edinburgh at Suite 2, Ground Floor Orchard Brae House. Postal code: EH4 2HS.

At present there are 9 directors in the the company, namely Emma S., Catrin G. and Ajay C. and others. In addition one secretary - Harrison C. - is with the firm. 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.

Cheek By Jowl Theatre Company Limited Address / Contact

Office Address Suite 2, Ground Floor Orchard Brae House
Office Address2 30 Queensferry Road
Town Edinburgh
Post code EH4 2HS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC078954
Date of Incorporation Wed, 2nd Jun 1982
Industry Artistic creation
End of financial Year 31st March
Company age 42 years old
Account next due date Sun, 31st Dec 2023 (107 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Harrison C.

Position: Secretary

Appointed: 10 May 2023

Emma S.

Position: Director

Appointed: 16 April 2022

Catrin G.

Position: Director

Appointed: 06 July 2021

Ajay C.

Position: Director

Appointed: 06 July 2021

Robert N.

Position: Director

Appointed: 28 August 2018

Philip S.

Position: Director

Appointed: 23 January 2017

Richard P.

Position: Director

Appointed: 26 February 2013

Judith P.

Position: Director

Appointed: 10 May 2011

Clare O.

Position: Director

Appointed: 10 May 2011

Sameer P.

Position: Director

Appointed: 23 April 2009

Niamh O.

Position: Secretary

Appointed: 19 March 2019

Resigned: 10 May 2023

Elisabeth B.

Position: Director

Appointed: 23 January 2017

Resigned: 20 May 2022

Eleanor L.

Position: Secretary

Appointed: 30 April 2016

Resigned: 28 September 2018

Elisabeth B.

Position: Director

Appointed: 29 November 2011

Resigned: 29 November 2011

Alison H.

Position: Director

Appointed: 10 May 2011

Resigned: 06 December 2017

Emma S.

Position: Director

Appointed: 12 October 2009

Resigned: 06 November 2018

Nicola T.

Position: Director

Appointed: 18 April 2007

Resigned: 27 June 2016

Christine S.

Position: Director

Appointed: 11 December 2006

Resigned: 02 April 2009

Nicholas B.

Position: Director

Appointed: 07 April 2006

Resigned: 04 November 2010

Mbm Secretarial Services Limited

Position: Corporate Secretary

Appointed: 07 April 2005

Resigned: 29 April 2016

Jane R.

Position: Director

Appointed: 19 June 2002

Resigned: 31 May 2016

John S.

Position: Director

Appointed: 23 November 2000

Resigned: 16 November 2016

Judith U.

Position: Director

Appointed: 29 April 1997

Resigned: 06 August 2004

Duncan L.

Position: Director

Appointed: 02 January 1997

Resigned: 28 September 2005

Sarah W.

Position: Director

Appointed: 29 September 1995

Resigned: 19 June 2002

Julia K.

Position: Director

Appointed: 08 October 1992

Resigned: 13 December 1994

Esther K.

Position: Director

Appointed: 08 October 1992

Resigned: 06 June 1995

Timothy S.

Position: Director

Appointed: 20 November 1990

Resigned: 31 May 2016

John S.

Position: Director

Appointed: 29 March 1990

Resigned: 04 May 1999

Murray Beith Murray Ws

Position: Corporate Secretary

Appointed: 29 March 1990

Resigned: 07 April 2005

Gerald T.

Position: Director

Appointed: 29 March 1990

Resigned: 17 April 1991

Sophie H.

Position: Director

Appointed: 29 March 1990

Resigned: 19 October 2012

Cesare F.

Position: Director

Appointed: 29 March 1990

Resigned: 03 December 1991

Mary A.

Position: Director

Appointed: 11 December 1989

Resigned: 15 July 1992

People with significant control

The register of PSCs that own or control the company consists of 3 names. As BizStats researched, there is Emma S. The abovementioned PSC has 25-50% voting rights. Another one in the persons with significant control register is Richard P. This PSC and has 75,01-100% voting rights. Then there is Elisabeth B., who also meets the Companies House criteria to be categorised as a PSC. This PSC and has 25-50% voting rights.

Emma S.

Notified on 16 April 2022
Nature of control: 25-50% voting rights

Richard P.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights

Elisabeth B.

Notified on 5 December 2017
Ceased on 15 April 2022
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 17th, January 2024
Free Download (25 pages)

Company search