Background WavePink WaveYellow Wave

THE STABLES THEATRE (03224226)

THE STABLES THEATRE (03224226) is a dissolved UK company. incorporated on 12 July 1996. with registered office in Milton Keynes. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. THE STABLES THEATRE has been registered for 29 years. Current directors include FERGUSON, Monica Rosemary, HARRINGTON, Donna Beverley, HASSON, Stephen David and 2 others.

Company Number
03224226
Status
dissolved
Type
ltd
Incorporated
12 July 1996
Age
29 years
Address
The Stables Theatre Stockwell Lane, Milton Keynes, MK17 8LU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
FERGUSON, Monica Rosemary, HARRINGTON, Donna Beverley, HASSON, Stephen David, MEADOWCROFT, David William, ROBERTS, Kirsti Elizabeth
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE STABLES THEATRE

THE STABLES THEATRE is an dissolved company incorporated on 12 July 1996 with the registered office located in Milton Keynes. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. THE STABLES THEATRE was registered 29 years ago.(SIC: 90040)

Status

dissolved

Active since 29 years ago

Company No

03224226

LTD Company

Age

29 Years

Incorporated 12 July 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 May 2025 (10 months ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 17 December 2024 (1 year ago)
Submitted on 19 December 2024 (1 year ago)

Next Due

Due by N/A

Previous Company Names

THE STABLES THEATRE LIMITED
From: 31 May 2001To: 18 February 2020
THE STABLES AT WAVENDON LIMITED
From: 6 November 1996To: 31 May 2001
THE STABLES THEATRE LIMITED
From: 12 July 1996To: 6 November 1996
Contact
Address

The Stables Theatre Stockwell Lane Wavendon Milton Keynes, MK17 8LU,

Previous Addresses

C/O Mrs K Roberts the Stables Theatre Stockwell Lane Wavendon Milton Keynes MK17 8LU England
From: 14 March 2014To: 14 March 2014
105 St Peters Street St Albans Hertfordshire AL1 3EJ United Kingdom
From: 26 April 2011To: 14 March 2014
the Stables Wavendon Milton Keynes Buckinghamshire MK17 8LU
From: 12 July 1996To: 26 April 2011
Timeline

39 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Jul 96
Director Left
Jul 10
Director Joined
Mar 11
Director Left
Jan 13
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Mar 14
Director Joined
Aug 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Sept 16
Director Joined
Jan 17
Director Left
Nov 17
Director Left
May 18
Director Left
Mar 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Mar 21
Loan Cleared
Dec 22
Director Left
Oct 23
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Jun 24
Director Joined
Jul 24
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

ROBERTS, Kirsti Elizabeth

Active
Stockwell Lane, Milton KeynesMK17 8LU
Secretary
Appointed 03 Dec 2012

FERGUSON, Monica Rosemary

Active
19 Dudley Street, Leighton BuzzardLU7 1SE
Born March 1965
Director
Appointed 14 Jun 2006

HARRINGTON, Donna Beverley

Active
Stockwell Lane, Milton KeynesMK17 8LU
Born January 1965
Director
Appointed 06 Dec 2019

HASSON, Stephen David

Active
Stockwell Lane, Milton KeynesMK17 8LU
Born March 1956
Director
Appointed 06 Dec 2019

MEADOWCROFT, David William

Active
Stockwell Lane, Milton KeynesMK17 8LU
Born June 1966
Director
Appointed 10 Jun 2024

ROBERTS, Kirsti Elizabeth

Active
Stockwell Lane, Milton KeynesMK17 8LU
Born March 1971
Director
Appointed 07 Mar 2011

BLYTH, William Charles

Resigned
11 Nightingale Drive, TowcesterNN12 6RA
Secretary
Appointed 01 Jun 2003
Resigned 03 Dec 2012

