Background WavePink WaveYellow Wave

THE STABLES THEATRE LIMITED (04008990)

THE STABLES THEATRE LIMITED (04008990) is an active UK company. incorporated on 6 June 2000. with registered office in Milton Keynes. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets and 1 other business activities. THE STABLES THEATRE LIMITED has been registered for 25 years. Current directors include FERGUSON, Monica Rosemary, ROBERTS, Kirsti Elizabeth.

Company Number
04008990
Status
active
Type
ltd
Incorporated
6 June 2000
Age
25 years
Address
The Stables Theatre Stockwell Lane, Milton Keynes, MK17 8LU
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
FERGUSON, Monica Rosemary, ROBERTS, Kirsti Elizabeth
SIC Codes
47990, 90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE STABLES THEATRE LIMITED

THE STABLES THEATRE LIMITED is an active company incorporated on 6 June 2000 with the registered office located in Milton Keynes. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets and 1 other business activity. THE STABLES THEATRE LIMITED was registered 25 years ago.(SIC: 47990, 90040)

Status

active

Active since 25 years ago

Company No

04008990

LTD Company

Age

25 Years

Incorporated 6 June 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 May 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026

Previous Company Names

THE STABLES TRADING LIMITED
From: 19 September 2000To: 9 December 2025
LANEDOVE LIMITED
From: 6 June 2000To: 19 September 2000
Contact
Address

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

Previous Addresses

105 St Peters Street St Albans Hertfordshire AL1 3EJ United Kingdom
From: 26 April 2011To: 14 March 2014
the Stables,the Laine Dankworth Centre,Stockwell Lane, Wavendon Milton Keynes Buckinghamshire MK17 8LT
From: 6 June 2000To: 26 April 2011
Timeline

13 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Jun 00
Director Left
Aug 10
Director Left
Nov 10
Director Left
Apr 13
Director Joined
Mar 14
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Apr 21
Owner Exit
Apr 21
Loan Cleared
Dec 22
Director Left
Jun 24
Owner Exit
Dec 24
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 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

ROBERTS, Kirsti Elizabeth

Active
20 Warmington Gardens, Milton KeynesMK15 9BP
Born March 1971
Director
Appointed 03 Nov 2006

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 14 Jul 2000
Resigned 19 May 2003

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 06 Jun 2000
Resigned 14 Jul 2000

ARTHUR, Ian Geoffrey

Resigned
Dawnedge House, Milton KeynesMK17 8JH
Born February 1958
Director
Appointed 02 Oct 2006
Resigned 01 Mar 2015

BLYTH, William Charles

Resigned
11 Nightingale Drive, TowcesterNN12 6RA
Born November 1945
Director
Appointed 28 Oct 2002
Resigned 18 Jun 2006

CLARKE, Stephen Peter

Resigned
Moat Farmhouse, Stoke HammondMK17 9DD
Born April 1957
Director
Appointed 28 Oct 2002
Resigned 16 Apr 2013

CRITCHLOW, Philip John

Resigned
Malden, BuckinghamshireMK17 9BP
Born October 1965
Director
Appointed 14 Jun 2006
Resigned 10 Jun 2010

FRENCH, Robert George

Resigned
29 Pevensey Grove, BedfordMK45 1SD
Born December 1949
Director
Appointed 27 Sept 2004
Resigned 09 Nov 2010

GILL, Nicholas Crispin Burnett

Resigned
Middle End Barn, LeckhamsteadMK18 5NS
Born July 1960
Director
Appointed 15 Sept 2008
Resigned 01 Mar 2015

KNAPMAN, David John

Resigned
36 Leighton Street, Milton KeynesMK17 9PH
Born October 1945
Director
Appointed 24 Jan 2005
Resigned 18 Jun 2006

PAYTON, Edward Anthony

Resigned
52 Walton Road, Milton KeynesMK17 8LW
Born August 1943
Director
Appointed 14 Jul 2000
Resigned 04 May 2001

