Background WavePink WaveYellow Wave

THE THEATRE COMPANY BLAH BLAH BLAH! (02909605)

THE THEATRE COMPANY BLAH BLAH BLAH! (02909605) is an active UK company. incorporated on 17 March 1994. with registered office in Huddersfield. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. THE THEATRE COMPANY BLAH BLAH BLAH! has been registered for 32 years. Current directors include BELL, Indy, HUXLEY, Lauren Rachael, KABAMBA, Job Luboya and 1 others.

Company Number
02909605
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 March 1994
Age
32 years
Address
Lawrence Batley Theatre, Huddersfield, HD1 2SP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
BELL, Indy, HUXLEY, Lauren Rachael, KABAMBA, Job Luboya, MORLEY, Gillian Caroline
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE THEATRE COMPANY BLAH BLAH BLAH!

THE THEATRE COMPANY BLAH BLAH BLAH! is an active company incorporated on 17 March 1994 with the registered office located in Huddersfield. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. THE THEATRE COMPANY BLAH BLAH BLAH! was registered 32 years ago.(SIC: 90030)

Status

active

Active since 32 years ago

Company No

02909605

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

32 Years

Incorporated 17 March 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

15 days overdue

Last Filed

Made up to 17 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 31 March 2026
For period ending 17 March 2026
Contact
Address

Lawrence Batley Theatre Queen Street Huddersfield, HD1 2SP,

Previous Addresses

Interplay Theatre Armley Ridge Road Leeds LS12 3LE England
From: 11 April 2019To: 25 January 2024
Interplay Theatre Armley Ridge Road Leeds LS12 3LE England
From: 11 April 2019To: 11 April 2019
Live Art Bistro 1 - 2 Regent Street Leeds West Yorkshire LS2 7QA England
From: 4 April 2018To: 11 April 2019
Suite 2F, North Lane House North Lane Headingley Leeds West Yorkshire LS6 3HG England
From: 14 February 2017To: 4 April 2018
Roundhay Road Resource Centre 233 - 237 Roundhay Road Leeds West Yorkshire LS8 4HS
From: 4 February 2013To: 14 February 2017
C/O C/O Mr a Haddon the Cottage Greenside Avenue Leeds West Yorkshire LS12 4TA United Kingdom
From: 22 November 2012To: 4 February 2013
West Park Centre Spen Lane Leeds West Yorkshire LS16 5BE
From: 17 March 1994To: 22 November 2012
Timeline

25 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Mar 94
Director Left
Jan 10
Director Joined
Oct 10
Director Joined
Sept 15
Director Left
Mar 19
Director Left
Jun 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
New Owner
Jan 23
Owner Exit
Jan 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
New Owner
Feb 24
Owner Exit
Feb 24
Director Joined
Feb 24
Director Joined
Mar 24
Director Left
Aug 24
Director Left
Nov 24
Director Left
Nov 24
Owner Exit
Nov 24
Director Left
Dec 25
0
Funding
19
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

33

4 Active
29 Resigned

BELL, Indy

Active
Queen Street, HuddersfieldHD1 2SP
Born August 1985
Director
Appointed 08 Jun 2021

HUXLEY, Lauren Rachael

Active
Queen Street, HuddersfieldHD1 2SP
Born May 1994
Director
Appointed 21 Sept 2015

KABAMBA, Job Luboya

Active
Queen Street, HuddersfieldHD1 2SP
Born November 1994
Director
Appointed 08 Jun 2021

MORLEY, Gillian Caroline

Active
Queen Street, HuddersfieldHD1 2SP
Born February 1963
Director
Appointed 16 Sept 1998

AAL, Julian Alexander Stephan

Resigned
Grosvenor Road, LeedsLS6 2DZ
Secretary
Appointed 09 May 2008
Resigned 29 Mar 2010

AMPHLETT, Julie Elizabeth

Resigned
Bentley Mount, LeedsLS6 4AU
Secretary
Appointed 30 Sept 2006
Resigned 09 May 2008

DOWNING, Peter Frank

Resigned
29 Broomfield Crescent, LeedsLS6 3DD
Secretary
Appointed 03 Oct 2000
Resigned 11 Jun 2002

HADDON, Anthony Stephen

Resigned
West Park Centre, LeedsLS16 5BE
Secretary
Appointed 29 Mar 2010
Resigned 14 Dec 2010

HADDON, Anthony Stephen

Resigned
62 Kirkstall Avenue, LeedsLS5 3DW
Secretary
Appointed 19 Jun 1998
Resigned 06 Jan 1999

KING, Barnaby

Resigned
24 Hall Grove, LeedsLS6 1NT
Secretary
Appointed 11 Jun 2002
Resigned 30 Aug 2003