LEIGH, Anthony Edwin

Resigned
11 Cowper Road, BerkhamstedHP4 3DE
Secretary
Appointed 01 Sept 2000
Resigned 19 May 2003

PAYTON, Edward Anthony

Resigned
52 Walton Road, Milton KeynesMK17 8LW
Secretary
Appointed 15 Jul 1996
Resigned 01 Sept 2000

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 12 Jul 1996
Resigned 12 Jul 1996

AITKEN, Alexander Thomas Peter

Resigned
Stockwell Lane, Milton KeynesMK17 8LU
Born March 1991
Director
Appointed 06 Dec 2019
Resigned 08 Apr 2024

ARGENT, Rodney Terence

Resigned
The Red House, BedfordMK45 4DX
Born June 1945
Director
Appointed 15 Mar 2002
Resigned 14 Jan 2013

ARTHUR, Ian Geoffrey

Resigned
Stockwell Lane, Milton KeynesMK17 8LU
Born February 1958
Director
Appointed 16 Mar 2015
Resigned 06 Oct 2023

BENSON, Julia Helen

Resigned
72 High Street, BedfordMK45 4BE
Born June 1945
Director
Appointed 15 Mar 2002
Resigned 18 Jan 2005

CARTER, David Arthur

Resigned
33 High Street, Milton KeynesMK17 0EP
Born January 1938
Director
Appointed 11 Aug 1996
Resigned 04 May 2001

COLE, Andrew John

Resigned
Stockwell Lane, Milton KeynesMK17 8LU
Born March 1978
Director
Appointed 16 Sept 2013
Resigned 11 Mar 2019

COOMBER, Hazel Margaret

Resigned
Willingdon, BrentwoodCM13 2NY
Born June 1951
Director
Appointed 17 Sept 2007
Resigned 06 Dec 2019

DANKWORTH, Alexander William Tamba

Resigned
Ravenscroft, High WycombeHP14 3XY
Born May 1960
Director
Appointed 15 Sept 2008
Resigned 18 Nov 2019

DANKWORTH, Alexander William Tamba

Resigned
48 Caddington Road, LondonNW2 1RS
Born May 1960
Director
Appointed 15 Mar 2002
Resigned 14 Jun 2006

DANKWORTH, John Philip William

Resigned
The Old Rectory, Milton KeynesMK17 8LT
Born September 1927
Director
Appointed 15 Jun 2000
Resigned 07 Feb 2010

DANSKIN, David John Chadwick

Resigned
Stockwell Lane, Milton KeynesMK17 8LU
Born June 1957
Director
Appointed 06 Dec 2019
Resigned 08 Apr 2024

DAVISON, Neil

Resigned
58 Mays Way, TowcesterNN12 7PR
Born May 1953
Director
Appointed 11 Aug 1996
Resigned 04 May 2001

GILL, Nicholas Crispin Burnett

Resigned
Stockwell Lane, Milton KeynesMK17 8LU
Born July 1960
Director
Appointed 16 Mar 2015
Resigned 12 Sept 2016

GUPTA, Manoj Prakash

Resigned
25 Brookfield Road, BedfordMK41 9LB
Born February 1966
Director
Appointed 01 Jan 2007
Resigned 30 Nov 2013

HALMOS, Ena Mary

Resigned
53 Lower Way Great, Milton KeynesMK17 9AG
Born April 1930
Director
Appointed 15 Mar 2002
Resigned 15 Sept 2008

HOPKINS, David George, Councillor

Resigned
80 Walton Road, Milton KeynesMK17 8LW
Born July 1956
Director
Appointed 27 Aug 1999
Resigned 27 Oct 2000

INSKIP, Graham Andrew

Resigned
67 Beverley Crescent, BedfordMK40 4BZ
Born December 1954
Director
Appointed 20 Mar 2006
Resigned 30 Nov 2013

LEIGH, Anthony Edwin

Resigned
11 Cowper Road, BerkhamstedHP4 3DE
Born January 1955
Director
Appointed 21 Jul 2000
Resigned 19 May 2003

