Background WavePink WaveYellow Wave

STOKE-ON-TRENT THEATRES LIMITED (03507468)

STOKE-ON-TRENT THEATRES LIMITED (03507468) is an active UK company. incorporated on 10 February 1998. with registered office in Woking. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. STOKE-ON-TRENT THEATRES LIMITED has been registered for 28 years.

Company Number
03507468
Status
active
Type
ltd
Incorporated
10 February 1998
Age
28 years
Address
2nd Floor, Woking, GU21 6EJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STOKE-ON-TRENT THEATRES LIMITED

STOKE-ON-TRENT THEATRES LIMITED is an active company incorporated on 10 February 1998 with the registered office located in Woking. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. STOKE-ON-TRENT THEATRES LIMITED was registered 28 years ago.(SIC: 90040)

Status

active

Active since 28 years ago

Company No

03507468

LTD Company

Age

28 Years

Incorporated 10 February 1998

Size

N/A

Accounts

ARD: 27/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 27 December 2026
Period: 31 March 2025 - 27 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027

Previous Company Names

CUTGLASS LIMITED
From: 10 February 1998To: 20 July 1998
Contact
Address

2nd Floor Alexander House Church Path Woking, GU21 6EJ,

Previous Addresses

the Ambassadors Peacocks Centre Woking Surrey GU21 6GQ
From: 10 February 1998To: 25 January 2011
Timeline

36 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Feb 98
Director Joined
Jun 10
Director Joined
May 11
Director Joined
Sept 11
Director Left
Aug 12
Loan Secured
May 13
Funding Round
Jun 13
Funding Round
Jun 13
Loan Secured
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Director Left
Aug 15
Loan Secured
Nov 15
Director Left
May 16
Director Left
May 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Loan Secured
May 17
Loan Secured
Oct 18
Loan Secured
Dec 20
Director Left
Feb 21
Director Left
Jul 21
Director Joined
Jul 21
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Secured
Jul 23
Director Joined
Oct 23
Director Left
Oct 23
Loan Cleared
May 25
Director Joined
Mar 26
2
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