MCGOUGH, Maureen Agnes

Resigned
North Lane, LeedsLS6 3HG
Secretary
Appointed 14 Dec 2010
Resigned 13 Mar 2018

MCGOUGH, Maureen Agnes

Resigned
Grovehall Parade, LeedsLS11 7AE
Secretary
Appointed 07 Jan 1999
Resigned 03 Oct 2000

MCGOUGH, Maureen

Resigned
12 Belle Vue Court, LeedsLS3 1EU
Secretary
Appointed 19 Jun 1996
Resigned 19 Jun 1998

ROSE, Kate

Resigned
34 Bath Street, HuddersfieldHD1 5BQ
Secretary
Appointed 30 Sept 2003
Resigned 30 Sept 2006

WESTAWAY, Sarah Jane

Resigned
62 Kirkstall Avenue, LeedsLS5 3DW
Secretary
Appointed 17 Mar 1994
Resigned 19 Jun 1996

WHITTLE, James, Dr

Resigned
Armley Ridge Road, LeedsLS12 3LE
Secretary
Appointed 06 Aug 2018
Resigned 23 Jul 2020

ANDREWS, Alison Judith Graeme, Dr

Resigned
11 Hilton Place, LeedsLS8 4HE
Born October 1959
Director
Appointed 17 Mar 1994
Resigned 03 Oct 2001

CONNELL, Mick

Resigned
Armley Ridge Road, LeedsLS12 3LE
Born November 1952
Director
Appointed 13 Jun 2006
Resigned 12 Jun 2019

DOWNING, Dick

Resigned
1 - 2 Regent Street, LeedsLS2 7QA
Born December 1947
Director
Appointed 09 May 1994
Resigned 10 Dec 2018

ESCOLME, Bridget Mary

Resigned
17 Thorpe Road, LeedsLS28 7NG
Born December 1964
Director
Appointed 06 Oct 1999
Resigned 21 Jun 2005

LLOYD, Anne Elizabeth

Resigned
Armley Ridge Road, LeedsLS12 3LE
Born March 1958
Director
Appointed 12 Dec 2001
Resigned 04 Apr 2022

MAKIN, Stephen

Resigned
Upcroft House, HarrogateHG3 1QN
Born September 1969
Director
Appointed 20 Dec 2004
Resigned 21 Jun 2005

MCCALLUM, Neil Alexander Meason

Resigned
Armley Ridge Road, LeedsLS12 3LE
Born May 1979
Director
Appointed 13 Aug 2019
Resigned 18 May 2023

OWEN, Alice

Resigned
Marlborough Grove, IlkleyLS29 8QE
Born July 1968
Director
Appointed 03 Oct 2000
Resigned 06 Nov 2009

OWEN, Richard Nicholas York, Dr

Resigned
31 Colebrooke Road, LiverpoolL17 7BY
Born November 1956
Director
Appointed 17 Mar 1994
Resigned 11 Nov 1994

PANKHURST, Donna

Resigned
Queen Street, HuddersfieldHD1 2SP
Born August 1960
Director
Appointed 19 Sept 2023
Resigned 29 Aug 2025

STORR, Pamela Jane

Resigned
Armley Ridge Road, LeedsLS12 3LE
Born January 1950
Director
Appointed 05 Oct 2010
Resigned 13 Dec 2022

TATE, Linzi

Resigned
Queen Street, HuddersfieldHD1 2SP
Born August 1987
Director
Appointed 08 Jun 2021
Resigned 06 Jul 2024

THORNE, Madeleine Genevra Beatrice

Resigned
Queen Street, HuddersfieldHD1 2SP
Born July 1978
Director
Appointed 13 Aug 2019
Resigned 03 Nov 2024

THORNE, Madeline

Resigned
Queen Street, HuddersfieldHD1 2SP
Born July 1978
Director
Appointed 13 May 2019
Resigned 03 Sept 2024

THURLOW, Peter Alan

Resigned
67 Kirkstall Avenue, LeedsLS5 3DW
Born September 1962
Director
Appointed 14 Jun 1998
Resigned 05 Apr 2000

WESTAWAY, Sarah Jane

Resigned
62 Kirkstall Avenue, LeedsLS5 3DW
Born July 1964
Director
Appointed 17 Mar 1994
Resigned 03 Oct 2000

WHYBROW, Nicholas, Dr

Resigned
7a Knighton Church Road, LeicesterLE2 3JG
Born June 1961
Director
Appointed 09 Apr 1994
Resigned 16 Dec 2000

Persons with significant control

3

0 Active
3 Ceased

Ms Donna Pankhurst

Ceased
Queen Street, HuddersfieldHD1 2SP
Born August 1960

Nature of Control

Significant influence or control as trust
Notified 19 Sept 2023
Ceased 22 Nov 2024