LIMB, Ann Geraldine, Dame

Resigned
Stockwell Lane, Milton KeynesMK17 8LU
Born February 1953
Director
Appointed 06 Dec 2019
Resigned 31 Mar 2024

MANN, Richard

Resigned
One Acre, Milton KeynesMK17 9BP
Born July 1938
Director
Appointed 15 Jul 1996
Resigned 28 Jun 2000

MARSHALL, Terence James

Resigned
47 Shackleton Place, Milton KeynesMK6 2PT
Director
Appointed 11 Aug 1996
Resigned 07 Nov 1997

NEVITT, Roy Edward

Resigned
Sundial House 40 Church Street, Milton KeynesMK11 1BD
Born July 1939
Director
Appointed 04 May 2001
Resigned 13 Jun 2001

PAYTON, Edward Anthony

Resigned
52 Walton Road, Milton KeynesMK17 8LW
Born August 1943
Director
Appointed 11 Aug 1996
Resigned 04 May 2001

POWELL, Nicola Helen

Resigned
Stockwell Lane, Milton KeynesMK17 8LU
Born December 1958
Director
Appointed 06 Dec 2019
Resigned 08 Apr 2024

REDHEAD, James Nicholas

Resigned
2 The Crescent, BedfordMK40 2RU
Born March 1960
Director
Appointed 15 Mar 2002
Resigned 24 Feb 2003

Persons with significant control

1

Stockwell Lane, Milton KeynesMK17 8LU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Jul 2016
Fundings
Financials
Latest Activities

