Company NameStolen Thread Productions Cic
Company StatusActive
Company Number10963232
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 September 2017(6 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts
SIC 90020Support activities to performing arts
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameJessica Ellen Eastoe
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2017(same day as company formation)
RoleEvents Manager
Country of ResidenceEngland
Correspondence AddressThe Way Theatre, Mill Two Leigh Spinners Mill
Park Lane
Leigh
Lancashire
WN7 2LB
Director NameMr Nick Sayers
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2017(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressThe Way Theatre, Mill Two Leigh Spinners Mill
Park Lane
Leigh
Lancashire
WN7 2LB
Director NameMiss Elise Williamson
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2017(same day as company formation)
RoleExecutive Producer
Country of ResidenceEngland
Correspondence AddressThe Way Theatre, Mill Two Leigh Spinners Mill
Park Lane
Leigh
Lancashire
WN7 2LB
Director NameMs Susan Jane McArdle
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2017(same day as company formation)
RoleFront Of House Manager
Country of ResidenceEngland
Correspondence AddressThe Way Theatre, Mill Two Leigh Spinners Mill
Park Lane
Leigh
Lancashire
WN7 2LB
Director NameMr Trevor Williamson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2017(same day as company formation)
RoleArtistic Director
Country of ResidenceEngland
Correspondence AddressThe Way Theatre, Mill Two Leigh Spinners Mill
Park Lane
Leigh
Lancashire
WN7 2LB
Secretary NameElise Williamson
StatusCurrent
Appointed14 September 2017(same day as company formation)
RoleCompany Director
Correspondence AddressThe Way Theatre, Mill Two Leigh Spinners Mill
Park Lane
Leigh
Lancashire
WN7 2LB
Director NameMr Martin Philip John Green
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2018(11 months, 4 weeks after company formation)
Appointment Duration5 years, 7 months
RoleAssistant Artistic Director / Co-Producer
Country of ResidenceEngland
Correspondence AddressThe Way Theatre, Mill Two Leigh Spinners Mill
Park Lane
Leigh
Lancashire
WN7 2LB
Director NameMr Joseph Walsh
Date of BirthSeptember 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2018(11 months, 4 weeks after company formation)
Appointment Duration5 years, 7 months
RoleEvents Manager/Assistant Producer
Country of ResidenceEngland
Correspondence AddressThe Way Theatre, Mill Two Leigh Spinners Mill
Park Lane
Leigh
Lancashire
WN7 2LB
Director NameMrs Loraine Denise Knockton
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2018(1 year, 1 month after company formation)
Appointment Duration5 years, 6 months
RoleEducational Outreach And Engagement Officer
Country of ResidenceEngland
Correspondence AddressThe Way Theatre, Mill Two Leigh Spinners Mill
Park Lane
Leigh
Lancashire
WN7 2LB
Director NameLorraine Pembroke
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2017(same day as company formation)
RoleAssistant Administrator
Country of ResidenceEngland
Correspondence AddressVictoria Mill 1st Floor Bolton Old Road
Atherton
Greater Manchester
M46 9FD
Director NameMr Andrew James Wardle
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2017(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressVictoria Mill 1st Floor Bolton Old Road
Atherton
Manchester
M46 9FD
Director NameMiss Leah Marie Gray-Scaife
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2018(11 months, 4 weeks after company formation)
Appointment Duration2 years (resigned 10 September 2020)
RoleAssistant Producer/Assistant Director
Country of ResidenceEngland
Correspondence AddressThe Way Theatre, Mill Two Leigh Spinners Mill
Park Lane
Leigh
Lancashire
WN7 2LB
Director NameMr John Payne
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2019(1 year, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 May 2022)
RoleFilm Director
Country of ResidenceEngland
Correspondence Address12 Warrington Road
Glazebury
Warrington
WA3 5NW

Location

Registered AddressThe Way Theatre, Mill Two Leigh Spinners Mill
Park Lane
Leigh
Lancashire
WN7 2LB
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLeigh South
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 September 2023 (7 months, 2 weeks ago)
Next Return Due27 September 2024 (5 months from now)

Filing History

29 September 2023Confirmation statement made on 13 September 2023 with no updates (3 pages)
1 July 2023Compulsory strike-off action has been discontinued (1 page)
30 June 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
23 March 2023Termination of appointment of Susan Jane Mcardle as a director on 27 February 2023 (1 page)
30 December 2022Compulsory strike-off action has been discontinued (1 page)
29 December 2022Confirmation statement made on 13 September 2022 with no updates (3 pages)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
18 May 2022Termination of appointment of John Payne as a director on 18 May 2022 (1 page)
7 January 2022Micro company accounts made up to 31 March 2021 (7 pages)
1 December 2021Compulsory strike-off action has been discontinued (1 page)
24 November 2021Confirmation statement made on 13 September 2021 with no updates (3 pages)
25 June 2021Director's details changed for Mr Joseph Walsh on 25 June 2021 (2 pages)
25 June 2021Director's details changed for Miss Elise Williamson on 25 June 2021 (2 pages)
25 June 2021Director's details changed for Mr Joseph Walsh on 25 June 2021 (2 pages)
25 June 2021Secretary's details changed for Elise Williamson on 25 June 2021 (1 page)
25 June 2021Director's details changed for Ms Susan Jane Mcardle on 25 June 2021 (2 pages)
25 June 2021Director's details changed for Mr Trevor Williamson on 25 June 2021 (2 pages)
25 June 2021Previous accounting period extended from 30 September 2020 to 31 March 2021 (1 page)
25 June 2021Director's details changed for Jessica Ellen Eastoe on 25 June 2021 (2 pages)
25 June 2021Termination of appointment of Andrew James Wardle as a director on 25 June 2021 (1 page)
25 June 2021Director's details changed for Mr Nick Sayers on 25 June 2021 (2 pages)
25 June 2021Cessation of Trevor Williamson as a person with significant control on 25 June 2021 (1 page)
25 June 2021Notification of a person with significant control statement (2 pages)
5 October 2020Micro company accounts made up to 30 September 2019 (10 pages)
24 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
23 September 2020Termination of appointment of Leah Marie Gray-Scaife as a director on 10 September 2020 (1 page)
14 December 2019Compulsory strike-off action has been discontinued (1 page)
13 December 2019Director's details changed for Ms Susan Jane Mcardle on 1 December 2019 (2 pages)
13 December 2019Director's details changed for Mr Trevor Williamson on 1 December 2019 (2 pages)
13 December 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
12 December 2019Registered office address changed from Victoria Mill 1st Floor Bolton Old Road Atherton Greater Manchester M46 9FD to The Way Theatre, Mill Two Leigh Spinners Mill Park Lane Leigh Lancashire WN7 2LB on 12 December 2019 (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
13 June 2019Micro company accounts made up to 30 September 2018 (15 pages)
11 June 2019Termination of appointment of Lorraine Pembroke as a director on 11 June 2019 (1 page)
11 June 2019Appointment of Mr John Payne as a director on 9 June 2019 (2 pages)
30 October 2018Appointment of Mrs Loraine Denise Knockton as a director on 30 October 2018 (2 pages)
20 September 2018Appointment of Mr Martin Philip John Green as a director on 7 September 2018 (2 pages)
19 September 2018Appointment of Mr Joseph Walsh as a director on 7 September 2018 (2 pages)
19 September 2018Appointment of Miss Leah Marie Gray-Scaife as a director on 7 September 2018 (2 pages)
18 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
14 September 2017Incorporation of a Community Interest Company (70 pages)
14 September 2017Incorporation of a Community Interest Company (70 pages)