Background WavePink WaveYellow Wave

EMERALD THEATRE CO LIMITED (09283968)

EMERALD THEATRE CO LIMITED (09283968) is an active UK company. incorporated on 28 October 2014. with registered office in Manchester. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. EMERALD THEATRE CO LIMITED has been registered for 11 years. Current directors include BATESON, Chris, MELLOR, Aaron Matthew, O'SULLIVAN, Michael Joseph.

Company Number
09283968
Status
active
Type
ltd
Incorporated
28 October 2014
Age
11 years
Address
C/O Cooper Parry St James Building, Manchester, M1 6HT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
BATESON, Chris, MELLOR, Aaron Matthew, O'SULLIVAN, Michael Joseph
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMERALD THEATRE CO LIMITED

EMERALD THEATRE CO LIMITED is an active company incorporated on 28 October 2014 with the registered office located in Manchester. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. EMERALD THEATRE CO LIMITED was registered 11 years ago.(SIC: 56302)

Status

active

Active since 11 years ago

Company No

09283968

LTD Company

Age

11 Years

Incorporated 28 October 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026

Previous Company Names

TOKYO INDUSTRIES (LANDMARK) LTD
From: 1 August 2017To: 28 January 2025
TOKYO INDUSTRIES (SIMLA) LIMITED
From: 28 October 2014To: 1 August 2017
Contact
Address

C/O Cooper Parry St James Building 79 Oxford Street Manchester, M1 6HT,

Previous Addresses

C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT United Kingdom
From: 16 January 2024To: 15 November 2024
C/O Kjg 100 Barbirolli Square Manchester M2 3BD United Kingdom
From: 5 June 2023To: 16 January 2024
Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom
From: 27 October 2021To: 5 June 2023
C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England
From: 5 May 2016To: 27 October 2021
201 Chapel Street Chapel Street Salford M3 5EQ England
From: 28 October 2014To: 5 May 2016
Timeline

8 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
Jun 18
Director Left
Nov 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 25
Director Left
Jun 25
Loan Secured
Jul 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BATESON, Chris

Active
St James Building, ManchesterM1 6HT
Born July 1988
Director
Appointed 27 Jan 2025

MELLOR, Aaron Matthew

Active
St James Building, ManchesterM1 6HT
Born March 1970
Director
Appointed 28 Oct 2014

O'SULLIVAN, Michael Joseph

Active
St James Building, ManchesterM1 6HT
Born April 1975
Director
Appointed 25 Nov 2018

COLLIER, Brett Michael

Resigned
1 City Road East, ManchesterM15 4PN
Born September 1977
Director
Appointed 08 Jun 2018
Resigned 25 Nov 2018

HALLIDAY, Robert Allan

Resigned
St James Building, ManchesterM1 6HT
Born February 1979
Director
Appointed 25 Nov 2018
Resigned 30 Jun 2025

Persons with significant control

1

Mr Aaron Matthew Mellor

Active
St James Building, ManchesterM1 6HT
Born March 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Jul 2016
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
24 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
23 September 2025
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2025
AP01Appointment of Director
Certificate Change Of Name Company
28 January 2025
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
15 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 October 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 July 2020
CH01Change of Director Details
Change To A Person With Significant Control
17 July 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2020
CH01Change of Director Details
Change To A Person With Significant Control
11 March 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
24 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Resolution
1 August 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
2 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
28 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 May 2016
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
23 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Gazette Notice Compulsory
26 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Extended
23 December 2015
AA01Change of Accounting Reference Date
Incorporation Company
28 October 2014
NEWINCIncorporation