REDHEAD, James Nicholas

Resigned
2 The Crescent, BedfordMK40 2RU
Born March 1960
Director
Appointed 28 Oct 2002
Resigned 15 Jan 2007

RICE, James Joseph Edward

Resigned
Stockwell Lane, Milton KeynesMK17 8LU
Born March 1957
Director
Appointed 22 Mar 2021
Resigned 10 Jun 2024

SHAW, Graham John

Resigned
Stockwell Lane, Milton KeynesMK17 8LU
Born January 1962
Director
Appointed 18 Nov 2013
Resigned 01 Mar 2015

THOMAS, David Frank

Resigned
Mayhew, BuntingfordSG9 0EX
Born September 1945
Director
Appointed 20 Feb 2006
Resigned 18 Jun 2006

VICTOR, David Xavier

Resigned
The Old Stables, Leighton BuzzardLU7 9NL
Born May 1939
Director
Appointed 14 Jul 2000
Resigned 16 Oct 2006

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 06 Jun 2000
Resigned 14 Jul 2000

Persons with significant control

3

1 Active
2 Ceased
Stockwell Lane, Milton KeynesMK17 8LU

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 31 Mar 2024
Stockwell Lane, Milton KeynesMK17 8LU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Mar 2021
Ceased 31 Mar 2024
Stockwell Lane, Milton KeynesMK17 8LU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Mar 2021
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With Updates
19 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2025
CH01Change of Director Details
Certificate Change Of Name Company
9 December 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
23 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
19 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 December 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Confirmation Statement With Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2021
AAAnnual Accounts
Memorandum Articles
6 May 2021
MAMA
Resolution
6 May 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
28 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 April 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Appoint Person Director Company With Name
18 March 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 March 2014
AD01Change of Registered Office Address
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 Person Secretary Company With Change Date
8 July 2013
CH03Change of Secretary Details
Change Sail Address Company
8 July 2013
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
19 April 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
20 August 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
Termination Director Company With Name
1 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
22 October 2010
AAAnnual Accounts
Termination Director Company With Name
31 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Accounts With Accounts Type Full
27 September 2009
AAAnnual Accounts
Legacy
13 June 2009
363aAnnual Return
Legacy
24 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 October 2008
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Legacy
15 March 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 October 2007
AAAnnual Accounts
Legacy
28 June 2007
395Particulars of Mortgage or Charge
Legacy
22 June 2007
363sAnnual Return (shuttle)
Legacy
2 January 2007
288aAppointment of Director or Secretary
Legacy
8 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 November 2006
AAAnnual Accounts
Legacy
19 October 2006
288bResignation of Director or Secretary
Legacy
19 October 2006
288bResignation of Director or Secretary
Legacy
19 October 2006
288bResignation of Director or Secretary
Legacy
3 October 2006
288aAppointment of Director or Secretary
Legacy
3 October 2006
288aAppointment of Director or Secretary
Legacy
28 July 2006
363sAnnual Return (shuttle)
Legacy
11 May 2006
225Change of Accounting Reference Date
Legacy
28 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 January 2006
AAAnnual Accounts
Legacy
30 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 2005
AAAnnual Accounts
Legacy
14 February 2005
288aAppointment of Director or Secretary
Legacy
11 December 2004
288aAppointment of Director or Secretary
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
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
20 November 2002
288aAppointment of Director or Secretary
Legacy
27 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 2002
AAAnnual Accounts
Legacy
3 July 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
18 September 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 September 2000
225Change of Accounting Reference Date
Legacy
14 August 2000
288bResignation of Director or Secretary
Legacy
14 August 2000
288bResignation of Director or Secretary
Legacy
14 August 2000
287Change of Registered Office
Legacy
14 August 2000
288aAppointment of Director or Secretary
Legacy
14 August 2000
288aAppointment of Director or Secretary
Legacy
14 August 2000
288aAppointment of Director or Secretary
Memorandum Articles
19 July 2000
MEM/ARTSMEM/ARTS
Resolution
19 July 2000
RESOLUTIONSResolutions
Incorporation Company
6 June 2000
NEWINCIncorporation