Company Name24:7 Theatre Arts Network Limited
Company StatusDissolved
Company Number05023535
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 January 2004(20 years, 3 months ago)
Dissolution Date29 January 2019 (5 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMiss Victoria Jane Binns
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2010(6 years after company formation)
Appointment Duration8 years, 12 months (closed 29 January 2019)
RoleActor
Country of ResidenceUnited Kingdom
Correspondence Address67 Harwood Road
Tottington
Bury
Greater Manchester
BL8 4AF
Director NameMr John Richard Borough Hall
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2012(8 years, 2 months after company formation)
Appointment Duration6 years, 9 months (closed 29 January 2019)
RoleArts Professional
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Simpson Burgess Nash Empress Business Centre
380 Chester Road
Manchester
M16 9EA
Director NameMrs Shelagh Bourke
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2012(8 years, 4 months after company formation)
Appointment Duration6 years, 8 months (closed 29 January 2019)
RolePR
Country of ResidenceEngland
Correspondence AddressC/O Simpson Burgess Nash Empress Business Centre
380 Chester Road
Manchester
M16 9EA
Director NameMr Raymond Evans
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2015(11 years, 3 months after company formation)
Appointment Duration3 years, 9 months (closed 29 January 2019)
RoleCompany Director/Owner - Sri Forensics Ltd.
Country of ResidenceEngland
Correspondence Address73 St. Werburghs Road
Manchester
M21 0UN
Director NameAmanda Jayne Hennessy
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2004(same day as company formation)
RoleActress
Correspondence Address6 Severn Street
Leight
WN7 2DX
Director NameDavid Slack
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2004(same day as company formation)
RoleActor
Correspondence Address14 Granby Road
Stretford
Manchester
M32 8JA
Director NameMr Robert Mark Simpson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Egerton Drive
Hale
Altrincham
Cheshire
WA15 8EF
Secretary NameMr Robert Mark Simpson
NationalityBritish
StatusResigned
Appointed22 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Egerton Drive
Hale
Altrincham
Cheshire
WA15 8EF
Director NameDr Frances Elisabeth Slack
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(11 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 04 February 2010)
RoleUniversity Lecturer
Correspondence Address14 Granby Road
Manchester
Greater Manchester
M32 8JA
Director NameMr John Joseph Henshaw
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2010(6 years after company formation)
Appointment Duration2 years, 3 months (resigned 12 May 2012)
RoleActor
Country of ResidenceEngland
Correspondence Address18 Mossley Road
Grasscroft
Oldham
Greater Manchester
OL4 4HE
Director NameJennifer Eileen Rowley
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2010(6 years after company formation)
Appointment Duration4 years, 11 months (resigned 20 January 2015)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address18 Ladythorn Crescent
Bramhall
Cheshire
SK7 2HA
Director NameMs Noreen Ann Kershaw
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2010(6 years after company formation)
Appointment Duration6 years, 6 months (resigned 22 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLancaster Cottage 55 Milton Road
Heaton Park
Manchester
M25 1PT
Director NameThe Estate Of Mr John Anthony Sutcliffe
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2010(6 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 21 December 2013)
RoleChartered Surveyor Consulting Engineer
Country of ResidenceEngland
Correspondence Address18-20 Harrington Street
Liverpool
Merseyside
L2 9QA
Director NameMs Shelia McAnulty
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2012(8 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 December 2016)
RoleWriter
Country of ResidenceEngland
Correspondence AddressC/O Simpson Burgess Nash Empress Business Centre
380 Chester Road
Manchester
M16 9EA

Contact

Websitewww.247theatrefestival.co.uk
Email address[email protected]
Telephone0845 4084101
Telephone regionUnknown

Location

Registered AddressC/O Simpson Burgess Nash Empress Business Centre
380 Chester Road
Manchester
M16 9EA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£136,788
Net Worth-£1,961
Cash£2,647
Current Liabilities£10,988