Ms Linzi Tate

Ceased
Queen Street, HuddersfieldHD1 2SP
Born August 1987

Nature of Control

Right to appoint and remove directors
Notified 13 Dec 2022
Ceased 19 Sept 2023

Ms Pamela Jane Storr

Ceased
Armley Ridge Road, LeedsLS12 3LE
Born January 1950

Nature of Control

Significant influence or control as trust
Notified 13 Mar 2017
Ceased 13 Dec 2022
Fundings
Financials
Latest Activities

Filing History

154

Accounts With Accounts Type Total Exemption Full
7 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
27 November 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
28 February 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Gazette Filings Brought Up To Date
1 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
12 January 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Resolution
12 August 2020
RESOLUTIONSResolutions
Memorandum Articles
12 August 2020
MAMA
Resolution
12 August 2020
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
5 August 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
23 August 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 April 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 April 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
Resolution
12 February 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
12 February 2019
CC04CC04
Resolution
4 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
13 November 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 August 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 March 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 March 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
4 February 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
22 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 March 2011
AR01AR01
Appoint Person Secretary Company With Name
31 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
31 January 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
13 October 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 October 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
30 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
30 March 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
18 March 2010
AR01AR01
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Termination Director Company With Name
20 January 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 January 2010
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Legacy
6 April 2009
288cChange of Particulars
Accounts Amended With Made Up Date
21 January 2009
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
16 January 2009
AAAnnual Accounts
Legacy
9 May 2008
288bResignation of Director or Secretary
Legacy
9 May 2008
288aAppointment of Director or Secretary
Legacy
19 March 2008
363aAnnual Return
Legacy
19 March 2008
288cChange of Particulars
Legacy
19 March 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
25 October 2007
AAAnnual Accounts
Legacy
19 March 2007
363aAnnual Return
Legacy
14 December 2006
288aAppointment of Director or Secretary
Legacy
4 December 2006
288aAppointment of Director or Secretary
Legacy
4 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 October 2006
AAAnnual Accounts
Legacy
12 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 November 2005
AAAnnual Accounts
Legacy
7 November 2005
288bResignation of Director or Secretary
Legacy
7 November 2005
288bResignation of Director or Secretary
Legacy
19 August 2005
287Change of Registered Office
Legacy
12 April 2005
363sAnnual Return (shuttle)
Legacy
11 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 October 2004
AAAnnual Accounts
Legacy
15 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 January 2004
AAAnnual Accounts
Legacy
19 November 2003
288bResignation of Director or Secretary
Legacy
19 November 2003
288aAppointment of Director or Secretary
Legacy
22 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 November 2002
AAAnnual Accounts
Legacy
25 September 2002
288aAppointment of Director or Secretary
Legacy
6 August 2002
288aAppointment of Director or Secretary
Legacy
6 August 2002
288bResignation of Director or Secretary
Legacy
8 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 October 2001
AAAnnual Accounts
Legacy
9 October 2001
288bResignation of Director or Secretary
Legacy
23 March 2001
363sAnnual Return (shuttle)
Legacy
19 January 2001
288bResignation of Director or Secretary
Legacy
9 November 2000
288bResignation of Director or Secretary
Legacy
9 November 2000
288bResignation of Director or Secretary
Legacy
25 October 2000
288aAppointment of Director or Secretary
Legacy
25 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 October 2000
AAAnnual Accounts
Legacy
13 April 2000
288bResignation of Director or Secretary
Legacy
12 April 2000
363sAnnual Return (shuttle)
Legacy
5 April 2000
288aAppointment of Director or Secretary
Legacy
11 November 1999
288cChange of Particulars
Accounts With Accounts Type Full
19 October 1999
AAAnnual Accounts
Legacy
24 March 1999
363sAnnual Return (shuttle)
Legacy
13 January 1999
288aAppointment of Director or Secretary
Legacy
13 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 September 1998
AAAnnual Accounts
Legacy
20 July 1998
288bResignation of Director or Secretary
Legacy
20 July 1998
288aAppointment of Director or Secretary
Legacy
24 June 1998
288aAppointment of Director or Secretary
Legacy
14 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1997
AAAnnual Accounts
Legacy
2 April 1997
363sAnnual Return (shuttle)
Legacy
8 July 1996
288288
Legacy
8 July 1996
288288
Accounts With Accounts Type Full
1 July 1996
AAAnnual Accounts
Legacy
19 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 July 1995
AAAnnual Accounts
Legacy
3 May 1995
363sAnnual Return (shuttle)
Legacy
11 January 1995
288288
Legacy
8 July 1994
288288
Memorandum Articles
29 June 1994
MEM/ARTSMEM/ARTS
Resolution
29 June 1994
RESOLUTIONSResolutions
Legacy
17 May 1994
288288
Incorporation Company
17 March 1994
NEWINCIncorporation