Background WavePink WaveYellow Wave

CCO THEATRICAL LIMITED (04009705)

CCO THEATRICAL LIMITED (04009705) is an active UK company. incorporated on 7 June 2000. with registered office in Dudley. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. CCO THEATRICAL LIMITED has been registered for 25 years. Current directors include JACKSON, Adrian Paul.

Company Number
04009705
Status
active
Type
ltd
Incorporated
7 June 2000
Age
25 years
Address
Finch House, Dudley, DY1 1DB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
JACKSON, Adrian Paul
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CCO THEATRICAL LIMITED

CCO THEATRICAL LIMITED is an active company incorporated on 7 June 2000 with the registered office located in Dudley. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. CCO THEATRICAL LIMITED was registered 25 years ago.(SIC: 90020)

Status

active

Active since 25 years ago

Company No

04009705

LTD Company

Age

25 Years

Incorporated 7 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 9 December 2025 (3 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

11 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

CCO HOLDINGS LIMITED
From: 27 June 2000To: 11 May 2012
TICKERTAPE LIMITED
From: 7 June 2000To: 27 June 2000
Contact
Address

Finch House 28-30 Wolverhampton Street Dudley, DY1 1DB,

Timeline

2 key events • 2000 - 2010

Funding Officers Ownership
Company Founded
Jun 00
Director Left
Jun 10
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

JACKSON, Roy

Active
Finch House, DudleyDY1 1DB
Secretary
Appointed 01 Dec 2005

JACKSON, Adrian Paul

Active
Finch House, DudleyDY1 1DB
Born July 1965
Director
Appointed 22 Jun 2000

JACKSON, Adrian Paul

Resigned
Old College House 34 Dam Street, LichfieldWS13 6AA
Secretary
Appointed 22 Jun 2000
Resigned 01 Dec 2005

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee secretary
Appointed 07 Jun 2000
Resigned 22 Jun 2000

HOMER, Arnold John

Resigned
54 Timbertree Road, WarleyB64 7LF
Born May 1935
Director
Appointed 22 Jun 2000
Resigned 11 Feb 2005

JACOBS, David Lewis

Resigned
203 Pavilion Road, LondonSW1X 0BJ
Born May 1926
Director
Appointed 22 Jun 2000
Resigned 14 Jun 2010

PRICE, David Edward

Resigned
2 Brunswick Gate, StourbridgeDY8 2QA
Born September 1947
Director
Appointed 06 Feb 2002
Resigned 11 Feb 2005

THOMSON, Alasdair

Resigned
12 Walton Road, East MoleseyKT8 0DF
Born March 1968
Director
Appointed 22 Jun 2000
Resigned 01 Dec 2005

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee director
Appointed 07 Jun 2000
Resigned 22 Jun 2000

Persons with significant control

2

Mrs Jennifer Anne Long

Active
Finch House, DudleyDY1 1DB
Born April 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Jun 2017
28-30 Wolverhampton Street, DudleyDY1 1DB

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Jun 2017
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Dormant
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Certificate Change Of Name Company
11 May 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 May 2012
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
8 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 March 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2011
AAAnnual Accounts
Termination Director Company With Name
1 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Legacy
17 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 June 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 May 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 January 2009
AAAnnual Accounts
Legacy
19 June 2008
363aAnnual Return
Legacy
19 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 June 2007
AAAnnual Accounts
Legacy
6 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 February 2006
AAAnnual Accounts
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
20 December 2005
288bResignation of Director or Secretary
Legacy
15 December 2005
288bResignation of Director or Secretary
Legacy
1 July 2005
363aAnnual Return
Legacy
25 February 2005
288bResignation of Director or Secretary
Legacy
25 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 February 2005
AAAnnual Accounts
Legacy
7 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2004
AAAnnual Accounts
Legacy
20 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2003
AAAnnual Accounts
Legacy
18 July 2002
288cChange of Particulars
Legacy
17 July 2002
363sAnnual Return (shuttle)
Memorandum Articles
11 July 2002
MEM/ARTSMEM/ARTS
Legacy
11 July 2002
88(2)R88(2)R
Legacy
11 July 2002
123Notice of Increase in Nominal Capital
Resolution
11 July 2002
RESOLUTIONSResolutions
Resolution
11 July 2002
RESOLUTIONSResolutions
Resolution
11 July 2002
RESOLUTIONSResolutions
Legacy
10 April 2002
225Change of Accounting Reference Date
Legacy
25 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 December 2001
AAAnnual Accounts
Legacy
29 August 2001
88(3)88(3)
Legacy
29 August 2001
88(2)R88(2)R
Resolution
17 August 2001
RESOLUTIONSResolutions
Legacy
7 July 2001
288aAppointment of Director or Secretary
Legacy
7 July 2001
363sAnnual Return (shuttle)
Legacy
14 April 2001
225Change of Accounting Reference Date
Legacy
21 August 2000
288aAppointment of Director or Secretary
Legacy
21 August 2000
288aAppointment of Director or Secretary
Legacy
21 August 2000
288aAppointment of Director or Secretary
Legacy
9 August 2000
287Change of Registered Office
Legacy
4 August 2000
288bResignation of Director or Secretary
Legacy
4 August 2000
288bResignation of Director or Secretary
Memorandum Articles
11 July 2000
MEM/ARTSMEM/ARTS
Resolution
11 July 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
26 June 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 June 2000
NEWINCIncorporation