Molecule Theatre Limited(the) SAFFRON WALDEN


Founded in 1985, Molecule Theatre (the), classified under reg no. 01938844 is an active company. Currently registered at Hill House 27 Meadowford CB11 3QL, Saffron Walden the company has been in the business for 39 years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on May 31, 2023.

The company has 2 directors, namely Norman M., Geoffrey W.. Of them, Geoffrey W. has been with the company the longest, being appointed on 26 October 1991 and Norman M. has been with the company for the least time - from 2 May 2007. 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.

Molecule Theatre Limited(the) Address / Contact

Office Address Hill House 27 Meadowford
Office Address2 Newport
Town Saffron Walden
Post code CB11 3QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01938844
Date of Incorporation Wed, 14th Aug 1985
Industry Support activities to performing arts
End of financial Year 31st May
Company age 39 years old
Account next due date Fri, 28th Feb 2025 (297 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Sat, 9th Nov 2024 (2024-11-09)
Last confirmation statement dated Thu, 26th Oct 2023

Company staff

Norman M.

Position: Director

Appointed: 02 May 2007

Geoffrey W.

Position: Director

Appointed: 26 October 1991

Vanessa H.

Position: Secretary

Appointed: 06 December 2001

Resigned: 01 June 2023

Cep Secretaries Limited

Position: Corporate Secretary

Appointed: 12 December 1998

Resigned: 06 December 2001

Mark B.

Position: Secretary

Appointed: 23 June 1995

Resigned: 30 November 1998

Frederick H.

Position: Director

Appointed: 27 May 1993

Resigned: 08 June 1995

Neil C.

Position: Director

Appointed: 04 March 1993

Resigned: 08 June 1995

John A.

Position: Director

Appointed: 26 October 1991

Resigned: 10 September 1994

Rita B.

Position: Director

Appointed: 26 October 1991

Resigned: 08 June 1995

Jane S.

Position: Director

Appointed: 26 October 1991

Resigned: 26 November 1992

Denis R.

Position: Director

Appointed: 26 October 1991

Resigned: 08 June 1995

Francis T.

Position: Director

Appointed: 26 October 1991

Resigned: 30 September 1992

Michael E.

Position: Director

Appointed: 26 October 1991

Resigned: 14 July 1994

Heather C.

Position: Director

Appointed: 26 October 1991

Resigned: 08 June 1995

John G.

Position: Director

Appointed: 26 October 1991

Resigned: 08 June 1995

Kathleen C.

Position: Secretary

Appointed: 26 October 1991

Resigned: 08 June 1995

James S.

Position: Director

Appointed: 25 September 1991

Resigned: 08 June 1995

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we identified, there is Norman M. The abovementioned PSC has 25-50% voting rights. Another one in the persons with significant control register is Geoffrey W. This PSC and has 25-50% voting rights.

Norman M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Geoffrey W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 26th, October 2023
Free Download (11 pages)

Company search

Advertisements