Filing History

180

Gazette Dissolved Voluntary
2 December 2025
GAZ2(A)GAZ2(A)
Accounts With Accounts Type Dormant
23 May 2025
AAAnnual Accounts
Dissolution Voluntary Strike Off Suspended
20 May 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
15 April 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
2 April 2025
DS01DS01
Accounts With Accounts Type Small
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Accounts With Accounts Type Small
24 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Accounts With Accounts Type Small
21 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2022
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
21 December 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2021
CH01Change of Director Details
Confirmation Statement With Updates
17 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 December 2021
CH01Change of Director Details
Change Account Reference Date Company Current Extended
20 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Memorandum Articles
6 May 2021
MAMA
Resolution
6 May 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
14 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Change To A Person With Significant Control
9 March 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Certificate Change Of Name Company
18 February 2020
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Accounts With Accounts Type Small
27 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Accounts With Accounts Type Small
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Resolution
18 May 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
11 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2016
TM01Termination of Director
Confirmation Statement With Updates
6 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
14 March 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 March 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 March 2014
AD01Change of Registered Office Address
Termination Director Company With Name
28 January 2014
TM01Termination of Director
Termination Director Company With Name
28 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Change Sail Address Company
8 July 2013
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
8 July 2013
CH03Change of Secretary Details
Termination Director Company With Name
31 January 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
15 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
15 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Accounts With Accounts Type Full
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
26 April 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
22 March 2011
AP01Appointment of Director
Accounts With Accounts Type Full
22 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Termination Director Company With Name
27 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
27 September 2009
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Legacy
13 July 2009
288bResignation of Director or Secretary
Legacy
25 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
10 October 2008
AAAnnual Accounts
Legacy
29 September 2008
288bResignation of Director or Secretary
Legacy
12 August 2008
363aAnnual Return
Legacy
15 March 2008
395Particulars of Mortgage or Charge
Legacy
18 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 October 2007
AAAnnual Accounts
Legacy
13 September 2007
363sAnnual Return (shuttle)
Legacy
7 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 November 2006
AAAnnual Accounts
Resolution
20 October 2006
RESOLUTIONSResolutions
Memorandum Articles
8 September 2006
MEM/ARTSMEM/ARTS
Legacy
21 August 2006
363sAnnual Return (shuttle)
Legacy
21 August 2006
288bResignation of Director or Secretary
Legacy
21 August 2006
288bResignation of Director or Secretary
Legacy
21 August 2006
288aAppointment of Director or Secretary
Legacy
21 August 2006
288aAppointment of Director or Secretary
Memorandum Articles
16 August 2006
MEM/ARTSMEM/ARTS
Resolution
16 August 2006
RESOLUTIONSResolutions
Legacy
11 May 2006
225Change of Accounting Reference Date
Legacy
11 May 2006
288aAppointment of Director or Secretary
Legacy
11 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 January 2006
AAAnnual Accounts
Legacy
21 July 2005
363sAnnual Return (shuttle)
Legacy
21 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 February 2005
AAAnnual Accounts
Legacy
22 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2004
AAAnnual Accounts
Legacy
29 July 2003
363sAnnual Return (shuttle)
Legacy
17 July 2003
288aAppointment of Director or Secretary
Legacy
13 May 2003
288bResignation of Director or Secretary
Legacy
12 May 2003
288aAppointment of Director or Secretary
Legacy
27 April 2003
288aAppointment of Director or Secretary
Legacy
16 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 March 2003
AAAnnual Accounts
Legacy
20 November 2002
288aAppointment of Director or Secretary
Legacy
20 November 2002
288aAppointment of Director or Secretary
Legacy
11 November 2002
288aAppointment of Director or Secretary
Legacy
11 November 2002
288aAppointment of Director or Secretary
Legacy
9 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 2002
AAAnnual Accounts
Legacy
20 July 2001
363sAnnual Return (shuttle)
Legacy
20 July 2001
288bResignation of Director or Secretary
Legacy
20 July 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
31 May 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 May 2001
288aAppointment of Director or Secretary
Legacy
31 May 2001
288bResignation of Director or Secretary
Legacy
31 May 2001
288bResignation of Director or Secretary
Legacy
31 May 2001
288bResignation of Director or Secretary
Legacy
31 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 May 2001
AAAnnual Accounts
Legacy
18 April 2001
288bResignation of Director or Secretary
Legacy
25 January 2001
288aAppointment of Director or Secretary
Legacy
11 November 2000
395Particulars of Mortgage or Charge
Legacy
26 October 2000
363sAnnual Return (shuttle)
Legacy
6 September 2000
288aAppointment of Director or Secretary
Legacy
6 September 2000
288bResignation of Director or Secretary
Legacy
31 July 2000
288bResignation of Director or Secretary
Legacy
31 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 July 2000
AAAnnual Accounts
Legacy
4 November 1999
288aAppointment of Director or Secretary
Legacy
21 July 1999
288bResignation of Director or Secretary
Legacy
21 July 1999
288aAppointment of Director or Secretary
Legacy
21 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 1999
AAAnnual Accounts
Legacy
28 September 1998
288aAppointment of Director or Secretary
Legacy
4 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 1998
AAAnnual Accounts
Legacy
21 October 1997
288cChange of Particulars
Legacy
21 October 1997
288cChange of Particulars
Legacy
21 October 1997
363aAnnual Return
Legacy
12 December 1996
288aAppointment of Director or Secretary
Legacy
18 November 1996
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 November 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 November 1996
288aAppointment of Director or Secretary
Legacy
5 November 1996
288aAppointment of Director or Secretary
Legacy
5 November 1996
288aAppointment of Director or Secretary
Legacy
5 November 1996
288aAppointment of Director or Secretary
Legacy
5 November 1996
288aAppointment of Director or Secretary
Legacy
12 September 1996
88(2)R88(2)R
Legacy
7 August 1996
288288
Legacy
7 August 1996
288288
Legacy
7 August 1996
288288
Legacy
7 August 1996
288288
Legacy
7 August 1996
287Change of Registered Office
Incorporation Company
12 July 1996
NEWINCIncorporation