Background WavePink WaveYellow Wave

MESS UP THE MESS THEATRE COMPANY LTD (06236677)

MESS UP THE MESS THEATRE COMPANY LTD (06236677) is an active UK company. incorporated on 3 May 2007. with registered office in Ammanford. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. MESS UP THE MESS THEATRE COMPANY LTD has been registered for 18 years. Current directors include BRUCE-PHILLIPS, Callum George, DAVIES, Rhian Angharad, JONES, Sarah Elizabeth and 4 others.

Company Number
06236677
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 May 2007
Age
18 years
Address
46 College Street, Ammanford, SA18 3AF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
BRUCE-PHILLIPS, Callum George, DAVIES, Rhian Angharad, JONES, Sarah Elizabeth, KINGSBURY, Peter William, LEWIS, Christopher Morgan, VANGEROW, Julia Nina, WAGSTAFF, Peri Jessica
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MESS UP THE MESS THEATRE COMPANY LTD

MESS UP THE MESS THEATRE COMPANY LTD is an active company incorporated on 3 May 2007 with the registered office located in Ammanford. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. MESS UP THE MESS THEATRE COMPANY LTD was registered 18 years ago.(SIC: 90040)

Status

active

Active since 18 years ago

Company No

06236677

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 3 May 2007

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 15 December 2025 (4 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

26 days left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026
Contact
Address

46 College Street Ammanford, SA18 3AF,

Previous Addresses

46 College Street Ammanford Carmarthenshire SA18 3AF Wales
From: 25 May 2012To: 25 May 2012
Brynamman Community Centre Cwmgarw Road Brynamman Ammanford Carmathenshire SA18 1BU
From: 3 May 2007To: 25 May 2012
Timeline

20 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
May 07
Director Joined
Jan 10
Director Left
May 10
Director Joined
Feb 11
Director Left
Aug 11
Director Joined
Aug 11
Director Left
Jan 12
Director Joined
Nov 14
Director Left
Jan 15
Director Joined
May 15
Director Left
Oct 15
Director Joined
Jan 16
Director Left
Nov 16
Director Joined
Jan 19
Director Joined
May 20
Director Joined
May 20
Director Left
Aug 22
Director Left
Oct 22
Director Joined
May 23
Director Left
Nov 23
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

8 Active
15 Resigned

LEWIS, Christopher Morgan

Active
College Street, AmmanfordSA18 3AF
Secretary
Appointed 20 Feb 2019

BRUCE-PHILLIPS, Callum George

Active
College Street, AmmanfordSA18 3AF
Born May 1998
Director
Appointed 10 May 2023

DAVIES, Rhian Angharad

Active
College Street, AmmanfordSA18 3AF
Born December 1972
Director
Appointed 28 Nov 2018

JONES, Sarah Elizabeth

Active
College Street, AmmanfordSA18 3AF
Born April 1979
Director
Appointed 01 Nov 2010

KINGSBURY, Peter William

Active
College Street, AmmanfordSA18 3AF
Born June 1955
Director
Appointed 07 Jan 2016

LEWIS, Christopher Morgan

Active
Plas Cadwgan Road, SwanseaSA6 5AG
Born July 1969
Director
Appointed 03 Aug 2009

VANGEROW, Julia Nina

Active
College Street, AmmanfordSA18 3AF
Born February 1967
Director
Appointed 15 Apr 2015

WAGSTAFF, Peri Jessica

Active
Glyn Road, AmmanfordSA18 1SS
Born October 1978
Director
Appointed 03 May 2007

BREMNER, Lisa Jane

Resigned
College Street, AmmanfordSA18 3AF
Secretary
Appointed 16 Sept 2015
Resigned 02 Nov 2016

WAGSTAFF, Peri Jessica

Resigned
Glyn Road, AmmanfordSA18 1SS
Secretary
Appointed 03 May 2007
Resigned 16 Sept 2015

CAINES, Zoe

Resigned
42 Leyshon Road, AmmanfordSA18 1EN
Born June 1982
Director
Appointed 03 May 2007
Resigned 10 Nov 2011

