Background WavePink WaveYellow Wave

THE NORTHAMPTON MUSICAL THEATRE COMPANY LTD (07681043)

THE NORTHAMPTON MUSICAL THEATRE COMPANY LTD (07681043) is an active UK company. incorporated on 23 June 2011. with registered office in Northampton. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. THE NORTHAMPTON MUSICAL THEATRE COMPANY LTD has been registered for 14 years. Current directors include HILTON, Janice, MINTER-MARYAN, Jayne.

Company Number
07681043
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 June 2011
Age
14 years
Address
22-24 Harborough Road Kingsthorpe, Northampton, NN2 7AZ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
HILTON, Janice, MINTER-MARYAN, Jayne
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE NORTHAMPTON MUSICAL THEATRE COMPANY LTD

THE NORTHAMPTON MUSICAL THEATRE COMPANY LTD is an active company incorporated on 23 June 2011 with the registered office located in Northampton. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. THE NORTHAMPTON MUSICAL THEATRE COMPANY LTD was registered 14 years ago.(SIC: 90010)

Status

active

Active since 14 years ago

Company No

07681043

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 23 June 2011

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 19 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

3 months left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

22-24 Harborough Road Kingsthorpe Northampton, NN2 7AZ,

Previous Addresses

Tangle Wood 73 Park View Moulton Northampton Northamptonshire NN3 7UZ
From: 13 November 2012To: 30 June 2014
Hillside the Cross Gt Houghton Northampton NN4 6AS England
From: 23 June 2011To: 13 November 2012
Timeline

7 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Jun 11
Director Left
May 12
Director Left
May 13
Owner Exit
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
New Owner
May 24
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MINTER-MARYAN, Jayne

Active
Kingsthorpe, NorthamptonNN2 7AZ
Secretary
Appointed 06 Nov 2012

HILTON, Janice

Active
Kingsthorpe, NorthamptonNN2 7AZ
Born March 1951
Director
Appointed 23 Jun 2011

MINTER-MARYAN, Jayne

Active
Kingsthorpe, NorthamptonNN2 7AZ
Born March 1957
Director
Appointed 26 Nov 2020

WILSON, Joy

Resigned
The Cross, NorthamptonNN4 6AS
Secretary
Appointed 23 Jun 2011
Resigned 06 Nov 2012

BERRILL, Matthew James

Resigned
Symonds Way, KetteringNN14 1GW
Born November 1970
Director
Appointed 23 Jun 2011
Resigned 26 Nov 2020

SIMPSON, John

Resigned
Bowthorpe Close, NorthamptonNN3 3EJ
Born April 1967
Director
Appointed 23 Jun 2011
Resigned 30 Sept 2011

WILSON, Joy

Resigned
The Cross, NorthamptonNN4 6AS
Born November 1948
Director
Appointed 23 Jun 2011
Resigned 18 Sept 2012

Persons with significant control

3

2 Active
1 Ceased

Mrs Jayne Minter-Maryan

Active
Kingsthorpe, NorthamptonNN2 7AZ
Born March 1957

Nature of Control

Significant influence or control
Notified 18 Apr 2024

Mr Matthew James Berrill

Ceased
Kingsthorpe, NorthamptonNN2 7AZ
Born November 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Nov 2020

Mrs Janice Hilton

Active
Kingsthorpe, NorthamptonNN2 7AZ
Born March 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 May 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
24 June 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
30 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 March 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
1 July 2013
AR01AR01
Termination Director Company With Name
20 May 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
22 April 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 November 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
13 November 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
13 November 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
24 June 2012
AR01AR01
Termination Director Company With Name
8 May 2012
TM01Termination of Director
Incorporation Company
23 June 2011
NEWINCIncorporation