Background WavePink WaveYellow Wave

STRICTLY ARTS THEATRE COMPANY LTD (09014186)

STRICTLY ARTS THEATRE COMPANY LTD (09014186) is an active UK company. incorporated on 28 April 2014. with registered office in Coventry. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. STRICTLY ARTS THEATRE COMPANY LTD has been registered for 11 years. Current directors include CAMPBELL, Corey Michael.

Company Number
09014186
Status
active
Type
ltd
Incorporated
28 April 2014
Age
11 years
Address
Belgrade Theatre, Coventry, CV1 1GS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
CAMPBELL, Corey Michael
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRICTLY ARTS THEATRE COMPANY LTD

STRICTLY ARTS THEATRE COMPANY LTD is an active company incorporated on 28 April 2014 with the registered office located in Coventry. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. STRICTLY ARTS THEATRE COMPANY LTD was registered 11 years ago.(SIC: 90010)

Status

active

Active since 11 years ago

Company No

09014186

LTD Company

Age

11 Years

Incorporated 28 April 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

Belgrade Theatre Belgrade Square Coventry, CV1 1GS,

Previous Addresses

, 759 Coventry Road, Birmingham, B10 0JD
From: 28 April 2014To: 28 September 2018
Timeline

2 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Apr 14
New Owner
May 19
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BAYS, Henry

Active
Bevil Court, HoddesdonEN11 9LX
Secretary
Appointed 28 Apr 2014

CAMPBELL, Corey Michael

Active
Coventry Road, BirminghamB10 0JD
Born November 1989
Director
Appointed 28 Apr 2014

ESSON, Kasheena

Resigned
Easthope Road, BirminghamB33 9LJ
Secretary
Appointed 28 Apr 2014
Resigned 10 May 2014

Persons with significant control

1

Mr Corey Michael Campbell

Active
Belgrade Square, CoventryCV1 1GS
Born November 1989

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Gazette Notice Voluntary
10 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
30 January 2026
DS01DS01
Accounts With Accounts Type Dormant
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
23 April 2024
CH03Change of Secretary Details
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 January 2021
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
6 May 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
15 May 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
11 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 May 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
28 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
28 September 2018
AR01AR01
Administrative Restoration Company
28 September 2018
RT01RT01
Gazette Dissolved Compulsory
11 October 2016
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
26 July 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Gazette Filings Brought Up To Date
9 September 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 August 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name
10 May 2014
TM02Termination of Secretary
Incorporation Company
28 April 2014
NEWINCIncorporation