EDWARDS, Lynsey

Resigned
Bryn Gorwel, CarmarthenSA31 1SG
Born November 1984
Director
Appointed 03 Aug 2009
Resigned 31 Dec 2014

EVANS, Mary Elizabeth

Resigned
Tyle'R Santesfair, LlanelliSA16 0SH
Born January 1946
Director
Appointed 03 Aug 2009
Resigned 16 Sept 2015

GRAVELL, Jonathan Thomas

Resigned
Brynamman Community Centre, AmmanfordSA18 1BU
Born June 1973
Director
Appointed 05 Oct 2009
Resigned 12 Aug 2011

GRIFFITHS, Kate

Resigned
Sycamore Street, Pembroke DockSA72 6QN
Born May 1979
Director
Appointed 03 Aug 2009
Resigned 05 Oct 2009

HOPKINS, Eirwen Anne

Resigned
College Street, AmmanfordSA18 3AF
Born November 1948
Director
Appointed 09 Jun 2014
Resigned 27 Nov 2023

JONES, Thomas David Corstophine

Resigned
17 Golwyg Y Garn, SwanseaSA4 9DE
Born July 1975
Director
Appointed 11 Jun 2007
Resigned 09 Mar 2009

LEWIS, Karen

Resigned
College Street, AmmanfordSA18 3AF
Born November 1972
Director
Appointed 14 May 2020
Resigned 08 Aug 2022

MILWARD, Keith

Resigned
College Street, AmmanfordSA18 3AF
Born July 1958
Director
Appointed 22 Jul 2011
Resigned 02 Nov 2016

REES, Glenis Bethan

Resigned
Pant Meredith, AmmanfordSA18 2HE
Born August 1959
Director
Appointed 11 Jun 2007
Resigned 13 May 2009

RIMMINGTON, Lisa Jane

Resigned
13 Graig Road, AmmanfordSA18 1EG
Born September 1977
Director
Appointed 03 May 2007
Resigned 30 Jul 2009

WAGSTAFF, Thomas Ian

Resigned
30 Neuadd Road, AmmanfordSA18 1UH
Born February 1948
Director
Appointed 03 May 2007
Resigned 13 May 2009

WARD, Dean David

Resigned
College Street, AmmanfordSA18 3AF
Born September 1983
Director
Appointed 14 May 2020
Resigned 25 Oct 2022
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2022
TM01Termination of Director
Confirmation Statement With Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 February 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 November 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 May 2016
AR01AR01
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 October 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 May 2015
AR01AR01
Appoint Person Director Company With Name Date
14 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Resolution
22 August 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
12 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Change Person Director Company With Change Date
4 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
16 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 July 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
25 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
25 May 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
25 May 2012
AD01Change of Registered Office Address
Termination Director Company With Name
9 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 September 2011
AP01Appointment of Director
Termination Director Company With Name
31 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 May 2011
AR01AR01
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Change Person Director Company With Change Date
7 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 May 2010
AR01AR01
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Termination Director Company With Name
17 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 January 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 January 2010
AAAnnual Accounts
Legacy
5 August 2009
288aAppointment of Director or Secretary
Legacy
5 August 2009
288aAppointment of Director or Secretary
Legacy
4 August 2009
288aAppointment of Director or Secretary
Legacy
4 August 2009
288aAppointment of Director or Secretary
Legacy
31 July 2009
288bResignation of Director or Secretary
Legacy
21 July 2009
363aAnnual Return
Legacy
21 July 2009
288bResignation of Director or Secretary
Legacy
21 July 2009
288bResignation of Director or Secretary
Legacy
21 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 July 2008
AAAnnual Accounts
Legacy
4 July 2008
225Change of Accounting Reference Date
Legacy
6 May 2008
363aAnnual Return
Legacy
6 May 2008
288cChange of Particulars
Legacy
7 November 2007
288aAppointment of Director or Secretary
Legacy
19 October 2007
288aAppointment of Director or Secretary
Incorporation Company
3 May 2007
NEWINCIncorporation