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 March

Filing History

26 May 2017Registered office address changed from C/O Simpson Burgess Nash Ltd Ground Floor, Maclaren House Lancastrian Office Centre Talbot Road Old Trafford Manchester M32 0FP to C/O Simpson Burgess Nash Empress Business Centre 380 Chester Road Manchester M16 9EA on 26 May 2017 (1 page)
6 February 2017Confirmation statement made on 21 January 2017 with updates (4 pages)
9 January 2017Total exemption full accounts made up to 31 March 2016 (17 pages)
22 February 2016Termination of appointment of Robert Mark Simpson as a director on 15 April 2015 (1 page)
22 February 2016Annual return made up to 21 January 2016 no member list (7 pages)
7 January 2016Total exemption full accounts made up to 31 March 2015 (18 pages)
28 April 2015Appointment of Mr Raymond Evans as a director on 20 April 2015 (2 pages)
27 April 2015Termination of appointment of Robert Mark Simpson as a secretary on 15 April 2015 (1 page)
2 February 2015Annual return made up to 21 January 2015 no member list (7 pages)
22 January 2015Termination of appointment of Jennifer Eileen Rowley as a director on 20 January 2015 (1 page)
11 January 2015Total exemption full accounts made up to 31 March 2014 (21 pages)
7 February 2014Current accounting period extended from 31 December 2013 to 31 March 2014 (3 pages)
30 January 2014Termination of appointment of John Sutcliffe as a director (1 page)
30 January 2014Annual return made up to 21 January 2014 no member list (8 pages)
3 October 2013Total exemption full accounts made up to 31 December 2012 (19 pages)
4 February 2013Annual return made up to 22 January 2013 no member list (9 pages)
4 January 2013Appointment of Ms Shelia Mcanulty as a director (2 pages)
4 January 2013Termination of appointment of John Henshaw as a director (1 page)
4 January 2013Appointment of Mrs Shelagh Bourke as a director (2 pages)
27 September 2012Total exemption full accounts made up to 31 December 2011 (19 pages)
17 April 2012Appointment of Mr John Richard Borough Hall as a director (2 pages)
6 February 2012Annual return made up to 22 January 2012 no member list (8 pages)
4 July 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
7 February 2011Annual return made up to 22 January 2011 no member list (8 pages)
8 April 2010Appointment of John Anthony Sutcliffe as a director (3 pages)
10 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
10 March 2010Director's details changed for Robert Mark Simpson on 8 February 2010 (2 pages)
10 March 2010Annual return made up to 22 January 2010 no member list (4 pages)
10 March 2010Termination of appointment of Amanda Hennessy as a director (2 pages)
10 March 2010Director's details changed for Robert Mark Simpson on 8 February 2010 (2 pages)
2 March 2010Appointment of Jennifer Eileen Rowley as a director (3 pages)
2 March 2010Appointment of Victoria Jane Binns as a director (3 pages)
2 March 2010Appointment of John Joseph Henshaw as a director (3 pages)
2 March 2010Termination of appointment of Frances Slack as a director (2 pages)
2 March 2010Appointment of Noreen Ann Kershaw as a director (3 pages)
2 March 2010Termination of appointment of David Slack as a director (2 pages)
24 July 2009Amended accounts made up to 31 December 2008 (7 pages)
10 July 2009Registered office changed on 10/07/2009 from simpson burgess nash maclaren house lancastrian office centre talbot rd, manchester M32 0FP (1 page)
10 July 2009Annual return made up to 22/01/09 (3 pages)
27 February 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
21 February 2008Annual return made up to 22/01/08 (2 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
31 July 2007Registered office changed on 31/07/07 from: ground floor maclaren house lancastrian office centre talbot rd, old trafford manchester M32 0FP (1 page)
17 July 2007Registered office changed on 17/07/07 from: frontier house, merchants quay salford quays manchester greater manchester M50 3SR (1 page)
16 May 2007Director's particulars changed (1 page)
16 May 2007Registered office changed on 16/05/07 from: c/o frenkels, frontier house merchants quay salford quays, manchester greater manchester M50 3SR (1 page)
16 May 2007Annual return made up to 22/01/07 (2 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
23 January 2006Director's particulars changed (1 page)
18 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 February 2005Annual return made up to 22/01/05 (4 pages)
13 January 2005New director appointed (2 pages)
18 May 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
22 January 2004Incorporation (18 pages)