194

Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
20 January 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2025
AAAnnual Accounts
Legacy
22 September 2025
PARENT_ACCPARENT_ACC
Legacy
22 September 2025
GUARANTEE2GUARANTEE2
Legacy
22 September 2025
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
8 May 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 January 2025
AAAnnual Accounts
Legacy
15 January 2025
PARENT_ACCPARENT_ACC
Legacy
4 January 2025
GUARANTEE2GUARANTEE2
Legacy
4 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2024
AAAnnual Accounts
Legacy
5 January 2024
PARENT_ACCPARENT_ACC
Legacy
5 January 2024
GUARANTEE2GUARANTEE2
Legacy
5 January 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
27 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2023
AAAnnual Accounts
Legacy
5 January 2023
PARENT_ACCPARENT_ACC
Legacy
5 January 2023
AGREEMENT2AGREEMENT2
Legacy
5 January 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 January 2022
AAAnnual Accounts
Legacy
25 January 2022
PARENT_ACCPARENT_ACC
Resolution
14 January 2022
RESOLUTIONSResolutions
Legacy
14 January 2022
AGREEMENT2AGREEMENT2
Legacy
14 January 2022
GUARANTEE2GUARANTEE2
Resolution
11 January 2022
RESOLUTIONSResolutions
Legacy
11 January 2022
AGREEMENT2AGREEMENT2
Legacy
11 January 2022
GUARANTEE2GUARANTEE2
Second Filing Of Director Appointment With Name
29 July 2021
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 April 2021
AAAnnual Accounts
Legacy
12 April 2021
PARENT_ACCPARENT_ACC
Legacy
12 April 2021
GUARANTEE2GUARANTEE2
Legacy
12 April 2021
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Legacy
13 January 2020
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2020
AAAnnual Accounts
Legacy
6 January 2020
PARENT_ACCPARENT_ACC
Legacy
6 January 2020
AGREEMENT2AGREEMENT2
Legacy
6 January 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 December 2018
AAAnnual Accounts
Legacy
31 December 2018
PARENT_ACCPARENT_ACC
Legacy
31 December 2018
GUARANTEE2GUARANTEE2
Legacy
31 December 2018
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2017
AAAnnual Accounts
Legacy
30 December 2017
PARENT_ACCPARENT_ACC
Legacy
30 December 2017
AGREEMENT2AGREEMENT2
Legacy
30 December 2017
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
15 June 2017
AAAnnual Accounts
Legacy
15 June 2017
PARENT_ACCPARENT_ACC
Legacy
15 June 2017
AGREEMENT2AGREEMENT2
Legacy
15 June 2017
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2017
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
14 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 December 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
26 January 2016
AAAnnual Accounts
Legacy
26 January 2016
PARENT_ACCPARENT_ACC
Legacy
31 December 2015
AGREEMENT2AGREEMENT2
Legacy
31 December 2015
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
25 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Termination Secretary Company With Name Termination Date
13 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2015
AAAnnual Accounts
Legacy
17 December 2014
PARENT_ACCPARENT_ACC
Legacy
17 December 2014
AGREEMENT2AGREEMENT2
Legacy
17 December 2014
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
5 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Full
5 January 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2013
MR04Satisfaction of Charge
Resolution
10 December 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
3 December 2013
MR01Registration of a Charge
Capital Allotment Shares
3 June 2013
SH01Allotment of Shares
Capital Allotment Shares
3 June 2013
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
23 May 2013
MR01Registration of a Charge
Resolution
14 May 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Appoint Person Secretary Company With Name
19 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
18 October 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
17 August 2012
AAAnnual Accounts
Termination Director Company With Name
9 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Change Person Director Company With Change Date
10 February 2012
CH01Change of Director Details
Appoint Person Director Company With Name
22 September 2011
AP01Appointment of Director
Accounts With Accounts Type Full
23 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 May 2011
AP01Appointment of Director
Miscellaneous
24 February 2011
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Auditors Resignation Company
9 February 2011
AUDAUD
Change Registered Office Address Company With Date Old Address
25 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Legacy
27 October 2010
MG02MG02
Legacy
27 October 2010
MG02MG02
Legacy
27 October 2010
MG02MG02
Legacy
27 October 2010
MG02MG02
Resolution
22 October 2010
RESOLUTIONSResolutions
Legacy
21 October 2010
MG01MG01
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
14 June 2010
AP01Appointment of Director
Resolution
31 March 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Change Account Reference Date Company Current Shortened
29 January 2010
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
1 August 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Legacy
22 October 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 July 2008
AAAnnual Accounts
Legacy
11 February 2008
363aAnnual Return
Accounts With Accounts Type Full
25 July 2007
AAAnnual Accounts
Legacy
27 February 2007
363sAnnual Return (shuttle)
Legacy
24 November 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 April 2006
AAAnnual Accounts
Legacy
17 February 2006
363sAnnual Return (shuttle)
Legacy
11 November 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 July 2005
AAAnnual Accounts
Legacy
16 March 2005
288cChange of Particulars
Legacy
17 February 2005
363sAnnual Return (shuttle)
Legacy
20 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 February 2004
AAAnnual Accounts
Legacy
10 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 March 2003
AAAnnual Accounts
Legacy
25 February 2003
363sAnnual Return (shuttle)
Legacy
30 December 2002
288aAppointment of Director or Secretary
Legacy
13 June 2002
287Change of Registered Office
Legacy
14 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2002
AAAnnual Accounts
Legacy
20 September 2001
287Change of Registered Office
Legacy
10 September 2001
288bResignation of Director or Secretary
Legacy
10 September 2001
288bResignation of Director or Secretary
Legacy
10 September 2001
288bResignation of Director or Secretary
Legacy
10 September 2001
288aAppointment of Director or Secretary
Legacy
4 April 2001
363aAnnual Return
Accounts With Accounts Type Full
6 February 2001
AAAnnual Accounts
Legacy
29 January 2001
288bResignation of Director or Secretary
Legacy
29 January 2001
288aAppointment of Director or Secretary
Legacy
13 June 2000
403aParticulars of Charge Subject to s859A
Memorandum Articles
5 May 2000
MEM/ARTSMEM/ARTS
Resolution
5 May 2000
RESOLUTIONSResolutions
Resolution
5 May 2000
RESOLUTIONSResolutions
Legacy
27 April 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 April 2000
AAAnnual Accounts
Legacy
22 March 2000
363sAnnual Return (shuttle)
Legacy
1 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 June 1999
AAAnnual Accounts
Legacy
18 June 1999
395Particulars of Mortgage or Charge
Legacy
7 April 1999
363sAnnual Return (shuttle)
Legacy
5 January 1999
288cChange of Particulars
Legacy
24 September 1998
288aAppointment of Director or Secretary
Legacy
26 July 1998
225Change of Accounting Reference Date
Memorandum Articles
21 July 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
17 July 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 June 1998
288aAppointment of Director or Secretary
Legacy
15 June 1998
288aAppointment of Director or Secretary
Legacy
15 June 1998
288aAppointment of Director or Secretary
Legacy
15 June 1998
288aAppointment of Director or Secretary
Legacy
11 May 1998
288bResignation of Director or Secretary
Legacy
11 May 1998
288bResignation of Director or Secretary
Legacy
11 May 1998
288aAppointment of Director or Secretary
Legacy
11 May 1998
288aAppointment of Director or Secretary
Legacy
11 May 1998
288aAppointment of Director or Secretary
Legacy
11 May 1998
287Change of Registered Office
Resolution
24 April 1998
RESOLUTIONSResolutions
Incorporation Company
10 February 1998
NEWINCIncorporation