UKBizDB.co.uk

BEARDED THEORY LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bearded Theory Ltd. The company was founded 13 years ago and was given the registration number 07574230. The firm's registered office is in MANCHESTER. You can find them at Grove House, 774 - 780 Wilmslow Road, Manchester, . This company's SIC code is 90020 - Support activities to performing arts.

Company Information

Name:BEARDED THEORY LTD
Company Number:07574230
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 90020 - Support activities to performing arts
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Grove House, 774 - 780 Wilmslow Road, Manchester, England, M20 2DR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Lace Market Square, Nottingham, NG1 1PB

Director14 January 2022Active
2, Lace Market Square, Nottingham, NG1 1PB

Director14 January 2022Active
Denby House, Business Centre, Taylor Lane, Loscoe, England, DE75 7TA

Director22 March 2011Active
Denby House, Business Centre, Taylor Lane, Loscoe, England, DE75 7TA

Director22 March 2011Active
2, Lace Market Square, Nottingham, NG1 1PB

Director27 October 2017Active
Denby House, Business Centre, Taylor Lane, Loscoe, England, DE75 7TA

Director22 March 2011Active

People with Significant Control

Spring Music Group Limited
Notified on:21 December 2021
Status:Active
Country of residence:England
Address:2, Lace Market Square, Nottingham, England, NG1 1PB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Spring Music Group Limited
Notified on:07 December 2021
Status:Active
Country of residence:England
Address:2, Lace Market Square, Nottingham, England, NG1 1PB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Robert Blount
Notified on:22 March 2017
Status:Active
Date of birth:August 1970
Nationality:British
Address:2, Lace Market Square, Nottingham, NG1 1PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard David Bryan
Notified on:22 March 2017
Status:Active
Date of birth:April 1982
Nationality:British
Address:2, Lace Market Square, Nottingham, NG1 1PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Accounts

Accounts with accounts type small.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type micro entity.

Download
2022-09-02Accounts

Change account reference date company previous shortened.

Download
2022-02-02Officers

Change person director company with change date.

Download
2022-02-02Officers

Change person director company with change date.

Download
2022-01-27Persons with significant control

Notification of a person with significant control.

Download
2022-01-26Persons with significant control

Cessation of a person with significant control.

Download
2022-01-21Persons with significant control

Cessation of a person with significant control.

Download
2022-01-21Persons with significant control

Cessation of a person with significant control.

Download
2022-01-21Persons with significant control

Notification of a person with significant control.

Download
2022-01-21Officers

Termination director company with name termination date.

Download
2022-01-21Officers

Termination director company with name termination date.

Download
2022-01-21Officers

Appoint person director company with name date.

Download
2022-01-21Officers

Appoint person director company with name date.

Download
2022-01-20Address

Change registered office address company with date old address new address.

Download
2021-12-20Confirmation statement

Confirmation statement with updates.

Download
2021-04-16Accounts

Accounts with accounts type micro entity.

Download
2021-03-20Confirmation statement

Confirmation statement with no updates.

Download
2020-04-06Accounts

Accounts with accounts type micro entity.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2019-06-21Accounts

Accounts with accounts type micro entity.

Download
2019-04-26Confirmation statement

Confirmation statement with no updates.

Download
2019-01-16Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.